Shortcuts

Enco Industrial Supplies Limited

Type: NZ Limited Company (Ltd)
9429032135855
NZBN
111002
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G423130
Industry classification code
Hardware Retailing - Domestic
Industry classification description
Current address
Unit 7 Cnr Springs Rd
& Lady Ruby Dr
East Tamaki, Auckland, Nz New Zealand
Service address used since 01 Jul 1997
P.o. Box 204179
Manukau 2161
New Zealand
Postal address used since 24 Apr 2019
Unit 7 Cnr Springs Rd
& Lady Ruby Dr
East Tamaki, Auckland, Nz 2013
New Zealand
Office & delivery address used since 24 Apr 2019

Enco Industrial Supplies Limited, a registered company, was launched on 07 Apr 1981. 9429032135855 is the NZBN it was issued. "Hardware retailing - domestic" (ANZSIC G423130) is how the company has been classified. The company has been supervised by 6 directors: Anthony William Murray - an active director whose contract began on 01 Aug 1989,
Karyn Michelle Murray - an active director whose contract began on 01 Apr 2024,
Robert Anthony Murray - an inactive director whose contract began on 01 Apr 2009 and was terminated on 01 Apr 2024,
Micheal Danial Murray - an inactive director whose contract began on 01 Aug 1989 and was terminated on 31 Mar 2004,
Barbara Ann Murray - an inactive director whose contract began on 30 Aug 1996 and was terminated on 01 Jun 2003.
Updated on 30 Apr 2024, the BizDb data contains detailed information about 3 addresses this company registered, namely: P.o. Box 204179, Manukau, 2161 (postal address),
Unit 7 Cnr Springs Rd, & Lady Ruby Dr, East Tamaki, Auckland, Nz, 2013 (office address),
Unit 7 Cnr Springs Rd, & Lady Ruby Dr, East Tamaki, Auckland, Nz, 2013 (delivery address),
Unit 7 Cnr Springs Rd, & Lady Ruby Dr, East Tamaki, Auckland, Nz (service address) among others.
Enco Industrial Supplies Limited had been using Unit 7 Cnr Springs Rd, & Lady Ruby Dr, East Tamaki, Auckland, Nz as their physical address up until 01 Jul 1997.
Past names for this company, as we identified at BizDb, included: from 07 Apr 1981 to 18 Apr 1996 they were named Engineers & Combustion Supplies Limited.
A total of 70000 shares are issued to 3 shareholders (3 groups). The first group includes 3500 shares (5%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 31500 shares (45%). Finally the 3rd share allocation (35000 shares 50%) made up of 1 entity.

Addresses

Principal place of activity

Unit 7 Cnr Springs Rd, & Lady Ruby Dr, East Tamaki, Auckland, Nz, 2013 New Zealand


Previous address

Address #1: Unit 7 Cnr Springs Rd, & Lady Ruby Dr, East Tamaki, Auckland, Nz New Zealand

Physical & registered address used from 01 Jul 1997 to 01 Jul 1997

Contact info
64 09 2744125
24 Apr 2019 Phone
karyn@enco.co.nz
18 Apr 2024 Email
rob@enco.co.nz
21 May 2020 Email
accounts@enco.co.nz
24 Apr 2019 nzbn-reserved-invoice-email-address-purpose
enco.co.nz
24 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 70000

Annual return filing month: April

Annual return last filed: 18 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3500
Individual Murray, Karyn Michelle Conifer Grove
Takanini
2112
New Zealand
Shares Allocation #2 Number of Shares: 31500
Other (Other) Coral Trust Rd 5
Clevedon
2585
New Zealand
Shares Allocation #3 Number of Shares: 35000
Individual Murray, Barbara Ann Karaka
Papakura
2113
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Murray, Robert Anthony Rosehill
Papakura
2113
New Zealand
Individual Murray, Wendy Phyllis R D 2
Clevedon
Individual Murray, Micheal Danial Howick
Individual Murray, Anthony William Rd 2
Clevedon
Directors

Anthony William Murray - Director

Appointment date: 01 Aug 1989

Address: Rd 5, Clevedon, 2585 New Zealand

Address used since 01 Apr 2020

Address: Rd 5, Papakura, 2585 New Zealand

Address used since 05 May 2011


Karyn Michelle Murray - Director

Appointment date: 01 Apr 2024

Address: Conifer Grove, Takanini, 2112 New Zealand

Address used since 01 Apr 2024


Robert Anthony Murray - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 01 Apr 2024

Address: Rosehill, Papakura, 2113 New Zealand

Address used since 01 Apr 2020

Address: Pahurehure, Papakura, 2113 New Zealand

Address used since 05 May 2011


Micheal Danial Murray - Director (Inactive)

Appointment date: 01 Aug 1989

Termination date: 31 Mar 2004

Address: Howick,

Address used since 01 Aug 1989


Barbara Ann Murray - Director (Inactive)

Appointment date: 30 Aug 1996

Termination date: 01 Jun 2003

Address: Howick,

Address used since 30 Aug 1996


Wendy Phyllis Murray - Director (Inactive)

Appointment date: 30 Aug 1996

Termination date: 01 Jun 2003

Address: R D 2, Clevedon,

Address used since 30 Aug 1996

Nearby companies

Lees Carpets Limited
49 D Springs Rd East Tamaki

Stubelj Equipment Limited
Unit 1 E, Lady Ruby Drive,

Red Crayon Marketing Limited
1f Lady Ruby Drive

New Line Universal Nz Limited
1e Lady Ruby Drive

Shower Solutions 2016 Limited
1 Lady Ruby Drive

Hora Limited
2c Kerwyn Avenue

Similar companies