Royce Clive Engineering Limited (issued an NZ business number of 9429030794986) was launched on 20 Feb 2012. 3 addresses are currently in use by the company: 520D Blenheim Road, Sockburn, Christchurch, 8042 (type: office, registered). Unit 3B/303 Blenheim Road, Upper Riccarton, Christchurch had been their registered address, until 12 Oct 2020. 100 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 30 shares (30% of shares), namely:
Leversedge, Sandra Ellen (a director) located at Hornby, Christchurch postcode 8042. As far as the second group is concerned, a total of 2 shareholders hold 5% of all shares (5 shares); it includes
Royce Clive (a director) - located at Halswell, Christchurch,
Clive, Royce (an individual) - located at Halswell, Christchurch. The 3rd group of shareholders, share allotment (60 shares, 60%) belongs to 1 entity, namely:
Clive, Kevin James, located at Halswell, Christchurch (a director). "General engineering" (ANZSIC C249910) is the classification the ABS issued to Royce Clive Engineering Limited. The Businesscheck information was last updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
520d Blenheim Road, Sockburn, Christchurch, 8042 | Physical & registered & service | 12 Oct 2020 |
520d Blenheim Road, Sockburn, Christchurch, 8042 | Office | 30 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Kevin James Clive
Halswell, Christchurch, 8025
Address used since 20 Feb 2012 |
Director | 20 Feb 2012 - current |
Sandra Ellen Leversedge
Hornby, Christchurch, 8042
Address used since 20 Feb 2012 |
Director | 20 Feb 2012 - current |
Royce Clive
Halswell, Christchurch, 8025
Address used since 20 Feb 2012 |
Director | 20 Feb 2012 - 11 Jul 2018 |
520d Blenheim Road , Sockburn , Christchurch , 8042 |
Previous address | Type | Period |
---|---|---|
Unit 3b/303 Blenheim Road, Upper Riccarton, Christchurch, 8041 | Registered & physical | 23 Sep 2016 - 12 Oct 2020 |
8 Memorial Avenue, Ilam, Christchurch, 8053 | Physical & registered | 14 May 2012 - 23 Sep 2016 |
79 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Registered & physical | 20 Feb 2012 - 14 May 2012 |
Shareholder Name | Address | Period |
---|---|---|
Leversedge, Sandra Ellen Director |
Hornby Christchurch 8042 |
20 Feb 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Royce Clive Director |
Halswell Christchurch 8025 |
20 Feb 2012 - current |
Clive, Royce Individual |
Halswell Christchurch 8025 |
20 Feb 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Clive, Kevin James Director |
Halswell Christchurch 8025 |
20 Feb 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Clive, Maureen Ellen Individual |
Halswell Christchurch 8025 |
20 Feb 2012 - current |
Axis Bjj NZ Limited Unit 6b, 303 Blenheim Road |
|
Toa Motor Limited Unit 6b, 303 Blenheim Road |
|
Ij Flooring Limited Unit 6b, 303 Blenheim Road |
|
Placement Painters Limited Unit 3b, 303 Blenheim Road |
|
Ashtom Limited Unit 6b, 303 Blenheim Road |
|
Affinity Trust Management Limited Unit 1b, 303 Blenheim Road |
Gasco Limited 38 Birmingham Drive |
Afe 2023 Limited 38 Birmingham Drive |
Hurunui Engineering 2017 Limited Level 1- 136 Ilam Road |
Itech Engineering Limited Kendons Scott Macdonald |
Rp Engineering 2010 Limited 68 Mandeville Street |
K & J Tooling Limited Level 1, Ainger Tomlin House |