Ennis-Flint New Zealand, a registered company, was launched on 01 Feb 2013. 9429030362178 is the NZBN it was issued. The company has been supervised by 12 directors: Ian Michael Cocoran - an active director whose contract began on 17 Oct 2023,
Claire-Louise Walker - an inactive director whose contract began on 21 Sep 2022 and was terminated on 17 Oct 2023,
Edward B. - an inactive director whose contract began on 31 Dec 2022 and was terminated on 17 Oct 2023,
Rodney John Tweed - an inactive director whose contract began on 24 Mar 2017 and was terminated on 31 Dec 2022,
Nicholas Andrew Bruce Galloway - an inactive director whose contract began on 01 Jan 2021 and was terminated on 03 May 2022.
Updated on 17 Apr 2024, BizDb's database contains detailed information about 6 addresses this company registered, namely: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (registered address),
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (service address),
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (records address),
Level 2 Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 (registered address) among others.
Ennis-Flint New Zealand had been using 5 Vestey Drive, Mount Wellington, Auckland as their registered address until 10 Nov 2023.
A single entity owns all company shares (exactly 1 share) - 161 284 939 - Ennis-Flint New Zealand Holding Pty Limited - located at 1010, Ingleburn, Nsw.
Other active addresses
Address #4: Level 2 Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & service address used from 10 Nov 2023
Address #5: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand
Records address used from 31 Jan 2024
Address #6: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 09 Feb 2024
Previous addresses
Address #1: 5 Vestey Drive, Mount Wellington, Auckland, 1060 New Zealand
Registered & service address used from 17 Feb 2021 to 10 Nov 2023
Address #2: Level 4, 4 Graham Street, Auckland, 1010 New Zealand
Physical & registered address used from 19 Dec 2016 to 17 Feb 2021
Address #3: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 21 Nov 2014 to 19 Dec 2016
Address #4: C/- Chapman Tripp, 23-29 Albert Street, Auckland, 1010 New Zealand
Physical & registered address used from 01 Feb 2013 to 21 Nov 2014
Basic Financial info
Total number of Shares: 1
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | 161 284 939 - Ennis-flint New Zealand Holding Pty Limited |
Ingleburn Nsw 2565 Australia |
01 Feb 2013 - |
Ultimate Holding Company
Ian Michael Cocoran - Director
Appointment date: 17 Oct 2023
ASIC Name: Geveko Markings Australia Pty Ltd
Address: Mona Vale, Nsw, 2103 Australia
Address used since 17 Oct 2023
Claire-louise Walker - Director (Inactive)
Appointment date: 21 Sep 2022
Termination date: 17 Oct 2023
ASIC Name: Ppg Industries Australia Pty Limited
Address: Mentone, Victoria, 3194 Australia
Address used since 21 Sep 2022
Edward B. - Director (Inactive)
Appointment date: 31 Dec 2022
Termination date: 17 Oct 2023
Rodney John Tweed - Director (Inactive)
Appointment date: 24 Mar 2017
Termination date: 31 Dec 2022
ASIC Name: Ennis Traffic Safety Solutions Pty Ltd
Address: Ingleburn, Nsw, 2565 Australia
Address: West Pennant Hills, Nsw, 2125 Australia
Address used since 24 Mar 2017
Address: Ingleburn, Nsw, 2565 Australia
Nicholas Andrew Bruce Galloway - Director (Inactive)
Appointment date: 01 Jan 2021
Termination date: 03 May 2022
ASIC Name: Ppg Industries Australia Pty Limited
Address: Fitzroy North, Victoria, 3068 Australia
Address used since 01 Jan 2021
Address: Clayton, Victoria, 3168 Australia
Michael Glyn Sparrow - Director (Inactive)
Appointment date: 01 Jan 2021
Termination date: 11 Feb 2022
ASIC Name: Ppg Industries Australia Pty Limited
Address: Clayton, Victoria, 3168 Australia
Address: Nunawading, Victoria, 3131 Australia
Address used since 01 Jan 2021
Matthew S. - Director (Inactive)
Appointment date: 01 Feb 2013
Termination date: 01 Jan 2021
Address: Greensboro, North Carolina, 27407 United States
Address used since 07 Mar 2014
Robert V. - Director (Inactive)
Appointment date: 01 Feb 2013
Termination date: 01 Jan 2021
Address: Greensboro, North Carolina, 27408 United States
Address used since 01 Feb 2013
Ciaran O'flanagan - Director (Inactive)
Appointment date: 20 Sep 2016
Termination date: 24 Mar 2017
ASIC Name: Ennis Traffic Safety Solutions Pty Ltd
Address: Ingleburn, Nsw, 2565 Australia
Address: Ingleburn, Nsw, 2565 Australia
Address: Springwood, Nsw, 2777 Australia
Address used since 20 Sep 2016
Ian Michael Cocoran - Director (Inactive)
Appointment date: 01 Feb 2013
Termination date: 20 Sep 2016
ASIC Name: Ennis Traffic Safety Solutions Pty Ltd
Address: Church Point, Nsw, 2105 Australia
Address used since 01 Feb 2013
Address: Ingleburn, Nsw, 2565 Australia
Address: Ingleburn, Nsw, 2565 Australia
Warren A. - Director (Inactive)
Appointment date: 01 Feb 2013
Termination date: 13 Jun 2016
Address: Ennis, Texas, 75119 United States
Address used since 01 Feb 2013
Kerry Anne Mohan - Director (Inactive)
Appointment date: 01 Feb 2013
Termination date: 22 Sep 2014
Address: Harrington Park, Nsw, 2565 Australia
Address used since 01 Feb 2013
The Warehouse Limited
Level 4
Airport Dental Services Limited
Level 4
Jack And Jessica Developments Trustee Co Limited
Level 4
Stockholm Trustee Company Limited
Level 4
Philip Beattie Medical Services Limited
Level 4
Wainui Sixteen Limited
Level 4