Engineering, Sheetmetal and Marine Limited (issued a business number of 9429035966159) was incorporated on 30 May 2003. 5 addresess are currently in use by the company: Port Craig Building, Tweed Street, Invercargill, 9810 (type: office, physical). 136 Spey Street, Invercargill had been their physical address, until 27 Sep 2022. 75 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 25 shares (33.33% of shares), namely:
Tippett, Gavin William (an individual) located at Riverton, Riverton postcode 9822. In the second group, a total of 1 shareholder holds 33.33% of all shares (25 shares); it includes
Harpur, Paul Hugh (an individual) - located at Rd 9, Invercargill. Moving on to the 3rd group of shareholders, share allotment (25 shares, 33.33%) belongs to 1 entity, namely:
Harpur, Susan Marie, located at Rd 9, Invercargill (an individual). "Sheet metal product mfg nec" (business classification C224040) is the category the ABS issued to Engineering, Sheetmetal and Marine Limited. Businesscheck's information was last updated on 02 May 2024.
Current address | Type | Used since |
---|---|---|
Port Craig Building, Tweed Street, Invercargill, 9810 | Office | unknown |
136 Spey Street, Invercargill, 9810 | Registered | 31 May 2018 |
Port Craig Building, Tweed Street, Invercargill, 9810 | Delivery | 03 May 2019 |
Po Box 538, Invercargill, Invercargill, 9840 | Postal | 03 May 2019 |
Name and Address | Role | Period |
---|---|---|
Paul Hugh Harpur
Rd 9, Invercargill, 9879
Address used since 05 May 2017 |
Director | 30 May 2003 - current |
Susan Marie Harpur
Rd 9, Invercargill, 9879
Address used since 05 May 2017 |
Director | 30 May 2003 - current |
Gavin William Tippett
Riverton, Riverton, 9822
Address used since 08 Jun 2021
Riverton, Riverton, 9822
Address used since 05 May 2017 |
Director | 07 Oct 2004 - current |
Wayne Michael Edwards
Gore, 9710
Address used since 17 Jul 2009 |
Director | 07 Dec 2007 - 14 Jul 2011 |
Michael John Harrison
Otatara,
Address used since 07 Oct 2004 |
Director | 07 Oct 2004 - 07 Dec 2007 |
Christine Margaret Middlemass
Wallacetown,
Address used since 30 May 2003 |
Director | 30 May 2003 - 07 Oct 2004 |
Carl Middlemass
Wallacetown,
Address used since 30 May 2003 |
Director | 30 May 2003 - 07 Oct 2004 |
Type | Used since | |
---|---|---|
Port Craig Building, Tweed Street, Invercargill, 9810 | Physical & service | 27 Sep 2022 |
Port Craig Building , Tweed Street , Invercargill , 9810 |
Previous address | Type | Period |
---|---|---|
136 Spey Street, Invercargill, 9810 | Physical | 31 May 2018 - 27 Sep 2022 |
136 Spey Street, Invercargill, Invercargill, 9810 | Physical & registered | 25 Aug 2016 - 31 May 2018 |
46 Don Street, Invercargill, Invercargill, 9810 | Physical | 21 May 2015 - 25 Aug 2016 |
46 Don Street, Invercargill, Invercargill, 9810 | Registered | 23 Feb 2015 - 25 Aug 2016 |
Lexicon House, 123 Spey Street, Invercargill | Registered | 02 Jul 2009 - 23 Feb 2015 |
Lexicon House, 123 Spey Street, Invercargill | Physical | 02 Jul 2009 - 21 May 2015 |
Flintoffs, 85 Gala Street, Invercargill | Physical & registered | 30 May 2003 - 02 Jul 2009 |
Shareholder Name | Address | Period |
---|---|---|
Tippett, Gavin William Individual |
Riverton Riverton 9822 |
15 Oct 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Harpur, Paul Hugh Individual |
Rd 9 Invercargill 9879 |
30 May 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Harpur, Susan Marie Individual |
Rd 9 Invercargill 9879 |
30 May 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Harrison, Michael John Individual |
Otatara |
15 Oct 2004 - 15 Oct 2004 |
Middlemass, Christine Margaret Individual |
Wallacetown |
30 May 2003 - 15 Oct 2004 |
Harrison, Katrina Deidre Individual |
Otatara R D 9, Invercargill |
15 Oct 2004 - 15 Oct 2004 |
Edwards, Glenys Anne Individual |
Gore |
12 Dec 2007 - 18 Oct 2011 |
Edwards, Wayne Michael Individual |
Gore |
12 Dec 2007 - 18 Oct 2011 |
Middlemass, Carl Individual |
Wallacetown |
30 May 2003 - 15 Oct 2004 |
Tippett, Donnah Leslie Individual |
Rd 1 Riverton 9881 |
15 Oct 2004 - 01 Jun 2012 |
Pdl Kitchens & Joinery Limited 136 Spey Street |
|
K & C Transport Services Limited 136 Spey Street |
|
Bray Motels Limited 136 Spey Street |
|
Eljayz Holdings Limited 136 Spey Street |
|
C J Moore Limited 136 Spey Street |
|
Double D Trustee Co Limited 136 Spey Street |
Gore Sheetmetal & Engineering Limited 15a Hokonui Drive |
Project Stainless Si Limited 12 Roberts St |
Project Stainless Limited 12 Roberts St |
Pcp Trading Limited 2 Ashford Avenue |
Staybrite Stainless Fabricators (2015) Limited 61 Kedleston Drive |
Taymac Stainless Limited 19 Taurus Place |