Shortcuts

General Engineering & Manufacturing Company Limited

Type: NZ Limited Company (Ltd)
9429039425492
NZBN
401336
Company Number
Registered
Company Status
Current address
4 Tennyson Road
Enderley
Hamilton 3214
New Zealand
Registered & physical & service address used since 14 Jun 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Pugh, John Desmond Alfred Hamilton
Directors

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

Nearby companies

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