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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Tankersley, Richard Norman |
No. 16 Persiaran Klcc Kuala Lumpur City Centre 50088 Malaysia |
16 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Underwood, Matthew James |
Brooklyn Wellington 6021 New Zealand |
18 Oct 2006 - 16 Jul 2019 |
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
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