Eniarrol Limited, a registered company, was started on 19 Dec 2005. 9429034383476 is the New Zealand Business Number it was issued. This company has been managed by 2 directors: Lorraine Ann Lim Park - an active director whose contract started on 19 Dec 2005,
Jungin Park - an active director whose contract started on 19 Dec 2005.
Updated on 14 Dec 2020, BizDb's database contains detailed information about 2 addresses the company registered, specifically: 31 Kilkenny Drive, Dannemora, Auckland, 2016 (physical address),
64 Chesham Avenue, Waipahihi, Taupo, 3330 (registered address).
Eniarrol Limited had been using 64 Chesham Avenue, Waipahihi, Taupo as their physical address up until 22 Jul 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
43 Lansell Drive, East Tamaki Heights, Auckland, 2016 New Zealand
Previous addresses
Address #1: 64 Chesham Avenue, Waipahihi, Taupo, 3330 New Zealand
Physical address used from 14 Feb 2020 to 22 Jul 2020
Address #2: 9 Campbell Street, Nelson South, Nelson, 7010 New Zealand
Physical & registered address used from 10 Oct 2019 to 14 Feb 2020
Address #3: 30 Elmira Avenue, Hokowhitu, Palmerston North, 4410 New Zealand
Registered & physical address used from 18 Sep 2018 to 10 Oct 2019
Address #4: 19 Alan Street, Palmerston North, Palmerston North, 4414 New Zealand
Physical address used from 10 Nov 2017 to 18 Sep 2018
Address #5: 43 Lansell Drive, East Tamaki Heights, Auckland, 2016 New Zealand
Physical address used from 11 Jul 2016 to 10 Nov 2017
Address #6: 43 Lansell Drive, East Tamaki Heights, Auckland, 2016 New Zealand
Registered address used from 11 Jul 2016 to 18 Sep 2018
Address #7: 31 Kilkenny Drive, Dannemora, Auckland, 2016 New Zealand
Physical & registered address used from 16 Mar 2015 to 11 Jul 2016
Address #8: 9 Castlederg Drive, Flat Bush, Auckland, 2016 New Zealand
Physical & registered address used from 17 Jul 2013 to 16 Mar 2015
Address #9: 6 Vidal Way, Flat Bush, Auckland, 2016 New Zealand
Physical & registered address used from 13 Jul 2012 to 17 Jul 2013
Address #10: 9 Artisan Place, Flatbush, Auckland 2016 New Zealand
Registered & physical address used from 08 Jul 2009 to 13 Jul 2012
Address #11: 3 Gracechurch Drive, Flatbush, Auckland 1071
Physical & registered address used from 09 Jul 2008 to 08 Jul 2009
Address #12: 46 Thornbury Crescent, Dannemora, Howick, Auckland
Physical & registered address used from 19 Dec 2005 to 09 Jul 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 06 Nov 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lorraine Ann Lim Park |
Waipahihi Taupo 3330 New Zealand |
19 Dec 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Jungin Park |
Waipahihi Taupo 3330 New Zealand |
19 Dec 2005 - |
Lorraine Ann Lim Park - Director
Appointment date: 19 Dec 2005
Address: Waipahihi, Taupo, 3330 New Zealand
Address used since 05 Feb 2020
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 01 Jul 2016
Address: Palmerston North, Palmerston North, 4414 New Zealand
Address used since 02 Nov 2017
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 10 Sep 2018
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 02 Oct 2019
Jungin Park - Director
Appointment date: 19 Dec 2005
Address: Waipahihi, Taupo, 3330 New Zealand
Address used since 05 Feb 2020
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 01 Jul 2016
Address: Palmerston North, Palmerston North, 4414 New Zealand
Address used since 02 Nov 2017
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 10 Sep 2018
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 02 Oct 2019
Sweet Stories Limited
9 Massey Street
H.n.m.l. Limited
32 Alan Street
Mana Tamariki Incorporated
165 Grey Street
Contract Processors Limited
359 Featherston Street
Matai Properties Limited
359 Featherston Street
Ohagan Machinery Co Limited
359 Featherston Street