Martin & Riggall Engineering 1989 Limited, a registered company, was launched on 07 Aug 1989. 9429039317018 is the NZ business number it was issued. "General engineering" (ANZSIC C249910) is how the company has been categorised. The company has been managed by 2 directors: Carsley Ross Littler - an active director whose contract began on 07 Aug 1989,
Diana Mary Littler - an inactive director whose contract began on 07 Aug 1989 and was terminated on 31 Jul 2000.
Updated on 09 Jun 2025, the BizDb database contains detailed information about 1 address: 217 King Street, Pukekohe, Pukekohe, 2120 (category: physical, registered).
Martin & Riggall Engineering 1989 Limited had been using Level 8, 120 Albert Street, Auckland as their physical address up until 31 Jul 2013.
One entity controls all company shares (exactly 999 shares) - The Polaris Trust Company Limited - located at 2120, Pukekohe, Pukekohe.
Previous addresses
Address #1: Level 8, 120 Albert Street, Auckland New Zealand
Physical & registered address used from 12 Aug 2003 to 31 Jul 2013
Address #2: Level 8, West Pack Tower, 120 Albert Street, Auckland
Registered address used from 22 Sep 2000 to 12 Aug 2003
Address #3: 24 Seascape Road, Remuera, Auckland 5
Registered address used from 10 Sep 2000 to 22 Sep 2000
Address #4: 24 Seascape Road, Remuera, Auckland
Physical address used from 30 Jul 1998 to 30 Jul 1998
Address #5: Level 8, West Pack Tower, 120 Albert Street, Auckland
Physical address used from 30 Jul 1998 to 12 Aug 2003
Address #6: Same As Registered Office
Physical address used from 30 Jul 1998 to 30 Jul 1998
Address #7: 34 Meadowbank Rd, Meadowbank, Auckland 5
Registered address used from 18 Nov 1992 to 10 Sep 2000
Address #8: -
Physical address used from 20 Feb 1992 to 30 Jul 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 04 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 999 | |||
| Entity (NZ Limited Company) | The Polaris Trust Company Limited Shareholder NZBN: 9429035295242 |
Pukekohe Pukekohe 2120 New Zealand |
22 Dec 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Watts, Anthony Derek |
Epsom Auckland New Zealand |
07 Aug 1989 - 11 Jul 2014 |
| Individual | Littler, Carsley Ross |
Herne Bay Auckland 1011 New Zealand |
07 Aug 1989 - 22 Dec 2021 |
| Entity | Sellar Bone Trustees (2013) Limited Shareholder NZBN: 9429030274280 Company Number: 4392438 |
Epsom Auckland 1023 New Zealand |
11 Jul 2014 - 22 Dec 2021 |
| Entity | Sellar Bone Trustees (2013) Limited Shareholder NZBN: 9429030274280 Company Number: 4392438 |
Epsom Auckland 1023 New Zealand |
11 Jul 2014 - 22 Dec 2021 |
| Individual | Littler, Carsley Ross |
Mount Eden Auckland 1024 New Zealand |
07 Aug 1989 - 22 Dec 2021 |
| Individual | Littler, Carsley Ross |
Herne Bay Auckland 1011 New Zealand |
07 Aug 1989 - 22 Dec 2021 |
Carsley Ross Littler - Director
Appointment date: 07 Aug 1989
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 04 Sep 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 16 Jun 2010
Address: Algies Bay, Warkworth, 0920 New Zealand
Address used since 08 Dec 2017
Diana Mary Littler - Director (Inactive)
Appointment date: 07 Aug 1989
Termination date: 31 Jul 2000
Address: Remuera, Auckland,
Address used since 07 Aug 1989
Strategised Investment Solutions Limited
120 Albert Street
Johnston Jones Consulting Limited
Level 8 (djt)
Greencroft Properties Limited
Level 8
Waterware Sales Limited
Level 8, Westpac Trust Tower
Privateer Limited
Level 19 Bdo Tower
Life Force Asia Pacific (nz) Pty Limited
120 Albert Street
Checkpoint Holdings Limited
Level 8
Freezing Solutions Limited
Level 4, 253 Queen Street
Hawk Aero Limited
Level 6, 110 Symonds Street
Henley Engineering Limited
4th Floor
Marua Engineering Co Limited
1st Floor
Mechman Limited
13th Floor, 92 Albert Street