Invercargill Engineering Co Limited, a registered company, was launched on 09 May 1947. 9429040268743 is the NZBN it was issued. The company has been run by 4 directors: Janice Yvonne Mcleod - an active director whose contract started on 30 Jan 1989,
Donald Thomas Erskine - an active director whose contract started on 30 Jan 1989,
Ethel Joyce Erskine - an inactive director whose contract started on 30 Jan 1989 and was terminated on 20 Apr 1995,
Wilfred Mcmillan - an inactive director whose contract started on 30 Jan 1989 and was terminated on 15 Feb 1993.
Updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: 100 Grey Street, Gladstone, Invercargill, 9810 (types include: registered, physical).
Invercargill Engineering Co Limited had been using 160 Spey Street, Invercargill as their physical address up to 01 Feb 2017.
A total of 45000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 22500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 22500 shares (50 per cent).
Previous addresses
Address: 160 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 15 Sep 2010 to 01 Feb 2017
Address: C/-mcintyre Dick & Partners, 160 Spey Street, Invercargill New Zealand
Registered & physical address used from 08 Dec 2006 to 15 Sep 2010
Address: Ward Wilson Limited, 62 Deveron Street, Invercargill
Registered & physical address used from 22 Nov 2002 to 08 Dec 2006
Address: 136 Tay St, Invercargill
Registered address used from 25 Jun 1997 to 22 Nov 2002
Address: 136 Tay Street, Invercargill
Physical address used from 25 Jun 1997 to 22 Nov 2002
Basic Financial info
Total number of Shares: 45000
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 22500 | |||
Individual | Erskine, Donald Thomas |
Gladstone Invercargill 9810 New Zealand |
09 May 1947 - |
Shares Allocation #2 Number of Shares: 22500 | |||
Individual | Mcleod, Janice Yvonne |
Grasmere Invercargill 9810 New Zealand |
09 May 1947 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Erskine, C Mcg (estate) |
Gladstone Invercargill 9810 New Zealand |
09 May 1947 - 22 Jun 2011 |
Janice Yvonne Mcleod - Director
Appointment date: 30 Jan 1989
Address: Grasmere, Invercargill, 9810 New Zealand
Address used since 17 Feb 2015
Donald Thomas Erskine - Director
Appointment date: 30 Jan 1989
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 10 Sep 2015
Ethel Joyce Erskine - Director (Inactive)
Appointment date: 30 Jan 1989
Termination date: 20 Apr 1995
Address: Invercargill,
Address used since 30 Jan 1989
Wilfred McMillan - Director (Inactive)
Appointment date: 30 Jan 1989
Termination date: 15 Feb 1993
Address: Invercargill,
Address used since 30 Jan 1989
Koromiko Holdings Limited
100 Grey Street
Craigavon Holdings Limited
100 Grey Street
Fossul Software Solutions Limited
97 Grey Street
Lucy Tynan Limited
41 Gladstone Terrace
Kia Haumaru - Personal Safety Education Incorporated
21 Albert Street
Nga Tane Toa Violence Prevention Trust
21 Albert Street