Shortcuts

Selwyn Engineering And Machining Limited

Type: NZ Limited Company (Ltd)
9429039544780
NZBN
364136
Company Number
Registered
Company Status
Current address
Suite 4, 1 Show Place
Addington
Christchurch 8440
New Zealand
Registered address used since 03 Jul 2019
Suite 4, 1 Show Place
Addington
Christchurch 8440
New Zealand
Physical & service address used since 05 Sep 2019

Selwyn Engineering and Machining Limited, a registered company, was registered on 26 Nov 1987. 9429039544780 is the New Zealand Business Number it was issued. The company has been managed by 3 directors: Steven Peter Boyes - an active director whose contract started on 20 Aug 2019,
Peter Donald Boyes - an inactive director whose contract started on 11 Jun 1990 and was terminated on 31 Jan 2022,
Malcolm Andrew Robertson Boyes - an inactive director whose contract started on 11 Jun 1990 and was terminated on 04 Oct 2001.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: Suite 4, 1 Show Place, Addington, Christchurch, 8440 (types include: physical, service).
Selwyn Engineering and Machining Limited had been using Suite 4, 1 Show Place, Addington, Christchurch as their physical address up until 05 Sep 2019.
More names for this company, as we found at BizDb, included: from 26 Nov 1987 to 28 Aug 2019 they were called Mount Somers Minerals Limited.
A total of 200 shares are issued to 4 shareholders (3 groups). The first group is comprised of 140 shares (70%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 50 shares (25%). Lastly the 3rd share allocation (10 shares 5%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Suite 4, 1 Show Place, Addington, Christchurch, 8440 New Zealand

Physical address used from 13 Nov 2018 to 05 Sep 2019

Address #2: Suite 4, 1 Show Place, Addington, Christchurch, 8440 New Zealand

Registered address used from 13 Nov 2018 to 03 Jul 2019

Address #3: Suite 4, 1 Show, Christchurch, 8011 New Zealand

Registered & physical address used from 07 Jul 2016 to 13 Nov 2018

Address #4: Suite 4, 1 Show Place, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 05 Jul 2016 to 07 Jul 2016

Address #5: Unit 2, 57 Mandeville Street, Christchurch, 8011 New Zealand

Physical & registered address used from 22 Feb 2012 to 05 Jul 2016

Address #6: Teresa Harris & Associates Ltd, 8 Astor Place, Halswell, Christchurch, 8025 New Zealand

Physical & registered address used from 03 Oct 2011 to 22 Feb 2012

Address #7: Teresa Harris & Associates Ltd, 575 Colombo St, Christchurch New Zealand

Physical & registered address used from 07 Aug 2008 to 03 Oct 2011

Address #8: Taurus Accounting Solutions Ltd, Level 3 Urs House, 287 Durham Street, Christchurch

Physical address used from 11 Jul 2008 to 07 Aug 2008

Address #9: Level 3, Urs House, 287 Durham Street, Christchurch

Registered address used from 11 Jul 2008 to 07 Aug 2008

Address #10: Taurus Accounting Solutions Ltd, Level 3 Landsborough House, 287 Durham Street, Christchurch

Registered address used from 29 Jun 2004 to 11 Jul 2008

Address #11: Taurus Accounting Solutions Ltd, Level 3, Landsborough House, 287 Durham Street, Christchurch

Physical address used from 29 Jun 2004 to 11 Jul 2008

Address #12: 236 Armagh Street, Christchurch

Registered address used from 03 Jul 1997 to 29 Jun 2004

Address #13: C/o Goldsmith Fox & Co, 131a Armagh Street, Christchurch

Registered address used from 22 Mar 1993 to 03 Jul 1997

Address #14: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address #15: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: June

Annual return last filed: 09 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 140
Entity (NZ Limited Company) Canterbury Trustees (2002) Limited
Shareholder NZBN: 9429036628926
Central City
Christchurch
8011
New Zealand
Individual Boyes, Nancy Darfield
Shares Allocation #2 Number of Shares: 50
Individual Boyes, Steven Peter Coalgate
7673
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Boyes, Nancy Darfield

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Boyes, Peter Donald Darfield
Individual Boyes, Peter Donald Darfield
Individual Beckley, Albert Richard Ashburton
Directors

Steven Peter Boyes - Director

Appointment date: 20 Aug 2019

Address: Coalgate, 7673 New Zealand

Address used since 20 Aug 2019


Peter Donald Boyes - Director (Inactive)

Appointment date: 11 Jun 1990

Termination date: 31 Jan 2022

Address: Rd 1, Darfield, 7571 New Zealand

Address used since 28 Jun 2017


Malcolm Andrew Robertson Boyes - Director (Inactive)

Appointment date: 11 Jun 1990

Termination date: 04 Oct 2001

Address: Darfield,

Address used since 11 Jun 1990

Nearby companies

Geosystems New Zealand Limited
Suite 2, 1 Show Place

Tastech Limited
Building 4, 1 Show Place

Connexionz Limited
1 Show Place

Sitech Construction Nz Limited
Suite 2, 1 Show Place

Milburn New Zealand Limited
1/1 Show Place

Fernhoff Limited
1/1 Show Place