Shortcuts

Engage Solutions Limited

Type: NZ Limited Company (Ltd)
9429041656662
NZBN
5636107
Company Number
Registered
Company Status
116365677
GST Number
J542005
Industry classification code
Development Of Computer Software For Mass Production
Industry classification description
Current address
138b Harris Road
East Tamaki
Auckland 2013
New Zealand
Postal & office & delivery address used since 04 Oct 2021
138b Harris Road
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 12 Oct 2021

Engage Solutions Limited, a registered company, was started on 16 Mar 2015. 9429041656662 is the NZ business number it was issued. "Development of computer software for mass production" (business classification J542005) is how the company is classified. The company has been managed by 2 directors: Jacqueline Anderson - an active director whose contract started on 16 Mar 2015,
Darryl Glenn Stewart - an inactive director whose contract started on 16 Mar 2015 and was terminated on 24 Jan 2019.
Last updated on 11 Mar 2024, our data contains detailed information about 1 address: 138B Harris Road, East Tamaki, Auckland, 2013 (type: registered, physical).
Engage Solutions Limited had been using 188 Quay Street, Auckland Central, Auckland as their registered address up until 12 Oct 2021.
A total of 10000 shares are allocated to 4 shareholders (4 groups). The first group consists of 5730 shares (57.3 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 3000 shares (30 per cent). Finally we have the third share allocation (970 shares 9.7 per cent) made up of 1 entity.

Addresses

Principal place of activity

138b Harris Road, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 12 Oct 2020 to 12 Oct 2021

Address #2: 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 04 Jan 2019 to 12 Oct 2020

Address #3: 1 Yacht Place, Bucklands Beach, Auckland, 2012 New Zealand

Physical address used from 04 Jan 2019 to 12 Oct 2021

Address #4: 300 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand

Physical & registered address used from 26 Oct 2016 to 04 Jan 2019

Address #5: Flat 2, 78 Fernhill Way, Oteha, Auckland, 0632 New Zealand

Registered & physical address used from 16 Mar 2015 to 26 Oct 2016

Contact info
64 22 1298618
24 Jan 2019 Phone
jackie.anderson@engagesolutions.co.nz
03 Oct 2023 Director
info@engagesolutions.co.nz
03 Oct 2023 Marketing
jackie.anderson@engagesolutions.co.nz
17 Oct 2019 nzbn-reserved-invoice-email-address-purpose
jackie.anderson@engagesolutions.co.nz
24 Jan 2019 Email
www.engagesolutions.co.nz
24 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5730
Director Anderson, Jacqueline Rd 3
Hunua
2583
New Zealand
Shares Allocation #2 Number of Shares: 3000
Individual Stewart, Darryl Glenn Cambridge
Cambridge
3434
New Zealand
Shares Allocation #3 Number of Shares: 970
Individual Anderson, Courtenay Rd 3
Hunua
2583
New Zealand
Shares Allocation #4 Number of Shares: 300
Individual Patel, Nisarg Harishbhai Avondale
Auckland
0600
New Zealand
Directors

Jacqueline Anderson - Director

Appointment date: 16 Mar 2015

Address: Rd 3, Hunua, 2583 New Zealand

Address used since 01 Oct 2021

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 16 Mar 2015


Darryl Glenn Stewart - Director (Inactive)

Appointment date: 16 Mar 2015

Termination date: 24 Jan 2019

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 May 2017

Nearby companies
Similar companies

Blitztec Limited
59 Warnock Street

Custard Square Health Limited
399 New North Road

Enworks Limited
57 Wellington Street

Instinctive Limited
43 Napier Street

Movitae Limited
152 Garnet Road

Olitino Limited
27a Edinburgh Street