Enterprise Homes Limited, a registered company, was registered on 26 Jun 1969. 9429031903141 is the NZ business identifier it was issued. The company has been run by 7 directors: David John Renwick - an active director whose contract started on 03 Jul 1992,
Fiona Daphne Renwick - an active director whose contract started on 05 Jun 2007,
Paul Ian Renwick - an active director whose contract started on 05 Jun 2007,
Christine Nola Graham - an active director whose contract started on 05 Jun 2007,
Daphne Nola Renwick - an inactive director whose contract started on 03 Jul 1992 and was terminated on 21 Oct 2014.
Last updated on 24 Mar 2024, our database contains detailed information about 1 address: Unit 1B 55 Epsom Road, Sockburn, Christchurch, 8443 (category: physical, registered).
Enterprise Homes Limited had been using C/-Allott Reeves & Co Limited, 192 Manchester Street, Christchurch as their physical address up to 28 Jun 2011.
One entity controls all company shares (exactly 500000 shares) - Halswell Holdings Limited - located at 8443, Sockburn, Christchurch.
Previous addresses
Address: C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch New Zealand
Physical & registered address used from 09 Feb 2009 to 28 Jun 2011
Address: C/- Allott Reeves & Co, 1st Floor,192 Manchester Street, Christchurch
Physical address used from 15 Jul 2003 to 09 Feb 2009
Address: 1st Floor, 192 Manchester Street, Christchurch
Physical address used from 19 Jul 2000 to 15 Jul 2003
Address: C/o Allot Reeves & Co, 192 Manchester Street, Christchurch
Registered address used from 19 Jul 2000 to 09 Feb 2009
Address: 192 Manchester Street, Christchurch
Physical address used from 19 Jul 2000 to 19 Jul 2000
Basic Financial info
Total number of Shares: 500000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Halswell Holdings Limited Shareholder NZBN: 9429031957458 |
Sockburn Christchurch 8443 New Zealand |
26 Jun 1969 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Graham, Christine Nola |
Cashmere Christchurch 8022 New Zealand |
13 Jun 2018 - 13 Jun 2018 |
Individual | Renwick, Ian Dennis |
Christchurch |
26 Jun 1969 - 01 Jul 2004 |
Director | Renwick, Fiona Daphne |
Fendalton Christchurch 8052 New Zealand |
13 Jun 2018 - 13 Jun 2018 |
Individual | Renwick, Daphne Nola |
Sockburn Christchurch 8443 New Zealand |
26 Jun 1969 - 13 Jun 2018 |
Director | Renwick, David John |
Cashmere Christchurch 8022 New Zealand |
13 Jun 2018 - 13 Jun 2018 |
Director | Renwick, Paul Ian |
Rd 2 Christchurch 7672 New Zealand |
13 Jun 2018 - 13 Jun 2018 |
Ultimate Holding Company
David John Renwick - Director
Appointment date: 03 Jul 1992
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 03 Mar 2016
Fiona Daphne Renwick - Director
Appointment date: 05 Jun 2007
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 08 Mar 2012
Paul Ian Renwick - Director
Appointment date: 05 Jun 2007
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 12 Sep 2016
Christine Nola Graham - Director
Appointment date: 05 Jun 2007
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 12 Sep 2016
Daphne Nola Renwick - Director (Inactive)
Appointment date: 03 Jul 1992
Termination date: 21 Oct 2014
Address: Christchurch, 8022 New Zealand
Address used since 03 Jul 1992
Peter James Flewellen - Director (Inactive)
Appointment date: 03 Jul 1992
Termination date: 04 Aug 2003
Address: Christchurch 4,
Address used since 03 Jul 1992
Ian Dennis Renwick - Director (Inactive)
Appointment date: 03 Jul 1992
Termination date: 01 Aug 2003
Address: Christchurch,
Address used since 03 Jul 1992
The Gold Group Limited
Unit 1b, 55 Epsom Road
Cross Construction Limited
Unit 1b, 55 Epsom Road
North Canterbury Collision Repair Centres Limited
Unit 1b, 55 Epsom Road
Brett Stout Bricklaying Limited
Unit 1b 55 Epsom Road
Goldfield Stone 2013 Limited
Unit 1b, 55 Epsom Road
Pooman Nz Limited
Unitl 1b, 55 Epsom Road