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 26 Apr 2024, the BizDb database contains detailed information about 2 addresses the company registered, specifically: 85 Riccarton Road, Riccarton, Christchurch, 8011 (registered address),
85 Riccarton Road, Riccarton, Christchurch, 8011 (service address),
68 Mandeville Street, Christchurch, 8011 (physical address).
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 37679 shares (3.79%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 284091 shares (28.57%). Lastly the third share allotment (154889 shares 15.57%) made up of 1 entity.
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
Basic Financial info
Total number of Shares: 994486
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 37679 | |||
Individual | Leonard, Troy John |
Parklands Christchurch 8083 New Zealand |
12 Sep 2006 - |
Shares Allocation #2 Number of Shares: 284091 | |||
Individual | Pellett, Selwyn Lyall |
Rd 1 Manurewa 2576 New Zealand |
23 Dec 2013 - |
Shares Allocation #3 Number of Shares: 154889 | |||
Individual | Willoughby, Dennis Brian |
Christchurch |
17 Aug 1983 - |
Shares Allocation #4 Number of Shares: 154888 | |||
Individual | Willoughby, Susan Eleanor |
Christchurch |
17 Aug 1983 - |
Shares Allocation #5 Number of Shares: 95815 | |||
Individual | Kirk, Rodney Mervyn |
Waikawa Picton 7220 New Zealand |
17 Aug 1983 - |
Shares Allocation #6 Number of Shares: 37679 | |||
Individual | Leonard, Deborah Lynn |
Parklands Christchurch 8083 New Zealand |
12 Sep 2006 - |
Shares Allocation #7 Number of Shares: 190017 | |||
Individual | Snellson, Mavis |
Parklands Christchurch 8083 New Zealand |
15 Aug 2019 - |
Shares Allocation #8 Number of Shares: 39428 | |||
Individual | Kirk, Raeleen Jenifer |
Kaikoura |
17 Aug 1983 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Snelson, Kenneth Valentine |
Parklands Christchurch 8083 New Zealand |
17 Aug 1983 - 15 Aug 2019 |
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
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