Shortcuts

Lyttelton Engineering Limited

Type: NZ Limited Company (Ltd)
9429039078827
NZBN
516983
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C249910
Industry classification code
General Engineering
Industry classification description
Current address
Godley Quay
Lyttelton 8082
New Zealand
Delivery address used since 16 Mar 2020
Po Box 176
Lyttelton
Lyttelton 8841
New Zealand
Postal address used since 16 Mar 2020
Level 2, 83 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & service & registered address used since 15 Oct 2020

Lyttelton Engineering Limited, a registered company, was registered on 11 Oct 1991. 9429039078827 is the NZ business identifier it was issued. "General engineering" (business classification C249910) is how the company was categorised. This company has been managed by 13 directors: Peter Graham Judd - an active director whose contract began on 11 Jun 2015,
Brendon Peter Beyers - an active director whose contract began on 02 Sep 2015,
Herbert Govan - an active director whose contract began on 18 Aug 2016,
Nicholas Mathew Jessop - an active director whose contract began on 05 Dec 2016,
Nicolas Matthew Jessop - an active director whose contract began on 05 Dec 2016.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 5 addresses the company registered, namely: 31 Godley Quay, Lyttelton, 8082 (delivery address),
Godley Quay, Lyttelton, 8082 (office address),
Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (physical address),
Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (service address) among others.
Lyttelton Engineering Limited had been using Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch as their registered address up to 15 Oct 2020.
Old names for the company, as we established at BizDb, included: from 03 Dec 1991 to 21 Apr 1993 they were called Lyttelton Engineering (1991) Limited, from 11 Oct 1991 to 03 Dec 1991 they were called Rencliffe Holdings Limited.
A total of 210584 shares are allotted to 14 shareholders (8 groups). The first group is comprised of 22166 shares (10.53%) held by 3 entities. Next there is the second group which consists of 3 shareholders in control of 41301 shares (19.61%). Lastly we have the 3rd share allotment (41300 shares 19.61%) made up of 3 entities.

Addresses

Other active addresses

Address #4: Godley Quay, Lyttelton, 8082 New Zealand

Office address used from 01 Mar 2021

Address #5: 31 Godley Quay, Lyttelton, 8082 New Zealand

Delivery address used from 03 Mar 2023

Principal place of activity

Godley Quay, Lyttelton, 8082 New Zealand


Previous addresses

Address #1: Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 16 Dec 2015 to 15 Oct 2020

Address #2: Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 13 Mar 2014 to 16 Dec 2015

Address #3: C/-midgley Partners, Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 12 Mar 2012 to 13 Mar 2014

Address #4: C/-midgley Partners, Level 2, Abn Amro Craigs House, 90 Armagh Street, Christchurch New Zealand

Registered & physical address used from 01 Jun 2007 to 12 Mar 2012

Address #5: C/- Midgley Partners, Level 2 Langwood House, 90 Armagh Street, Christchurch

Registered address used from 02 Apr 2004 to 01 Jun 2007

Address #6: Level 2, 90 Armagh Street, Christchurch

Registered address used from 16 Mar 2001 to 02 Apr 2004

Address #7: C/- Kpmg Peat Marwick, 78 Worcester Street, Christchurch

Physical address used from 20 May 1998 to 20 May 1998

Address #8: Midgley Partners, Level 2, Langwood House, 90 Armagh Street, Christchurch

Physical address used from 20 May 1998 to 01 Jun 2007

Address #9: Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch

Registered address used from 31 Mar 1998 to 16 Mar 2001

Address #10: -

Physical address used from 03 Nov 1995 to 20 May 1998

Address #11: Peat Marwick, 78 Worcester Street, Christchurch

Registered address used from 03 Nov 1995 to 31 Mar 1998

Contact info
64 3 3288105
13 Mar 2019 Phone
accounts@lytteng.co.nz
16 Mar 2020 nzbn-reserved-invoice-email-address-purpose
enquiries@lytteng.co.nz
13 Mar 2019 Email
www.lytteng.co.nz
13 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 210584

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 22166
Individual Gendall, Isaac James Cashmere
Christchurch
8022
New Zealand
Entity (NZ Limited Company) Ingendall Trustees Limited
Shareholder NZBN: 9429051370725
Christchurch Central
Christchurch
8013
New Zealand
Individual Gendall, Nia Letitia Cashmere
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 41301
Individual Judd, Peter Graham Cashmere
Christchurch
8022
New Zealand
Individual Judd, Prudence Cashmere
Christchurch
8022
New Zealand
Entity (NZ Limited Company) P Squared Trustees Limited
Shareholder NZBN: 9429030209909
Merivale
Christchurch
8014
New Zealand
Shares Allocation #3 Number of Shares: 41300
Individual Collins, Andrea Joy Prebbleton
Prebbleton
7604
New Zealand
Entity (NZ Limited Company) Wf Trustees 2010 Limited
Shareholder NZBN: 9429031679305
22 Moorhouse Avenue
Christchurch

New Zealand
Individual Collins, Mark Nicholas Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #4 Number of Shares: 41300
Individual Beyers, Brendon Peter Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #5 Number of Shares: 41300
Individual Jessop, Nicholas Mathew Halswell
Christchurch
8025
New Zealand
Shares Allocation #6 Number of Shares: 17967
Individual York, Richard Peter Sydenham
Christchurch
8023
New Zealand
Shares Allocation #7 Number of Shares: 2625
Individual Shaskey, Scott Hillmorton
Christchurch
8025
New Zealand
Shares Allocation #8 Number of Shares: 2625
Individual Moores, Joel David Alexander Prebbleton
Prebbleton
7604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Govan, Herbert Riccarton
Christchurch
8041
New Zealand
Entity Aw Trustees 2020 Limited
Shareholder NZBN: 9429032451580
Company Number: 2196142
Individual Midgley, John Huntsbry Sockburn
Christchurch
8042
New Zealand
Individual Le Warne, Anne Marilyn Christchurch

New Zealand
Individual Gendall, Robert Martin Christchurch
8082
New Zealand
Individual Cockerell, Douglas Allan R D 2
Taitapu
Entity Lyttelton Engineering Limited
Shareholder NZBN: 9429039078827
Company Number: 516983
Entity Lyttelton Engineering Limited
Shareholder NZBN: 9429039078827
Company Number: 516983
Christchurch Central
Christchurch
8013
New Zealand
Individual Cockerell, Douglas Allan R D 2
Taitapu
Individual Gendall, Robert Martin Christchurch
8022
New Zealand
Individual Cockerell, Douglas Allan R D 2
Taitapu
Entity Lyttelton Engineering Limited
Shareholder NZBN: 9429039078827
Company Number: 516983
Christchurch Central
Christchurch
8013
New Zealand
Entity Lyttelton Engineering Limited
Shareholder NZBN: 9429039078827
Company Number: 516983
Individual Kemp, Murray Mangapapa
Gisborne
4010
New Zealand
Individual Hodges, George Shirley
Christchurch
Entity Lyttelton Engineering Limited
Shareholder NZBN: 9429039078827
Company Number: 516983
Individual Nuttridge, Dannys Anne Burwood
Christchurch
Individual Lewarne, William John Rd 2
Marlborough Sounds
7282
New Zealand
Entity Lyttelton Engineering Limited
Shareholder NZBN: 9429039078827
Company Number: 516983
Christchurch Central
Christchurch
8013
New Zealand
Individual Kemp, Murray Mangapapa
Gisborne
4010
New Zealand
Individual Lewarne, William John Rd 2
Marlborough Sounds
7282
New Zealand
Directors

Peter Graham Judd - Director

Appointment date: 11 Jun 2015

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 16 Mar 2020

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 11 Jun 2015


Brendon Peter Beyers - Director

Appointment date: 02 Sep 2015

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 16 Mar 2020

Address: North New Brighton, Christchurch, 8083 New Zealand

Address used since 02 Sep 2015


Herbert Govan - Director

Appointment date: 18 Aug 2016

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 18 Aug 2016


Nicholas Mathew Jessop - Director

Appointment date: 05 Dec 2016

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 16 Mar 2020

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 05 Dec 2016

Address: Templeton, Christchurch, 8042 New Zealand

Address used since 10 Oct 2018


Nicolas Matthew Jessop - Director

Appointment date: 05 Dec 2016

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 05 Dec 2016


Mark Nicolas Collins - Director

Appointment date: 05 Dec 2016

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 05 Dec 2016


Mark Nicholas Collins - Director

Appointment date: 05 Dec 2016

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 05 Dec 2016


Richard Peter York - Director

Appointment date: 07 Oct 2020

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 07 Oct 2020


Herbert Lawrence John Govan - Director (Inactive)

Appointment date: 18 Aug 2016

Termination date: 31 Jan 2024

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 18 Aug 2016


Douglas Allan Cockerell - Director (Inactive)

Appointment date: 03 Dec 2001

Termination date: 22 Oct 2020

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 03 Mar 2017


Robert Martin Gendall - Director (Inactive)

Appointment date: 11 Oct 1991

Termination date: 22 Nov 2016

Address: Christchurch, 8022 New Zealand

Address used since 02 Mar 2012


William John Le Warne - Director (Inactive)

Appointment date: 06 Dec 1995

Termination date: 30 Apr 2015

Address: Burwood, Christchurch, 8083 New Zealand

Address used since 17 Feb 2010


William Ernest Gilray - Director (Inactive)

Appointment date: 11 Oct 1991

Termination date: 06 Dec 1995

Address: Christchurch,

Address used since 11 Oct 1991

Nearby companies

Nova Event Management Limited
Unit 2, 71 Gloucester Street

Nova Fence Hire Limited
Unit 2, 71 Gloucester Street

J And A Smith Holdings Limited
Unit 2, 71 Gloucester Street

Nova Freight & Logistics Limited
Unit 2, 71 Gloucester Street

Te Ata O TŪ Consulting Tapui Limited
Unit 2, 71 Gloucester Street

Moa Organics Limited
Unit 2, 71 Gloucester Street

Similar companies

Advanced Offroad Racing Limited
C/-grant Thornton (christchurch) Ltd

Coastal Engineering & Marine Limited
Midgley Partners

Dev Structural Limited
151 Cambridge Terrace

Roberts Engineering Limited
Pwc, Level 4

Royce Clive Engineering Limited
79 Cambridge Terrace

Young Cnc Machining Limited
Level 6 (smith)