Palmers Mechanical Limited, a registered company, was registered on 16 Jun 1967. 9429040307824 is the NZ business number it was issued. This company has been managed by 11 directors: Jennifer Anne Mc Mahon - an active director whose contract began on 08 Mar 2001,
Tony James Hunter - an active director whose contract began on 17 Oct 2013,
Craig Kennedy Hunter - an active director whose contract began on 17 Oct 2013,
Sean Martin Mcmahon - an active director whose contract began on 17 Oct 2013,
Michael Craig Horne - an inactive director whose contract began on 17 Oct 2013 and was terminated on 29 Sep 2022.
Last updated on 22 May 2025, the BizDb data contains detailed information about 2 addresses the company registered, namely: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (registered address),
Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (service address),
Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 (physical address).
Palmers Mechanical Limited had been using Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin as their registered address up until 22 Aug 2024.
Old names for the company, as we found at BizDb, included: from 16 Jun 1967 to 22 May 1996 they were named Ronald Smith Engineering Limited.
A single entity owns all company shares (exactly 1041490 shares) - Palmer Mh Limited - located at 9016, 481 Moray Place, Dunedin.
Previous addresses
Address #1: Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered & service address used from 26 Oct 2018 to 22 Aug 2024
Address #2: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Physical & registered address used from 20 Aug 2010 to 26 Oct 2018
Address #3: C/-deloitte, Level 8, Otago House, 481 Moray Place, Dunedin New Zealand
Registered address used from 18 Oct 2005 to 20 Aug 2010
Address #4: C/-deloitte, Level 8, Otago House, 481 Moray Place, Duneidn New Zealand
Physical address used from 18 Oct 2005 to 20 Aug 2010
Address #5: Deloitte Touche Tohmatsu, Level 8, Otago House, 481 Moray Place, Dunedin
Physical address used from 01 Jul 1997 to 18 Oct 2005
Address #6: 481 Moray Pl, Level 8 Otago House, Dunedin
Registered address used from 01 Jul 1997 to 18 Oct 2005
Address #7: -
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 1041490
Annual return filing month: October
Annual return last filed: 03 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1041490 | |||
| Entity (NZ Limited Company) | Palmer Mh Limited Shareholder NZBN: 9429037569723 |
481 Moray Place Dunedin 9016 New Zealand |
16 Jun 1967 - |
Ultimate Holding Company
Jennifer Anne Mc Mahon - Director
Appointment date: 08 Mar 2001
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 08 Mar 2001
Tony James Hunter - Director
Appointment date: 17 Oct 2013
Address: North East Valley, Dunedin, 9010 New Zealand
Address used since 24 Oct 2013
Craig Kennedy Hunter - Director
Appointment date: 17 Oct 2013
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 24 Oct 2013
Sean Martin Mcmahon - Director
Appointment date: 17 Oct 2013
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 04 Oct 2023
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 17 Oct 2013
Michael Craig Horne - Director (Inactive)
Appointment date: 17 Oct 2013
Termination date: 29 Sep 2022
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 17 Oct 2013
Ross Douglas Liddell - Director (Inactive)
Appointment date: 03 Apr 1992
Termination date: 17 Oct 2013
Address: Glenleith, Dunedin, 9010 New Zealand
Address used since 03 Apr 1992
James Palmer Hunter - Director (Inactive)
Appointment date: 03 Apr 1992
Termination date: 17 Oct 2013
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 01 Oct 2013
Joan Margaret Mcmahon - Director (Inactive)
Appointment date: 20 Nov 1997
Termination date: 06 Oct 2001
Address: Maori Hill, Dunedin,
Address used since 20 Nov 1997
Alexander Hugh Oliver - Director (Inactive)
Appointment date: 01 Feb 1994
Termination date: 12 Aug 1999
Address: Mosgiel Junction, Dunedin,
Address used since 01 Feb 1994
Arthur William Baylis - Director (Inactive)
Appointment date: 20 Nov 1997
Termination date: 12 Aug 1999
Address: Gladstone, Mosgiel,
Address used since 20 Nov 1997
James Maurice Palmer - Director (Inactive)
Appointment date: 03 Apr 1992
Termination date: 14 Nov 1993
Address: Brookalnds Village, Mosgiel,
Address used since 03 Apr 1992
Geosense Limited
Deloitte
Brenick Trustee Limited
Deloitte
Coventry Classics Limited
Deloitte Touche Tohmatsu
Mtf Securities Limited
C/-deloitte
Mckinlay's Footwear Limited
Deloitte
Dunedin General Practitioners Society And After Hours Guild Incorporated
Deloitte