Shortcuts

Engine Care Systems Limited

Type: NZ Limited Company (Ltd)
9429039373052
NZBN
418758
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical address used since 19 Sep 2019
88 Harbour Village Drive
Gulf Harbour
Whangaparaoa 0930
New Zealand
Registered & service address used since 28 Mar 2023

Engine Care Systems Limited was registered on 14 Dec 1988 and issued a number of 9429039373052. The registered LTD company has been managed by 5 directors: Kim Richard Saull - an active director whose contract began on 15 Aug 1998,
Louis Patrick Mcelwee - an inactive director whose contract began on 15 Aug 1998 and was terminated on 13 Mar 2008,
Graham John Reid - an inactive director whose contract began on 21 Nov 1995 and was terminated on 15 Aug 1998,
John David Pash - an inactive director whose contract began on 21 Nov 1995 and was terminated on 15 Aug 1998,
Colin James Rynbeck - an inactive director whose contract began on 14 Dec 1988 and was terminated on 12 Aug 1997.
According to the BizDb database (last updated on 24 Mar 2024), the company uses 2 addresses: 88 Harbour Village Drive, Gulf Harbour, Whangaparaoa, 0930 (registered address),
88 Harbour Village Drive, Gulf Harbour, Whangaparaoa, 0930 (service address),
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (physical address).
Up until 28 Mar 2023, Engine Care Systems Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address.
A total of 40900 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 40900 shares are held by 1 entity, namely:
Saull, Kim Richard (a director) located at Gulf Harbour, Whangaparaoa postcode 0930.

Addresses

Previous addresses

Address #1: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & service address used from 19 Sep 2019 to 28 Mar 2023

Address #2: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 01 Apr 2019 to 19 Sep 2019

Address #3: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 20 Aug 2014 to 01 Apr 2019

Address #4: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Registered & physical address used from 09 Aug 2013 to 20 Aug 2014

Address #5: Markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 08 Sep 2011 to 09 Aug 2013

Address #6: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland New Zealand

Registered & physical address used from 07 Oct 2005 to 08 Sep 2011

Address #7: Level 6, 369 Queen Street, Auckland

Registered & physical address used from 03 Sep 2004 to 07 Oct 2005

Address #8: C/- Mcelwee & Co, Level 1, Bridgecorp House, 36 Kitchener St, Auckland

Physical address used from 19 Nov 2001 to 03 Sep 2004

Address #9: 7th Floor, 70 Symonds Street, Auckland

Physical address used from 19 Nov 2001 to 19 Nov 2001

Address #10: 7th Floor, 70 Symonds Street, Auckland

Registered address used from 19 Nov 2001 to 03 Sep 2004

Address #11: 809 Te Atatu Road, Te Atatu North, Auckland 8

Registered & physical address used from 01 Mar 1999 to 19 Nov 2001

Address #12: -

Physical address used from 18 Sep 1997 to 01 Mar 1999

Address #13: 7 Sylvia Park Road, Mt Wellington, Auckland

Registered address used from 19 May 1993 to 01 Mar 1999

Address #14: 12 Halsey St, Auckland 1

Registered address used from 09 Mar 1993 to 19 May 1993

Contact info
accounts@enginecare.co.nz
01 Apr 2019 Email
www.enginecare.co.nz
01 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 40900

Annual return filing month: September

Annual return last filed: 01 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 40900
Director Saull, Kim Richard Gulf Harbour
Whangaparaoa
0930
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Enginecare Systems Distribution Limited
Shareholder NZBN: 9429038070563
Company Number: 860623
203 Queen Street
Auckland
1010
New Zealand
Entity Enginecare Systems Distribution Limited
Shareholder NZBN: 9429038070563
Company Number: 860623
Newmarket
Auckland
1023
New Zealand
Entity Enginecare Systems Distribution Limited
Shareholder NZBN: 9429038070563
Company Number: 860623
203 Queen Street
Auckland
1010
New Zealand
Individual Romanick, John Paul Long Grove
Iowa
52756
United States
Directors

Kim Richard Saull - Director

Appointment date: 15 Aug 1998

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 11 Aug 2015


Louis Patrick Mcelwee - Director (Inactive)

Appointment date: 15 Aug 1998

Termination date: 13 Mar 2008

Address: 10 Shelly Beach Road, St Marys Bay, Auckland,

Address used since 15 Aug 1998


Graham John Reid - Director (Inactive)

Appointment date: 21 Nov 1995

Termination date: 15 Aug 1998

Address: Rotorua,

Address used since 21 Nov 1995


John David Pash - Director (Inactive)

Appointment date: 21 Nov 1995

Termination date: 15 Aug 1998

Address: Te Atatu North, Auckland,

Address used since 21 Nov 1995


Colin James Rynbeck - Director (Inactive)

Appointment date: 14 Dec 1988

Termination date: 12 Aug 1997

Address: St Johns, Auckland,

Address used since 14 Dec 1988

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Oscar Mike Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2