Shortcuts

Palmers Mechanical Limited

Type: NZ Limited Company (Ltd)
9429040307824
NZBN
147330
Company Number
Registered
Company Status
Current address
Level 13, Otago House
481 Moray Place
Dunedin Central, Dunedin 9016
New Zealand
Physical address used since 26 Oct 2018
Level 13, Otago House
481 Moray Place
Dunedin 9016
New Zealand
Registered & service address used since 22 Aug 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1041490
Entity (NZ Limited Company) Palmer Mh Limited
Shareholder NZBN: 9429037569723
481 Moray Place
Dunedin
9016
New Zealand

Ultimate Holding Company

Palmer Mh Limited
Name
Ltd
Type
962944
Ultimate Holding Company Number
NZ
Country of origin
Level 13 Otago House
481 Moray Place
Dunedin 9016
New Zealand
Address
Directors

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