Shortcuts

Enoplastic Nz Limited

Type: NZ Limited Company (Ltd)
9429032158779
NZBN
109641
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 16 Jul 2014
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 11 Nov 2019
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Dec 2023

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 450000
Entity (NZ Limited Company) Cal Custodian Trustee Limited
Shareholder NZBN: 9429046091604
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 550000
Other (Other) Enoplastic Spa

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccurrach, Grant Watson 99 Benson Road
Remuera, Auckland
Individual Carter, John Lindsey Herne Bay
Auckland
Individual Mccurrach, Grant Watson 99 Benson Road
Remuera, Auckland

New Zealand
Individual Carter, John Lindsey Herne Bay
Auckland
Individual Carter, Peggy Anne Herne Bay
Auckland
Individual Carter, Peggy Anne Herne Bay
Auckland
Directors

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

Nearby companies

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