Enquantum Group International Nz Limited, a registered company, was started on 10 Aug 2017. 9429046294104 is the NZBN it was issued. "Management consultancy service" (business classification M696245) is how the company has been categorised. The company has been managed by 3 directors: Sherawali Irirangi Elisabeth Greenwell - an active director whose contract began on 10 Aug 2017,
Sheri Lynn Suckling - an active director whose contract began on 10 Aug 2017,
Leonard Lenders - an inactive director whose contract began on 10 Aug 2017 and was terminated on 20 Dec 2022.
Last updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: 11 A Pine Road, Orewa, Auckland, 0931 (type: postal, delivery).
Enquantum Group International Nz Limited had been using 5 Fearon Avenue, Mount Roskill, Auckland as their registered address up until 12 Jan 2023.
One entity controls all company shares (exactly 100 shares) - Greenwell, Sherawali Irirangi Elisabeth - located at 0931, Orewa, Orewa.
Other active addresses
Address #4: 11 A Pine Road, Orewa, Auckland, 0931 New Zealand
Postal & delivery & office address used from 02 Jun 2023
Principal place of activity
5 Fearon Avenue, Mount Roskill, Auckland, 1041 New Zealand
Previous addresses
Address #1: 5 Fearon Avenue, Mount Roskill, Auckland, 1041 New Zealand
Registered address used from 11 Jan 2023 to 12 Jan 2023
Address #2: 5 Fearon Avenue, Mount Roskill, Auckland, 1041 New Zealand
Service address used from 01 Jul 2020 to 12 Jan 2023
Address #3: 5 Fearon Avenue, Mount Roskill, Auckland, 1041 New Zealand
Registered address used from 24 Mar 2020 to 11 Jan 2023
Address #4: 8 Wallath Road, Onehunga, Auckland, 1061 New Zealand
Registered address used from 21 Mar 2019 to 24 Mar 2020
Address #5: 8 Wallath Road, Onehunga, Auckland, 1061 New Zealand
Physical address used from 21 Mar 2019 to 01 Jul 2020
Address #6: 7 Westmere Crescent, Westmere, Auckland, 1022 New Zealand
Registered & physical address used from 10 Aug 2017 to 21 Mar 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Greenwell, Sherawali Irirangi Elisabeth |
Orewa Orewa 0931 New Zealand |
13 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lenders, Leonard |
Mount Roskill Auckland 1041 New Zealand |
10 Aug 2017 - 23 Dec 2022 |
Director | Suckling, Sheri Lynn |
Onehunga Auckland 1061 New Zealand |
10 Aug 2017 - 13 Mar 2020 |
Sherawali Irirangi Elisabeth Greenwell - Director
Appointment date: 10 Aug 2017
Address: Orewa, Orewa, 0931 New Zealand
Address used since 01 Jan 2023
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 01 Aug 2019
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 25 Mar 2019
Sheri Lynn Suckling - Director
Appointment date: 10 Aug 2017
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 01 Aug 2019
Address: Westmere, Auckland, 1022 New Zealand
Address used since 10 Aug 2017
Leonard Lenders - Director (Inactive)
Appointment date: 10 Aug 2017
Termination date: 20 Dec 2022
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 01 Aug 2019
Address: Westmere, Auckland, 1022 New Zealand
Address used since 10 Aug 2017
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 25 Mar 2019
Iredes Limited
9 Westmere Crescent
Skrigs Enterprises Limited
5 Westmere Crescent
Hearing Voices Network Aotearoa New Zealand Incorporated
5 Westmere Crescent
Chiswick Professional Services Limited
11 Westmere Crescent
The Design Dairy Limited
1 Westmere Crescent
David Grace Consulting Limited
10 Oban Road
Cfo Consulting Limited
16 Oban Road
Eximion Limited
7 Faulder Avenue
Norman Collective (communications & Consultancy Limited)
2-186 Garnet Road
Reca Fashion Retail Limited
30 Lemington Road
Srr Holdings Limited
48 Westmere Crescent
Tim Jeffery Consulting Limited
12 Westmere Crescent