General information

Engadin Limited

Type: NZ Limited Company (Ltd)
9429038032394
New Zealand Business Number
868888
Company Number
Registered
Company Status

Engadin Limited (New Zealand Business Number 9429038032394) was registered on 11 Sep 1997. 5 addresess are currently in use by the company: 12 Matai Street, Woburn, Lower Hutt, 5010 (type: registered, physical). Town House 56, 66 Mabey Rd, Lower Hutt had been their registered address, until 22 Sep 2022. 120 shares are issued to 6 shareholders who belong to 3 shareholder groups. The first group is composed of 4 entities and holds 40 shares (33.33 per cent of shares), namely:
Clarke, Jillian Mary (an individual) located at Woburn, Lower Hutt postcode 5010,
Clarke, Graham Charles (an individual) located at Woburn, Lower Hutt postcode 5010,
Skinner, Anne Elizabeth (an individual) located at Woburn, Lower Hutt postcode 5010. In the second group, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 40 shares); it includes
Clark, Richard John (an individual) - located at Hutt Central, Lower Hutt. Moving on to the 3rd group of shareholders, share allotment (40 shares, 33.33%) belongs to 1 entity, namely:
Clarke, Judith Anne, located at Avalon, Lower Hutt (an individual). Businesscheck's information was updated on 24 Feb 2024.

Current address Type Used since
Mr B T Clarke, 31a St Ronans Ave, Lower Hutt, 5011 Postal & office & delivery 06 Aug 2019
12 Matai Street, Woburn, Lower Hutt, 5010 Registered & physical & service 22 Sep 2022
Contact info
64 04 5695280
Phone (Phone)
jbclarke@xtra.co.nz
Email
Directors
Name and Address Role Period
Richard John Clark
Hutt Central, Lower Hutt, 5010
Address used since 01 Jul 2017
Director 11 Sep 1997 - current
Judith Anne Clarke
Petone, Lower Hutt, 5011
Address used since 20 Jan 2023
Avalon, Lower Hutt, 5011
Address used since 14 Sep 2022
66 Mabey Rd, Lower Hutt, 5011
Address used since 24 Aug 2020
66 Mabey Rd, Lower Hutt, 5011
Address used since 20 Apr 2020
Lower Hutt, 5011
Address used since 03 Aug 2015
Director 19 Dec 1997 - current
Graham Clarke
Woburn, Lower Hutt, 5010
Address used since 01 Dec 2020
Director 01 Dec 2020 - current
Anne Elizabeth Skinner
Silverstream, Upper Hutt, 5019
Address used since 11 Apr 2023
Director 11 Apr 2023 - current
Brian Thomas Clarke
Avalon, Lower Hutt, 5011
Address used since 14 Sep 2022
Avalon, Lower Hutt, 5011
Address used since 20 Apr 2020
Lower Hutt, 5011
Address used since 03 Aug 2015
Director 19 Dec 1997 - 18 Dec 2022
Addresses
Principal place of activity
Mr B T Clarke , 31a St Ronans Ave , Lower Hutt , 5011
Previous address Type Period
Town House 56, 66 Mabey Rd, Lower Hutt, 5011 Registered & physical 29 Apr 2020 - 22 Sep 2022
69 Rutherford Street, Lower Hutt Registered 12 Apr 2000 - 29 Apr 2020
69 Rutherford Street, Lower Hutt Registered 11 Apr 2000 - 12 Apr 2000
69 Rutherford Street, Lower Hutt Physical 12 Sep 1997 - 29 Apr 2020
Financial Data
Financial info
120
Total number of Shares
August
Annual return filing month
31 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 40
Shareholder Name Address Period
Clarke, Jillian Mary
Individual
Woburn
Lower Hutt
5010
10 Aug 2022 - current
Clarke, Graham Charles
Individual
Woburn
Lower Hutt
5010
10 Aug 2022 - current
Skinner, Anne Elizabeth
Individual
Woburn
Lower Hutt
5010
10 Aug 2022 - current
Clarke, Andrew John
Individual
Woburn
Lower Hutt
5010
10 Aug 2022 - current
Shares Allocation #2 Number of Shares: 40
Shareholder Name Address Period
Clark, Richard John
Individual
Hutt Central
Lower Hutt
5010
11 Sep 1997 - current
Shares Allocation #3 Number of Shares: 40
Shareholder Name Address Period
Clarke, Judith Anne
Individual
Avalon
Lower Hutt
5011
11 Sep 1997 - current

Historic shareholders

Shareholder Name Address Period
Clarke, Brian Thomas
Individual
Avalon
Lower Hutt
5011
11 Sep 1997 - 10 Aug 2022
Location
Companies nearby
W M Bamford & Co Limited
69 Rutherford Street
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Evergreens Group Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street