Shortcuts

Gary Douglas Engineers Limited

Type: NZ Limited Company (Ltd)
9429039562838
NZBN
358778
Company Number
Registered
Company Status
Current address
196 Broadway Avenue
Palmerston North
Palmerston North 4410
New Zealand
Registered & physical & service address used since 26 Nov 2018
Level 10, 85 Alexandra Street
Hamilton 3204
New Zealand
Registered & service address used since 20 Mar 2024

Gary Douglas Engineers Limited was started on 05 Feb 1988 and issued an NZ business number of 9429039562838. The registered LTD company has been supervised by 7 directors: Christopher John Rooney - an active director whose contract started on 16 Nov 2018,
Dwayne George Zander - an active director whose contract started on 16 Nov 2018,
Nathan Harvey Hopcroft - an active director whose contract started on 21 Mar 2023,
Murray Allan Georgel - an active director whose contract started on 21 Mar 2023,
Richard Grieve Hall - an active director whose contract started on 21 Mar 2023.
As stated in our database (last updated on 07 Apr 2024), the company uses 1 address: Level 10, 85 Alexandra Street, Hamilton, 3204 (types include: registered, service).
Until 26 Nov 2018, Gary Douglas Engineers Limited had been using 32 Amesbury Street, Palmerston North as their registered address.
A total of 50000 shares are allotted to 4 groups (7 shareholders in total). When considering the first group, 29999 shares are held by 3 entities, namely:
Bewley, Kirsty Megan (an individual) located at Rd 2, Poukawa postcode 4172,
Cjr Trustee Company (2023) Limited (an entity) located at Newbury, Palmerston North postcode 4478,
Rooney, Christopher John (an individual) located at Rd 2, Poukawa postcode 4172.
The second group consists of 2 shareholders, holds 40% shares (exactly 19999 shares) and includes
Zander, Angela Kim - located at Kelvin Grove, Palmerston North,
Zander, Dwayne George - located at Palmerston North.
The next share allotment (1 share, 0%) belongs to 1 entity, namely:
Zander, Dwayne George, located at Palmerston North (an individual).

Addresses

Previous addresses

Address #1: 32 Amesbury Street, Palmerston North, 4410 New Zealand

Registered & physical address used from 04 Sep 2014 to 26 Nov 2018

Address #2: Bdo Manawatu Limited, 32 Amesbury Street, Palmerston North New Zealand

Physical & registered address used from 25 Mar 2010 to 04 Sep 2014

Address #3: Bdo Spicers Manawatu Ltd, 4th Floor, Fmg Building, Palmerston North

Physical address used from 06 Mar 2008 to 25 Mar 2010

Address #4: Bdo Spicers Manawatu Ltd, 4th Floor, Fmg Building, 55 The Square, Palmerston North

Registered address used from 06 Mar 2008 to 25 Mar 2010

Address #5: Mckenzie Mcphail, 4th Floor, Fmg Building, 55 The Square, Palmerston North

Physical & registered address used from 12 Jun 2007 to 06 Mar 2008

Address #6: Mckenzie Mcphail, 4th Floor, Fmg Building, 68 The Square, Palmerston North

Registered & physical address used from 17 Aug 2005 to 12 Jun 2007

Address #7: Same As Registered Office

Physical address used from 04 Sep 1998 to 04 Sep 1998

Address #8: 4th Floor, Farmers Mutual House, 68 The Square, Palmerston North

Physical address used from 04 Sep 1998 to 17 Aug 2005

Address #9: -

Physical address used from 02 Sep 1998 to 04 Sep 1998

Address #10: 4th Floor, Farmers Mutual House, 68 The Square, Palmerston North

Registered address used from 01 Jul 1997 to 17 Aug 2005

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: August

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 29999
Individual Bewley, Kirsty Megan Rd 2
Poukawa
4172
New Zealand
Entity (NZ Limited Company) Cjr Trustee Company (2023) Limited
Shareholder NZBN: 9429051189839
Newbury
Palmerston North
4478
New Zealand
Individual Rooney, Christopher John Rd 2
Poukawa
4172
New Zealand
Shares Allocation #2 Number of Shares: 19999
Individual Zander, Angela Kim Kelvin Grove
Palmerston North
4414
New Zealand
Individual Zander, Dwayne George Palmerston North
4470
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Zander, Dwayne George Palmerston North
4470
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Rooney, Christopher John Rd 2
Poukawa
4172
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Douglas, Maureen Theresa Palmerston North
Individual Lyall, Paul Andrew Palmerston North
Individual Douglas, Gary Stephen(trustee) Palmerston North
(trustee)
Individual Douglas, Gary Stephen Rd 8
Palmerston North
4478
New Zealand
Individual Lyall, Paul Andrew Herbert Takaro
Palmerston North
4412
New Zealand
Individual Douglas, Maureen Teresa Palmerston North
4478
New Zealand
Individual Rooney, Karen Terese Rd 10
Palmerston North
4470
New Zealand
Individual Douglas, Maureen Teresa Palmerston North
4478
New Zealand
Individual Lyall, Paul Andrew Hebert Takaro
Palmerston North
4412
New Zealand
Individual Douglas, Gary Stephen Palmerston North
Directors

Christopher John Rooney - Director

Appointment date: 16 Nov 2018

Address: Kelvin Grove, Palmerston North, 4414 New Zealand

Address used since 16 Nov 2018

Address: Rd 2, Poukawa, 4172 New Zealand

Address used since 06 Aug 2019


Dwayne George Zander - Director

Appointment date: 16 Nov 2018

Address: Palmerston North, 4470 New Zealand

Address used since 15 Sep 2023

Address: Kelvin Grove, Palmerston North, 4414 New Zealand

Address used since 05 May 2023

Address: Kelvin Grove, Palmerston North, 4414 New Zealand

Address used since 16 Nov 2018


Nathan Harvey Hopcroft - Director

Appointment date: 21 Mar 2023

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 21 Mar 2023


Murray Allan Georgel - Director

Appointment date: 21 Mar 2023

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 06 Sep 2023

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 21 Mar 2023


Richard Grieve Hall - Director

Appointment date: 21 Mar 2023

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 21 Mar 2023


Gary Stephen Douglas - Director (Inactive)

Appointment date: 05 Feb 1988

Termination date: 16 Nov 2018

Address: Rd 8, Palmerston North, 4478 New Zealand

Address used since 02 Nov 2018

Address: Palmerston North, 4478 New Zealand

Address used since 26 Aug 2015


Maureen Teresa Douglas - Director (Inactive)

Appointment date: 05 Feb 1988

Termination date: 16 Nov 2018

Address: Palmerston North, 4478 New Zealand

Address used since 26 Aug 2015

Address: Rd 8, Palmerston North, 4478 New Zealand

Address used since 02 Nov 2018

Nearby companies

Manawatu Corporate Trustees 2012 Limited
32 Amesbury Street

Xitek Holdings Limited
32 Amesbury Street

Qualityscapes Limited
32 Amesbury Street

Mckenzie Mcphail Corporate Trustee 2006 Limited
32 Amesbury Street

Hartshorn Medical Limited
32 Amesbury Street

Hector Macdonald Limited
32 Amesbury Street