J J Niven Engineering Limited (issued an NZ business identifier of 9429038251412) was incorporated on 11 Sep 1996. 2 addresses are currently in use by the company: 36-44 Armstrong Street, Palmerston North (type: registered, physical). 43 Cameron Street, Hawera had been their registered address, up to 14 Jul 2004. 192000 shares are allotted to 9 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 24000 shares (12.5 per cent of shares), namely:
Gibb Governance Limited (an entity) located at Rd 3, Marton postcode 4789. As far as the second group is concerned, a total of 2 shareholders hold 12.5 per cent of all shares (24000 shares); it includes
Taylor, Brydie Elizabeth Anne (an individual) - located at Feilding, Feilding,
Taylor, Craig Daniel (a director) - located at Feilding, Feilding. The third group of shareholders, share allotment (24000 shares, 12.5%) belongs to 2 entities, namely:
Mckinnel, Heather Maree, located at Trentham, Upper Hutt (an individual),
Fergus, Shane Kerrison, located at Rd 5, Feilding (an individual). The Businesscheck data was last updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
36-44 Armstrong Street, Palmerston North | Registered | 14 Jul 2004 |
36-44 Armstrong Street, Palmerston North | Physical & service | 14 Jul 2004 |
Name and Address | Role | Period |
---|---|---|
Michael John Taylor
Rd 5, Palmerston North, 4475
Address used since 16 May 2008 |
Director | 27 Sep 1996 - current |
Shane Barry Halligan
Hokowhitu, Palmerston North, 4410
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - current |
Shane Kerrison Fergus
Rd 5, Feilding, 4775
Address used since 30 Sep 2022
Feilding, Feilding, 4702
Address used since 01 Oct 2017
Rd 9, Palmerston North, 4479
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - current |
Craig Daniel Taylor
Feilding, Feilding, 4702
Address used since 04 Aug 2021 |
Director | 04 Aug 2021 - current |
Benjamin Keith Gibb
Rd 3, Marton, 4789
Address used since 27 Sep 2021 |
Director | 27 Sep 2021 - current |
James Lindsay Elliott
Rd 2, Palmerston North, 4472
Address used since 05 Oct 2022
Awapuni, Palmerston North, 4412
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - 24 May 2023 |
Keith Daryll Holdaway
Roslyn, Palmerston North, 4411
Address used since 14 Oct 2015 |
Director | 27 Sep 1996 - 26 May 2017 |
Bernard Newton King
Hawera,
Address used since 11 Sep 1996 |
Director | 11 Sep 1996 - 30 Jun 2004 |
Wynn Kirkby
Hawera,
Address used since 27 Sep 1996 |
Director | 27 Sep 1996 - 30 Jun 2004 |
36-44 , Armstrong Street , Palmerston North , 4414 |
Previous address | Type | Period |
---|---|---|
43 Cameron Street, Hawera | Registered | 11 Apr 2000 - 14 Jul 2004 |
Niven Mechanical, 36-50 Armstrong Street, Palmerston North | Registered | 19 Oct 1998 - 11 Apr 2000 |
43 Cameron Street, Hawera | Registered | 13 Oct 1997 - 19 Oct 1998 |
Niven Mechanical, 36-50 Armstrong Street, Palmerston North | Physical | 13 Oct 1997 - 13 Oct 1997 |
43 Cameron Street, Hawera | Physical | 13 Oct 1997 - 13 Oct 1997 |
36-50 Armstrong Street, Palmerston North | Physical | 13 Oct 1997 - 14 Jul 2004 |
Shareholder Name | Address | Period |
---|---|---|
Gibb Governance Limited Shareholder NZBN: 9429049872125 Entity (NZ Limited Company) |
Rd 3 Marton 4789 |
11 Oct 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Brydie Elizabeth Anne Individual |
Feilding Feilding 4702 |
10 Aug 2021 - current |
Taylor, Craig Daniel Director |
Feilding Feilding 4702 |
10 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckinnel, Heather Maree Individual |
Trentham Upper Hutt 5018 |
02 Jul 2021 - current |
Fergus, Shane Kerrison Individual |
Rd 5 Feilding 4775 |
30 Apr 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Linda-marie Individual |
Rd 5 Palmerston North 4475 |
29 May 2008 - current |
Taylor, Michael John Individual |
Rd 5 Palmerston North 4475 |
11 Sep 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Halligan, Shane Barry Individual |
Hokowhitu Palmerston North 4410 |
30 Apr 2015 - current |
Halligan, Dianne Individual |
Hokowhitu Palmerston North 4410 |
23 Nov 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Elliott, Rebekah O'neill Individual |
Rd 2 Palmerston North 4472 |
30 Apr 2015 - 22 Sep 2023 |
Hulme-moir, Charlotte O'neill Individual |
Titahi Bay Porirua 5022 |
30 Apr 2015 - 22 Sep 2023 |
Elliott, James Lindsay Individual |
Rd 2 Palmerston North 4472 |
30 Apr 2015 - 22 Sep 2023 |
Elliott, Rebekah O'neill Individual |
Rd 2 Palmerston North 4472 |
30 Apr 2015 - 22 Sep 2023 |
Elliott, Rebekah O'neill Individual |
Awapuni Palmerston North 4412 |
30 Apr 2015 - 22 Sep 2023 |
Elliott, Rebekah O'neill Individual |
Rd 2 Palmerston North 4472 |
30 Apr 2015 - 22 Sep 2023 |
Elliott, James Lindsay Individual |
Awapuni Palmerston North 4412 |
30 Apr 2015 - 22 Sep 2023 |
Elliott, James Lindsay Individual |
Awapuni Palmerston North 4412 |
30 Apr 2015 - 22 Sep 2023 |
Elliott, James Lindsay Individual |
Rd 2 Palmerston North 4472 |
30 Apr 2015 - 22 Sep 2023 |
Hulme-moir, Charlotte O'neill Individual |
Titahi Bay Porirua 5022 |
30 Apr 2015 - 22 Sep 2023 |
Hulme-moir, Charlotte O'neill Individual |
Titahi Bay Porirua 5022 |
30 Apr 2015 - 22 Sep 2023 |
Hulme-moir, Charlotte O'neill Individual |
Titahi Bay Porirua 5022 |
30 Apr 2015 - 22 Sep 2023 |
Hay, William Leslie Individual |
Palmerston North |
29 May 2008 - 31 May 2017 |
Payne, Terence Derby Individual |
Rd 5 Palmerston North 4475 |
29 May 2008 - 02 Jul 2021 |
Payne, Terence Derby Individual |
Rd 5 Palmerston North 4475 |
29 May 2008 - 02 Jul 2021 |
Payne, Susan Marie Individual |
Rd 5 Palmerston North 4475 |
29 May 2008 - 02 Jul 2021 |
Payne, Susan Marie Individual |
Rd 5 Palmerston North 4475 |
29 May 2008 - 02 Jul 2021 |
Croucher & Crowder Engineering Company Limited Shareholder NZBN: 9429040178288 Company Number: 169984 Entity |
11 Sep 1996 - 29 May 2008 | |
Croucher & Crowder Engineering Company Limited Shareholder NZBN: 9429040178288 Company Number: 169984 Entity |
11 Sep 1996 - 29 May 2008 | |
Holdaway, Keith Daryll Individual |
Palmerston North |
11 Sep 1996 - 31 May 2017 |
Supreme Blast & Paint Limited 29 Midhurst Street |
|
Central Auto Parts & Equipment Limited 84 Armstrong Street |
|
Orrsum Limited 100 Armstrong Street |
|
Krislane Properties Limited 100 Armstrong Street |
|
Krislane Enterprises Limited 100 Armstrong Street |
|
On Demand Couriers (2015) Limited 100 Armstrong Street |