Applied Engineering Limited, a registered company, was started on 30 May 2013. 9429030203471 is the NZ business number it was issued. "Farm irrigation service" (business classification A052943) is how the company was classified. The company has been supervised by 3 directors: Te Ara Tangata Wetere - an active director whose contract started on 30 Jun 2015,
Peter Charles Edwards - an inactive director whose contract started on 23 Aug 2013 and was terminated on 21 Dec 2020,
Judith Ann Giddy - an inactive director whose contract started on 30 May 2013 and was terminated on 27 Aug 2013.
Last updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: 1699 Cambridge Road, Rd3, Hamilton, 3245 (type: physical, service).
Applied Engineering Limited had been using Level One, 53 King Street, Frankton, Hamilton as their registered address until 27 May 2021.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Other active addresses
Address #4: 1699 Cambridge Road, Rd3, Hamilton, 3245 New Zealand
Physical & service & registered address used from 27 May 2021
Principal place of activity
1699 Cambridge Road, Rd 3, Hamilton, 3283 New Zealand
Previous addresses
Address #1: Level One, 53 King Street, Frankton, Hamilton, 3204 New Zealand
Registered & physical address used from 19 Feb 2021 to 27 May 2021
Address #2: 67 Seddon Road, Frankton, Hamilton, 3204 New Zealand
Registered & physical address used from 30 May 2013 to 19 Feb 2021
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Wetere, Vannessa Faye |
Silverdale Hamilton 3216 New Zealand |
02 Jul 2015 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Wetere, Te Ara Tangata |
Silverdale Hamilton 3216 New Zealand |
02 Jul 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Edwards, Peter Charles |
Glenview Hamilton 3206 New Zealand |
30 May 2013 - 21 Dec 2020 |
Individual | Giddy, Judith Ann |
Glenview Hamilton 3206 New Zealand |
30 May 2013 - 21 Dec 2020 |
Individual | Hull, Michael Brent |
Glenview Hamilton 3206 New Zealand |
30 May 2013 - 21 Dec 2020 |
Individual | Edwards, Peter Charles |
Glenview Hamilton 3206 New Zealand |
30 May 2013 - 21 Dec 2020 |
Individual | Giddy, Judith Ann |
Glenview Hamilton 3206 New Zealand |
30 May 2013 - 21 Dec 2020 |
Te Ara Tangata Wetere - Director
Appointment date: 30 Jun 2015
Address: Silverdale, Hamilton, 3216 New Zealand
Address used since 30 Jun 2015
Peter Charles Edwards - Director (Inactive)
Appointment date: 23 Aug 2013
Termination date: 21 Dec 2020
Address: Glenview, Hamilton, 3206 New Zealand
Address used since 23 Aug 2013
Judith Ann Giddy - Director (Inactive)
Appointment date: 30 May 2013
Termination date: 27 Aug 2013
Address: Glenview, Hamilton, 3206 New Zealand
Address used since 30 May 2013
S I H Holdings Limited
67 Seddon Road
Pressureball.com Limited
67 Seddon Road
Amber & Tiger Limited
67 Seddon Road
K1 Limited
67 Seddon Road
Henry Manders Limited
67 Seddon Road
Spectrum Painters Limited
67 Seddon Road
Be Pressure Supply Limited
2 Bryce Street
Epsl 2017 Limited
2 Bryce Street
Geo Hutchinson & Co Limited
1026 Victoria Street
Pauanui Subtropical Horticulture Estates Private Water Co. Limited
189 Collingwood Street
Pump And Pipeline Limited
2 Keith Camp Place
Waipa Dairy Services Limited
13 Alexandra Street