Metalspray Engineering Limited, a registered company, was incorporated on 03 Jul 1974. 9429034059913 is the number it was issued. "General engineering" (ANZSIC C249910) is how the company is classified. The company has been run by 4 directors: Ian Arthur Carter - an active director whose contract began on 21 Dec 1992,
Mary Kathlyn Carter - an active director whose contract began on 23 Mar 2003,
Sir Clifford George Skeggs - an inactive director whose contract began on 24 Sep 1992 and was terminated on 14 Aug 1999,
David George Skeggs - an inactive director whose contract began on 24 Sep 1992 and was terminated on 04 May 1998.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: an address for records at 21 Sturdee Street, Dunedin, Dunedin, 9054 (category: other, records).
Metalspray Engineering Limited had been using Level One, Skeggs House, 60-66 Tennyson Street, Dunedin as their physical address up to 31 Aug 1999.
Previous aliases for this company, as we managed to find at BizDb, included: from 12 Mar 1987 to 26 Nov 1997 they were named Lake Hawea Hotels Limited, from 03 Jul 1974 to 12 Mar 1987 they were named Mount Foods Limited.
A total of 20000 shares are allotted to 4 shareholders (3 groups). The first group includes 13999 shares (70%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.01%). Finally we have the third share allocation (6000 shares 30%) made up of 2 entities.
Other active addresses
Address #4: 21 Sturdee Street, Dunedin, Dunedin, 9054 New Zealand
Other (Address for Records) & records address (Address for Records) used from 26 Oct 2010
Principal place of activity
21 Sturdee Street, Dunedin, Dunedin, 9054 New Zealand
Previous addresses
Address #1: Level One, Skeggs House, 60-66 Tennyson Street, Dunedin
Physical address used from 31 Aug 1999 to 31 Aug 1999
Address #2: Level 1, Skeggs House, 62-66 Tennyson Street, Dunedin
Registered address used from 31 Aug 1999 to 29 Sep 2003
Address #3: Level 3, Punket House, 472 George Street, Dunedin
Physical address used from 31 Aug 1999 to 29 Sep 2003
Address #4: -
Physical address used from 17 Feb 1992 to 31 Aug 1999
Basic Financial info
Total number of Shares: 20000
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 13999 | |||
Individual | Carter, Ian Arthur |
Dunedin 9016 New Zealand |
03 Jul 1974 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Carter, Mary Kathlyn |
Dunedin Dunedin 9016 New Zealand |
26 Oct 2010 - |
Shares Allocation #3 Number of Shares: 6000 | |||
Individual | Carter, Mary Kathlyn |
Dunedin Central Dunedin 9016 New Zealand |
14 Mar 2023 - |
Director | Carter, Mary Kathlyn |
Dunedin Dunedin 9016 New Zealand |
26 Oct 2010 - |
Ian Arthur Carter - Director
Appointment date: 21 Dec 1992
Address: Dunedin, 9016 New Zealand
Address used since 01 Oct 2015
Mary Kathlyn Carter - Director
Appointment date: 23 Mar 2003
Address: Dunedin, Dunedin, 9016 New Zealand
Address used since 02 Aug 2009
Sir Clifford George Skeggs - Director (Inactive)
Appointment date: 24 Sep 1992
Termination date: 14 Aug 1999
Address: Dunedin,
Address used since 24 Sep 1992
David George Skeggs - Director (Inactive)
Appointment date: 24 Sep 1992
Termination date: 04 May 1998
Address: Bush Road, R D, Mosgiel,
Address used since 24 Sep 1992
Single Figures Limited
21 Sturdee Street
Ultimate Vistas Limited
21 Sturdee Street
Otematata Fuel Supplies Limited
21 Sturdee Street
Imak Investments Limited
21 Sturdee Street
Pryde Engineering Limited
38 Ward Street
Dunedin Sheetmetals Limited
43 Ward Street
Bison Group Limited
14 Wickliffe Street
Eclipse Engineering Limited
248 Cumberland Street
Farra Engineering Limited
43 Cresswell St
Industrial Compliance & Safety Limited
26 Bath Street
Pryde Engineering Limited
38 Ward Street
Ranger Drilling Supplies Limited
462 Moray Place