Engineering Design Consultants Limited, a registered company, was incorporated on 11 Jul 1997. 9429038065422 is the NZ business number it was issued. "Engineering consulting service nec" (ANZSIC M692343) is how the company was categorised. The company has been supervised by 8 directors: Gareth Brendon Williams - an active director whose contract started on 14 Nov 2008,
Samuel Douglas Polson - an active director whose contract started on 26 Jan 2021,
Giles James Learman - an active director whose contract started on 26 Oct 2022,
Jonathan Brian Mumford - an inactive director whose contract started on 01 Apr 2017 and was terminated on 01 Oct 2022,
Patrick John Harris - an inactive director whose contract started on 11 Jul 1997 and was terminated on 02 Jul 2022.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: 1St Floor, Unit 1 100 Bush Rd, Rosedale, Auckland, 0632 (types include: postal, office).
Engineering Design Consultants Limited had been using 227A State Highway 17, Albany Village, North Shore City as their registered address until 06 Jul 2011.
A total of 87625 shares are issued to 13 shareholders (10 groups). The first group is comprised of 20665 shares (23.58 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0 per cent). Finally we have the next share allotment (7722 shares 8.81 per cent) made up of 3 entities.
Principal place of activity
1st Floor, Unit 1 100 Bush Rd, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: 227a State Highway 17, Albany Village, North Shore City New Zealand
Registered address used from 25 Nov 2008 to 06 Jul 2011
Address #2: 227a State Highway 17, Albany Village 0632, North Shore City New Zealand
Physical address used from 25 Nov 2008 to 07 Jul 2011
Address #3: Suite 2, 102 Mokoia Road, Birkenhead
Physical & registered address used from 18 Oct 2002 to 25 Nov 2008
Address #4: 1st Floor, 100 Mokoia Road, Birkenhead
Registered address used from 11 Apr 2000 to 18 Oct 2002
Address #5: 1st Floor, 100 Mokoia Road, Birkenhead
Physical address used from 14 Jul 1997 to 18 Oct 2002
Basic Financial info
Total number of Shares: 87625
Annual return filing month: October
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20665 | |||
Individual | Polson, Tiffany Caroline |
St Albans Christchurch 8014 New Zealand |
22 Mar 2024 - |
Individual | Polson, Samuel Douglas |
St Albans Christchurch 8014 New Zealand |
24 Jul 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Learman, Giles |
Waimairi Beach Christchurch 8083 New Zealand |
31 Mar 2021 - |
Shares Allocation #3 Number of Shares: 7722 | |||
Individual | Learman, Sarah Anne |
Waimairi Beach Christchurch 8083 New Zealand |
23 Nov 2023 - |
Individual | Yule, Margaret Elizabeth |
Waimairi Beach Christchurch 8083 New Zealand |
23 Nov 2023 - |
Individual | Learman, Giles |
Waimairi Beach Christchurch 8083 New Zealand |
31 Mar 2021 - |
Shares Allocation #4 Number of Shares: 8818 | |||
Individual | Chung, Stanley |
Hobsonville Auckland 0616 New Zealand |
22 Mar 2022 - |
Shares Allocation #5 Number of Shares: 1548 | |||
Individual | Pyle Bliss, Jordan Cheyne |
Glenfield Auckland 0629 New Zealand |
24 Mar 2021 - |
Shares Allocation #6 Number of Shares: 1202 | |||
Individual | Silva, Ethige Prasad Marlon |
Rolleston Rolleston 7615 New Zealand |
07 Oct 2022 - |
Shares Allocation #7 Number of Shares: 10124 | |||
Individual | He, Bing |
Glenfield North Shore New Zealand |
18 Jul 2008 - |
Shares Allocation #8 Number of Shares: 18750 | |||
Entity (NZ Limited Company) | The Kuri Puhuruhuru Trust Company Limited Shareholder NZBN: 9429030024120 |
Rd 2 Opotiki 3198 New Zealand |
20 Dec 2013 - |
Shares Allocation #9 Number of Shares: 18711 | |||
Individual | Hendy, Ian Thomas |
Hobsonville Auckland 0616 New Zealand |
11 Jul 1997 - |
Shares Allocation #10 Number of Shares: 84 | |||
Individual | Williams, Gareth Brendon |
Rd 2 Opotiki 3198 New Zealand |
16 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Manning, Brian William Richard |
Takapuna North Shore |
15 Sep 2006 - 18 Nov 2008 |
Entity | Rosebush Limited Shareholder NZBN: 9429034241042 Company Number: 1787402 |
20 Sep 2011 - 16 Nov 2016 | |
Entity | Engineering Design Consultants Limited Shareholder NZBN: 9429038065422 Company Number: 861560 |
Rosedale Auckland 0632 New Zealand |
17 Dec 2015 - 02 Oct 2019 |
Individual | Harris, Patrick John |
R D 3 Albany 0793 New Zealand |
11 Jul 1997 - 14 Dec 2022 |
Individual | Harris, Patrick John |
R D 3 Albany |
11 Jul 1997 - 14 Dec 2022 |
Entity | D F And P J Harris Trustee Limited Shareholder NZBN: 9429041181508 Company Number: 5119741 |
Rd 3 Albany 0793 New Zealand |
27 Nov 2014 - 14 Dec 2022 |
Individual | Green, Christopher William |
Whakatane Whakatane 3120 New Zealand |
15 Feb 2017 - 23 Oct 2020 |
Individual | Congalton, Andrew |
Saint Albans Christchurch 8052 New Zealand |
04 Apr 2007 - 27 Jun 2016 |
Individual | Sheppard, John |
Northcote Auckland New Zealand |
11 Jul 1997 - 26 Jul 2011 |
Individual | Sheppard, John |
Northcote Auckland New Zealand |
11 Jul 1997 - 26 Jul 2011 |
Individual | Sheppard, John |
Northcote Auckland New Zealand |
11 Jul 1997 - 26 Jul 2011 |
Individual | Debruyn, Anthony Peter |
Castor Bay Auckland 0620 New Zealand |
05 Feb 2014 - 06 Oct 2014 |
Individual | Mumford, Jonathan Brian |
Riverhead Riverhead 0820 New Zealand |
18 Nov 2008 - 24 Feb 2023 |
Individual | Mumford, Jonathan Brian |
Riverhead Riverhead 0820 New Zealand |
18 Nov 2008 - 24 Feb 2023 |
Other | Te Ururoto Trust |
St Albans Christchurch 8052 New Zealand |
27 Jun 2016 - 19 Jan 2021 |
Individual | Dong, Yi |
Cashmere Christchurch 8022 New Zealand |
31 Mar 2021 - 30 Mar 2022 |
Individual | Maetzig, Sarah Jane |
Te Atatu Peninsula Auckland 0610 New Zealand |
24 Mar 2021 - 22 Mar 2022 |
Individual | Williams, Gareth Brendon |
Parakai Helensville New Zealand |
02 May 2005 - 20 Dec 2013 |
Individual | Janice Bundey Trust, Paul Hutton And |
Birkdale Auckland 0626 New Zealand |
11 Apr 2014 - 17 Dec 2015 |
Individual | Narciso, Nuno |
Milford Auckland 0620 New Zealand |
23 Oct 2020 - 24 Mar 2021 |
Entity | Lawfirm Trustees Limited Shareholder NZBN: 9429033769646 Company Number: 1882154 |
26 Jul 2011 - 27 Nov 2014 | |
Other | Te Ururoto Trust |
St Albans Christchurch 8052 New Zealand |
27 Jun 2016 - 19 Jan 2021 |
Individual | Congalton, Andrew |
St Albans Christchurch 8052 New Zealand |
23 Oct 2020 - 19 Jan 2021 |
Entity | Rosebush Limited Shareholder NZBN: 9429034241042 Company Number: 1787402 |
20 Sep 2011 - 16 Nov 2016 | |
Individual | Harris, Diana |
R D 3 Albany |
11 Jul 1997 - 27 Nov 2014 |
Individual | Hughes, Miles Maurice |
Ponsonby Auckland New Zealand |
11 Jul 1997 - 20 Sep 2011 |
Entity | Engineering Design Consultants Limited Shareholder NZBN: 9429038065422 Company Number: 861560 |
Rosedale Auckland 0632 New Zealand |
17 Dec 2015 - 02 Oct 2019 |
Individual | Congalton, Andrew Mckenzie |
St Albans Christchurch 8052 New Zealand |
16 Nov 2016 - 15 Mar 2017 |
Individual | Sheppard, John |
Northcote Auckland New Zealand |
11 Jul 1997 - 26 Jul 2011 |
Individual | Hughes, Bronwen Mary |
Ponsonby New Zealand |
11 Jul 1997 - 20 Sep 2011 |
Individual | Williams, Suzanne |
Parakai Helensville New Zealand |
02 May 2005 - 20 Dec 2013 |
Individual | Peacocke, Jennifer |
R D 3 Morrinsville New Zealand |
02 May 2005 - 20 Dec 2013 |
Individual | Hughes, Miles |
Ponsonby Auckland New Zealand |
11 Jul 1997 - 20 Sep 2011 |
Individual | Manning, Christian |
Takapuna North Shore City |
09 Aug 2005 - 18 Nov 2008 |
Entity | Lawfirm Trustees Limited Shareholder NZBN: 9429033769646 Company Number: 1882154 |
26 Jul 2011 - 27 Nov 2014 |
Gareth Brendon Williams - Director
Appointment date: 14 Nov 2008
Address: Rd 2, Opotiki, 3198 New Zealand
Address used since 01 Feb 2019
Address: Rd 1, Helensville, 0874 New Zealand
Address used since 29 Sep 2009
Samuel Douglas Polson - Director
Appointment date: 26 Jan 2021
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 03 Mar 2023
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 26 Jan 2021
Giles James Learman - Director
Appointment date: 26 Oct 2022
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 26 Oct 2022
Jonathan Brian Mumford - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 01 Oct 2022
Address: Riverhead, Riverhead, 0820 New Zealand
Address used since 10 Sep 2020
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 01 Feb 2018
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 01 Apr 2017
Patrick John Harris - Director (Inactive)
Appointment date: 11 Jul 1997
Termination date: 02 Jul 2022
Address: Rd 3, Albany, 0793 New Zealand
Address used since 29 Sep 2009
Andrew Mckenzie Congalton - Director (Inactive)
Appointment date: 18 May 2016
Termination date: 28 Aug 2020
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 18 May 2016
Ian Thomas Hendy - Director (Inactive)
Appointment date: 01 Nov 2007
Termination date: 01 Apr 2017
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 04 Oct 2016
Miles Maurice Hughes - Director (Inactive)
Appointment date: 11 Jul 1997
Termination date: 31 Mar 2007
Address: Birkenhead, Auckland,
Address used since 11 Jul 1997
Andark Business Limited
Unit A, Building 1, 100 Bush Road
B T Walton Business Limited
Unit A, Building 1, 100 Bush Road
Management Accountants Mgb Limited
Unit A, Building 1, 100 Bush Road
Bush Road Accounting Limited
Unit A, Building 1, 100 Bush Rd
Ehealth Consulting Limited
Unit E 2/100 Bush Road
Sustainable Properties (anderson) Limited
Unit A, Building 1, 100 Bush Road
Advanced Steel Solutions Limited
Unit 7a
Bond Construction Management Limited
106a Buush Road
Cpe Systems Nz Limited
Unit C1, 5 Douglas Alexander Parade
Redzone Robotics New Zealand Limited
13 Tarndale Grove
Thomas Engineers Limited
27c William Pickering Drive
Zed Engineering Limited
22/92 Bush Road