Essen Engineering Limited was started on 05 Apr 2017 and issued a number of 9429046058614. This registered LTD company has been managed by 4 directors: Michael John Somerville - an active director whose contract started on 05 Apr 2017,
Cynthia Ann Pfeffer - an active director whose contract started on 26 Jun 2023,
Cynthia Ann Pfeffer - an inactive director whose contract started on 10 Jan 2022 and was terminated on 17 Jun 2023,
Geert Van De Vorstenbosch - an inactive director whose contract started on 10 Jan 2022 and was terminated on 17 Aug 2022.
According to BizDb's database (updated on 21 Mar 2024), the company registered 6 addresess: Level 1, 21 Martin Square, Te Aro, Wellington, 6011 (office address),
Level 1, 21 Martin Square, Te Aro, Wellington, 6011 (delivery address),
Level 1, 21 Martin Square, Te Aro, Wellington, 6011 (registered address),
Level 1, 21 Martin Square, Te Aro, Wellington, 6011 (service address) among others.
Until 17 Dec 2021, Essen Engineering Limited had been using Floor 9 Findex, 57 Willis Street, Wellington Central, Wellington as their registered address.
A total of 120 shares are allotted to 4 groups (7 shareholders in total). In the first group, 89 shares are held by 2 entities, namely:
Pfeffer, Cynthia Ann (an individual) located at Island Bay, Wellington postcode 6023,
Somerville, Michael John (a director) located at Brooklyn, Wellington postcode 6021.
The second group consists of 1 shareholder, holds 15.83 per cent shares (exactly 19 shares) and includes
Somerville, Michael John - located at Brooklyn, Wellington.
The third share allocation (11 shares, 9.17%) belongs to 3 entities, namely:
Pfeffer, Cynthia Ann, located at Island Bay, Wellington (an individual),
Pfeffer, Peter Lance, located at Island Bay, Wellington (an individual),
Somerville, Michael John, located at Brooklyn, Wellington (a director). Essen Engineering Limited is categorised as "Engineering consulting service nec" (business classification M692343).
Other active addresses
Address #4: Level 9, 13 - 27 Manners St, Wellington, Wellington, Wellington, 6011 New Zealand
Delivery address used from 03 May 2022
Address #5: Level 1, 21 Martin Square, Te Aro, Wellington, 6011 New Zealand
Registered & service address used from 05 Apr 2023
Address #6: Level 1, 21 Martin Square, Te Aro, Wellington, 6011 New Zealand
Office & delivery address used from 02 May 2023
Principal place of activity
Level 9, 13 - 27 Manners St, Wellington, Wellington, 6011 New Zealand
Previous addresses
Address #1: Floor 9 Findex, 57 Willis Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 13 May 2020 to 17 Dec 2021
Address #2: Floor 9 Willbank House, 57 Willis Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 07 Jun 2018 to 13 May 2020
Address #3: 8 Raroa Road, Hutt Central, Lower Hutt, 5010 New Zealand
Physical & registered address used from 05 Apr 2017 to 07 Jun 2018
Basic Financial info
Total number of Shares: 120
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 89 | |||
Individual | Pfeffer, Cynthia Ann |
Island Bay Wellington 6023 New Zealand |
03 Aug 2020 - |
Director | Somerville, Michael John |
Brooklyn Wellington 6021 New Zealand |
05 Apr 2017 - |
Shares Allocation #2 Number of Shares: 19 | |||
Director | Somerville, Michael John |
Brooklyn Wellington 6021 New Zealand |
05 Apr 2017 - |
Shares Allocation #3 Number of Shares: 11 | |||
Individual | Pfeffer, Cynthia Ann |
Island Bay Wellington 6023 New Zealand |
03 Aug 2020 - |
Individual | Pfeffer, Peter Lance |
Island Bay Wellington 6023 New Zealand |
09 Dec 2021 - |
Director | Somerville, Michael John |
Brooklyn Wellington 6021 New Zealand |
05 Apr 2017 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Pfeffer, Cynthia Ann |
Island Bay Wellington 6023 New Zealand |
03 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shaw, Benjamin James |
Hutt Central Lower Hutt 5010 New Zealand |
05 Apr 2017 - 04 Jul 2018 |
Individual | Davis, Peter Gordon |
Raumati Beach Paraparaumu 5032 New Zealand |
05 Apr 2017 - 31 May 2018 |
Individual | Figur, Anke |
Waikanae Beach Waikanae 5036 New Zealand |
05 Apr 2017 - 04 Jul 2018 |
Individual | Van De Vorstenbosch, Susan |
Otaki Beach Otaki 5512 New Zealand |
14 Feb 2022 - 25 Aug 2022 |
Individual | Wakefield, Olivia Philippa |
Whitby Porirua 5024 New Zealand |
05 Apr 2017 - 16 Nov 2018 |
Entity | Wl Trustee (2018) Limited Shareholder NZBN: 9429046557506 Company Number: 6659293 |
14 Feb 2022 - 25 Aug 2022 | |
Individual | Van De Vorstenbosch, Geert |
Otaki Beach Otaki 5512 New Zealand |
14 Feb 2022 - 25 Aug 2022 |
Entity | Wl Trustee (2018) Limited Shareholder NZBN: 9429046557506 Company Number: 6659293 |
Napier South Napier 4110 New Zealand |
14 Feb 2022 - 25 Aug 2022 |
Individual | Wakefield, Hamish Robert |
Whitby Porirua 5024 New Zealand |
05 Apr 2017 - 16 Nov 2018 |
Individual | Davis, Denise Gwendolyne |
Raumati Beach Paraparaumu 5032 New Zealand |
05 Apr 2017 - 31 May 2018 |
Individual | Ambler, Jonathan Prain |
Waikanae Beach Waikanae 5036 New Zealand |
05 Apr 2017 - 04 Jul 2018 |
Michael John Somerville - Director
Appointment date: 05 Apr 2017
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 21 Dec 2020
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 30 Aug 2019
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 07 Apr 2017
Cynthia Ann Pfeffer - Director
Appointment date: 26 Jun 2023
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 26 Jun 2023
Cynthia Ann Pfeffer - Director (Inactive)
Appointment date: 10 Jan 2022
Termination date: 17 Jun 2023
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 10 Jan 2022
Geert Van De Vorstenbosch - Director (Inactive)
Appointment date: 10 Jan 2022
Termination date: 17 Aug 2022
Address: Otaki Beach, Otaki, 5512 New Zealand
Address used since 10 Jan 2022
It Ventures.com Limited
8 Raroa Road
Taita Bakery & Coffee Shop Limited
8 Raroa Road
Tile Shop Wellington Limited
8 Raroa Road
Tuki Properties Limited
8 Raroa Road
Cook Strait Fishing Charters Limited
8 Raroa Road
Eco Services Nz Limited
8 Raroa Road
Ergozign Design Limited
Top Floor Cornwall House
H. Adam Consultants Limited
1st Floor, 8 Raroa Road
Hme Services Nz Limited
Level 6 Westfield Tower
Malcolm Nielsen Consulting Engineer Limited
Unit5, 30 Downer Street
Nexus Display Solutions Limited
69 Rutherford Street
Safepath Consultants Limited
31 Birch Street