Engineering Strategies Limited was registered on 13 May 1994 and issued an NZ business identifier of 9429038681004. The registered LTD company has been run by 4 directors: Francis Steans - an active director whose contract began on 16 Jun 1994,
Jacqui Caine - an inactive director whose contract began on 06 Jul 2012 and was terminated on 20 Jun 2022,
Raymond Victor Headifen - an inactive director whose contract began on 13 May 1994 and was terminated on 16 Jun 1994,
Kathryn Mary Roberts - an inactive director whose contract began on 13 May 1994 and was terminated on 16 Jun 1994.
As stated in BizDb's data (last updated on 28 Feb 2024), the company registered 1 address: 84A Playfair Street, Kew, Dunedin, 9012 (category: physical, registered).
Until 12 Jul 2000, Engineering Strategies Limited had been using 47 County Road, Kaikorai, Dunedin as their registered address.
BizDb identified other names used by the company: from 13 May 1994 to 17 Jun 1994 they were named Koers Holdings Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Caine, Jacqui (an individual) located at Santiago postcode 3000.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Steans, Francis - located at Kew, Dunedin. Engineering Strategies Limited has been classified as "Engineering consulting service nec" (business classification M692343).
Principal place of activity
84a Playfair Street, Caversham, Dunedin, 9012 New Zealand
Previous addresses
Address #1: 47 County Road, Kaikorai, Dunedin
Registered & physical address used from 12 Jul 2000 to 12 Jul 2000
Address #2: 16 Middleton Road, Kew, Dunedin, 9012 New Zealand
Registered & physical address used from 12 Jul 2000 to 04 Aug 2021
Address #3: 47 Country Road, Kaikorai, Dunedin
Registered address used from 27 Jun 1994 to 12 Jul 2000
Address #4: 47 Country Oad, Kaikorai, Dunedin
Registered address used from 27 Jun 1994 to 27 Jun 1994
Address #5: 18th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Registered address used from 27 Jun 1994 to 27 Jun 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Caine, Jacqui |
Santiago 3000 Chile |
09 Aug 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Steans, Francis |
Kew Dunedin |
13 May 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spencer, Suzanne Joy |
Kew Dunedin |
13 May 1994 - 09 Aug 2012 |
Francis Steans - Director
Appointment date: 16 Jun 1994
Address: Kew, Dunedin, 9012 New Zealand
Address used since 16 Jun 1994
Address: Caversham, Dunedin, 9012 New Zealand
Address used since 15 Jul 2019
Jacqui Caine - Director (Inactive)
Appointment date: 06 Jul 2012
Termination date: 20 Jun 2022
Address: Isidora Goyenechea, Santiago, 3000 Chile
Address used since 20 Jul 2015
Raymond Victor Headifen - Director (Inactive)
Appointment date: 13 May 1994
Termination date: 16 Jun 1994
Address: Ponsonby, Auckland,
Address used since 13 May 1994
Kathryn Mary Roberts - Director (Inactive)
Appointment date: 13 May 1994
Termination date: 16 Jun 1994
Address: Ponsonby, Auckland,
Address used since 13 May 1994
Sports Cars And Classics New Zealand Limited
3 Skibo Street
Kwik-fit New Zealand Limited
3 Skibo Street
Te Wai Matua Trust
19 Middleton Road
Plasterboard Otago Limited
35 Middleton Road
St Clair Hot Salt Water Pool Development Trust
37 Middleton Road
Kew Park Development Trust
56 Middleton Road
Aircomm Consultants Limited
28 Morrison Street
Buxton Consulting Limited
Corner Vogel And Jetty Streets
Caledonian Marine And Engineering Services Limited
2 Stafford Street
Scltech (2024) Limited
Level 8, John Wickliffe House
Tony Garchow Consulting Limited
74 Barr Street
Transtech Dynamics Limited
C/- Clarke Craw Limited