Shortcuts

Enigma Limited

Type: NZ Limited Company (Ltd)
9429031243360
NZBN
3247908
Company Number
Registered
Company Status
F373970
Industry classification code
Wholesale Trade Nec
Industry classification description
Current address
240 Major Drive
Kelson
Lower Hutt 5010
New Zealand
Physical address used since 03 May 2018
21 Gainsborough Grove
Belmont
Lower Hutt 5010
New Zealand
Registered & service address used since 21 Mar 2023

Enigma Limited was started on 25 Jan 2011 and issued an NZ business identifier of 9429031243360. This registered LTD company has been run by 4 directors: Gurpreet Singh Gill - an active director whose contract started on 25 Jan 2011,
Gurpreet Singh - an active director whose contract started on 25 Jan 2011,
Jason Andrew Davis - an inactive director whose contract started on 25 Jan 2011 and was terminated on 19 Nov 2013,
Varinder Singh - an inactive director whose contract started on 25 Jan 2011 and was terminated on 30 Oct 2013.
As stated in the BizDb data (updated on 22 Apr 2024), the company registered 2 addresses: 21 Gainsborough Grove, Belmont, Lower Hutt, 5010 (registered address),
21 Gainsborough Grove, Belmont, Lower Hutt, 5010 (service address),
240 Major Drive, Kelson, Lower Hutt, 5010 (physical address).
Up to 21 Mar 2023, Enigma Limited had been using 240 Major Drive, Kelson, Lower Hutt as their registered address.
A total of 15000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 15000 shares are held by 1 entity, namely:
Gill, Gurpreet Singh (an individual) located at Kelson, Lower Hutt postcode 5010. Enigma Limited has been categorised as "Wholesale trade nec" (business classification F373970).

Addresses

Previous addresses

Address #1: 240 Major Drive, Kelson, Lower Hutt, 5010 New Zealand

Registered address used from 25 Aug 2022 to 21 Mar 2023

Address #2: 240 Major Drive, Kelson, Lower Hutt, 5010 New Zealand

Service address used from 03 May 2018 to 21 Mar 2023

Address #3: 70 Gore Street, Bluff, 9814 New Zealand

Physical address used from 28 Aug 2017 to 03 May 2018

Address #4: 70 Gore Street, Bluff, Bluff, 9814 New Zealand

Registered address used from 18 Aug 2015 to 25 Aug 2022

Address #5: 70 Gore Street, Bluff, 3214 New Zealand

Registered address used from 14 Nov 2013 to 18 Aug 2015

Address #6: 70 Gore Street, Bluff, 3214 New Zealand

Physical address used from 14 Nov 2013 to 28 Aug 2017

Address #7: 11 Ravenstone Place, Chatswood, North Shore City, 0626 New Zealand

Registered & physical address used from 25 Jan 2011 to 14 Nov 2013

Financial Data

Basic Financial info

Total number of Shares: 15000

Annual return filing month: August

Annual return last filed: 04 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 15000
Individual Gill, Gurpreet Singh Kelson
Lower Hutt
5010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Singh, Varinder Bluff
Bluff
9814
New Zealand
Director Singh, Gurpreet Kelson
Lower Hutt
5010
New Zealand
Individual Davis, Jason Andrew Chatswood
North Shore City
0626
New Zealand
Director Jason Andrew Davis Chatswood
North Shore City
0626
New Zealand
Director Varinder Singh Bluff
Bluff
9814
New Zealand
Directors

Gurpreet Singh Gill - Director

Appointment date: 25 Jan 2011

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 11 Apr 2023

Address: Kelson, Lower Hutt, 5010 New Zealand

Address used since 16 Aug 2018


Gurpreet Singh - Director

Appointment date: 25 Jan 2011

Address: Kelson, Lower Hutt, 5010 New Zealand

Address used since 16 Aug 2018

Address: Bluff, Bluff, 9814 New Zealand

Address used since 01 Aug 2016

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 18 Aug 2017


Jason Andrew Davis - Director (Inactive)

Appointment date: 25 Jan 2011

Termination date: 19 Nov 2013

Address: Chatswood, North Shore City, 0626 New Zealand

Address used since 25 Jan 2011


Varinder Singh - Director (Inactive)

Appointment date: 25 Jan 2011

Termination date: 30 Oct 2013

Address: Bluff, 9814 New Zealand

Address used since 19 Jun 2012

Nearby companies
Similar companies

Dave Bateman Shearing Supplies Limited
90 Johnson Street

Espial Marketing 2018 Limited
30a Station Street

Lunarfour Distributors Limited
237mill Road South

New Zealand Trade Links Limited
Suite 1, 36 Kelvin Street

Packaging Plus Limited
182 Spey St

Sweet Brucies 2008 Limited
220 Marama Avenue North