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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 29999 | |||
Individual | Bewley, Kirsty Megan |
Rd 2 Poukawa 4172 New Zealand |
27 Apr 2023 - |
Entity (NZ Limited Company) | Cjr Trustee Company (2023) Limited Shareholder NZBN: 9429051189839 |
Newbury Palmerston North 4478 New Zealand |
27 Apr 2023 - |
Individual | Rooney, Christopher John |
Rd 2 Poukawa 4172 New Zealand |
19 Mar 2014 - |
Shares Allocation #2 Number of Shares: 19999 | |||
Individual | Zander, Angela Kim |
Kelvin Grove Palmerston North 4414 New Zealand |
27 Apr 2023 - |
Individual | Zander, Dwayne George |
Palmerston North 4470 New Zealand |
16 Nov 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Zander, Dwayne George |
Palmerston North 4470 New Zealand |
16 Nov 2018 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Rooney, Christopher John |
Rd 2 Poukawa 4172 New Zealand |
19 Mar 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Douglas, Maureen Theresa |
Palmerston North |
05 Feb 1988 - 17 Aug 2006 |
Individual | Lyall, Paul Andrew |
Palmerston North |
05 Feb 1988 - 06 Oct 2017 |
Individual | Douglas, Gary Stephen(trustee) |
Palmerston North (trustee) |
05 Feb 1988 - 17 Aug 2006 |
Individual | Douglas, Gary Stephen |
Rd 8 Palmerston North 4478 New Zealand |
05 Feb 1988 - 16 Nov 2018 |
Individual | Lyall, Paul Andrew Herbert |
Takaro Palmerston North 4412 New Zealand |
06 Oct 2017 - 16 Nov 2018 |
Individual | Douglas, Maureen Teresa |
Palmerston North 4478 New Zealand |
05 Feb 1988 - 16 Nov 2018 |
Individual | Rooney, Karen Terese |
Rd 10 Palmerston North 4470 New Zealand |
19 Mar 2014 - 16 Nov 2018 |
Individual | Douglas, Maureen Teresa |
Palmerston North 4478 New Zealand |
05 Feb 1988 - 16 Nov 2018 |
Individual | Lyall, Paul Andrew Hebert |
Takaro Palmerston North 4412 New Zealand |
06 Oct 2017 - 06 Oct 2017 |
Individual | Douglas, Gary Stephen |
Palmerston North |
05 Feb 1988 - 16 Nov 2018 |
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
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