Shortcuts

Enzed Services Limited

Type: NZ Limited Company (Ltd)
9429033797571
NZBN
1877500
Company Number
Removed
Company Status
Current address
Level 20, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Registered & physical & service address used since 03 Jun 2021

Enzed Services Limited, a removed company, was started on 18 Oct 2006. 9429033797571 is the NZ business number it was issued. The company has been run by 3 directors: Hallam Gordon Richard Cresswell - an active director whose contract started on 15 Jan 2018,
Richard Norman Tankersley - an active director whose contract started on 16 Jul 2019,
Matthew James Underwood - an inactive director whose contract started on 18 Oct 2006 and was terminated on 23 Jan 2018.
Updated on 08 Apr 2024, our data contains detailed information about 1 address: Level 20, Hsbc Tower, 188 Quay Street, Auckland, 1010 (types include: registered, physical).
Enzed Services Limited had been using Level 20, 188 Quay Street, Auckland Central, Auckland as their registered address up to 03 Jun 2021.
Old names used by this company, as we identified at BizDb, included: from 18 Oct 2006 to 26 Apr 2010 they were called Enzed Limited.
A single entity controls all company shares (exactly 100 shares) - Tankersley, Richard Norman - located at 1010, No. 16 Persiaran Klcc, Kuala Lumpur City Centre.

Addresses

Previous addresses

Address: Level 20, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 17 Jul 2020 to 03 Jun 2021

Address: Level 20, Pwc Tower, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 15 Feb 2018 to 17 Jul 2020

Address: Level 2, 24 Johnston Street, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 12 Sep 2017 to 15 Feb 2018

Address: Level 6, 22 Panama Street, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 20 May 2016 to 12 Sep 2017

Address: Level 5 203-209 Willis Street, Wellington, 6142 New Zealand

Registered & physical address used from 22 May 2014 to 20 May 2016

Address: Level 2, Thorndon Rise, 95 Molesworth Street, Thorndon, Wellington, 6011 New Zealand

Physical & registered address used from 29 May 2013 to 22 May 2014

Address: C/-matthew Underwood Limited, Level 4, 191 Thorndon Quay, Thorndon, Wellington 6011 New Zealand

Registered & physical address used from 21 Sep 2009 to 29 May 2013

Address: C/-matthew Underwood Limited, Level 4, 191 Thorndon Quay, Thorndon, Wellington

Registered & physical address used from 24 Apr 2008 to 21 Sep 2009

Address: 29 Friend Street, Karori, Wellington

Physical & registered address used from 18 Oct 2006 to 24 Apr 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Financial report filing month: March

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Tankersley, Richard Norman No. 16 Persiaran Klcc
Kuala Lumpur City Centre
50088
Malaysia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Underwood, Matthew James Brooklyn
Wellington
6021
New Zealand
Directors

Hallam Gordon Richard Cresswell - Director

Appointment date: 15 Jan 2018

Address: Paraparaumu, Paraparaumu, 5032 New Zealand

Address used since 15 Jan 2018


Richard Norman Tankersley - Director

Appointment date: 16 Jul 2019

Address: No. 16 Persiaran Klcc, Kuala Lumpur City Centre, 50088 Malaysia

Address used since 16 Jul 2019


Matthew James Underwood - Director (Inactive)

Appointment date: 18 Oct 2006

Termination date: 23 Jan 2018

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 01 Jun 2016

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