S E C Machinery Limited, a registered company, was incorporated on 28 Feb 2007. 9429033578927 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Grant Dyson Colbran - an active director whose contract began on 28 Feb 2007,
Anne-Marie Colbran - an active director whose contract began on 31 Aug 2009,
Geoffrey Alan Counsell - an inactive director whose contract began on 28 Feb 2007 and was terminated on 31 Aug 2009.
Updated on 04 Apr 2024, our data contains detailed information about 1 address: 160 Spey Street, Invercargill, 9810 (category: registered, physical).
S E C Machinery Limited had been using 160 Spey Street, Invercargill, Invercargill as their registered address until 12 Oct 2012.
A total of 200 shares are issued to 2 shareholders (2 groups). The first group includes 100 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 100 shares (50%).
Previous addresses
Address #1: 160 Spey Street, Invercargill, Invercargill, 9810 New Zealand
Registered address used from 01 Oct 2010 to 12 Oct 2012
Address #2: 61 Benmore Street, Prestonville, Invercargill 9810 New Zealand
Physical address used from 30 Nov 2009 to 13 Oct 2010
Address #3: 61 Benmore Street, Prestonville, Invercargill 9810 New Zealand
Registered address used from 30 Nov 2009 to 01 Oct 2010
Address #4: 61 Benmore Street, Invercargill
Physical & registered address used from 28 Feb 2007 to 30 Nov 2009
Basic Financial info
Total number of Shares: 200
Annual return filing month: October
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Colbran, Grant Dyson |
Avenal Invercargill 9810 New Zealand |
28 Feb 2007 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Colbran, Anne-marie |
Avenal Invercargill 9810 New Zealand |
28 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Counsell, Geoffrey Alan |
No 1 Rd, Winton |
28 Feb 2007 - 01 Oct 2008 |
Individual | Counsell, Joanne Rae |
No 1 Rd, Winton |
28 Feb 2007 - 01 Oct 2008 |
Grant Dyson Colbran - Director
Appointment date: 28 Feb 2007
Address: Avenal, Invercargill, 9810 New Zealand
Address used since 29 Sep 2014
Anne-marie Colbran - Director
Appointment date: 31 Aug 2009
Address: Avenal, Invercargill, 9810 New Zealand
Address used since 29 Sep 2014
Geoffrey Alan Counsell - Director (Inactive)
Appointment date: 28 Feb 2007
Termination date: 31 Aug 2009
Address: No 1 Rd, Winton,
Address used since 01 Oct 2008
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
The Reinforcer Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street