Gwe Engineering Limited, a registered company, was started on 27 Jan 1992. 9429039027283 is the NZ business number it was issued. The company has been run by 2 directors: Geoffrey William Evans - an active director whose contract began on 27 Jan 1992,
Gary Charles Teear - an inactive director whose contract began on 12 Apr 2001 and was terminated on 20 Sep 2010.
Updated on 25 Mar 2024, our data contains detailed information about 1 address: Level 2, 329 Durham Street North, Christchurch, 8013 (type: registered, physical).
Gwe Engineering Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address up to 26 May 2021.
A single entity controls all company shares (exactly 10000 shares) - Evans, Geoffrey William - located at 8013, Rd 3, Hokitika.
Previous addresses
Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Registered & physical address used from 07 Feb 2014 to 26 May 2021
Address: C/- P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Physical & registered address used from 13 Apr 2011 to 07 Feb 2014
Address: C/-p K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Registered & physical address used from 04 May 2009 to 13 Apr 2011
Address: C/-goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch 8141
Registered & physical address used from 22 Jul 2008 to 04 May 2009
Address: C/-peter Blacklaws Ca Limited, 1st Floor, 454 Colombo Street, Sydenham
Registered address used from 01 May 2006 to 22 Jul 2008
Address: C/-peter Blacklaws Chartered Accountant, 1st Floor, 454 Colombo Street, Sydenham
Physical address used from 01 May 2006 to 22 Jul 2008
Address: C/- Peter Blacklaws Chartered Accountant, 1st Floor, 285 Lincoln Rd, Addington, Christchurch
Physical address used from 17 Mar 2000 to 17 Mar 2000
Address: C/-peter Blacklaws Chartered Accountant, 283 Lincoln Road, Addington, Christchurch
Physical address used from 17 Mar 2000 to 01 May 2006
Address: C/- Peter Blacklaws Chartered Accountant, Limited, 1st Floor/ 285 Lincoln Road, Addington, Christchurch
Registered address used from 16 Mar 2000 to 01 May 2006
Address: 1st Floor, 85 Riccarton Road, Christchurch
Registered address used from 16 Apr 1999 to 16 Mar 2000
Address: 1st Floor, 85 Riccarton Road, Christchurch
Physical address used from 16 Apr 1999 to 17 Mar 2000
Address: 1st Floor, 253 Madras Street, Christchurch
Registered address used from 25 Jun 1992 to 16 Apr 1999
Address: -
Physical address used from 22 Feb 1992 to 16 Apr 1999
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Evans, Geoffrey William |
Rd 3 Hokitika 7883 New Zealand |
27 Jan 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blacklaws, Peter |
St Albans Christchurch |
27 Jan 1992 - 13 Mar 2007 |
Individual | Teear, Gary Charles |
Redcliffs Christchurch 8081 New Zealand |
27 Jan 1992 - 28 Sep 2010 |
Entity | Straven Trustee Services Limited Shareholder NZBN: 9429038253638 Company Number: 822980 |
18 Sep 2008 - 28 Nov 2011 | |
Entity | Straven Trustee Services Limited Shareholder NZBN: 9429038253638 Company Number: 822980 |
18 Sep 2008 - 28 Nov 2011 |
Geoffrey William Evans - Director
Appointment date: 27 Jan 1992
Address: Rd 3, Hokitika, 7883 New Zealand
Address used since 02 Apr 2012
Gary Charles Teear - Director (Inactive)
Appointment date: 12 Apr 2001
Termination date: 20 Sep 2010
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 04 Apr 2009
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1