Galbraith Engineering Limited (issued an NZ business identifier of 9429039004789) was launched on 18 Mar 1992. 3 addresses are currently in use by the company: 16 Sir James Wattie Drive, Hornby, Christchurch, 8042 (type: office, registered). 21 Livingstone Street, Linwood, Christchurch had been their physical address, up until 21 Oct 2021. 10000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10000 shares (100 per cent of shares), namely:
Brown Brothers Engineers Limited (an entity) located at Hornby, Christchurch postcode 8042. The Businesscheck information was updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 16 Sir James Wattie Drive, Hornby, Christchurch, 8042 | Physical & registered & service | 21 Oct 2021 |
| 16 Sir James Wattie Drive, Hornby, Christchurch, 8042 | Office | 21 Nov 2022 |
| Name and Address | Role | Period |
|---|---|---|
| Leif W. | Director | 12 Oct 2021 - current |
|
Michael John Briggs
Upwey, Vic, 3158
Address used since 01 May 2024 |
Director | 01 May 2024 - current |
|
Darren John Collins
Forest Lodge, Nsw, 2037
Address used since 04 Dec 2024 |
Director | 04 Dec 2024 - current |
|
Marc Fortugno
Dural, Nsw, 2158
Address used since 31 Jul 2024 |
Director | 31 Jul 2024 - 14 Nov 2024 |
| Andreas L. | Director | 29 Aug 2023 - 01 Jul 2024 |
|
Lisa May Stuthridge
Rd 1, Kaiapoi, 7691
Address used since 21 Nov 2022
Kaiapoi, Kaiapoi, 7630
Address used since 12 Oct 2021 |
Director | 12 Oct 2021 - 07 Jun 2024 |
|
John Michael Inkster
Shailer Park, Queensland, 4128
Address used since 12 Oct 2021
Arndell Park, New South Wales, 2148
Address used since 01 Jan 1970 |
Director | 12 Oct 2021 - 01 May 2024 |
| Per Lars Martin C. | Director | 12 Oct 2021 - 29 Aug 2023 |
|
Jason William Galbraith
Scarborough, Christchurch, 8081
Address used since 30 Oct 2015 |
Director | 18 Mar 1992 - 12 Oct 2021 |
|
Steven Mclean Galbraith
Mount Pleasant, Christchurch, 8081
Address used since 28 Sep 2021
Waimairi Beach, Christchurch, 8083
Address used since 30 Oct 2015 |
Director | 09 Sep 2004 - 12 Oct 2021 |
|
Arthur William Campbell Galbraith
Christchurch,
Address used since 18 Mar 1992 |
Director | 18 Mar 1992 - 18 Sep 2002 |
| Previous address | Type | Period |
|---|---|---|
| 21 Livingstone Street, Linwood, Christchurch, 8011 | Physical & registered | 07 Oct 2011 - 21 Oct 2021 |
| 23b Talfourd Place, Linwood, Christchurch | Registered | 02 Oct 2001 - 02 Oct 2001 |
| 21 Livingstone Street, Linwood, Christchurch | Registered | 02 Oct 2001 - 07 Oct 2011 |
| 23b Talfourd Place, Christchurch | Physical | 26 Oct 1999 - 26 Oct 1999 |
| 21 Livingstone Street, Christchurch | Physical | 26 Oct 1999 - 07 Oct 2011 |
| Galbraith Engineering Limited, 27b Talfourd Place, Christchurch | Registered | 24 Mar 1995 - 02 Oct 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brown Brothers Engineers Limited Shareholder NZBN: 9429031990899 Entity (NZ Limited Company) |
Hornby Christchurch 8042 |
13 Oct 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Galbraith, Jason William Individual |
Scarborough Christchurch 8081 |
18 Mar 1992 - 13 Oct 2021 |
|
Galbraith, Steven Individual |
Mount Pleasant Christchurch 8081 |
14 Jun 2005 - 13 Oct 2021 |
![]() |
Show Quip Limited 21 Livingstone Street |
![]() |
Auto & Marine Upholstery Limited 369 Tuam Street |
![]() |
Aviva (incorporating Christchurch Women's Refuge) Charitable Trust Level 1 |
![]() |
Sundance Clothing Limited 416 Tuam Street |
![]() |
Christchurch Community Accounting 80-82 Fitzgerald Ave |
![]() |
Cactus Outdoor Limited 90 Fitzgerald Avenue |