North End Engineering Limited (issued an NZ business identifier of 9429038547102) was registered on 26 Oct 1994. 4 addresses are currently in use by the company: Po Box 60, Ashburton, Ashburton, 7740 (type: postal, delivery). 144 Tancred Street, Ashburton had been their registered address, until 05 Jul 2011. North End Engineering Limited used more names, namely: North End Engineering & Mechanical Limited from 26 Oct 1994 to 31 Oct 2012. 10000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1 share (0.01% of shares), namely:
Mingham, Piers Oliver Rees (an individual) located at Rd 8, Ashburton postcode 7778. In the second group, a total of 3 shareholders hold 99.98% of all shares (exactly 9998 shares); it includes
Mingham, Piers Oliver Rees (an individual) - located at Rd 8, Ashburton,
B K Trustees (2012) Limited (an entity) - located at Ashburton, Null,
Mingham, Sharon Teresa (an individual) - located at Rd 8, Ashburton. Moving on to the 3rd group of shareholders, share allotment (1 share, 0.01%) belongs to 1 entity, namely:
Mingham, Sharon Teresa, located at Rd 8, Ashburton (an individual). Businesscheck's information was updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 144 Tancred Street, Ashburton, 7700 | Registered & physical & service | 05 Jul 2011 |
| Po Box 60, Ashburton, Ashburton, 7740 | Postal | 17 Jun 2019 |
| 6 Range Street, Ashburton, Ashburton, 7700 | Delivery | 17 Jun 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Piers Oliver Reece Mingham
R D 8, Ashburton, 7778
Address used since 07 Jun 2024
Lagmhor, Ashburton, 7778
Address used since 10 Mar 2011 |
Director | 10 Mar 2011 - current |
|
Piers Oliver Rees Mingham
R D 8, Ashburton, 7778
Address used since 07 Jun 2024 |
Director | 10 Mar 2011 - current |
|
Sharon Teresa Mingham
Rd 8, Ashburton, 7778
Address used since 13 Nov 2012 |
Director | 13 Nov 2012 - current |
|
Garry Louis Goodwin
Hampstead, Ashburton, 7700
Address used since 16 Feb 2015 |
Director | 10 Mar 2011 - 31 May 2024 |
|
Gerard Kennedy Power
Rd 2, Ashburton, 7772
Address used since 21 Jun 2010 |
Director | 26 Oct 1994 - 28 Aug 2012 |
|
Suzanne Rio Power
Rd 2, Ashburton, 7772
Address used since 21 Jun 2010 |
Director | 03 Sep 1999 - 28 Aug 2012 |
|
Philip John Bellew
Ashburton,
Address used since 26 Oct 1994 |
Director | 26 Oct 1994 - 26 Aug 1999 |
| Previous address | Type | Period |
|---|---|---|
| 144 Tancred Street, Ashburton | Registered & physical | 26 Oct 1994 - 05 Jul 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mingham, Piers Oliver Rees Individual |
Rd 8 Ashburton 7778 |
05 Aug 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mingham, Piers Oliver Rees Individual |
Rd 8 Ashburton 7778 |
05 Aug 2009 - current |
|
B K Trustees (2012) Limited Shareholder NZBN: 9429030614017 Entity (NZ Limited Company) |
Ashburton Null 7700 |
10 Sep 2012 - current |
|
Mingham, Sharon Teresa Individual |
Rd 8 Ashburton 7778 |
10 Sep 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mingham, Sharon Teresa Individual |
Rd 8 Ashburton 7778 |
10 Sep 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Goodwin, Garry Louis Individual |
Hampstead Ashburton 7700 |
05 Aug 2009 - 31 May 2024 |
|
Wood, John Leonard Individual |
Maronan Road R D 8, Ashburton 7778 |
14 Jun 2010 - 10 Sep 2012 |
|
Power, Suzanne Rio Individual |
R D 2 Ashburton 7772 |
26 Oct 1994 - 10 Sep 2012 |
|
Power, Gerard Kennedy Individual |
R D 2 Ashburton 7772 |
26 Oct 1994 - 10 Sep 2012 |
![]() |
Demeter Fields Limited 144 Tancred Street |
![]() |
Jmd Dairy Limited 144 Tancred Street |
![]() |
Lionfern Limited 144 Tancred Street |
![]() |
Matikas Dairies Limited 144 Tancred Street |
![]() |
Read Agriculture Limited 144 Tancred Street |
![]() |
M Stoddart Limited 144 Tancred Street |