Service Engineers Limited, a registered company, was registered on 08 Nov 1978. 9429040406527 is the NZBN it was issued. "General engineering" (business classification C249910) is how the company has been categorised. This company has been run by 4 directors: Janice Carol Lodge - an active director whose contract began on 01 Nov 1989,
Peter Grantham Lodge - an active director whose contract began on 01 Nov 1989,
Shane Vincent Lodge - an inactive director whose contract began on 02 Nov 2004 and was terminated on 04 Dec 2019,
Stewart James Lodge - an inactive director whose contract began on 02 Nov 2004 and was terminated on 19 Aug 2016.
Last updated on 28 Feb 2024, the BizDb database contains detailed information about 1 address: 52 Porana Road, Wairau Valley, 0627 (category: registered, physical).
Service Engineers Limited had been using 131 Taupaki Road, Taupaki, Auckland as their registered address up to 18 Oct 2021.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 800 shares (80%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 200 shares (20%).
Principal place of activity
52 Porana Road, Wairau Valley, Auckland, 0627 New Zealand
Previous addresses
Address #1: 131 Taupaki Road, Taupaki, Auckland, 0782 New Zealand
Registered & physical address used from 31 Jul 2018 to 18 Oct 2021
Address #2: 50-52 Porana Road, Takapuna, North Shore City New Zealand
Registered & physical address used from 17 Oct 2006 to 31 Jul 2018
Address #3: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Physical address used from 23 Apr 2001 to 17 Oct 2006
Address #4: Staples Rodway, 11th Floor, 45 Queen Street, Auckland
Registered address used from 23 Apr 2001 to 17 Oct 2006
Address #5: Staples Rodway, 11th Floor, 45 Queen Street, Auckland
Physical address used from 23 Apr 2001 to 23 Apr 2001
Address #6: 50 Porana Road, Glenfield, Auckland 10
Physical & registered address used from 26 Jul 1999 to 23 Apr 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 22 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 800 | |||
Entity (NZ Limited Company) | Gaze Burt Trustees Limited Shareholder NZBN: 9429037985110 |
Grafton Auckland 1010 New Zealand |
14 May 2004 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Lodge, Shane Vincent |
Red Beach Red Beach 0932 New Zealand |
07 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lodge, Peter Grantham |
Torbay Auckland 10 |
14 May 2004 - 14 May 2004 |
Individual | Lodge, Janice Carol |
Torbay Auckland 10 |
14 May 2004 - 14 May 2004 |
Individual | Lodge, Stewart James |
Manly Whangaparaoa 0930 New Zealand |
07 Nov 2006 - 03 Apr 2017 |
Individual | Lodge, Peter Grantham |
Whangaparaoa Auckland 0932 New Zealand |
14 May 2004 - 14 May 2004 |
Individual | Lodge, Janice Carol |
Torbay Auckland 10 |
14 May 2004 - 14 May 2004 |
Individual | Lodge, Peter Grantham |
Torbay Auckland 10 |
14 May 2004 - 14 May 2004 |
Individual | Lodge, Janice Carol |
Whangaparaoa Auckland 0932 New Zealand |
14 May 2004 - 14 May 2004 |
Janice Carol Lodge - Director
Appointment date: 01 Nov 1989
Address: Whangaparaoa, Auckland, 0932 New Zealand
Address used since 29 Mar 2021
Address: Arkles Bay, Whangaparaoa, 0932 New Zealand
Address used since 23 Feb 2010
Address: Wade Heads, Whangaparaoa, Auckland, 0932 New Zealand
Address used since 25 May 2020
Peter Grantham Lodge - Director
Appointment date: 01 Nov 1989
Address: Whangaparaoa, Auckland, 0932 New Zealand
Address used since 29 Mar 2021
Address: Arkles Bay, Whangaparaoa, 0932 New Zealand
Address used since 23 Feb 2010
Address: Wade Heads, Whangaparaoa, Auckland, 0932 New Zealand
Address used since 25 May 2020
Shane Vincent Lodge - Director (Inactive)
Appointment date: 02 Nov 2004
Termination date: 04 Dec 2019
Address: Red Beach, Auckland, 0932 New Zealand
Address used since 23 Mar 2016
Stewart James Lodge - Director (Inactive)
Appointment date: 02 Nov 2004
Termination date: 19 Aug 2016
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 05 Jun 2015
Bookbinding Press Limited
58a Porana Road
Recreational Turf Services Limited
64 Porana Road
Lucky Star Global Limited
2 Porana Road
Casa Ceramica Limited
Suite 7, 7 Porana Road
Flamesafe Limited
12 Goldfield
Steelguard Limited
12 Goldfield
Adams Engineering 1996 Limited
Buchanan Macdonald Ltd
Autolathing Engineering Limited
204 Archers Road
Bertolli Engineering And Maintenance Limited
212 Archers Road
Henley Engineering Limited
110 Sunnybrae Road
Maverick Engineering Limited
Suite 5, 27 Porana Road
Metpresco Engineering Limited
204 Archers Road