General information

Engineering, Sheetmetal And Marine Limited

Type: NZ Limited Company (Ltd)
9429035966159
New Zealand Business Number
1307845
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
C224040 - Sheet Metal Product Mfg Nec
Industry classification codes with description

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 23 Mar 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
Contact info
64 3 2188456
Phone (Phone)
info@esmltd.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
esmltd.co.nz
Website
Directors
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
Addresses
Other active addresses
Type Used since
Port Craig Building, Tweed Street, Invercargill, 9810 Physical & service 27 Sep 2022
Principal place of activity
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
Financial Data
Financial info
75
Total number of Shares
May
Annual return filing month
01 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25
Shareholder Name Address Period
Tippett, Gavin William
Individual
Riverton
Riverton
9822
15 Oct 2004 - current
Shares Allocation #2 Number of Shares: 25
Shareholder Name Address Period
Harpur, Paul Hugh
Individual
Rd 9
Invercargill
9879
30 May 2003 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Harpur, Susan Marie
Individual
Rd 9
Invercargill
9879
30 May 2003 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies