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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3500 | |||
Individual | Murray, Karyn Michelle |
Conifer Grove Takanini 2112 New Zealand |
18 Apr 2024 - |
Shares Allocation #2 Number of Shares: 31500 | |||
Other (Other) | Coral Trust |
Rd 5 Clevedon 2585 New Zealand |
17 Jan 2005 - |
Shares Allocation #3 Number of Shares: 35000 | |||
Individual | Murray, Barbara Ann |
Karaka Papakura 2113 New Zealand |
07 Apr 1981 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murray, Robert Anthony |
Rosehill Papakura 2113 New Zealand |
29 Apr 2009 - 18 Apr 2024 |
Individual | Murray, Wendy Phyllis |
R D 2 Clevedon |
07 Apr 1981 - 17 Jan 2005 |
Individual | Murray, Micheal Danial |
Howick |
07 Apr 1981 - 17 Jan 2005 |
Individual | Murray, Anthony William |
Rd 2 Clevedon |
07 Apr 1981 - 17 Jan 2005 |
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
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
Kbao Fasteners Limited
38e Allens Rd
Naili Hardware & Electrical Limited
2/9 Billabong Place
Para Rubber New Zealand Limited
2g Amera Place
The Hardware Company Limited
10e Albion Road
Visual Hardware Limited
46 Ellesmere Crescent
Waiau Pa Stores (1991) Limited
C/- Brian Harris