Shortcuts

Nimrod Engineering Limited

Type: NZ Limited Company (Ltd)
9429036799787
NZBN
1157122
Company Number
Registered
Company Status
C249920
Industry classification code
Industrial Machinery And Equipment Mfg Nec
Industry classification description
Current address
Level 4, 151 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 19 Feb 2019
15 Yukon Place
Hornby South
Christchurch 8042
New Zealand
Postal & office address used since 03 Feb 2021

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.

Addresses

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

Contact info
64 3 3492621
12 Feb 2019 Phone
info@nimrod.co.nz
12 Feb 2019 Email
www.nimrod.co.nz
12 Feb 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 577000
Individual Harrington, Stephen Mark Heathcote Valley
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rycroft, Christopher Charles Halswell
Christchurch

New Zealand
Individual Jones, Murray Lloyd Christchurch

New Zealand
Directors

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

Nearby companies

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

Similar companies

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