General information

Lyttelton Engineering Limited

Type: NZ Limited Company (Ltd)
9429039078827
New Zealand Business Number
516983
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
C249910 - General Engineering
Industry classification codes with description

Lyttelton Engineering Limited (NZBN 9429039078827) was registered on 11 Oct 1991. 6 addresess are in use by the company: 31 Godley Quay, Lyttelton, 8082 (type: delivery, office). Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch had been their registered address, until 15 Oct 2020. Lyttelton Engineering Limited used other aliases, namely: Lyttelton Engineering (1991) Limited from 03 Dec 1991 to 21 Apr 1993, Rencliffe Holdings Limited (11 Oct 1991 to 03 Dec 1991). 210584 shares are allocated to 14 shareholders who belong to 8 shareholder groups. The first group consists of 3 entities and holds 22166 shares (10.53% of shares), namely:
Gendall, Isaac James (an individual) located at Cashmere, Christchurch postcode 8022,
Ingendall Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Gendall, Nia Letitia (an individual) located at Cashmere, Christchurch postcode 8022. As far as the second group is concerned, a total of 3 shareholders hold 19.61% of all shares (41301 shares); it includes
Judd, Peter Graham (an individual) - located at Cashmere, Christchurch,
Judd, Prudence (an individual) - located at Cashmere, Christchurch,
P Squared Trustees Limited (an entity) - located at Merivale, Christchurch. Next there is the 3rd group of shareholders, share allotment (41300 shares, 19.61%) belongs to 3 entities, namely:
Collins, Andrea Joy, located at Prebbleton, Prebbleton (an individual),
Wf Trustees 2010 Limited, located at 22 Moorhouse Avenue, Christchurch (an entity),
Collins, Mark Nicholas, located at Prebbleton, Prebbleton (an individual). "General engineering" (ANZSIC C249910) is the classification the ABS issued to Lyttelton Engineering Limited. The Businesscheck information was last updated on 19 Apr 2024.

Current address Type Used since
Godley Quay, Lyttelton, 8082 Delivery 16 Mar 2020
Po Box 176, Lyttelton, Lyttelton, 8841 Postal 16 Mar 2020
Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 Physical & service & registered 15 Oct 2020
Godley Quay, Lyttelton, 8082 Office 01 Mar 2021
Contact info
64 3 3288105
Phone (Phone)
accounts@lytteng.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
enquiries@lytteng.co.nz
Email
www.lytteng.co.nz
Website
Directors
Name and Address Role Period
Peter Graham Judd
Cashmere, Christchurch, 8022
Address used since 16 Mar 2020
Somerfield, Christchurch, 8024
Address used since 11 Jun 2015
Director 11 Jun 2015 - current
Brendon Peter Beyers
Huntsbury, Christchurch, 8022
Address used since 16 Mar 2020
North New Brighton, Christchurch, 8083
Address used since 02 Sep 2015
Director 02 Sep 2015 - current
Herbert Govan
Riccarton, Christchurch, 8041
Address used since 18 Aug 2016
Director 18 Aug 2016 - current
Nicholas Mathew Jessop
Halswell, Christchurch, 8025
Address used since 16 Mar 2020
Halswell, Christchurch, 8025
Address used since 05 Dec 2016
Templeton, Christchurch, 8042
Address used since 10 Oct 2018
Director 05 Dec 2016 - current
Nicolas Matthew Jessop
Halswell, Christchurch, 8025
Address used since 05 Dec 2016
Director 05 Dec 2016 - current
Mark Nicolas Collins
Prebbleton, Prebbleton, 7604
Address used since 05 Dec 2016
Director 05 Dec 2016 - current
Mark Nicholas Collins
Prebbleton, Prebbleton, 7604
Address used since 05 Dec 2016
Director 05 Dec 2016 - current
Richard Peter York
Sydenham, Christchurch, 8023
Address used since 07 Oct 2020
Director 07 Oct 2020 - current
Herbert Lawrence John Govan
Riccarton, Christchurch, 8041
Address used since 18 Aug 2016
Director 18 Aug 2016 - 31 Jan 2024
Douglas Allan Cockerell
Rd 2, Christchurch, 7672
Address used since 03 Mar 2017
Director 03 Dec 2001 - 22 Oct 2020
Robert Martin Gendall
Christchurch, 8022
Address used since 02 Mar 2012
Director 11 Oct 1991 - 22 Nov 2016
William John Le Warne
Burwood, Christchurch, 8083
Address used since 17 Feb 2010
Director 06 Dec 1995 - 30 Apr 2015
William Ernest Gilray
Christchurch,
Address used since 11 Oct 1991
Director 11 Oct 1991 - 06 Dec 1995
Addresses
Other active addresses
Type Used since
Godley Quay, Lyttelton, 8082 Office 01 Mar 2021
31 Godley Quay, Lyttelton, 8082 Delivery 03 Mar 2023
Principal place of activity
Godley Quay , Lyttelton , 8082
Previous address Type Period
Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 Registered & physical 16 Dec 2015 - 15 Oct 2020
Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 Physical & registered 13 Mar 2014 - 16 Dec 2015
C/-midgley Partners, Unit 1, 243 Blenheim Road, Riccarton, Christchurch, 8041 Physical & registered 12 Mar 2012 - 13 Mar 2014
C/-midgley Partners, Level 2, Abn Amro Craigs House, 90 Armagh Street, Christchurch Registered & physical 01 Jun 2007 - 12 Mar 2012
C/- Midgley Partners, Level 2 Langwood House, 90 Armagh Street, Christchurch Registered 02 Apr 2004 - 01 Jun 2007
Level 2, 90 Armagh Street, Christchurch Registered 16 Mar 2001 - 02 Apr 2004
C/- Kpmg Peat Marwick, 78 Worcester Street, Christchurch Physical 20 May 1998 - 20 May 1998
Midgley Partners, Level 2, Langwood House, 90 Armagh Street, Christchurch Physical 20 May 1998 - 01 Jun 2007
Kpmg, 15th Floor Clarendon Tower, 78 Worcester Street, Christchurch Registered 31 Mar 1998 - 16 Mar 2001
- Physical 03 Nov 1995 - 20 May 1998
Peat Marwick, 78 Worcester Street, Christchurch Registered 03 Nov 1995 - 31 Mar 1998
Financial Data
Financial info
210584
Total number of Shares
March
Annual return filing month
03 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 22166
Shareholder Name Address Period
Gendall, Isaac James
Individual
Cashmere
Christchurch
8022
08 Feb 2024 - current
Ingendall Trustees Limited
Shareholder NZBN: 9429051370725
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
08 Feb 2024 - current
Gendall, Nia Letitia
Individual
Cashmere
Christchurch
8022
08 Feb 2024 - current
Shares Allocation #2 Number of Shares: 41301
Shareholder Name Address Period
Judd, Peter Graham
Individual
Cashmere
Christchurch
8022
11 Oct 1991 - current
Judd, Prudence
Individual
Cashmere
Christchurch
8022
07 Jul 2016 - current
P Squared Trustees Limited
Shareholder NZBN: 9429030209909
Entity (NZ Limited Company)
Merivale
Christchurch
8014
07 Jul 2016 - current
Shares Allocation #3 Number of Shares: 41300
Shareholder Name Address Period
Collins, Andrea Joy
Individual
Prebbleton
Prebbleton
7604
27 Sep 2013 - current
Wf Trustees 2010 Limited
Shareholder NZBN: 9429031679305
Entity (NZ Limited Company)
22 Moorhouse Avenue
Christchurch
27 Sep 2013 - current
Collins, Mark Nicholas
Individual
Prebbleton
Prebbleton
7604
11 Oct 1991 - current
Shares Allocation #4 Number of Shares: 41300
Shareholder Name Address Period
Beyers, Brendon Peter
Individual
Huntsbury
Christchurch
8022
24 Sep 2013 - current
Shares Allocation #5 Number of Shares: 41300
Shareholder Name Address Period
Jessop, Nicholas Mathew
Individual
Halswell
Christchurch
8025
24 Sep 2013 - current
Shares Allocation #6 Number of Shares: 17967
Shareholder Name Address Period
York, Richard Peter
Individual
Sydenham
Christchurch
8023
05 Oct 2018 - current
Shares Allocation #7 Number of Shares: 2625
Shareholder Name Address Period
Shaskey, Scott
Individual
Hillmorton
Christchurch
8025
27 Oct 2020 - current
Shares Allocation #8 Number of Shares: 2625
Shareholder Name Address Period
Moores, Joel David Alexander
Individual
Prebbleton
Prebbleton
7604
27 Oct 2020 - current

Historic shareholders

Shareholder Name Address Period
Govan, Herbert
Individual
Riccarton
Christchurch
8041
05 Dec 2016 - 08 Feb 2024
Aw Trustees 2020 Limited
Shareholder NZBN: 9429032451580
Company Number: 2196142
Entity
08 Feb 2024 - 08 Feb 2024
Midgley, John Huntsbry
Individual
Sockburn
Christchurch
8042
05 Dec 2016 - 08 Feb 2024
Le Warne, Anne Marilyn
Individual
Christchurch
11 Oct 1991 - 11 Oct 2018
Gendall, Robert Martin
Individual
Christchurch
8082
11 Oct 1991 - 05 Dec 2016
Cockerell, Douglas Allan
Individual
R D 2
Taitapu
11 Oct 1991 - 02 Nov 2021
Lyttelton Engineering Limited
Shareholder NZBN: 9429039078827
Company Number: 516983
Entity
17 Apr 2019 - 17 Apr 2020
Lyttelton Engineering Limited
Shareholder NZBN: 9429039078827
Company Number: 516983
Entity
Christchurch Central
Christchurch
8013
05 Dec 2016 - 23 Feb 2018
Cockerell, Douglas Allan
Individual
R D 2
Taitapu
11 Oct 1991 - 02 Nov 2021
Gendall, Robert Martin
Individual
Christchurch
8022
08 Mar 2005 - 24 Sep 2013
Cockerell, Douglas Allan
Individual
R D 2
Taitapu
11 Oct 1991 - 02 Nov 2021
Lyttelton Engineering Limited
Shareholder NZBN: 9429039078827
Company Number: 516983
Entity
Christchurch Central
Christchurch
8013
05 Dec 2016 - 23 Feb 2018
Lyttelton Engineering Limited
Shareholder NZBN: 9429039078827
Company Number: 516983
Entity
24 Jun 2015 - 14 Jul 2015
Kemp, Murray
Individual
Mangapapa
Gisborne
4010
11 Oct 1991 - 17 Apr 2019
Hodges, George
Individual
Shirley
Christchurch
11 Oct 1991 - 08 Mar 2005
Lyttelton Engineering Limited
Shareholder NZBN: 9429039078827
Company Number: 516983
Entity
24 Jun 2015 - 14 Jul 2015
Nuttridge, Dannys Anne
Individual
Burwood
Christchurch
11 Oct 1991 - 08 Mar 2005
Lewarne, William John
Individual
Rd 2
Marlborough Sounds
7282
11 Oct 1991 - 17 Apr 2019
Lyttelton Engineering Limited
Shareholder NZBN: 9429039078827
Company Number: 516983
Entity
Christchurch Central
Christchurch
8013
17 Apr 2019 - 17 Apr 2020
Kemp, Murray
Individual
Mangapapa
Gisborne
4010
11 Oct 1991 - 17 Apr 2019
Lewarne, William John
Individual
Rd 2
Marlborough Sounds
7282
11 Oct 1991 - 17 Apr 2019
Location
Companies nearby
Nova Event Management Limited
Unit 2, 71 Gloucester Street
Nova Fence Hire Limited
Unit 2, 71 Gloucester Street
J And A Smith Holdings Limited
Unit 2, 71 Gloucester Street
Nova Freight & Logistics Limited
Unit 2, 71 Gloucester Street
Te Ata O TŪ Consulting Tapui Limited
Unit 2, 71 Gloucester Street
Moa Organics Limited
Unit 2, 71 Gloucester Street
Similar companies
Dev Structural Limited
151 Cambridge Terrace
Roberts Engineering Limited
Pwc, Level 4
Storm Engineering Limited
480 Selwyn Street
Goodman Engineering Limited
Level 1
Martybuilt Limited
146 Hazeldean Road
Boulevard Engineering 2016 Limited
Flat 3, 254 St Asaph Street