Engineered Design Services Limited (issued an NZ business number of 9429032077582) was registered on 30 Jul 2009. 2 addresses are in use by the company: 28 Neudorf Road, Rd 2, Upper Moutere, 7175 (type: registered, physical). 30 Quail Rise, Stoke, Nelson had been their registered address, up until 31 Mar 2022. 100 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1 share (1% of shares), namely:
Cunningham, Edward Phillip (an individual) located at Rd 2, Upper Moutere postcode 7175. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Cunningham, Linda May (an individual) - located at Rd 2, Upper Moutere. Next there is the next group of shareholders, share allotment (98 shares, 98%) belongs to 3 entities, namely:
Cunningham, Linda May, located at Rd 2, Upper Moutere (an individual),
Cunningham, Edward Phillip, located at Rd 2, Upper Moutere (an individual),
Buchanan, Malcolm Grant, located at Pukekohe (an individual). The Businesscheck data was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
28 Neudorf Road, Rd 2, Upper Moutere, 7175 | Registered & physical & service | 31 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Edward Phillip Cunningham
Rd 2, Upper Moutere, 7175
Address used since 23 Mar 2022
Annesbrook, Nelson, 7011
Address used since 05 Jul 2017
Stoke, Nelson, 7011
Address used since 03 May 2018 |
Director | 30 Jul 2009 - current |
Previous address | Type | Period |
---|---|---|
30 Quail Rise, Stoke, Nelson, 7011 | Registered & physical | 11 May 2018 - 31 Mar 2022 |
Flat 1, 17 Cawthron Crescent, Annesbrook, Nelson, 7011 | Registered & physical | 13 Jul 2017 - 11 May 2018 |
27 Stafford Avenue, Annesbrook, Nelson, 7011 | Registered & physical | 07 Dec 2015 - 13 Jul 2017 |
36 Standish Place, Stoke, Nelson, 7011 | Registered & physical | 26 Nov 2015 - 07 Dec 2015 |
12 Paterson Avenue, Pukekohe, 2120 | Physical | 08 Aug 2013 - 26 Nov 2015 |
12 Paterson Avenue, Pukekohe, 2120 | Registered | 06 Aug 2013 - 26 Nov 2015 |
12 Paterson Avenue, Pukekohe, 2120 | Physical | 06 Aug 2013 - 08 Aug 2013 |
116b Wellington Street, Pukekohe, Pukekohe, 2120 | Registered | 23 Oct 2012 - 06 Aug 2013 |
12 Paterson Avenue, Pukekohe, Pukekohe, 2120 | Registered | 15 Oct 2012 - 23 Oct 2012 |
12 Paterson Avenue, Pukekohe, Pukekohe, 2120 | Physical | 15 Oct 2012 - 06 Aug 2013 |
116b Wellington Street, Pukekohe, Pukekohe, 2120 | Registered & physical | 06 Sep 2011 - 15 Oct 2012 |
C/-mr Ep And Mrs Lm Cunningham, 12 Paterson Avenue, Pukekohe | Physical & registered | 30 Jul 2009 - 06 Sep 2011 |
Shareholder Name | Address | Period |
---|---|---|
Cunningham, Edward Phillip Individual |
Rd 2 Upper Moutere 7175 |
30 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Cunningham, Linda May Individual |
Rd 2 Upper Moutere 7175 |
30 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Cunningham, Linda May Individual |
Rd 2 Upper Moutere 7175 |
30 Jul 2009 - current |
Cunningham, Edward Phillip Individual |
Rd 2 Upper Moutere 7175 |
30 Jul 2009 - current |
Buchanan, Malcolm Grant Individual |
Pukekohe |
30 Jul 2009 - current |
Style To Go Limited 523a Waimea Road |
|
Michael Clements Builder Limited 523a Waimea Road |
|
Spiderban Nelson Limited 494 Waimea Road |
|
Spiderban Marlborough Limited 494 Waimea Road |
|
Spiderban West Coast Limited 494 Waimea Road |
|
Heli Care Services Limited 533 Waimea Road |