Endeavour Homes (Marlborough) Limited, a registered company, was registered on 27 Mar 2012. 9429030737679 is the NZ business identifier it was issued. "Construction project management service - fee or contract basis" (ANZSIC M692325) is how the company has been classified. This company has been run by 2 directors: Nadine Janet Norton - an active director whose contract started on 27 Mar 2012,
Shane Leslie Boyce - an inactive director whose contract started on 27 Mar 2012 and was terminated on 27 Mar 2023.
Updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (category: physical, service).
Endeavour Homes (Marlborough) Limited had been using 59 High Street, Blenheim, Blenheim as their registered address up to 01 Aug 2016.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous address
Address: 59 High Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 27 Mar 2012 to 01 Aug 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Norton, Richard Noel |
Witherlea Blenheim 7201 New Zealand |
27 Mar 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Norton, Nadine Janet |
Witherlea Blenheim 7201 New Zealand |
27 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boyce, Shane Leslie |
Rd 3 Renwick 7273 New Zealand |
27 Mar 2012 - 12 Apr 2023 |
Individual | Boyce, Dorothy Laie |
Rd 3 Renwick 7273 New Zealand |
27 Mar 2012 - 12 Apr 2023 |
Nadine Janet Norton - Director
Appointment date: 27 Mar 2012
Address: Witherlea, Blenheim, 7201 New Zealand
Address used since 29 Apr 2019
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 27 Mar 2012
Shane Leslie Boyce - Director (Inactive)
Appointment date: 27 Mar 2012
Termination date: 27 Mar 2023
Address: Rd 3, Renwick, 7273 New Zealand
Address used since 18 May 2022
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 27 Mar 2012
Burgess & Sons Limited
Suite 1, 126 Trafalgar Street
Gumleaf Farming Limited
Suite 1, 126 Trafalgar Street
Vent Limited
Suite 1, 126 Trafalgar Street
Finewood Creations Limited
Suite 1, 126 Trafalgar Street
Halliday Family Trustees Limited
Suite 1, 126 Trafalgar Street
Tasman No4 Trustees Limited
Suite 1, 126 Trafalgar Street
Cushen Holdings Limited
56a Buxton Square
Ground Breaking Contracting Limited
7a Brooklands Way
R.e. Projects Limited
17 Brook Street
Shuttleworth Painters & Decorators Christchurch Limited
Suite 1, 126 Trafalgar Street
Tmco Limited
18 New Street
Win Enterprises Limited
55 Robinson Road