Shortcuts

Contex Engineers Limited

Type: NZ Limited Company (Ltd)
9429040010595
NZBN
202658
Company Number
Registered
Company Status
Current address
68 Mandeville Street
Christchurch 8011
New Zealand
Physical address used since 17 Aug 2009
85 Riccarton Road
Riccarton
Christchurch 8011
New Zealand
Registered & service address used since 01 Dec 2023
Po Box 19531
Woolston
Christchurch 8241
New Zealand
Postal & invoice address used since 17 Sep 2024

Contex Engineers Limited, a registered company, was incorporated on 17 Aug 1983. 9429040010595 is the NZBN it was issued. This company has been supervised by 6 directors: Dennis Brian Willoughby - an active director whose contract started on 14 Aug 1992,
Rodney Mervyn Kirk - an active director whose contract started on 14 Aug 1992,
Troy John Leonard - an active director whose contract started on 31 Jan 2005,
Kenneth Valentine Snelson - an inactive director whose contract started on 14 Aug 1992 and was terminated on 19 Aug 2015,
Raeleen Jennifer Kirk - an inactive director whose contract started on 14 Aug 1992 and was terminated on 14 Sep 1995.
Last updated on 01 Jun 2025, the BizDb database contains detailed information about 5 addresses the company registered, specifically: Po Box 19531, Woolston, Christchurch, 8241 (postal address),
1 Tanner Street, Woolston, Christchurch, 8023 (office address),
3 Tanner Street, Woolston, Christchurch, 8023 (delivery address),
Po Box 19531, Woolston, Christchurch, 8241 (invoice address) among others.
Contex Engineers Limited had been using 68 Mandeville Street, Christchurch as their registered address up until 01 Dec 2023.
A total of 994486 shares are issued to 8 shareholders (8 groups). The first group consists of 39428 shares (3.96%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 37679 shares (3.79%). Lastly the third share allotment (284091 shares 28.57%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 1 Tanner Street, Woolston, Christchurch, 8023 New Zealand

Office address used from 17 Sep 2024

Address #5: 3 Tanner Street, Woolston, Christchurch, 8023 New Zealand

Delivery address used from 17 Sep 2024

Previous addresses

Address #1: 68 Mandeville Street, Christchurch, 8011 New Zealand

Registered & service address used from 17 Aug 2009 to 01 Dec 2023

Address #2: Polson Higgs, Clarendon Tower, Level 6, Cnr Worcester St & Oxford Tce, Christchurch

Registered & physical address used from 30 Aug 2005 to 17 Aug 2009

Address #3: Bdo Christchurch, Chartered Accountants, Cnr Worcester Str & Oxford Tce, Christchurch

Registered address used from 12 May 2000 to 30 Aug 2005

Address #4: Bdo Hogg Young Cathie, Chartered, Accountants, Cnr Worcester Str & Oxford, Tce, Christchurch

Registered address used from 02 Sep 1998 to 12 May 2000

Address #5: B D O Christchurch, Chartered, Accountants, Cnr Worcester Str & Oxford, Tce, Christchurch

Physical address used from 02 Sep 1998 to 02 Sep 1998

Address #6: B D O Hogg Young Cathie, Chartered, Accountants, Cnr Worcester Str & Oxford, Tce, Christchurch

Physical address used from 02 Sep 1998 to 02 Sep 1998

Address #7: Polson Higgs & Co, Chartered, Accountants, Cnr Worcester Str & Oxford, Tce, Christchurch

Physical address used from 02 Sep 1998 to 30 Aug 2005

Address #8: -

Physical address used from 18 Feb 1992 to 02 Sep 1998

Contact info
64 3 3899296
17 Sep 2024
postmaster@contex.co.nz
17 Sep 2024 Email
www.contex.co.nz
17 Sep 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 994486

Annual return filing month: August

Annual return last filed: 16 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 39428
Individual Kirk, Raeleen Jenifer Kaikoura
Shares Allocation #2 Number of Shares: 37679
Individual Leonard, Troy John Parklands
Christchurch
8083
New Zealand
Shares Allocation #3 Number of Shares: 284091
Individual Pellett, Selwyn Lyall Rd 1
Manurewa
2576
New Zealand
Shares Allocation #4 Number of Shares: 154889
Individual Willoughby, Dennis Brian Christchurch
Shares Allocation #5 Number of Shares: 154888
Individual Willoughby, Susan Eleanor Christchurch
Shares Allocation #6 Number of Shares: 95815
Individual Kirk, Rodney Mervyn Waikawa
Picton
7220
New Zealand
Shares Allocation #7 Number of Shares: 37679
Individual Leonard, Deborah Lynn Parklands
Christchurch
8083
New Zealand
Shares Allocation #8 Number of Shares: 190017
Individual Snellson, Mavis Parklands
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Snelson, Kenneth Valentine Parklands
Christchurch
8083
New Zealand
Directors

Dennis Brian Willoughby - Director

Appointment date: 14 Aug 1992

Address: Christchurch, 8022 New Zealand

Address used since 20 Oct 2015


Rodney Mervyn Kirk - Director

Appointment date: 14 Aug 1992

Address: Waikawa, Picton, 7220 New Zealand

Address used since 25 Aug 2014


Troy John Leonard - Director

Appointment date: 31 Jan 2005

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 16 May 2017


Kenneth Valentine Snelson - Director (Inactive)

Appointment date: 14 Aug 1992

Termination date: 19 Aug 2015

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 18 Nov 2013


Raeleen Jennifer Kirk - Director (Inactive)

Appointment date: 14 Aug 1992

Termination date: 14 Sep 1995

Address: Christchurch,

Address used since 14 Aug 1992


Susan Eleanor Willoughby - Director (Inactive)

Appointment date: 14 Aug 1992

Termination date: 14 Sep 1995

Address: Christchurch,

Address used since 14 Aug 1992

Nearby companies

Kiwi Gold Nz Limited
68 Mandeville Street

Na 3 Limited
68 Mandeville Street

Smoke Incorp Limited
68 Mandeville Street

Taxi Tech Transport Limited
68 Mandeville Street

Rockford Construction Limited
68 Mandeville Street

Boatman's Gold Limited
68 Mandeville Street