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 06 May 2025, 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: 04 Jun 2024

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 Bryndwr
Christchurch
8053
New Zealand
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 Bryndwr
Christchurch
8053
New Zealand

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