General information

Eni Engineering Limited

Type: NZ Limited Company (Ltd)
9429038465345
New Zealand Business Number
681281
Company Number
Registered
Company Status

Eni Engineering Limited (issued an NZ business number of 9429038465345) was incorporated on 29 Jun 1995. 5 addresess are in use by the company: 18 Produce Place, Islington, Christchurch, 8042 (type: registered, physical). 175 Quaifes Road, Halswell, Christchurch had been their registered address, up until 01 Nov 2021. Eni Engineering Limited used more aliases, namely: E & i Engineering Limited from 29 Jun 1995 to 08 Mar 2010. 400000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 398000 shares (99.5% of shares), namely:
Down, John David (an individual) located at Prebbleton, Prebbleton postcode 7604,
Down, Joanne Christine (an individual) located at Prebbleton, Prebbleton postcode 7604. As far as the second group is concerned, a total of 1 shareholder holds 0.25% of all shares (exactly 1000 shares); it includes
Down, John David (an individual) - located at Prebbleton, Prebbleton. Moving on to the next group of shareholders, share allotment (1000 shares, 0.25%) belongs to 1 entity, namely:
Down, Joanne Christine, located at Prebbleton, Prebbleton (an individual). The Businesscheck information was updated on 14 Mar 2024.

Current address Type Used since
Po Box 37049, Halswell, Christchurch, 8245 Postal 21 Oct 2021
18 Produce Place, Islington, Christchurch, 8042 Office & delivery 21 Oct 2021
18 Produce Place, Islington, Christchurch, 8042 Registered & physical & service 01 Nov 2021
Contact info
64 349 7052
Phone
accounts@enieng.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
https://www.enieng.co.nz/
Website
Directors
Name and Address Role Period
John David Down
Prebbleton, Prebbleton, 7604
Address used since 21 Oct 2021
Halswell, Christchurch, 8025
Address used since 01 Oct 2016
Director 29 Jun 1995 - current
Bruce Charles Matheson
St Albans, Christchurch, 8052
Address used since 23 Apr 2019
Cashmere, Christchurch, 8022
Address used since 04 Jul 2014
Director 04 Jul 2014 - current
Trevor Francis Thornton
Avonhead, Christchurch, 8042
Address used since 01 Jun 2021
Avonhead, Christchurch, 8042
Address used since 23 Jul 2014
Director 23 Jul 2014 - current
Uaita Fui
Christchurch,
Address used since 13 Nov 2002
Director 29 Jun 1995 - 14 Oct 2004
Addresses
Principal place of activity
18 Produce Place , Islington , Christchurch , 8042
Previous address Type Period
175 Quaifes Road, Halswell, Christchurch, 8025 Registered & physical 17 Sep 2021 - 01 Nov 2021
L3, 134 Oxford Terrace, Christchurch, 8011 Registered & physical 06 Aug 2018 - 17 Sep 2021
L3, 2 Hazeldean Road, Addington, Christchurch, 8024 Registered & physical 17 Oct 2016 - 06 Aug 2018
Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 Registered & physical 02 May 2014 - 17 Oct 2016
Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 Registered & physical 20 Nov 2013 - 02 May 2014
Level 1 The Antacrtic Attraction, 38 Orchard Road, Christchurch, 8053 Registered & physical 05 Dec 2011 - 20 Nov 2013
Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 Physical & registered 02 Aug 2010 - 05 Dec 2011
C/-grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Building, 47 Cathedral Square, Christchurch Physical & registered 12 May 2006 - 02 Aug 2010
Ferguson & Associates, Regent Court Building, Unit 7 /75 Gloucester Str, Christchurch Physical & registered 15 May 2002 - 12 May 2006
Nigel Ferguson, 4 Leslie Hills Drive, Christchurch Physical 16 Oct 1998 - 16 Oct 1998
C/- S T Down, First Floor, 95 Riccarton Road, Christchurch Registered 16 Oct 1998 - 15 May 2002
S J Down, First Floor, 95 Riccarton Road, Christchurch Physical 16 Oct 1998 - 15 May 2002
C/- S J Down, 386 Riccarton Road, Christchurch Registered & physical 21 Feb 1997 - 16 Oct 1998
Financial Data
Financial info
400000
Total number of Shares
October
Annual return filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 398000
Shareholder Name Address Period
Down, John David
Individual
Prebbleton
Prebbleton
7604
23 Nov 2004 - current
Down, Joanne Christine
Individual
Prebbleton
Prebbleton
7604
23 Nov 2004 - current
Shares Allocation #2 Number of Shares: 1000
Shareholder Name Address Period
Down, John David
Individual
Prebbleton
Prebbleton
7604
23 Nov 2004 - current
Shares Allocation #3 Number of Shares: 1000
Shareholder Name Address Period
Down, Joanne Christine
Individual
Prebbleton
Prebbleton
7604
23 Nov 2004 - current

Historic shareholders

Shareholder Name Address Period
Down, Joanne
Individual
Halswell
Christchurch
8042
23 Nov 2004 - 01 Oct 2014
Down, John David
Individual
Christchurch
29 Jun 1995 - 01 Oct 2014
Down, Joanne Christine
Individual
Christchurch
29 Jun 1995 - 23 Nov 2004
Fui, Vaita
Individual
Christchurch
29 Jun 1995 - 23 Nov 2004
Fui, Uaita
Individual
Christchurch
29 Jun 1995 - 23 Nov 2004
Down, John David
Individual
Christchurch
29 Jun 1995 - 01 Oct 2014
Location
Companies nearby
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco NZ Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace