Universal Engineering Limited was registered on 06 Nov 2001 and issued an NZBN of 9429036715978. This registered LTD company has been run by 4 directors: Philip Robert Matthews - an active director whose contract began on 06 Nov 2001,
Graham Mackey - an inactive director whose contract began on 06 Nov 2001 and was terminated on 15 Sep 2022,
Joseph Smith - an inactive director whose contract began on 06 Nov 2001 and was terminated on 01 Aug 2009,
Margaret Vera Smith - an inactive director whose contract began on 06 Nov 2001 and was terminated on 01 Aug 2009.
As stated in BizDb's information (updated on 21 Apr 2024), the company uses 1 address: 226 Stanley Road, Gisborne (category: registered, physical).
A total of 100 shares are allotted to 1 group (3 shareholders in total). As far as the first group is concerned, 100 shares are held by 3 entities, namely:
Mc Trustees (No.3) Limited (an entity) located at Gisborne, Gisborne postcode 4010,
Matthews, Rachael Merran (an individual) located at Rd 1, Manutuke postcode 4078,
Matthews, Philip Robert (an individual) located at Manutuke, Gisborne. Universal Engineering Limited was categorised as "General engineering" (ANZSIC C249910).
Principal place of activity
226 Stanley Road, Awapuni, Gisborne, 4010 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Mc Trustees (no.3) Limited Shareholder NZBN: 9429047561953 |
Gisborne Gisborne 4010 New Zealand |
24 Aug 2022 - |
Individual | Matthews, Rachael Merran |
Rd 1 Manutuke 4078 New Zealand |
24 Aug 2022 - |
Individual | Matthews, Philip Robert |
Manutuke Gisborne New Zealand |
06 Nov 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Butt, Kerry Joanne |
Pehiri 4072 New Zealand |
19 Jul 2017 - 24 Aug 2022 |
Individual | Matthews, Philip Robert |
Manutuke Gisborne New Zealand |
20 Aug 2009 - 19 Jul 2017 |
Individual | Mackey, Helen Margaret |
Whataupoko Gisborne 4010 New Zealand |
19 Jul 2017 - 15 Sep 2022 |
Individual | Mackey, Graham |
Gisborne 4010 New Zealand |
06 Nov 2001 - 15 Sep 2022 |
Entity | Mc Trustees Limited Shareholder NZBN: 9429033473444 Company Number: 1930011 |
1 Peel Street Gisborne 4010 New Zealand |
25 Aug 2011 - 15 Sep 2022 |
Entity | Mc Trustees Limited Shareholder NZBN: 9429033473444 Company Number: 1930011 |
1 Peel Street Gisborne 4010 New Zealand |
25 Aug 2011 - 15 Sep 2022 |
Entity | Mc Trustees Limited Shareholder NZBN: 9429033473444 Company Number: 1930011 |
1 Peel Street Gisborne 4010 New Zealand |
25 Aug 2011 - 15 Sep 2022 |
Individual | Mackey, Helen Margaret |
Whataupoko Gisborne 4010 New Zealand |
19 Jul 2017 - 15 Sep 2022 |
Individual | Mackey, Helen Margaret |
Whataupoko Gisborne 4010 New Zealand |
19 Jul 2017 - 15 Sep 2022 |
Individual | Mackey, Graham |
Gisborne 4010 New Zealand |
06 Nov 2001 - 15 Sep 2022 |
Individual | Mackey, Graham |
Gisborne 4010 New Zealand |
06 Nov 2001 - 15 Sep 2022 |
Individual | Mackey, Graham |
Gisborne 4010 New Zealand |
06 Nov 2001 - 15 Sep 2022 |
Individual | Butt, Kerry Joanne |
Pehiri 4072 New Zealand |
19 Jul 2017 - 24 Aug 2022 |
Individual | Smith, Joseph |
Devonport Auckland |
06 Nov 2001 - 08 Feb 2008 |
Individual | Mackey, Helen Margaret |
Whataupoko Gisborne 4010 New Zealand |
25 Aug 2011 - 22 Feb 2012 |
Individual | Skuse, Mathew Royden |
Okitu Gisborne 4010 New Zealand |
20 Aug 2009 - 19 Jul 2017 |
Philip Robert Matthews - Director
Appointment date: 06 Nov 2001
Address: Manutuke, Gisborne, 4078 New Zealand
Address used since 01 Oct 2004
Graham Mackey - Director (Inactive)
Appointment date: 06 Nov 2001
Termination date: 15 Sep 2022
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 16 Feb 2010
Joseph Smith - Director (Inactive)
Appointment date: 06 Nov 2001
Termination date: 01 Aug 2009
Address: Devonport, Auckland,
Address used since 06 Nov 2001
Margaret Vera Smith - Director (Inactive)
Appointment date: 06 Nov 2001
Termination date: 01 Aug 2009
Address: Devonport, Auckland,
Address used since 06 Nov 2001
Pgm Properties Limited
226 Stanley Road
Pgm Investments Limited
226 Stanley Road
Jrt Kitchens (2005) Limited
219 Stanley Road
Shane Bunning Limited
229 Stanley Road
C R Taylor Gisborne Limited
240 Stanley Road
Freezer Geezer Limited
211 Stanley Road
Broadlands Contracting Limited
40 Ormond Road
Elite Industrial Engineering Limited
745b Tiniroto Road
Freezer Geezer Limited
211 Stanley Road
N Z Farm Tools Limited
57 Customhouse Street
Night Bright Engineering Limited
300 Childers Road
Todd Allen Welding Services Limited
153 Stanley Road