Engeo Limited was started on 01 Apr 2010 and issued an NZ business number of 9429031607711. The registered LTD company has been run by 6 directors: Gregory Mark Martin - an active director whose contract started on 11 Jun 2010,
Uri E. - an active director whose contract started on 12 Sep 2012,
Guy Andrew Cassidy - an active director whose contract started on 03 Nov 2020,
Josef John Tootle - an active director whose contract started on 01 Mar 2021,
Donald Bruggers - an inactive director whose contract started on 12 Sep 2012 and was terminated on 01 Mar 2021.
According to the BizDb database (last updated on 24 Mar 2024), the company registered 5 addresess: 124 Montreal Street, Sydenham, Christchurch, 8023 (office address),
124 Montreal Street, Sydenham, Christchurch, 8023 (postal address),
124 Montreal Street, Sydenham, Christchurch, 8023 (delivery address),
124 Montreal Street, Sydenham, Christchurch, 8023 (invoice address) among others.
Until 14 Jul 2016, Engeo Limited had been using 124 Montreal Street, Christchurch as their registered address.
BizDb found past names used by the company: from 01 Apr 2010 to 24 Nov 2014 they were called Geoscience Consulting (Nz) Limited.
A total of 100130 shares are allocated to 32 groups (35 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Foy, Hamish (an individual) located at Sydenham, Christchurch postcode 8023.
Another group consists of 3 shareholders, holds 20.32 per cent shares (exactly 20345 shares) and includes
Cassidy, Guy Andrew - located at Sydenham, Christchurch,
Martin, Gregory Mark - located at Sydenham, Christchurch,
Eliahu, Uri - located at Sydenham, Christchurch.
The next share allotment (70 shares, 0.07%) belongs to 1 entity, namely:
Riman, Ayoub, located at Sydenham, Christchurch (an individual). Engeo Limited is categorised as "Environmental consultancy service - excluding laboratory service" (ANZSIC M696220).
Other active addresses
Address #4: 124 Montreal Street, Sydenham, Christchurch, 8023 New Zealand
Postal & delivery & invoice address used from 24 Jul 2020
Principal place of activity
124 Montreal Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 124 Montreal Street, Christchurch, 8023 New Zealand
Registered address used from 11 Jul 2013 to 14 Jul 2016
Address #2: 5 Norwich Quay, Lyttelton, Lyttelton, 8082 New Zealand
Registered & physical address used from 19 Aug 2011 to 11 Jul 2013
Address #3: 28 Voelas Road, Lyttelton, Christchuch New Zealand
Registered & physical address used from 01 Apr 2010 to 19 Aug 2011
Basic Financial info
Total number of Shares: 100130
Annual return filing month: July
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Foy, Hamish |
Sydenham Christchurch 8023 New Zealand |
30 Nov 2023 - |
Shares Allocation #2 Number of Shares: 20345 | |||
Individual | Cassidy, Guy Andrew |
Sydenham Christchurch 8023 New Zealand |
11 Jun 2012 - |
Director | Martin, Gregory Mark |
Sydenham Christchurch 8023 New Zealand |
20 Jul 2011 - |
Director | Eliahu, Uri |
Sydenham Christchurch 8023 New Zealand |
14 Jul 2014 - |
Shares Allocation #3 Number of Shares: 70 | |||
Individual | Riman, Ayoub |
Sydenham Christchurch 8023 New Zealand |
11 Dec 2020 - |
Shares Allocation #4 Number of Shares: 425 | |||
Individual | Mcdonald, Erika |
Sydenham Christchurch 8023 New Zealand |
02 Mar 2017 - |
Shares Allocation #5 Number of Shares: 12500 | |||
Individual | Martin, Ann Louise |
Sydenham Christchurch 8023 New Zealand |
20 Jul 2011 - |
Director | Martin, Gregory Mark |
Sydenham Christchurch 8023 New Zealand |
20 Jul 2011 - |
Shares Allocation #6 Number of Shares: 50 | |||
Individual | Tookey, Dustin |
Sydenham Christchurch 8023 New Zealand |
07 Sep 2023 - |
Shares Allocation #7 Number of Shares: 50 | |||
Individual | Norris, Naomi |
Sydenham Christchurch 8023 New Zealand |
07 Sep 2023 - |
Shares Allocation #8 Number of Shares: 200 | |||
Individual | Armstrong, Josh |
Sydenham Christchurch 8023 New Zealand |
07 Sep 2023 - |
Shares Allocation #9 Number of Shares: 275 | |||
Individual | Davies, Thomas |
Sydenham Christchurch 8023 New Zealand |
02 Mar 2017 - |
Shares Allocation #10 Number of Shares: 50 | |||
Individual | Bridges, Rhys |
Mount Albert Auckland 1025 New Zealand |
16 Mar 2023 - |
Shares Allocation #11 Number of Shares: 50 | |||
Individual | Rhodes, Jamie |
Milford Auckland 0620 New Zealand |
16 Mar 2023 - |
Shares Allocation #12 Number of Shares: 150 | |||
Individual | Murray, Samuel |
Arrowtown Arrowtown 9302 New Zealand |
29 Jul 2022 - |
Shares Allocation #13 Number of Shares: 150 | |||
Individual | O'loughlin, Benjamin |
Welcome Bay Tauranga 3112 New Zealand |
29 Jul 2022 - |
Shares Allocation #14 Number of Shares: 150 | |||
Individual | Armstrong, Josh |
Sydenham Christchurch 8023 New Zealand |
11 Dec 2020 - |
Shares Allocation #15 Number of Shares: 50 | |||
Individual | Krawczynski, Tomasz |
Sydenham Christchurch 8023 New Zealand |
12 Feb 2016 - |
Shares Allocation #16 Number of Shares: 130 | |||
Individual | Ellis-garland, Olivia |
Sydenham Christchurch 8023 New Zealand |
02 Mar 2017 - |
Shares Allocation #17 Number of Shares: 365 | |||
Individual | Wightman, Alan Richard |
Sydenham Christchurch 8023 New Zealand |
14 Jun 2013 - |
Shares Allocation #18 Number of Shares: 175 | |||
Individual | Watts, Jed |
Sydenham Christchurch 8023 New Zealand |
02 Mar 2017 - |
Shares Allocation #19 Number of Shares: 60 | |||
Individual | Cherfane, Stephanie |
Sydenham Christchurch 8023 New Zealand |
20 Feb 2019 - |
Shares Allocation #20 Number of Shares: 200 | |||
Individual | Cook, Rowan John William |
Sydenham Christchurch 8023 New Zealand |
14 Jun 2013 - |
Shares Allocation #21 Number of Shares: 100 | |||
Individual | Williams, Reuben |
Sydenham Christchurch 8023 New Zealand |
01 Sep 2021 - |
Shares Allocation #22 Number of Shares: 1000 | |||
Individual | Loye, Catherine Anne |
Sydenham Christchurch 8023 New Zealand |
02 Aug 2012 - |
Shares Allocation #23 Number of Shares: 415 | |||
Individual | Jones, Karen Elizabeth |
Sydenham Christchurch 8023 New Zealand |
14 Jun 2013 - |
Shares Allocation #24 Number of Shares: 100 | |||
Individual | Fletcher, Paul |
Rosedale Auckland 0632 New Zealand |
20 Dec 2017 - |
Shares Allocation #25 Number of Shares: 275 | |||
Individual | Mclean, Max |
Sydenham Christchurch 8023 New Zealand |
02 Mar 2017 - |
Shares Allocation #26 Number of Shares: 1000 | |||
Individual | Robotham, David John |
Sydenham Christchurch 8023 New Zealand |
02 Aug 2012 - |
Shares Allocation #27 Number of Shares: 4032 | |||
Individual | Charters, Neil |
Sydenham Christchurch 8023 New Zealand |
14 Oct 2011 - |
Shares Allocation #28 Number of Shares: 1000 | |||
Individual | Justice, Thomas Richard |
Sydenham Christchurch 8023 New Zealand |
02 Aug 2012 - |
Shares Allocation #29 Number of Shares: 4100 | |||
Individual | Cassidy, Guy Andrew |
Sydenham Christchurch 8023 New Zealand |
11 Jun 2012 - |
Shares Allocation #30 Number of Shares: 713 | |||
Individual | Cornall, Jacob |
Sydenham Christchurch 8023 New Zealand |
02 Mar 2017 - |
Shares Allocation #31 Number of Shares: 2500 | |||
Individual | Brodie, David Cameron |
Sydenham Christchurch 8023 New Zealand |
14 Jun 2013 - |
Shares Allocation #32 Number of Shares: 49400 | |||
Other (Other) | Engeo Incorporated |
San Ramon California 94583 United States |
17 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Klenner, Bronwyn |
Sydenham Christchurch 8023 New Zealand |
02 Jun 2016 - 07 Sep 2023 |
Individual | Klenner, Bronwyn |
Sydenham Christchurch 8023 New Zealand |
02 Jun 2016 - 07 Sep 2023 |
Individual | Wright, Craig Steven |
Sydenham Christchurch 8023 New Zealand |
12 Feb 2016 - 11 Dec 2018 |
Entity | Engeo Limited Shareholder NZBN: 9429031607711 Company Number: 2442178 |
Sydenham Christchurch 8023 New Zealand |
21 Dec 2021 - 30 Nov 2023 |
Entity | Engeo Limited Shareholder NZBN: 9429031607711 Company Number: 2442178 |
Sydenham Christchurch 8023 New Zealand |
21 Dec 2021 - 30 Nov 2023 |
Entity | Engeo Limited Shareholder NZBN: 9429031607711 Company Number: 2442178 |
Sydenham Christchurch 8023 New Zealand |
21 Dec 2021 - 30 Nov 2023 |
Individual | Marshall, William |
Sydenham Christchurch 8023 New Zealand |
24 Jul 2020 - 12 Oct 2023 |
Individual | Klenner, Bronwyn |
Sydenham Christchurch 8023 New Zealand |
02 Jun 2016 - 07 Sep 2023 |
Individual | Bruggers, Donald |
Sydenham Christchurch 8023 New Zealand |
14 Jul 2014 - 02 Dec 2022 |
Entity | Engeo Limited Shareholder NZBN: 9429031607711 Company Number: 2442178 |
31 Aug 2021 - 01 Sep 2021 | |
Entity | Engeo Limited Shareholder NZBN: 9429031607711 Company Number: 2442178 |
11 Dec 2018 - 24 Jul 2020 | |
Entity | Engeo Limited Shareholder NZBN: 9429031607711 Company Number: 2442178 |
18 Dec 2017 - 14 Mar 2018 | |
Individual | Wiley, Karen |
Lyttelton 8082 New Zealand |
14 Oct 2011 - 06 Aug 2012 |
Individual | Bruggers, Donald |
Sydenham Christchurch 8023 New Zealand |
14 Jul 2014 - 02 Dec 2022 |
Individual | Oddy, Gareth Thomas |
Sydenham Christchurch 8023 New Zealand |
12 Feb 2016 - 29 Jul 2022 |
Individual | Pereira, Ana |
Sydenham Christchurch 8023 New Zealand |
24 Jul 2020 - 29 Jul 2022 |
Entity | Engeo Limited Shareholder NZBN: 9429031607711 Company Number: 2442178 |
Sydenham Christchurch 8023 New Zealand |
11 Dec 2018 - 24 Jul 2020 |
Entity | Engeo Limited Shareholder NZBN: 9429031607711 Company Number: 2442178 |
31 Aug 2021 - 01 Sep 2021 | |
Individual | Herd, Michelle |
Linwood Christchurch 8011 New Zealand |
14 Oct 2011 - 14 Jul 2014 |
Individual | Morgan, Jacinta |
Sydenham Christchurch 8023 New Zealand |
20 Feb 2019 - 21 Dec 2021 |
Individual | Atkins, Hazel |
Sydenham Christchurch 8023 New Zealand |
02 Mar 2017 - 31 Aug 2021 |
Individual | Wright, Craig Steven |
Sydenham Christchurch 8023 New Zealand |
12 Feb 2016 - 11 Dec 2018 |
Entity | Engeo Limited Shareholder NZBN: 9429031607711 Company Number: 2442178 |
Sydenham Christchurch 8023 New Zealand |
11 Dec 2018 - 24 Jul 2020 |
Individual | Wiley, Matthew Lewis |
Greenhithe Auckland 0632 New Zealand |
01 Apr 2010 - 16 May 2016 |
Entity | Engeo Limited Shareholder NZBN: 9429031607711 Company Number: 2442178 |
Sydenham Christchurch 8023 New Zealand |
11 Dec 2018 - 24 Jul 2020 |
Individual | Midgley, John Claude |
Lyttelton Lyttelton 8082 New Zealand |
06 Aug 2012 - 02 Mar 2017 |
Entity | Engeo Limited Shareholder NZBN: 9429031607711 Company Number: 2442178 |
07 Nov 2013 - 02 Mar 2017 | |
Individual | Pretty, Michael Greg |
Sockburn Christchurch 8042 New Zealand |
02 Aug 2012 - 12 Feb 2016 |
Entity | Engeo Limited Shareholder NZBN: 9429031607711 Company Number: 2442178 |
07 Nov 2013 - 02 Mar 2017 | |
Individual | White, Rebecca |
Edgeware Christchurch 8013 New Zealand |
14 Oct 2011 - 01 Apr 2015 |
Entity | Engeo Limited Shareholder NZBN: 9429031607711 Company Number: 2442178 |
Sydenham Christchurch 8023 New Zealand |
18 Dec 2017 - 14 Mar 2018 |
Individual | Midgley, John Claude |
Mount Pleasant Christchurch 8081 New Zealand |
02 Aug 2012 - 06 Aug 2012 |
Individual | Su, Raymond |
Sydenham Christchurch 8023 New Zealand |
12 Feb 2016 - 20 Aug 2019 |
Individual | Kruyshaar, Jana |
Lyttelton Lyttelton 8082 New Zealand |
02 Aug 2012 - 02 Mar 2017 |
Gregory Mark Martin - Director
Appointment date: 11 Jun 2010
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 28 Sep 2021
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 11 Jun 2010
Uri E. - Director
Appointment date: 12 Sep 2012
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 12 Sep 2012
Guy Andrew Cassidy - Director
Appointment date: 03 Nov 2020
Address: Whitby, Porirua, 5024 New Zealand
Address used since 03 Nov 2020
Josef John Tootle - Director
Appointment date: 01 Mar 2021
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 01 Mar 2021
Donald Bruggers - Director (Inactive)
Appointment date: 12 Sep 2012
Termination date: 01 Mar 2021
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 07 Jul 2015
Matthew Lewis Wiley - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 14 Sep 2015
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 07 Jul 2015
Entuitive Limited
124 Montreal Street
Ggh Limited
124 Montreal Street
Cap Spv Limited
124 Montreal Street
Oamaru Adventure Park Limited
124 Montreal Street
Olgo Motors Limited
115 Orbell Street
Monstar Holdings Limited
109 Montreal Street
Eco Management Group Limited
Same As Registered Office Address
Hew Consultants Limited
24 Walker Street
Mahaanui Kurataiao Limited
17 Allen Street
Separate Phase Limited
22 Stanley Street
Sturman Holdings Limited
1st Floor Ibis House,
Tapoi Taiao Associates Limited
Same As Registered Office