Enterprising Enterprises Limited was incorporated on 06 Jul 2012 and issued an NZ business identifier of 9429030605572. This registered LTD company has been run by 6 directors: Bumika Shan Medagamage - an active director whose contract started on 06 Jul 2012,
Bumika Medagamage - an active director whose contract started on 06 Jul 2012,
Madura Hansaka Medagamage - an active director whose contract started on 26 Nov 2012,
Madura Hansaka Medagamage - an inactive director whose contract started on 06 Jul 2012 and was terminated on 18 Oct 2012,
Sanmugasundram Balakrishnan - an inactive director whose contract started on 06 Jul 2012 and was terminated on 18 Oct 2012.
According to our data (updated on 27 Apr 2024), the company uses 1 address: 50 Leo Street, Glen Eden, Auckland, 0602 (category: office, service).
Until 10 Nov 2014, Enterprising Enterprises Limited had been using 120 G Rosier Road, Gleneden, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Medagamage, Bumika Shan (a director) located at Glen Eden, Auckland postcode 0602.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Medagamage, Madura Hansaka - located at Glen Eden, Auckland. Enterprising Enterprises Limited has been classified as "Food wholesaling nec" (ANZSIC F360915).
Other active addresses
Address #4: 2/63 Keeling Road, Henderson, Auckland, 0612 New Zealand
Service address used from 11 Apr 2024
Principal place of activity
50 Leo Street, Glen Eden, Auckland, 0602 New Zealand
Previous addresses
Address #1: 120 G Rosier Road, Gleneden, Auckland, 0602 New Zealand
Registered & physical address used from 04 Dec 2012 to 10 Nov 2014
Address #2: 131b Albionvale Road, Gleneden, Auckland, 0602 New Zealand
Registered & physical address used from 06 Jul 2012 to 04 Dec 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Medagamage, Bumika Shan |
Glen Eden Auckland 0602 New Zealand |
06 Jul 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Medagamage, Madura Hansaka |
Glen Eden Auckland 0602 New Zealand |
09 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sanmugasundram, Radha |
Gleneden Auckland 0602 New Zealand |
06 Jul 2012 - 18 Oct 2012 |
Individual | Medagamage, Madura Hansaka |
Hatton 22000 Sri Lanka |
06 Jul 2012 - 18 Oct 2012 |
Director | Sanmugasundram Balakrishnan |
Gleneden Auckland 0602 New Zealand |
06 Jul 2012 - 18 Oct 2012 |
Director | Madura Hansaka Medagamage |
Hatton 22000 Sri Lanka |
06 Jul 2012 - 18 Oct 2012 |
Director | Radha Sanmugasundram |
Gleneden Auckland 0602 New Zealand |
06 Jul 2012 - 18 Oct 2012 |
Individual | Balakrishnan, Sanmugasundram |
Gleneden Auckland 0602 New Zealand |
06 Jul 2012 - 18 Oct 2012 |
Bumika Shan Medagamage - Director
Appointment date: 06 Jul 2012
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 04 Apr 2017
Bumika Medagamage - Director
Appointment date: 06 Jul 2012
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 04 Apr 2017
Madura Hansaka Medagamage - Director
Appointment date: 26 Nov 2012
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 04 Apr 2017
Madura Hansaka Medagamage - Director (Inactive)
Appointment date: 06 Jul 2012
Termination date: 18 Oct 2012
Address: Hatton, 22000 Sri Lanka
Address used since 06 Jul 2012
Sanmugasundram Balakrishnan - Director (Inactive)
Appointment date: 06 Jul 2012
Termination date: 18 Oct 2012
Address: Gleneden, Auckland, 0602 New Zealand
Address used since 06 Jul 2012
Radha Sanmugasundram - Director (Inactive)
Appointment date: 06 Jul 2012
Termination date: 18 Oct 2012
Address: Gleneden, Auckland, 0602 New Zealand
Address used since 06 Jul 2012
Envirowest Limited
46 Leo Street
Argentia Services Limited
53 Leo Street
Morgan Electrical Limited
131b Rosier Road
Marketing By Design Limited
120 Rosier Road
P & B Seve Family Co. Limited
14 Hydra Place
Greg & Wendy Enterprises Limited
110a Rosier Road
Magnum Trading Limited
42a Captain Scott Road
Nz Groups Limited
129 Rosier Road
Raah Impex Limited
31 Q Parker Avenue
Supernova Network Limited
8/351 West Coast Rd
Tclm Limited
402 West Coast Road
Vendit Enterprises Limited
599 West Coast Road