Shortcuts

Alan Sheridan Engineering Limited

Type: NZ Limited Company (Ltd)
9429039181374
NZBN
483218
Company Number
Registered
Company Status
Current address
94 Cottle Park Drive
Normandale
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 01 Sep 2011

Alan Sheridan Engineering Limited was started on 14 Nov 1990 and issued an NZ business identifier of 9429039181374. This registered LTD company has been supervised by 3 directors: Alan Edward Sheridan - an active director whose contract started on 14 Nov 1990,
Joyce Sheridan - an active director whose contract started on 14 Nov 1990,
Alexander Arthur Wallace - an inactive director whose contract started on 30 Jul 1997 and was terminated on 22 Nov 1999.
According to our data (updated on 03 Apr 2024), the company registered 1 address: 94 Cottle Park Drive, Normandale, Lower Hutt, 5010 (type: registered, physical).
Until 01 Sep 2011, Alan Sheridan Engineering Limited had been using Level 6, 45 Knights Road, Lower Hutt as their physical address.
A total of 5000 shares are allocated to 1 group (1 sole shareholder). In the first group, 5000 shares are held by 1 entity, namely:
International Dynamometers Limited (an other) located at Lower Hutt.

Addresses

Previous addresses

Address: Level 6, 45 Knights Road, Lower Hutt New Zealand

Physical address used from 29 Nov 2004 to 01 Sep 2011

Address: 4th Floor Auto Point House, 20 Daly Street, Lower Hutt

Registered address used from 19 May 1997 to 19 May 1997

Address: Level 6, 45 Knights Road, Lower Hutt New Zealand

Registered address used from 19 May 1997 to 01 Sep 2011

Address: C/-odlin & Mcgrath, 3rd Floor, 45 Knights Road, Lower Hutt

Registered address used from 21 Jan 1995 to 19 May 1997

Address: C/-odlin & Mcgrath, Chartered Accountants, 60 Queens Drive, Lower Hutt

Registered address used from 06 May 1992 to 21 Jan 1995

Address: -

Physical address used from 21 Feb 1992 to 21 Feb 1992

Address: Same As Registered Office

Physical address used from 21 Feb 1992 to 29 Nov 2004

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Other (Other) International Dynamometers Limited Lower Hutt

New Zealand
Directors

Alan Edward Sheridan - Director

Appointment date: 14 Nov 1990

Address: Normandale, Lower Hutt, 5010 New Zealand

Address used since 14 Nov 1990


Joyce Sheridan - Director

Appointment date: 14 Nov 1990

Address: Normandale, Lower Hutt, 5010 New Zealand

Address used since 14 Nov 1990


Alexander Arthur Wallace - Director (Inactive)

Appointment date: 30 Jul 1997

Termination date: 22 Nov 1999

Address: Epuni, Lower Hutt,

Address used since 30 Jul 1997

Nearby companies

Primo Satus Limited
94 Cottle Park Drive

Dynapack Limited
94 Cottle Park Drive

Panix Limited
112 Cottle Park Drive

Omahanui Holdings Limited
227 Normandale Road

Wize Contractors Limited
65 Cottle Park Drive

Matt Hartley Electrical Limited
56 Arahiwi Grove