Shotover Engineering (2001) Limited (issued an NZ business number of 9429036963140) was incorporated on 23 Mar 2001. 4 addresses are currently in use by the company: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (type: registered, service). 481 Moray Place, Otago House, Level 13, Dunedin had been their registered address, up until 23 Aug 2024. 100000 shares are allocated to 13 shareholders who belong to 9 shareholder groups. The first group consists of 2 entities and holds 29556 shares (29.56 per cent of shares), namely:
Matheson, Kathryn Jane (an individual) located at Lower Shotover, Queenstown postcode 9304,
Matheson, Adam John (an individual) located at Lower Shotover, Queenstown postcode 9304. When considering the second group, a total of 2 shareholders hold 6.94 per cent of all shares (exactly 6944 shares); it includes
Kingsford-Smith, Katrina Jayne (an individual) - located at Rd 2, Invercargill,
Kingsford-Smith, Hunter (an individual) - located at Rd 2, Invercargill. The third group of shareholders, share allocation (1000 shares, 1%) belongs to 1 entity, namely:
Matheson, Adam John, located at Lower Shotover, Queenstown (an individual). Our information was updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 13 Camp Street, Queenstown, 9300 | Registered & physical & service | 23 Aug 2022 |
| Level 13, Otago House, 481 Moray Place, Dunedin, 9016 | Registered & service | 23 Aug 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Adam John Matheson
Lower Shotover, Queenstown, 9304
Address used since 04 Sep 2018
Frankton, Queenstown, 9300
Address used since 08 Oct 2015 |
Director | 08 Oct 2015 - current |
|
Michael James Mead
Lower Shotover, Queenstown, 9304
Address used since 03 Nov 2020
Arrowtown, Arrowtown, 9302
Address used since 31 Aug 2018 |
Director | 31 Aug 2018 - current |
|
Dwight John Dougherty
Ascot, Invercargill, 9810
Address used since 31 Aug 2018 |
Director | 31 Aug 2018 - current |
|
Zoe Pierce
Arrowtown, 9302
Address used since 09 Dec 2022 |
Director | 09 Dec 2022 - current |
|
Nigel Kenneth Davy
Wye Creek, Queenstown, 9371
Address used since 04 Sep 2015 |
Director | 23 Mar 2001 - 09 Dec 2022 |
|
Charles Cyril Sanders
Wanaka Road, Cromwell,
Address used since 23 Mar 2001 |
Director | 23 Mar 2001 - 12 Dec 2005 |
| Previous address | Type | Period |
|---|---|---|
| 481 Moray Place, Otago House, Level 13, Dunedin, 9016 | Registered & service | 10 Nov 2023 - 23 Aug 2024 |
| Level 1, 13 Camp Street, Queenstown, 9300 | Physical & registered | 17 Sep 2019 - 23 Aug 2022 |
| Level 1, 13 Camp Street, Queenstown, 9300 | Registered & physical | 09 Oct 2013 - 17 Sep 2019 |
| Glenda Drive, Frankton, Queenstown | Physical & registered | 21 Nov 2005 - 09 Oct 2013 |
| C/- Ward Wilson Ltd, 10 Athol Street, Queenstown | Registered & physical | 29 Jul 2003 - 21 Nov 2005 |
| Mcintyre Dick & Partners, 160 Spey Street, Invercargill | Registered & physical | 14 Sep 2002 - 29 Jul 2003 |
| C/- Fms Chartered Accountants, 142 Spey Street, Invercargill | Physical & registered | 23 Mar 2001 - 14 Sep 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Matheson, Kathryn Jane Individual |
Lower Shotover Queenstown 9304 |
08 Oct 2015 - current |
|
Matheson, Adam John Individual |
Lower Shotover Queenstown 9304 |
08 Oct 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kingsford-smith, Katrina Jayne Individual |
Rd 2 Invercargill 9872 |
27 Aug 2024 - current |
|
Kingsford-smith, Hunter Individual |
Rd 2 Invercargill 9872 |
26 Aug 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Matheson, Adam John Individual |
Lower Shotover Queenstown 9304 |
08 Oct 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dougherty, Dwight John Individual |
Ascot Invercargill 9810 |
04 Sep 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mclean, Stephen Paul Individual |
Rd 4 Invercargill 9874 |
04 Sep 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mead, Michael James Director |
Arrowtown Arrowtown 9302 |
04 Sep 2018 - current |
|
Mead, Amy Barbara Individual |
Arrowtown Arrowtown 9302 |
04 Sep 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Oudt, Gerrit Individual |
Rd 6 Invercargill 9876 |
04 Sep 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pierce, Zoe Individual |
Arrowtown Arrowtown 9302 |
04 Sep 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dougherty, Nicola Joan Individual |
Ascot Invercargill 9810 |
04 Sep 2018 - current |
|
Dougherty, Dwight John Individual |
Ascot Invercargill 9810 |
04 Sep 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kingford-smith, Katrina Jayne Individual |
Rd 2 Invercargill 9872 |
26 Aug 2024 - 27 Aug 2024 |
|
Davy, Nigel Kenneth Individual |
Wye Creek Queenstown |
23 Mar 2001 - 09 Dec 2022 |
|
Davy, Nigel Kenneth Individual |
Wye Creek Queenstown |
23 Mar 2001 - 09 Dec 2022 |
|
Davy, Nigel Kenneth Individual |
Wye Creek Queenstown |
23 Mar 2001 - 09 Dec 2022 |
|
Davy, Kenneth Thomas Individual |
Rangiora |
23 Mar 2001 - 05 Oct 2015 |
|
Davy, Nigel Kenneth Individual |
Wye Creek Queenstown |
23 Mar 2001 - 09 Dec 2022 |
|
Davy, Nigel Kenneth Individual |
Wye Creek Queenstown |
23 Mar 2001 - 09 Dec 2022 |
|
Davy Naughton Trustees Limited Shareholder NZBN: 9429032212563 Company Number: 2255668 Entity |
32 Rees Street Queenstown 9300 |
05 Oct 2015 - 09 Dec 2022 |
|
Sanders, Kathleen Jill Individual |
Wanaka Road Cromwell |
06 Apr 2005 - 06 Apr 2005 |
|
Sanders, Charles Cyril Individual |
Wanaka Road Cromwell |
06 Apr 2005 - 27 Jun 2010 |
|
Sanders, Charles Cyril Individual |
Wanaka Road Cromwell |
23 Mar 2001 - 06 Apr 2005 |
![]() |
Aurora Vineyard Limited Level 2, 11-17 Church Street |
![]() |
Hamilton & Co Limited Level 2, 11-17 Church Street |
![]() |
The Body Mechanics Limited Level 1, 8 Church Street |
![]() |
Fuse Electrical Golden Bay Limited Level 2, 11-17 Church Street |
![]() |
Novena Property NZ Limited Level 2, 11-17 Church Street |
![]() |
Armadale Partners Limited Level 2, 11-17 Church Street |