Shortcuts

Psp Engineering Limited

Type: NZ Limited Company (Ltd)
9429040564104
NZBN
83629
Company Number
Registered
Company Status
Current address
159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 09 Mar 2015

Psp Engineering Limited, a registered company, was started on 20 Mar 1972. 9429040564104 is the number it was issued. This company has been managed by 4 directors: Anthony Peter Slimo - an active director whose contract began on 05 Jan 1994,
Angela Ruth Slimo - an active director whose contract began on 29 Sep 1995,
Paul James Slimo - an inactive director whose contract began on 05 Jan 1994 and was terminated on 29 Sep 1995,
Anthony Robert Slimo - an inactive director whose contract began on 28 Mar 1990 and was terminated on 05 Jan 1994.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 159 Hurstmere Road, Takapuna, Auckland, 0622 (type: registered, physical).
Psp Engineering Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their physical address up until 09 Mar 2015.
Other names used by the company, as we identified at BizDb, included: from 20 Mar 1972 to 14 Nov 2007 they were named Plastic & Steel Products Limited.
A total of 5000 shares are allocated to 5 shareholders (3 groups). The first group consists of 500 shares (10%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (0.02%). Finally we have the 3rd share allotment (4499 shares 89.98%) made up of 3 entities.

Addresses

Previous addresses

Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 16 Jul 2014 to 09 Mar 2015

Address: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 29 Oct 2013 to 16 Jul 2014

Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 08 Oct 2009 to 29 Oct 2013

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 06 Oct 2008 to 08 Oct 2009

Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Physical & registered address used from 31 Aug 2007 to 06 Oct 2008

Address: Horwath Porter Wigglesworth Limited, Level 14, Forsyth Barr Tower, 55-65 Shortland Street, Auckland

Physical & registered address used from 20 Sep 2004 to 31 Aug 2007

Address: Level 14, Forsyth Barr Frater Williams Tower, 55 - 65 Shortland Street, Auckland

Registered address used from 07 Oct 2002 to 20 Sep 2004

Address: Level 14, Forsyth Barr Frater Williams Tower, 55-65 Shortland St, Auckland

Physical address used from 07 Oct 2002 to 20 Sep 2004

Address: Level 14, 55-65 Shortland Street, Auckland

Physical & registered address used from 18 Apr 1996 to 07 Oct 2002

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Airey, Brent Trevor Mangawhai
Mangawhai
0505
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Slimo, Anthony Peter Greenlane
Auckland
1051
New Zealand
Shares Allocation #3 Number of Shares: 4499
Individual Whatnall, Brent John St Heliers
Auckland
1071
New Zealand
Individual Slimo, Angela Ruth Greenlane
Auckland
1051
New Zealand
Individual Slimo, Anthony Peter Greenlane
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shanahan, Mary Anne 51-53 Shortland Street
Auckland
1010
New Zealand
Individual Griffiths, Leanne Joy 51-53 Shortland Street
Auckland
1010
New Zealand
Individual Shanahan, Mary Anne Level 6, 51-53 Shortland Street
Auckland
1010
New Zealand
Individual Griffiths, Brent Allan Level 6, 51-53 Shortland Street
Auckland
1010
New Zealand
Individual Griffiths, Leanne Joy Level 6, 51-53 Shortland Street
Auckland
1010
New Zealand
Individual Griffiths, Brent Allan 51-53 Shortland Street
Auckland
1010
New Zealand
Directors

Anthony Peter Slimo - Director

Appointment date: 05 Jan 1994

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 11 Sep 2015


Angela Ruth Slimo - Director

Appointment date: 29 Sep 1995

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 11 Sep 2015


Paul James Slimo - Director (Inactive)

Appointment date: 05 Jan 1994

Termination date: 29 Sep 1995

Address: Mt Roskill, Auckland,

Address used since 05 Jan 1994


Anthony Robert Slimo - Director (Inactive)

Appointment date: 28 Mar 1990

Termination date: 05 Jan 1994

Address: Mt Roskill, Auckland,

Address used since 28 Mar 1990

Nearby companies

Ramajo Limited
159 Hurstmere Road

Total Engineering Services Limited
159 Hurstmere Road

Mcisaacs Limited
159 Hurstmere Road

Mvp Plumbing Limited
159 Hurstmere Road

Rmr Property Limited
159 Hurstmere Road

Vanhest Trustee Limited
159 Hurstmere Road