Nimrod Engineering Limited, a registered company, was registered on 17 Aug 2001. 9429036799787 is the NZBN it was issued. "Industrial machinery and equipment mfg nec" (ANZSIC C249920) is how the company was classified. This company has been supervised by 3 directors: Stephen Mark Harrington - an active director whose contract started on 01 Sep 2010,
Christopher Charles Rycroft - an inactive director whose contract started on 17 Aug 2001 and was terminated on 01 Oct 2010,
Murray Lloyd Jones - an inactive director whose contract started on 17 Aug 2001 and was terminated on 01 Sep 2010.
Updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: 15 Yukon Place, Hornby South, Christchurch, 8042 (type: postal, office).
Nimrod Engineering Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their registered address until 19 Feb 2019.
A single entity owns all company shares (exactly 577000 shares) - Harrington, Stephen Mark - located at 8042, Heathcote Valley, Christchurch.
Principal place of activity
15 Yukon Place, Hornby South, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 27 Apr 2015 to 19 Feb 2019
Address #2: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 11 Sep 2012 to 27 Apr 2015
Address #3: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Physical address used from 17 Oct 2011 to 11 Sep 2012
Address #4: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand
Registered address used from 23 Jun 2011 to 11 Sep 2012
Address #5: Deloitte Touche Tohmatsu, Level 4, 32 Oxford Terrace, Christchurch New Zealand
Registered address used from 05 Dec 2002 to 23 Jun 2011
Address #6: 10 Print Place, Christchurch New Zealand
Physical address used from 05 Dec 2002 to 17 Oct 2011
Address #7: 238 Annex Road, Christchurch
Registered & physical address used from 17 Aug 2001 to 05 Dec 2002
Basic Financial info
Total number of Shares: 577000
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 577000 | |||
Individual | Harrington, Stephen Mark |
Heathcote Valley Christchurch 8022 New Zealand |
17 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rycroft, Christopher Charles |
Halswell Christchurch New Zealand |
17 Aug 2001 - 17 Sep 2010 |
Individual | Jones, Murray Lloyd |
Christchurch New Zealand |
17 Aug 2001 - 17 Sep 2010 |
Stephen Mark Harrington - Director
Appointment date: 01 Sep 2010
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 01 Sep 2010
Christopher Charles Rycroft - Director (Inactive)
Appointment date: 17 Aug 2001
Termination date: 01 Oct 2010
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 05 Feb 2010
Murray Lloyd Jones - Director (Inactive)
Appointment date: 17 Aug 2001
Termination date: 01 Sep 2010
Address: Christchurch, 8025 New Zealand
Address used since 06 Dec 2003
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace
Framecad Limited
Same As Registered Office
Honac Pure Sustainable Energy Limited
110 Bridge Street
Industrial Dynamics Limited
54 Cleveland St
Power And Marine Limited
124 Marshall Street
Rpb Safety Limited
10 Holt Place
Umc Innovation Limited
371 St Asaph Street