Royce Clive Engineering Limited was launched on 20 Feb 2012 and issued a number of 9429030794986. This registered LTD company has been supervised by 3 directors: Kevin James Clive - an active director whose contract began on 20 Feb 2012,
Sandra Ellen Leversedge - an active director whose contract began on 20 Feb 2012,
Royce Clive - an inactive director whose contract began on 20 Feb 2012 and was terminated on 11 Jul 2018.
As stated in BizDb's database (updated on 21 Apr 2024), the company registered 1 address: 520D Blenheim Road, Sockburn, Christchurch, 8042 (category: office, registered).
Until 12 Oct 2020, Royce Clive Engineering Limited had been using Unit 3B/303 Blenheim Road, Upper Riccarton, Christchurch as their registered address.
A total of 100 shares are allocated to 4 groups (5 shareholders in total). As far as the first group is concerned, 30 shares are held by 1 entity, namely:
Leversedge, Sandra Ellen (a director) located at Hornby, Christchurch postcode 8042.
The 2nd group consists of 2 shareholders, holds 5% shares (exactly 5 shares) and includes
Royce Clive - located at Halswell, Christchurch,
Clive, Royce - located at Halswell, Christchurch.
The next share allotment (60 shares, 60%) belongs to 1 entity, namely:
Clive, Kevin James, located at Halswell, Christchurch (a director). Royce Clive Engineering Limited is classified as "General engineering" (ANZSIC C249910).
Principal place of activity
520d Blenheim Road, Sockburn, Christchurch, 8042 New Zealand
Previous addresses
Address #1: Unit 3b/303 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 23 Sep 2016 to 12 Oct 2020
Address #2: 8 Memorial Avenue, Ilam, Christchurch, 8053 New Zealand
Physical & registered address used from 14 May 2012 to 23 Sep 2016
Address #3: 79 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 20 Feb 2012 to 14 May 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Director | Leversedge, Sandra Ellen |
Hornby Christchurch 8042 New Zealand |
20 Feb 2012 - |
Shares Allocation #2 Number of Shares: 5 | |||
Director | Royce Clive |
Halswell Christchurch 8025 New Zealand |
20 Feb 2012 - |
Individual | Clive, Royce |
Halswell Christchurch 8025 New Zealand |
20 Feb 2012 - |
Shares Allocation #3 Number of Shares: 60 | |||
Director | Clive, Kevin James |
Halswell Christchurch 8025 New Zealand |
20 Feb 2012 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | Clive, Maureen Ellen |
Halswell Christchurch 8025 New Zealand |
20 Feb 2012 - |
Kevin James Clive - Director
Appointment date: 20 Feb 2012
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 20 Feb 2012
Sandra Ellen Leversedge - Director
Appointment date: 20 Feb 2012
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 20 Feb 2012
Royce Clive - Director (Inactive)
Appointment date: 20 Feb 2012
Termination date: 11 Jul 2018
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 20 Feb 2012
Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road
Toa Motor Limited
Unit 6b, 303 Blenheim Road
Ij Flooring Limited
Unit 6b, 303 Blenheim Road
Placement Painters Limited
Unit 3b, 303 Blenheim Road
Ashtom Limited
Unit 6b, 303 Blenheim Road
Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road
Afe 2023 Limited
38 Birmingham Drive
Benco Services Limited
38 Birmingham Drive
Coastal Engineering & Marine Limited
Unit 1, 243 Blenheim Road
Drive World Playground Limited
46 Acheron Drive
Gasco Limited
38 Birmingham Drive
Lyttelton Engineering Limited
C/-midgley Partners