Nimrod Engineering Limited (issued a business number of 9429036799787) was incorporated on 17 Aug 2001. 4 addresses are currently in use by the company: 15 Yukon Place, Hornby South, Christchurch, 8042 (type: postal, office). 151 Cambridge Terrace, Christchurch Central, Christchurch had been their registered address, until 19 Feb 2019. 577000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 577000 shares (100 per cent of shares), namely:
Harrington, Stephen Mark (an individual) located at Heathcote Valley, Christchurch postcode 8022. "Industrial machinery and equipment mfg nec" (business classification C249920) is the classification the ABS issued Nimrod Engineering Limited. Our data was last updated on 01 May 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 19 Feb 2019 |
15 Yukon Place, Hornby South, Christchurch, 8042 | Postal & office | 03 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
Stephen Mark Harrington
Heathcote Valley, Christchurch, 8022
Address used since 01 Sep 2010 |
Director | 01 Sep 2010 - current |
Christopher Charles Rycroft
Kennedys Bush, Christchurch, 8025
Address used since 05 Feb 2010 |
Director | 17 Aug 2001 - 01 Oct 2010 |
Murray Lloyd Jones
Christchurch, 8025
Address used since 06 Dec 2003 |
Director | 17 Aug 2001 - 01 Sep 2010 |
15 Yukon Place , Hornby South , Christchurch , 8042 |
Previous address | Type | Period |
---|---|---|
151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Registered & physical | 27 Apr 2015 - 19 Feb 2019 |
50 Hazeldean Road, Addington, Christchurch, 8024 | Registered & physical | 11 Sep 2012 - 27 Apr 2015 |
Deloitte, 60 Grove Road, Christchurch, 8024 | Physical | 17 Oct 2011 - 11 Sep 2012 |
Deloitte, 60 Grove Road, Christchurch, 8024 | Registered | 23 Jun 2011 - 11 Sep 2012 |
Deloitte Touche Tohmatsu, Level 4, 32 Oxford Terrace, Christchurch | Registered | 05 Dec 2002 - 23 Jun 2011 |
10 Print Place, Christchurch | Physical | 05 Dec 2002 - 17 Oct 2011 |
238 Annex Road, Christchurch | Registered & physical | 17 Aug 2001 - 05 Dec 2002 |
Shareholder Name | Address | Period |
---|---|---|
Harrington, Stephen Mark Individual |
Heathcote Valley Christchurch 8022 |
17 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Rycroft, Christopher Charles Individual |
Halswell Christchurch |
17 Aug 2001 - 17 Sep 2010 |
Jones, Murray Lloyd Individual |
Christchurch |
17 Aug 2001 - 17 Sep 2010 |
Taitapu Partners Limited 151 Cambridge Terrace |
|
Grove Management Services Limited 151 Cambridge Terrace |
|
Simon Construction Limited 151 Cambridge Terrace |
|
Decipher Hr Limited 151 Cambridge Terrace |
|
Decipher Group Holdings Limited 151 Cambridge Terrace |
|
Decipher Group Limited 151 Cambridge Terrace |
Heightsafe NZ Limited 10 Leith Drive |
Purecab Filters NZ Limited 270a Queen Street |
Dairy Essentials Limited 23 Motupipi Street |
Datum Engineering Limited 15 Birch Street |
Wa Empson Limited 3 Kapuni Grove |
Windsor Technology Limited 3a Broken Hill Road |