Enoplastic Nz Limited was registered on 15 Oct 1980 and issued a New Zealand Business Number of 9429032158779. The registered LTD company has been managed by 7 directors: Michele M. - an active director whose contract started on 28 Dec 2012,
John Stephen Carter - an active director whose contract started on 25 Mar 2014,
Samo K. - an active director whose contract started on 01 Aug 2019,
Giovana M. - an inactive director whose contract started on 11 Feb 1991 and was terminated on 31 Jul 2019,
John Lindsay Carter - an inactive director whose contract started on 31 Jan 1991 and was terminated on 25 Mar 2014.
According to BizDb's data (last updated on 03 Apr 2024), the company filed 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (type: registered, service).
Up until 11 Nov 2019, Enoplastic Nz Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
BizDb identified previous aliases for the company: from 01 Nov 2000 to 11 Mar 2014 they were called Top Enz Limited, from 15 Oct 1980 to 01 Nov 2000 they were called Enological Supplies Limited.
A total of 1000000 shares are issued to 2 groups (2 shareholders in total). In the first group, 450000 shares are held by 1 entity, namely:
Cal Custodian Trustee Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 16 Jul 2014 to 11 Nov 2019
Address #2: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 11 Dec 2013 to 16 Jul 2014
Address #3: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Registered & physical address used from 25 Nov 2009 to 11 Dec 2013
Address #4: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 05 Dec 2008 to 25 Nov 2009
Address #5: Whk Gosling Chapman, Level 6, Whk Gosling Chapman Tower, 51-53 Shortland Street, Auckland
Physical & registered address used from 01 Sep 2006 to 05 Dec 2008
Address #6: Same As Registered Office
Physical address used from 13 Nov 2001 to 13 Nov 2001
Address #7: C/- Burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City
Physical address used from 13 Nov 2001 to 01 Sep 2006
Address #8: Burns Mc Currach, L5,union Street, 132 Quay Street, Auckland
Physical address used from 01 Oct 2000 to 13 Nov 2001
Address #9: Burns Mc Currach, L5, Union House, 132 Quay Street, Auckland
Registered address used from 01 Oct 2000 to 01 Sep 2006
Address #10: Burns Mc Currach, L5, Union House, 32 Quay Street, Auckland
Registered address used from 18 Nov 1998 to 01 Oct 2000
Address #11: 34 Mihini Rd, Henderson
Registered address used from 30 Jan 1998 to 18 Nov 1998
Address #12: Burns Mc Currach, L5,union Street, 32 Quay Street, Auckland
Physical address used from 30 Jan 1998 to 01 Oct 2000
Address #13: 34 Mihini Rd, Henderson
Physical address used from 30 Jan 1998 to 30 Jan 1998
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450000 | |||
Entity (NZ Limited Company) | Cal Custodian Trustee Limited Shareholder NZBN: 9429046091604 |
Auckland Central Auckland 1010 New Zealand |
07 Jul 2017 - |
Shares Allocation #2 Number of Shares: 550000 | |||
Other (Other) | Enoplastic Spa | 15 Oct 1980 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccurrach, Grant Watson |
99 Benson Road Remuera, Auckland |
13 Nov 2003 - 27 Jun 2010 |
Individual | Carter, John Lindsey |
Herne Bay Auckland |
15 Oct 1980 - 07 Jul 2017 |
Individual | Mccurrach, Grant Watson |
99 Benson Road Remuera, Auckland New Zealand |
15 Oct 1980 - 07 Jul 2017 |
Individual | Carter, John Lindsey |
Herne Bay Auckland |
13 Nov 2003 - 13 Nov 2003 |
Individual | Carter, Peggy Anne |
Herne Bay Auckland |
13 Nov 2003 - 27 Jun 2010 |
Individual | Carter, Peggy Anne |
Herne Bay Auckland |
15 Oct 1980 - 07 Jul 2017 |
Michele M. - Director
Appointment date: 28 Dec 2012
John Stephen Carter - Director
Appointment date: 25 Mar 2014
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 25 Mar 2014
Samo K. - Director
Appointment date: 01 Aug 2019
Giovana M. - Director (Inactive)
Appointment date: 11 Feb 1991
Termination date: 31 Jul 2019
John Lindsay Carter - Director (Inactive)
Appointment date: 31 Jan 1991
Termination date: 25 Mar 2014
Address: St Mary's Bay, Auckland, 1011 New Zealand
Address used since 05 Nov 2010
Francesco Piero Macchi - Director (Inactive)
Appointment date: 11 Feb 1991
Termination date: 28 Dec 2012
Address: 21020 Bodio Lomnago (varese), Italy,
Address used since 11 Feb 1991
M.l. Curtis - Director (Inactive)
Appointment date: 11 Feb 1991
Termination date: 02 Nov 2001
Address: Takapuna,
Address used since 11 Feb 1991
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street