General information

Engeo Limited

Type: NZ Limited Company (Ltd)
9429031607711
New Zealand Business Number
2442178
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
104427911
GST Number
M696220 - Environmental Consultancy Service - Excluding Laboratory Service M692343 - Engineering Consulting Service Nec
Industry classification codes with description

Engeo Limited (issued a New Zealand Business Number of 9429031607711) was incorporated on 01 Apr 2010. 9 addresess are in use by the company: 124 Montreal Street, Sydenham, Christchurch, 8023 (type: office, postal). 124 Montreal Street, Christchurch had been their registered address, up to 14 Jul 2016. Engeo Limited used more names, namely: Geoscience Consulting (Nz) Limited from 01 Apr 2010 to 24 Nov 2014. 100130 shares are issued to 35 shareholders who belong to 32 shareholder groups. The first group consists of 1 entity and holds 50 shares (0.05% of shares), namely:
Foy, Hamish (an individual) located at Sydenham, Christchurch postcode 8023. In the second group, a total of 3 shareholders hold 20.32% of all shares (exactly 20345 shares); it includes
Cassidy, Guy Andrew (an individual) - located at Sydenham, Christchurch,
Martin, Gregory Mark (a director) - located at Sydenham, Christchurch,
Eliahu, Uri (a director) - located at Sydenham, Christchurch. The next group of shareholders, share allotment (70 shares, 0.07%) belongs to 1 entity, namely:
Riman, Ayoub, located at Sydenham, Christchurch (an individual). "Environmental consultancy service - excluding laboratory service" (business classification M696220) is the classification the ABS issued to Engeo Limited. Businesscheck's information was updated on 24 Mar 2024.

Current address Type Used since
124 Montreal Street, Sydenham, Christchurch, 8023 Office unknown
124 Montreal Street, Christchurch, 8023 Other (Address For Share Register) & records & shareregister (Address For Share Register) 03 Jul 2013
124 Montreal Street, Christchurch, 8023 Physical & service 11 Jul 2013
124 Montreal Street, Sydenham, Christchurch, 8023 Registered 14 Jul 2016
Contact info
64 3 3289012
Phone (Phone)
rbaddeley@engeo.co.nz
Email
www.engeo.co.nz
Website
Directors
Name and Address Role Period
Gregory Mark Martin
Cashmere, Christchurch, 8022
Address used since 28 Sep 2021
Sydenham, Christchurch, 8023
Address used since 11 Jun 2010
Director 11 Jun 2010 - current
Uri Eliahu
Sydenham, Christchurch, 8023
Address used since 12 Sep 2012
Director 12 Sep 2012 - current
Guy Andrew Cassidy
Whitby, Porirua, 5024
Address used since 03 Nov 2020
Director 03 Nov 2020 - current
Josef John Tootle
Sydenham, Christchurch, 8023
Address used since 01 Mar 2021
Director 01 Mar 2021 - current
Donald Bruggers
Sydenham, Christchurch, 8023
Address used since 07 Jul 2015
Director 12 Sep 2012 - 01 Mar 2021
Matthew Lewis Wiley
Long Bay, Auckland, 0630
Address used since 07 Jul 2015
Director 01 Apr 2010 - 14 Sep 2015
Addresses
Other active addresses
Type Used since
124 Montreal Street, Sydenham, Christchurch, 8023 Postal & delivery & invoice 24 Jul 2020
Principal place of activity
124 Montreal Street , Sydenham , Christchurch , 8023
Previous address Type Period
124 Montreal Street, Christchurch, 8023 Registered 11 Jul 2013 - 14 Jul 2016
5 Norwich Quay, Lyttelton, Lyttelton, 8082 Registered & physical 19 Aug 2011 - 11 Jul 2013
28 Voelas Road, Lyttelton, Christchuch Registered & physical 01 Apr 2010 - 19 Aug 2011
Financial Data
Financial info
100130
Total number of Shares
July
Annual return filing month
31 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Foy, Hamish
Individual
Sydenham
Christchurch
8023
30 Nov 2023 - current
Shares Allocation #2 Number of Shares: 20345
Shareholder Name Address Period
Cassidy, Guy Andrew
Individual
Sydenham
Christchurch
8023
11 Jun 2012 - current
Martin, Gregory Mark
Director
Sydenham
Christchurch
8023
20 Jul 2011 - current
Eliahu, Uri
Director
Sydenham
Christchurch
8023
14 Jul 2014 - current
Shares Allocation #3 Number of Shares: 70
Shareholder Name Address Period
Riman, Ayoub
Individual
Sydenham
Christchurch
8023
11 Dec 2020 - current
Shares Allocation #4 Number of Shares: 425
Shareholder Name Address Period
Mcdonald, Erika
Individual
Sydenham
Christchurch
8023
02 Mar 2017 - current
Shares Allocation #5 Number of Shares: 12500
Shareholder Name Address Period
Martin, Ann Louise
Individual
Sydenham
Christchurch
8023
20 Jul 2011 - current
Martin, Gregory Mark
Director
Sydenham
Christchurch
8023
20 Jul 2011 - current
Shares Allocation #6 Number of Shares: 50
Shareholder Name Address Period
Tookey, Dustin
Individual
Sydenham
Christchurch
8023
07 Sep 2023 - current
Shares Allocation #7 Number of Shares: 50
Shareholder Name Address Period
Norris, Naomi
Individual
Sydenham
Christchurch
8023
07 Sep 2023 - current
Shares Allocation #8 Number of Shares: 200
Shareholder Name Address Period
Armstrong, Josh
Individual
Sydenham
Christchurch
8023
07 Sep 2023 - current
Shares Allocation #9 Number of Shares: 275
Shareholder Name Address Period
Davies, Thomas
Individual
Sydenham
Christchurch
8023
02 Mar 2017 - current
Shares Allocation #10 Number of Shares: 50
Shareholder Name Address Period
Bridges, Rhys
Individual
Mount Albert
Auckland
1025
16 Mar 2023 - current
Shares Allocation #11 Number of Shares: 50
Shareholder Name Address Period
Rhodes, Jamie
Individual
Milford
Auckland
0620
16 Mar 2023 - current
Shares Allocation #12 Number of Shares: 150
Shareholder Name Address Period
Murray, Samuel
Individual
Arrowtown
Arrowtown
9302
29 Jul 2022 - current
Shares Allocation #13 Number of Shares: 150
Shareholder Name Address Period
O'loughlin, Benjamin
Individual
Welcome Bay
Tauranga
3112
29 Jul 2022 - current
Shares Allocation #14 Number of Shares: 150
Shareholder Name Address Period
Armstrong, Josh
Individual
Sydenham
Christchurch
8023
11 Dec 2020 - current
Shares Allocation #15 Number of Shares: 50
Shareholder Name Address Period
Krawczynski, Tomasz
Individual
Sydenham
Christchurch
8023
12 Feb 2016 - current
Shares Allocation #16 Number of Shares: 130
Shareholder Name Address Period
Ellis-garland, Olivia
Individual
Sydenham
Christchurch
8023
02 Mar 2017 - current
Shares Allocation #17 Number of Shares: 365
Shareholder Name Address Period
Wightman, Alan Richard
Individual
Sydenham
Christchurch
8023
14 Jun 2013 - current
Shares Allocation #18 Number of Shares: 175
Shareholder Name Address Period
Watts, Jed
Individual
Sydenham
Christchurch
8023
02 Mar 2017 - current
Shares Allocation #19 Number of Shares: 60
Shareholder Name Address Period
Cherfane, Stephanie
Individual
Sydenham
Christchurch
8023
20 Feb 2019 - current
Shares Allocation #20 Number of Shares: 200
Shareholder Name Address Period
Cook, Rowan John William
Individual
Sydenham
Christchurch
8023
14 Jun 2013 - current
Shares Allocation #21 Number of Shares: 100
Shareholder Name Address Period
Williams, Reuben
Individual
Sydenham
Christchurch
8023
01 Sep 2021 - current
Shares Allocation #22 Number of Shares: 1000
Shareholder Name Address Period
Loye, Catherine Anne
Individual
Sydenham
Christchurch
8023
02 Aug 2012 - current
Shares Allocation #23 Number of Shares: 415
Shareholder Name Address Period
Jones, Karen Elizabeth
Individual
Sydenham
Christchurch
8023
14 Jun 2013 - current
Shares Allocation #24 Number of Shares: 100
Shareholder Name Address Period
Fletcher, Paul
Individual
Rosedale
Auckland
0632
20 Dec 2017 - current
Shares Allocation #25 Number of Shares: 275
Shareholder Name Address Period
Mclean, Max
Individual
Sydenham
Christchurch
8023
02 Mar 2017 - current
Shares Allocation #26 Number of Shares: 1000
Shareholder Name Address Period
Robotham, David John
Individual
Sydenham
Christchurch
8023
02 Aug 2012 - current
Shares Allocation #27 Number of Shares: 4032
Shareholder Name Address Period
Charters, Neil
Individual
Sydenham
Christchurch
8023
14 Oct 2011 - current
Shares Allocation #28 Number of Shares: 1000
Shareholder Name Address Period
Justice, Thomas Richard
Individual
Sydenham
Christchurch
8023
02 Aug 2012 - current
Shares Allocation #29 Number of Shares: 4100
Shareholder Name Address Period
Cassidy, Guy Andrew
Individual
Sydenham
Christchurch
8023
11 Jun 2012 - current
Shares Allocation #30 Number of Shares: 713
Shareholder Name Address Period
Cornall, Jacob
Individual
Sydenham
Christchurch
8023
02 Mar 2017 - current
Shares Allocation #31 Number of Shares: 2500
Shareholder Name Address Period
Brodie, David Cameron
Individual
Sydenham
Christchurch
8023
14 Jun 2013 - current
Shares Allocation #32 Number of Shares: 49400
Shareholder Name Address Period
Engeo Incorporated
Other (Other)
San Ramon
California
94583
17 Sep 2012 - current

Historic shareholders

Shareholder Name Address Period
Klenner, Bronwyn
Individual
Sydenham
Christchurch
8023
02 Jun 2016 - 07 Sep 2023
Klenner, Bronwyn
Individual
Sydenham
Christchurch
8023
02 Jun 2016 - 07 Sep 2023
Wright, Craig Steven
Individual
Sydenham
Christchurch
8023
12 Feb 2016 - 11 Dec 2018
Engeo Limited
Shareholder NZBN: 9429031607711
Company Number: 2442178
Entity
Sydenham
Christchurch
8023
21 Dec 2021 - 30 Nov 2023
Engeo Limited
Shareholder NZBN: 9429031607711
Company Number: 2442178
Entity
Sydenham
Christchurch
8023
21 Dec 2021 - 30 Nov 2023
Engeo Limited
Shareholder NZBN: 9429031607711
Company Number: 2442178
Entity
Sydenham
Christchurch
8023
21 Dec 2021 - 30 Nov 2023
Marshall, William
Individual
Sydenham
Christchurch
8023
24 Jul 2020 - 12 Oct 2023
Klenner, Bronwyn
Individual
Sydenham
Christchurch
8023
02 Jun 2016 - 07 Sep 2023
Bruggers, Donald
Individual
Sydenham
Christchurch
8023
14 Jul 2014 - 02 Dec 2022
Engeo Limited
Shareholder NZBN: 9429031607711
Company Number: 2442178
Entity
31 Aug 2021 - 01 Sep 2021
Engeo Limited
Shareholder NZBN: 9429031607711
Company Number: 2442178
Entity
11 Dec 2018 - 24 Jul 2020
Engeo Limited
Shareholder NZBN: 9429031607711
Company Number: 2442178
Entity
18 Dec 2017 - 14 Mar 2018
Wiley, Karen
Individual
Lyttelton
8082
14 Oct 2011 - 06 Aug 2012
Bruggers, Donald
Individual
Sydenham
Christchurch
8023
14 Jul 2014 - 02 Dec 2022
Oddy, Gareth Thomas
Individual
Sydenham
Christchurch
8023
12 Feb 2016 - 29 Jul 2022
Pereira, Ana
Individual
Sydenham
Christchurch
8023
24 Jul 2020 - 29 Jul 2022
Engeo Limited
Shareholder NZBN: 9429031607711
Company Number: 2442178
Entity
Sydenham
Christchurch
8023
11 Dec 2018 - 24 Jul 2020
Engeo Limited
Shareholder NZBN: 9429031607711
Company Number: 2442178
Entity
31 Aug 2021 - 01 Sep 2021
Herd, Michelle
Individual
Linwood
Christchurch
8011
14 Oct 2011 - 14 Jul 2014
Morgan, Jacinta
Individual
Sydenham
Christchurch
8023
20 Feb 2019 - 21 Dec 2021
Atkins, Hazel
Individual
Sydenham
Christchurch
8023
02 Mar 2017 - 31 Aug 2021
Wright, Craig Steven
Individual
Sydenham
Christchurch
8023
12 Feb 2016 - 11 Dec 2018
Engeo Limited
Shareholder NZBN: 9429031607711
Company Number: 2442178
Entity
Sydenham
Christchurch
8023
11 Dec 2018 - 24 Jul 2020
Wiley, Matthew Lewis
Individual
Greenhithe
Auckland
0632
01 Apr 2010 - 16 May 2016
Engeo Limited
Shareholder NZBN: 9429031607711
Company Number: 2442178
Entity
Sydenham
Christchurch
8023
11 Dec 2018 - 24 Jul 2020
Midgley, John Claude
Individual
Lyttelton
Lyttelton
8082
06 Aug 2012 - 02 Mar 2017
Engeo Limited
Shareholder NZBN: 9429031607711
Company Number: 2442178
Entity
07 Nov 2013 - 02 Mar 2017
Pretty, Michael Greg
Individual
Sockburn
Christchurch
8042
02 Aug 2012 - 12 Feb 2016
Engeo Limited
Shareholder NZBN: 9429031607711
Company Number: 2442178
Entity
07 Nov 2013 - 02 Mar 2017
White, Rebecca
Individual
Edgeware
Christchurch
8013
14 Oct 2011 - 01 Apr 2015
Engeo Limited
Shareholder NZBN: 9429031607711
Company Number: 2442178
Entity
Sydenham
Christchurch
8023
18 Dec 2017 - 14 Mar 2018
Midgley, John Claude
Individual
Mount Pleasant
Christchurch
8081
02 Aug 2012 - 06 Aug 2012
Su, Raymond
Individual
Sydenham
Christchurch
8023
12 Feb 2016 - 20 Aug 2019
Kruyshaar, Jana
Individual
Lyttelton
Lyttelton
8082
02 Aug 2012 - 02 Mar 2017
Location
Companies nearby
Entuitive Limited
124 Montreal Street
Ggh Limited
124 Montreal Street
Cap Spv Limited
124 Montreal Street
Oamaru Adventure Park Limited
124 Montreal Street
Olgo Motors Limited
115 Orbell Street
Monstar Holdings Limited
109 Montreal Street
Similar companies
Asbex NZ Limited
21 Leyden Street
Jr-l Consulting Limited
109 Blenheim Road
Aquatic Ecology Limited
Unit 1, 454 Madras Street
Dm 2020 Limited
65 Elizabeth Street
Te Manahuna Consulting Limited
38 Birmingham Drive
E2environmental Limited
46 Acheron Drive