Shortcuts

Engineering Production Co Limited

Type: NZ Limited Company (Ltd)
9429040953380
NZBN
7948
Company Number
Registered
Company Status
Current address
8 Bailey Grove
Trentham
Upper Hutt 5018
New Zealand
Physical & registered address used since 15 Jun 2018
Level 5, 45 Knights Road
Lower Hutt 5040
New Zealand
Registered & service address used since 20 Dec 2022

Engineering Production Co Limited, a registered company, was incorporated on 03 Feb 1953. 9429040953380 is the NZ business identifier it was issued. This company has been managed by 3 directors: Michael David Hofmann-Body - an active director whose contract started on 12 Dec 2022,
William Jan Dewaard - an inactive director whose contract started on 29 Mar 1988 and was terminated on 18 Jan 2023,
Wilhelmina Theodora Dewaard - an inactive director whose contract started on 29 Mar 1988 and was terminated on 04 Aug 2022.
Last updated on 08 May 2024, BizDb's data contains detailed information about 1 address: Level 5, 45 Knights Road, Lower Hutt, 5040 (type: registered, service).
Engineering Production Co Limited had been using 4/5 Britannia Street, Petone, Lower Hutt as their physical address up until 15 Jun 2018.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 505 shares (50.5%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 495 shares (49.5%).

Addresses

Previous addresses

Address #1: 4/5 Britannia Street, Petone, Lower Hutt, 5012 New Zealand

Physical & registered address used from 09 Sep 2014 to 15 Jun 2018

Address #2: Suite 7, Village Mall, Brittania Street, Petone New Zealand

Physical address used from 01 Jul 1997 to 09 Sep 2014

Address #3: Suite 7, Village Mall, Brittania Street, Petone New Zealand

Registered address used from 15 Oct 1992 to 09 Sep 2014

Address #4: National Bank Bldg, 279 Jackson St, Petone

Registered address used from 14 Oct 1992 to 15 Oct 1992

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 505
Individual Hofmann-body, Michael David Island Bay
Wellington
6023
New Zealand
Shares Allocation #2 Number of Shares: 495
Individual Dewaard, Wilhelmina Theodora Upper Hutt

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dewaard, William Jan Upper Hutt
Directors

Michael David Hofmann-body - Director

Appointment date: 12 Dec 2022

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 12 Dec 2022


William Jan Dewaard - Director (Inactive)

Appointment date: 29 Mar 1988

Termination date: 18 Jan 2023

Address: Upper Hutt, 5018 New Zealand

Address used since 19 Aug 2015


Wilhelmina Theodora Dewaard - Director (Inactive)

Appointment date: 29 Mar 1988

Termination date: 04 Aug 2022

Address: Upper Hutt, 5018 New Zealand

Address used since 19 Aug 2015

Nearby companies

Sg Services Limited
4/5 Britannia Street

Citizens Advice Bureau Petone Incorporated
Community House

Petone Community House Incorporated
Petone Community House

Newta International Limited
193 Jackson Street

Marina Fisheries (lh) Limited
205 Jackson Street

Saint Augustines Church Trust Board
St Augustine's Church