Shortcuts

Llama Engineering Limited

Type: NZ Limited Company (Ltd)
9429043409167
NZBN
6148888
Company Number
Registered
Company Status
C249910
Industry classification code
General Engineering
Industry classification description
Current address
26a Moores Valley Road
Wainuiomata
Lower Hutt 5014
New Zealand
Physical & registered & service address used since 19 Feb 2021
29 Wakefield Street
Alicetown
Lower Hutt 5010
New Zealand
Delivery address used since 30 Apr 2021

Llama Engineering Limited, a registered company, was incorporated on 07 Nov 2016. 9429043409167 is the NZBN it was issued. "General engineering" (business classification C249910) is how the company has been classified. The company has been managed by 3 directors: David Martin Lane - an active director whose contract began on 07 Nov 2016,
Marc Gregory Mulholland - an active director whose contract began on 07 Nov 2016,
Hans Robert Jakobsson - an inactive director whose contract began on 07 Nov 2016 and was terminated on 23 Mar 2018.
Last updated on 27 Apr 2024, the BizDb data contains detailed information about 1 address: 29 Wakefield Street, Alicetown, Lower Hutt, 5010 (category: delivery, registered).
Llama Engineering Limited had been using 8 Hautonga Street, Petone, Lower Hutt as their physical address up until 19 Feb 2021.
A total of 4000 shares are allocated to 5 shareholders (5 groups). The first group includes 200 shares (5%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 300 shares (7.5%). Finally there is the next share allocation (300 shares 7.5%) made up of 1 entity.

Addresses

Principal place of activity

29 Wakefield Street, Alicetown, Lower Hutt, 5010 New Zealand


Previous address

Address #1: 8 Hautonga Street, Petone, Lower Hutt, 5012 New Zealand

Physical & registered address used from 07 Nov 2016 to 19 Feb 2021

Contact info
64 04 6503772
Phone
Marc@llamaengineering.co.nz
Email
Www.llamaengineering.co.nz
30 Apr 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: April

Annual return last filed: 21 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 200
Individual Howard, Simon Andrew Brooklyn
Wellington
6021
New Zealand
Shares Allocation #2 Number of Shares: 300
Individual Slee, Frank Thomas Maungaraki
Lower Hutt
5010
New Zealand
Shares Allocation #3 Number of Shares: 300
Individual Curtis, Darren Noel Totara Park
Upper Hutt
5018
New Zealand
Shares Allocation #4 Number of Shares: 2400
Director Mulholland, Marc Gregory Wainuiomata
Lower Hutt
5014
New Zealand
Shares Allocation #5 Number of Shares: 800
Director Lane, David Martin Maungaraki
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jakobsson, Hans Robert Johnsonville
Wellington
6037
New Zealand
Individual Ross, Jamie Robert Harbour View
Lower Hutt
5010
New Zealand
Director Hans Robert Jakobsson Johnsonville
Wellington
6037
New Zealand
Directors

David Martin Lane - Director

Appointment date: 07 Nov 2016

Address: Maungaraki, Lower Hutt, 5010 New Zealand

Address used since 07 Nov 2016


Marc Gregory Mulholland - Director

Appointment date: 07 Nov 2016

Address: Wainuiomata, Lower Hutt, 5014 New Zealand

Address used since 07 Nov 2016


Hans Robert Jakobsson - Director (Inactive)

Appointment date: 07 Nov 2016

Termination date: 23 Mar 2018

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 07 Nov 2016

Nearby companies

Nz Wiring Limited
8 Hautonga Street

Total Resurfacing Solutions Limited
17 Hautonga Street

Knot Limited
15 Marine Parade

Z Com Limited
200 Marine Parade

Hts Management Limited
50-54 Waione Street

Purdy Property Co (1993) Limited
50-54 Waione Street

Similar companies

Cliff Scott Engineering Services Limited
1 Cambridge Terrace

Eastlake Engineering Limited
9 Tirangi Road

Fire Hq Limited
49 Ava Street

Halcrow Engineering Limited
29 Wakefield Street

Jr Custom Optics Limited
305 Jackson Street

Morris Metal Products Limited
23 Bracken Street,