Shortcuts

Charleston Engineering Limited

Type: NZ Limited Company (Ltd)
9429040324869
NZBN
142401
Company Number
Registered
Company Status
Current address
Dickeys Road
Belfast
Other address (Address for Records) used since 01 Jul 1997
260 Coutts Island Road
Belfast
Christchurch 8546
Other address (Address For Share Register) used since 14 Apr 2010
3 Murchison Avenue
Redwood
Christchurch 8051
New Zealand
Registered & physical & service address used since 19 Jul 2019

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 50000
Individual Mcgeorge, Gordon Ralph Redwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mortensen, Peter Ulrich Christchurch
Individual Anderson, Patricia Karenia Fendalton
Christchurch
Individual Anderson, Kenneth James Victoria Square Apartments
100 Armagh Street, Christchurch

New Zealand
Directors

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

Nearby companies