General Engineering & Manufacturing Company Limited, a registered company, was started on 05 Sep 1988. 9429039425492 is the number it was issued. The company has been run by 2 directors: John Desmond Alfred Pugh - an active director whose contract started on 19 Dec 1989,
Janice Andrea Pugh - an inactive director whose contract started on 19 Dec 1989 and was terminated on 06 Oct 1998.
Last updated on 24 May 2025, the BizDb data contains detailed information about 1 address: 4 Tennyson Road, Enderley, Hamilton, 3214 (category: registered, physical).
General Engineering & Manufacturing Company Limited had been using 4 Tennyson Road, Enderley, Hamilton as their registered address up to 14 Jun 2022.
Previous aliases for this company, as we identified at BizDb, included: from 05 Sep 1988 to 14 Oct 1991 they were named Gorrington Corporation Limited.
A single entity controls all company shares (exactly 1000 shares) - Pugh, John Desmond Alfred - located at 3214, Hamilton.
Previous addresses
Address: 4 Tennyson Road, Enderley, Hamilton, 3214 New Zealand
Registered & physical address used from 04 Mar 2020 to 14 Jun 2022
Address: 180 Grey Street, Hamilton East New Zealand
Physical address used from 25 May 2010 to 04 Mar 2020
Address: 180 Grey Street, Hamilton New Zealand
Registered address used from 31 Oct 2000 to 04 Mar 2020
Address: 318 Grey Street, Hamilton Esat
Registered address used from 31 Oct 2000 to 31 Oct 2000
Address: 180 Grey Street, Hamilton East
Physical address used from 31 Oct 2000 to 31 Oct 2000
Address: 512 Great South Road, Huntly
Physical address used from 31 Oct 2000 to 25 May 2010
Address: Same As Registered Office
Physical address used from 09 Aug 1998 to 31 Oct 2000
Address: -
Physical address used from 09 Aug 1998 to 09 Aug 1998
Address: 534 Grey Street, Hamilton
Registered address used from 17 Jul 1995 to 31 Oct 2000
Address: 265 Te Rapa Road, Hamilton
Registered address used from 07 Jul 1992 to 17 Jul 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 02 Jun 2022
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Pugh, John Desmond Alfred |
Hamilton |
05 Sep 1988 - |
John Desmond Alfred Pugh - Director
Appointment date: 19 Dec 1989
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 18 May 2010
Janice Andrea Pugh - Director (Inactive)
Appointment date: 19 Dec 1989
Termination date: 06 Oct 1998
Address: Huntly,
Address used since 19 Dec 1989
Chanaesthesia Limited
180 Grey Street
Kardale Limited
180 Grey Street
Huayou Limited
208 Grey Street
Aspen Manor 2016 Limited
209 Grey Street
Hamilton East Community Toy Library Incorporated
St Johns Methodist Church Centre
C3 Hope Chapel
142 Grey Street