End 2 End Limited, a registered company, was started on 10 Oct 2006. 9429033818306 is the business number it was issued. "Computer consultancy service" (business classification M700010) is how the company is categorised. The company has been managed by 5 directors: Peter Michael Pettit - an active director whose contract began on 10 Oct 2006,
Scott Michael Pettit - an active director whose contract began on 10 Oct 2006,
Thomas Richard Jelley - an active director whose contract began on 05 Sep 2008,
Gavin Leslie Hunt - an inactive director whose contract began on 10 Oct 2006 and was terminated on 05 Sep 2008,
Edward Stanley Jordan - an inactive director whose contract began on 10 Oct 2006 and was terminated on 05 Sep 2008.
Last updated on 15 Mar 2024, our database contains detailed information about 1 address: 205/100 Parnell Road, Parnell, Auckland, 1052 (types include: office, postal).
End 2 End Limited had been using Level 5, 90 Symonds Street, Grafton, Auckland as their registered address up until 30 Apr 2013.
Former names used by the company, as we identified at BizDb, included: from 10 Oct 2006 to 14 Jul 2008 they were named N 2 Nd Limited.
A total of 92 shares are allotted to 7 shareholders (4 groups). The first group is comprised of 36 shares (39.13%) held by 3 entities. Next there is the second group which includes 2 shareholders in control of 10 shares (10.87%). Finally there is the third share allotment (10 shares 10.87%) made up of 1 entity.
Other active addresses
Address #4: 43 Norfolk Street, Ponsonby, Auckland, 1021 New Zealand
Postal address used from 05 Jul 2023
Address #5: 124b Ponsonby Road, Grey Lynn, Auckland, 1011 New Zealand
Delivery & office address used from 05 Jul 2023
Principal place of activity
205/100 Parnell Road, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: Level 5, 90 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 06 Jul 2010 to 30 Apr 2013
Address #2: Level 5, 90 Symonds Street, Grafton, Auckland New Zealand
Registered & physical address used from 20 Jun 2008 to 06 Jul 2010
Address #3: C/o Performance Logic, Level 3, 90 Symonds Street, Grafton, Auckland
Registered & physical address used from 05 Mar 2008 to 20 Jun 2008
Address #4: Level 3, 90 Symonds Street, Grafton, Auckland
Registered & physical address used from 28 Feb 2007 to 05 Mar 2008
Address #5: Level 3, 90 Symonds Street, Grafton, Auckland 1010
Physical & registered address used from 10 Oct 2006 to 28 Feb 2007
Basic Financial info
Total number of Shares: 92
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 36 | |||
Individual | Lee, David Foon |
Ponsonby Auckland 1021 New Zealand |
05 Dec 2017 - |
Entity (NZ Limited Company) | Dmg Trustees (scave Inv) Limited Shareholder NZBN: 9429046359339 |
Newmarket Auckland 1023 New Zealand |
05 Dec 2017 - |
Director | Pettit, Scott Michael |
Ponsonby Auckland 1021 New Zealand |
05 Dec 2017 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Hunt, Gavin Leslie |
Albany North Shore City |
10 Oct 2006 - |
Individual | Wiltshire, Lance William |
Albany North Shore City New Zealand |
10 Oct 2006 - |
Shares Allocation #3 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Sonic Services Limited Shareholder NZBN: 9429036126781 |
Mangere Bridge Auckland |
10 Oct 2006 - |
Shares Allocation #4 Number of Shares: 36 | |||
Entity (NZ Limited Company) | Trj Nominees Limited Shareholder NZBN: 9429031786935 |
Freemans Bay Auckland 1011 New Zealand |
01 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jordan, Edward Stanley |
Gulf Harbour Whangaparaoa 0930 New Zealand |
12 Apr 2019 - 25 Aug 2021 |
Entity | Most Holdings Limited Shareholder NZBN: 9429034664179 Company Number: 1661186 |
Gulf Harbour Whangaparaoa 0930 New Zealand |
10 Oct 2006 - 12 Apr 2019 |
Entity | Smp Nominees Limited Shareholder NZBN: 9429031788106 Company Number: 2356409 |
Ponsonby Auckland 1011 New Zealand |
01 Dec 2009 - 05 Dec 2017 |
Individual | Pettit, Scott Michael |
Remuera Auckland |
14 Jul 2008 - 16 Sep 2008 |
Entity | Smp Nominees Limited Shareholder NZBN: 9429031788106 Company Number: 2356409 |
01 Dec 2009 - 05 Dec 2017 | |
Entity | Praestantia Limited Shareholder NZBN: 9429033496795 Company Number: 1926309 |
27 Feb 2008 - 27 Feb 2008 | |
Entity | Most Holdings Limited Shareholder NZBN: 9429034664179 Company Number: 1661186 |
Gulf Harbour Whangaparaoa 0930 New Zealand |
10 Oct 2006 - 12 Apr 2019 |
Individual | Jelley, Thomas Richard |
West Harbour Waitakere |
16 Sep 2008 - 27 Jun 2010 |
Individual | Pettit, Scott Michael |
Remuera Auckland |
10 Oct 2006 - 10 Oct 2006 |
Entity | Praestantia Limited Shareholder NZBN: 9429033496795 Company Number: 1926309 |
27 Feb 2008 - 27 Feb 2008 |
Peter Michael Pettit - Director
Appointment date: 10 Oct 2006
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Oct 2006
Scott Michael Pettit - Director
Appointment date: 10 Oct 2006
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 02 Jun 2018
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 24 Jan 2013
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 20 Oct 2017
Thomas Richard Jelley - Director
Appointment date: 05 Sep 2008
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 19 Apr 2013
Gavin Leslie Hunt - Director (Inactive)
Appointment date: 10 Oct 2006
Termination date: 05 Sep 2008
Address: Albany, North Shore City,
Address used since 10 Oct 2006
Edward Stanley Jordan - Director (Inactive)
Appointment date: 10 Oct 2006
Termination date: 05 Sep 2008
Address: Queenstown,
Address used since 10 Oct 2006
Lochiel Farmlands Limited
Geyser
Sterling Nominees Limited
Geyser
Samson Corporation Limited
Geyser
W Investments Limited
Geyser
Hotondo Homes New Zealand Limited
Ground Floor, 92 Parnell Road
Technology Infrastructure Limited
First Floor, 77 Parnell Road
B Com Limited
1 Garfield Street
E2e Ss Limited
205/100 Parnell Road
Global Speech Networks Limited
Suite B, Level 1
I A Systems Limited
Sothertons
Strafford Consulting Limited
7 Windsor Street
The New Thirty Limited
19 Bath Street