B. M. U. Engineering Services Limited, a registered company, was started on 22 Feb 1991. 9429039138699 is the NZ business number it was issued. "General engineering" (business classification C249910) is how the company was categorised. This company has been supervised by 3 directors: David John Beckett - an active director whose contract began on 12 Apr 1991,
Neville John Ivor Watkins - an inactive director whose contract began on 12 Apr 1991 and was terminated on 04 Nov 2011,
John Brent Riddell - an inactive director whose contract began on 12 Apr 1991 and was terminated on 20 Feb 2006.
Last updated on 10 Apr 2024, BizDb's database contains detailed information about 4 addresses the company registered, namely: 17 Freeling Street, Island Bay, Wellington, 6023 (physical address),
17 Freeling Street, Island Bay, Wellington, 6023 (service address),
17 Freeling Street, Island Bay, Wellington, 6023 (registered address),
25 Pirie Street, Mount Victoria, Wellington, 6011 (office address) among others.
B. M. U. Engineering Services Limited had been using 25 Pirie Street, Mount Victoria, Wellington as their registered address up until 04 Mar 2022.
Previous aliases used by the company, as we established at BizDb, included: from 22 Feb 1991 to 14 May 1991 they were called Sailmaker Developments Limited.
A total of 145900 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1945 shares (1.33 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 143955 shares (98.67 per cent).
Other active addresses
Address #4: 17 Freeling Street, Island Bay, Wellington, 6023 New Zealand
Physical & service address used from 08 Nov 2022
Principal place of activity
25 Pirie Street, Mount Victoria, Wellington, 6011 New Zealand
Previous addresses
Address #1: 25 Pirie Street, Mount Victoria, Wellington, 6011 New Zealand
Registered address used from 20 Oct 2021 to 04 Mar 2022
Address #2: 25 Pirie Street, Mount Victoria, Wellington, 6011 New Zealand
Physical address used from 20 Oct 2021 to 08 Nov 2022
Address #3: 2 Ebor Street, Te Aro, Wellington New Zealand
Physical & registered address used from 28 Nov 2005 to 20 Oct 2021
Address #4: 34 Napier Street, Miramar, Wellington
Registered & physical address used from 24 Apr 1997 to 28 Nov 2005
Basic Financial info
Total number of Shares: 145900
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1945 | |||
Individual | Beckett, David John |
Island Bay Wellington |
22 Feb 1991 - |
Shares Allocation #2 Number of Shares: 143955 | |||
Individual | Beckett, David John |
Island Bay Wellington 6002 |
22 Feb 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Riddell, John Brent |
Miramar Wellington |
22 Feb 1991 - 07 Sep 2005 |
Individual | Riddell, Rita Lorraine |
Miramar Wellington |
22 Feb 1991 - 07 Sep 2005 |
Individual | Company, Independent Trust |
Wellington |
22 Feb 1991 - 19 Oct 2011 |
Individual | Company, Independent Trust |
Wellington |
22 Feb 1991 - 19 Oct 2011 |
Individual | Riddell, Rita Lorraine |
Miramar Wellington |
22 Feb 1991 - 07 Sep 2005 |
Entity | Miller Dean Trustee Company 16 Limited Shareholder NZBN: 9429033836294 Company Number: 1871104 |
Te Aro Wellington 6011 New Zealand |
19 Oct 2011 - 10 Oct 2019 |
Entity | Miller Dean Trustee Company 16 Limited Shareholder NZBN: 9429033836294 Company Number: 1871104 |
Te Aro Wellington 6011 New Zealand |
19 Oct 2011 - 10 Oct 2019 |
Individual | Watkins, Neville John |
Tawa Wellington |
22 Feb 1991 - 11 Nov 2011 |
Individual | Riddell, John Brent |
Miramar Wellington |
22 Feb 1991 - 07 Sep 2005 |
Individual | Watkins, Christine |
Tawa Wellington |
22 Feb 1991 - 07 Sep 2006 |
David John Beckett - Director
Appointment date: 12 Apr 1991
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 12 Apr 1991
Neville John Ivor Watkins - Director (Inactive)
Appointment date: 12 Apr 1991
Termination date: 04 Nov 2011
Address: Tawa, Wellington, 5028 New Zealand
Address used since 12 Apr 1991
John Brent Riddell - Director (Inactive)
Appointment date: 12 Apr 1991
Termination date: 20 Feb 2006
Address: Miramar, Wellington,
Address used since 12 Apr 1991
The Playground Cartel Limited
16/9 Ebor Street
Fol Partners Limited
6/9 Ebor Street
Flat Bush Finance Trustee Limited
4/9 Ebor Street
Concepts Way Limited
4/9 Ebor Street
Parkzone Concepts Limited
4/9 Ebor Street
Concepts 126 Limited
4/9 Ebor Street
Blitz Conversions Limited
14a Watson Street
Business Investments (no. 40) Limited
2 Ebor Street
Cropx Limited
38 Vivian Street
Swift Engineering & Sheetmetal Works Limited
11 Church Street,
Tysan Limited
22 Garrett Street
Valley Engineering Limited
22 Garrett Street