Gary Douglas Engineers Limited (issued a New Zealand Business Number of 9429039562838) was incorporated on 05 Feb 1988. 4 addresses are in use by the company: Level 10, 85 Alexandra Street, Hamilton, 3204 (type: registered, service). 32 Amesbury Street, Palmerston North had been their registered address, until 26 Nov 2018. 50000 shares are allotted to 7 shareholders who belong to 4 shareholder groups. The first group includes 3 entities and holds 29999 shares (60% of shares), namely:
Bewley, Kirsty Megan (an individual) located at Rd 2, Poukawa postcode 4172,
Cjr Trustee Company (2023) Limited (an entity) located at Newbury, Palmerston North postcode 4478,
Rooney, Christopher John (an individual) located at Rd 2, Poukawa postcode 4172. As far as the second group is concerned, a total of 2 shareholders hold 40% of all shares (exactly 19999 shares); it includes
Zander, Angela Kim (an individual) - located at Kelvin Grove, Palmerston North,
Zander, Dwayne George (an individual) - located at Palmerston North. The next group of shareholders, share allotment (1 share, 0%) belongs to 1 entity, namely:
Zander, Dwayne George, located at Palmerston North (an individual). The Businesscheck data was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
196 Broadway Avenue, Palmerston North, Palmerston North, 4410 | Registered & physical & service | 26 Nov 2018 |
Level 10, 85 Alexandra Street, Hamilton, 3204 | Registered & service | 20 Mar 2024 |
Name and Address | Role | Period |
---|---|---|
Christopher John Rooney
Kelvin Grove, Palmerston North, 4414
Address used since 16 Nov 2018
Rd 2, Poukawa, 4172
Address used since 06 Aug 2019 |
Director | 16 Nov 2018 - current |
Dwayne George Zander
Palmerston North, 4470
Address used since 15 Sep 2023
Kelvin Grove, Palmerston North, 4414
Address used since 05 May 2023
Kelvin Grove, Palmerston North, 4414
Address used since 16 Nov 2018 |
Director | 16 Nov 2018 - current |
Nathan Harvey Hopcroft
Hokowhitu, Palmerston North, 4410
Address used since 21 Mar 2023 |
Director | 21 Mar 2023 - current |
Murray Allan Georgel
Hokowhitu, Palmerston North, 4410
Address used since 06 Sep 2023
Hokowhitu, Palmerston North, 4410
Address used since 21 Mar 2023 |
Director | 21 Mar 2023 - current |
Richard Grieve Hall
Havelock North, Havelock North, 4130
Address used since 21 Mar 2023 |
Director | 21 Mar 2023 - current |
Gary Stephen Douglas
Rd 8, Palmerston North, 4478
Address used since 02 Nov 2018
Palmerston North, 4478
Address used since 26 Aug 2015 |
Director | 05 Feb 1988 - 16 Nov 2018 |
Maureen Teresa Douglas
Palmerston North, 4478
Address used since 26 Aug 2015
Rd 8, Palmerston North, 4478
Address used since 02 Nov 2018 |
Director | 05 Feb 1988 - 16 Nov 2018 |
Previous address | Type | Period |
---|---|---|
32 Amesbury Street, Palmerston North, 4410 | Registered & physical | 04 Sep 2014 - 26 Nov 2018 |
Bdo Manawatu Limited, 32 Amesbury Street, Palmerston North | Physical & registered | 25 Mar 2010 - 04 Sep 2014 |
Bdo Spicers Manawatu Ltd, 4th Floor, Fmg Building, Palmerston North | Physical | 06 Mar 2008 - 25 Mar 2010 |
Bdo Spicers Manawatu Ltd, 4th Floor, Fmg Building, 55 The Square, Palmerston North | Registered | 06 Mar 2008 - 25 Mar 2010 |
Mckenzie Mcphail, 4th Floor, Fmg Building, 55 The Square, Palmerston North | Physical & registered | 12 Jun 2007 - 06 Mar 2008 |
Mckenzie Mcphail, 4th Floor, Fmg Building, 68 The Square, Palmerston North | Registered & physical | 17 Aug 2005 - 12 Jun 2007 |
Same As Registered Office | Physical | 04 Sep 1998 - 04 Sep 1998 |
4th Floor, Farmers Mutual House, 68 The Square, Palmerston North | Physical | 04 Sep 1998 - 17 Aug 2005 |
- | Physical | 02 Sep 1998 - 04 Sep 1998 |
4th Floor, Farmers Mutual House, 68 The Square, Palmerston North | Registered | 01 Jul 1997 - 17 Aug 2005 |
Shareholder Name | Address | Period |
---|---|---|
Bewley, Kirsty Megan Individual |
Rd 2 Poukawa 4172 |
27 Apr 2023 - current |
Cjr Trustee Company (2023) Limited Shareholder NZBN: 9429051189839 Entity (NZ Limited Company) |
Newbury Palmerston North 4478 |
27 Apr 2023 - current |
Rooney, Christopher John Individual |
Rd 2 Poukawa 4172 |
19 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Zander, Angela Kim Individual |
Kelvin Grove Palmerston North 4414 |
27 Apr 2023 - current |
Zander, Dwayne George Individual |
Palmerston North 4470 |
16 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Zander, Dwayne George Individual |
Palmerston North 4470 |
16 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Rooney, Christopher John Individual |
Rd 2 Poukawa 4172 |
19 Mar 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Douglas, Maureen Theresa Individual |
Palmerston North |
05 Feb 1988 - 17 Aug 2006 |
Lyall, Paul Andrew Individual |
Palmerston North |
05 Feb 1988 - 06 Oct 2017 |
Douglas, Gary Stephen(trustee) Individual |
Palmerston North (trustee) |
05 Feb 1988 - 17 Aug 2006 |
Douglas, Gary Stephen Individual |
Rd 8 Palmerston North 4478 |
05 Feb 1988 - 16 Nov 2018 |
Lyall, Paul Andrew Herbert Individual |
Takaro Palmerston North 4412 |
06 Oct 2017 - 16 Nov 2018 |
Douglas, Maureen Teresa Individual |
Palmerston North 4478 |
05 Feb 1988 - 16 Nov 2018 |
Rooney, Karen Terese Individual |
Rd 10 Palmerston North 4470 |
19 Mar 2014 - 16 Nov 2018 |
Douglas, Maureen Teresa Individual |
Palmerston North 4478 |
05 Feb 1988 - 16 Nov 2018 |
Lyall, Paul Andrew Hebert Individual |
Takaro Palmerston North 4412 |
06 Oct 2017 - 06 Oct 2017 |
Douglas, Gary Stephen Individual |
Palmerston North |
05 Feb 1988 - 16 Nov 2018 |
Manawatu Corporate Trustees 2012 Limited 32 Amesbury Street |
|
Xitek Holdings Limited 32 Amesbury Street |
|
Qualityscapes Limited 32 Amesbury Street |
|
Mckenzie Mcphail Corporate Trustee 2006 Limited 32 Amesbury Street |
|
Hartshorn Medical Limited 32 Amesbury Street |
|
Hector Macdonald Limited 32 Amesbury Street |