Charleston Engineering Limited, a registered company, was incorporated on 07 Jan 1983. 9429040324869 is the number it was issued. The company has been run by 4 directors: Gordon Ralph Mcgeorge - an active director whose contract began on 01 Nov 1987,
Kenneth James Anderson - an inactive director whose contract began on 12 Apr 1996 and was terminated on 28 Jun 2010,
Patricia Karenia Anderson - an inactive director whose contract began on 12 Apr 1996 and was terminated on 21 Jun 2006,
Peter Ulrich Mortensen - an inactive director whose contract began on 27 Nov 1987 and was terminated on 12 Apr 1996.
Last updated on 10 Jun 2025, our database contains detailed information about 3 addresses this company uses, namely: 3 Murchison Avenue, Redwood, Christchurch, 8051 (registered address),
3 Murchison Avenue, Redwood, Christchurch, 8051 (physical address),
3 Murchison Avenue, Redwood, Christchurch, 8051 (service address),
260 Coutts Island Road, Belfast, Christchurch 8546 (other address) among others.
Charleston Engineering Limited had been using 260 Coutts Island Road, Belfast, Christchurch, 8546 as their registered address up until 19 Jul 2019.
One entity owns all company shares (exactly 50000 shares) - Mcgeorge, Gordon Ralph - located at 8051, Redwood, Christchurch.
Previous addresses
Address #1: 260 Coutts Island Road, Belfast, Christchurch, 8546 New Zealand
Registered & physical address used from 14 Apr 2010 to 19 Jul 2019
Address #2: C/-southern Taxation Service Ltd, 5 Durham Street, Christchurch
Registered & physical address used from 09 Jul 2009 to 14 Apr 2010
Address #3: C/-lwr Industries Ltd, 32 Montreal Street, Christchurch
Registered & physical address used from 03 Dec 2004 to 09 Jul 2009
Address #4: Canterbury Taxation Services, Bnz Building, 410 Colombo Street, Christchurch
Registered address used from 01 Mar 2002 to 03 Dec 2004
Address #5: Bnz Building, 410 Colombo Street, Christchurch
Physical address used from 01 Mar 2002 to 03 Dec 2004
Address #6: Dickeys Road, Belfast
Registered & physical address used from 01 Jul 1997 to 01 Mar 2002
Basic Financial info
Total number of Shares: 50000
Annual return filing month: May
Annual return last filed: 12 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 50000 | |||
| Individual | Mcgeorge, Gordon Ralph |
Redwood Christchurch 8051 New Zealand |
07 Jan 1983 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mortensen, Peter Ulrich |
Christchurch |
07 Jan 1983 - 21 Nov 2007 |
| Individual | Anderson, Patricia Karenia |
Fendalton Christchurch |
21 Nov 2007 - 21 Nov 2007 |
| Individual | Anderson, Kenneth James |
Victoria Square Apartments 100 Armagh Street, Christchurch New Zealand |
21 Nov 2007 - 28 Jun 2010 |
Gordon Ralph Mcgeorge - Director
Appointment date: 01 Nov 1987
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 01 Mar 2011
Kenneth James Anderson - Director (Inactive)
Appointment date: 12 Apr 1996
Termination date: 28 Jun 2010
Address: Victoria Apartments, 100 Armagh Street, Christchurch,
Address used since 21 Nov 2007
Patricia Karenia Anderson - Director (Inactive)
Appointment date: 12 Apr 1996
Termination date: 21 Jun 2006
Address: Christchurch,
Address used since 12 Apr 1996
Peter Ulrich Mortensen - Director (Inactive)
Appointment date: 27 Nov 1987
Termination date: 12 Apr 1996
Address: Christchurch,
Address used since 27 Nov 1987
The Southern Newfoundland Society Incorporated
295 Coutts Island Road
Abbottsburn Medical Services Limited
337 Coutts Island Road