Shortcuts

Kilimanjaro Consulting Limited

Type: NZ Limited Company (Ltd)
9429036276769
NZBN
1248984
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
16 Hugo Johnston Drive
Penrose
Auckland 1061
New Zealand
Physical & service & registered address used since 04 Jul 2012
16 Hugo Johnston Drive
Penrose
Auckland 1061
New Zealand
Postal & office & delivery address used since 03 Feb 2021

Kilimanjaro Consulting Limited, a registered company, was registered on 17 Oct 2002. 9429036276769 is the NZBN it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company is classified. The company has been supervised by 11 directors: George Elliot Cooper - an active director whose contract began on 16 Sep 2015,
Lindsay John Phillips - an active director whose contract began on 20 May 2016,
Ronald Ivor Baskind - an active director whose contract began on 07 Apr 2021,
Mark Clampitt Loveys - an inactive director whose contract began on 17 Oct 2002 and was terminated on 01 Dec 2015,
Anthony James William Howard - an inactive director whose contract began on 29 Mar 2006 and was terminated on 01 Mar 2012.
Updated on 25 Mar 2024, our data contains detailed information about 1 address: 16 Hugo Johnston Drive, Penrose, Auckland, 1061 (types include: postal, office).
Kilimanjaro Consulting Limited had been using Copsey Place Business Park, 30 Copsey Place, Avondale, Auckland as their registered address until 04 Jul 2012.
Former names used by the company, as we found at BizDb, included: from 17 Oct 2002 to 30 Jun 2022 they were called Enprise Solutions Limited.
A single entity controls all company shares (exactly 2207042 shares) - Enprise Group Limited - located at 1061, Penrose, Auckland, Null.

Addresses

Principal place of activity

16 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: Copsey Place Business Park, 30 Copsey Place, Avondale, Auckland New Zealand

Registered & physical address used from 20 Jul 2006 to 04 Jul 2012

Address #2: 7-9 Westfield Place, Mt Wellington, Auckland

Registered & physical address used from 15 Apr 2004 to 20 Jul 2006

Address #3: 421g Razorback Road, Pokeno

Registered & physical address used from 17 Oct 2002 to 15 Apr 2004

Contact info
64 9 8295500
25 Feb 2019 Phone
info@enprise.co.nz
25 Feb 2019 Email
www.enprise.co.nz
25 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 2207042

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2207042
Entity (NZ Limited Company) Enprise Group Limited
Shareholder NZBN: 9429035151968
Penrose
Auckland
Null 1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Teng, Angelita Epsom
Auckland
Individual Millynn, Rodney Pakuranga
Auckland
Individual Rainey, Kevin Allan Level 1
10 Heather Street, Parnell, Auckland
Individual Loveys, Mark Clampitt Howick
Auckland
Individual Cooper, George Elliot Rd2
Te Kauwhata
Individual Hill, Melissa Titirangi
Auckland
Individual Webster, Judith Ann Glen Eden
Auckland
Individual Chambers, Janet Sandringham
Auckland
Individual Sealy, Matthew Remuera
Auckland
Individual Smurthwaite, Phil Manuaku
South Auckland
Individual Slabbert, Corban Orakei
Auckland
Individual Loveys, Joanne Margaret Level 1
10 Heather Street, Parnell, Auckland
Individual Loveys, Sarah Mt Wellington
Auckland
Individual Plant, Lianne Mt Albert
Auckland
Individual Jeffery, Daniel Merrimac
Queensland, Australia
Individual Bell, Neil Woodhill
Individual Singh, Bal-jeet Glenfield
Auckland
Entity Team Tiger Ehl Limited
Shareholder NZBN: 9429034450895
Company Number: 1722226
Entity Encap Group Limited
Shareholder NZBN: 9429030814646
Company Number: 3711558
Entity Team Tiger Ehl Limited
Shareholder NZBN: 9429034450895
Company Number: 1722226
Entity Encap Group Limited
Shareholder NZBN: 9429030814646
Company Number: 3711558
Individual Graham, Julie Hillsborough
Auckland
Individual Hansford, Teri Papatoetoe
Auckland
Individual Loveys, Mark Clampitt Level 1
10 Heather Street, Parnell, Auckland
Individual Young-smith, Carlie Bucklands Beach
Howick, Auckland
Individual Butler, Simon Elizabeth Bay
Nsw, Australia
Individual Graham, Leanne Theresa Titirangi
Auckland
Individual Brading, James Mairangi Bay
North Shore, Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Enprise Group Limited
Name
Ltd
Type
1562383
Ultimate Holding Company Number
NZ
Country of origin
Directors

George Elliot Cooper - Director

Appointment date: 16 Sep 2015

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 04 Oct 2021

Address: Totara Park, Auckland, 2019 New Zealand

Address used since 29 Apr 2020

Address: Rangiriri, Te Kauwhata, 3782 New Zealand

Address used since 25 Feb 2019

Address: Rangiriri, Te Kauwhata, 3782 New Zealand

Address used since 16 Sep 2015


Lindsay John Phillips - Director

Appointment date: 20 May 2016

ASIC Name: Nightingale Partners Pty Limited

Address: Sydney, Nsw, 2000 Australia

Address: Mosman, Sydney, 2088 Australia

Address used since 20 May 2016

Address: Sydney, Nsw, 2000 Australia


Ronald Ivor Baskind - Director

Appointment date: 07 Apr 2021

ASIC Name: Kilimanjaro Consulting Pty Ltd

Address: 50 Eastern Valley Way, Northbridge, Sydney, Nsw, 2063 Australia

Address used since 07 Apr 2021

Address: North Sydney, Sydney , Nsw, 2060 Australia


Mark Clampitt Loveys - Director (Inactive)

Appointment date: 17 Oct 2002

Termination date: 01 Dec 2015

Address: Manukau, Auckland 2016, New Zealand

Address used since 28 Sep 2007


Anthony James William Howard - Director (Inactive)

Appointment date: 29 Mar 2006

Termination date: 01 Mar 2012

Address: Epsom, Auckland,

Address used since 29 Mar 2006


Michael Gerard Hanna - Director (Inactive)

Appointment date: 08 Nov 2011

Termination date: 01 Mar 2012

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 08 Nov 2011


Paul Herman Van Tol - Director (Inactive)

Appointment date: 01 Dec 2005

Termination date: 10 Nov 2011

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 28 Sep 2007


George Elliot Cooper - Director (Inactive)

Appointment date: 17 Oct 2002

Termination date: 02 Dec 2005

Address: Rd2, Te Kauwhata,

Address used since 05 Apr 2004


Leanne Theresa Graham - Director (Inactive)

Appointment date: 17 Oct 2002

Termination date: 02 Dec 2005

Address: Titirangi, Auckland,

Address used since 12 Sep 2003


John Quirk - Director (Inactive)

Appointment date: 26 Apr 2005

Termination date: 02 Dec 2005

Address: Epsom, Auckland,

Address used since 26 Apr 2005


Simon Butler - Director (Inactive)

Appointment date: 04 Dec 2002

Termination date: 13 Aug 2003

Address: Elizabeth Bay, Nsw, Australia,

Address used since 04 Dec 2002

Nearby companies

Laurie Family Trustee Limited
16 Hugo Johnston Drive

Vp Trustees Limited
16 Hugo Johnston Drive

Enprise Group Limited
16 Hugo Johnston Drive

Enprise Limited
16 Hugo Johnston Drive

Echo Nominees Limited
16 Hugo Johnston Drive

Chlorofile Designs Limited
16 Hugo Johnston Drive

Similar companies

Enprise Limited
16 Hugo Johnston Drive

Globalbizpro Limited
16 Hugo Johnston Drive

Inlet Technology Corporation Limited
36 Portman Road

It Engine Limited
665c Great South Road

Renz Limited
James Fletcher House, Level 4

Wifi Plus Limited
657g Great South Road