Shortcuts

End 2 End Limited

Type: NZ Limited Company (Ltd)
9429033818306
NZBN
1874052
Company Number
Registered
Company Status
94989345
GST Number
No Abn Number
Australian Business Number
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
205/100 Parnell Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 30 Apr 2013
205/100 Parnell Road
Parnell
Auckland 1052
New Zealand
Postal & delivery address used since 03 Jul 2019
124b Ponsonby Road
Grey Lynn
Auckland 1011
New Zealand
Registered & service address used since 06 Mar 2023

End 2 End Limited, a registered company, was started on 10 Oct 2006. 9429033818306 is the business number it was issued. "Computer consultancy service" (business classification M700010) is how the company is categorised. The company has been managed by 5 directors: Peter Michael Pettit - an active director whose contract began on 10 Oct 2006,
Scott Michael Pettit - an active director whose contract began on 10 Oct 2006,
Thomas Richard Jelley - an active director whose contract began on 05 Sep 2008,
Gavin Leslie Hunt - an inactive director whose contract began on 10 Oct 2006 and was terminated on 05 Sep 2008,
Edward Stanley Jordan - an inactive director whose contract began on 10 Oct 2006 and was terminated on 05 Sep 2008.
Last updated on 15 Mar 2024, our database contains detailed information about 1 address: 205/100 Parnell Road, Parnell, Auckland, 1052 (types include: office, postal).
End 2 End Limited had been using Level 5, 90 Symonds Street, Grafton, Auckland as their registered address up until 30 Apr 2013.
Former names used by the company, as we identified at BizDb, included: from 10 Oct 2006 to 14 Jul 2008 they were named N 2 Nd Limited.
A total of 92 shares are allotted to 7 shareholders (4 groups). The first group is comprised of 36 shares (39.13%) held by 3 entities. Next there is the second group which includes 2 shareholders in control of 10 shares (10.87%). Finally there is the third share allotment (10 shares 10.87%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 43 Norfolk Street, Ponsonby, Auckland, 1021 New Zealand

Postal address used from 05 Jul 2023

Address #5: 124b Ponsonby Road, Grey Lynn, Auckland, 1011 New Zealand

Delivery & office address used from 05 Jul 2023

Principal place of activity

205/100 Parnell Road, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: Level 5, 90 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 06 Jul 2010 to 30 Apr 2013

Address #2: Level 5, 90 Symonds Street, Grafton, Auckland New Zealand

Registered & physical address used from 20 Jun 2008 to 06 Jul 2010

Address #3: C/o Performance Logic, Level 3, 90 Symonds Street, Grafton, Auckland

Registered & physical address used from 05 Mar 2008 to 20 Jun 2008

Address #4: Level 3, 90 Symonds Street, Grafton, Auckland

Registered & physical address used from 28 Feb 2007 to 05 Mar 2008

Address #5: Level 3, 90 Symonds Street, Grafton, Auckland 1010

Physical & registered address used from 10 Oct 2006 to 28 Feb 2007

Contact info
64 9 9502220
03 Jul 2018 Phone
sales@end2end.co.nz
03 Jul 2019 Sales
support@end2end.co.nz
03 Jul 2019 Support
accounts@end2end.co.nz
03 Jul 2019 nzbn-reserved-invoice-email-address-purpose
https://www.end2end.co.nz
03 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 92

Annual return filing month: July

Annual return last filed: 05 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 36
Individual Lee, David Foon Ponsonby
Auckland
1021
New Zealand
Entity (NZ Limited Company) Dmg Trustees (scave Inv) Limited
Shareholder NZBN: 9429046359339
Newmarket
Auckland
1023
New Zealand
Director Pettit, Scott Michael Ponsonby
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Hunt, Gavin Leslie Albany
North Shore City
Individual Wiltshire, Lance William Albany
North Shore City

New Zealand
Shares Allocation #3 Number of Shares: 10
Entity (NZ Limited Company) Sonic Services Limited
Shareholder NZBN: 9429036126781
Mangere Bridge
Auckland
Shares Allocation #4 Number of Shares: 36
Entity (NZ Limited Company) Trj Nominees Limited
Shareholder NZBN: 9429031786935
Freemans Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jordan, Edward Stanley Gulf Harbour
Whangaparaoa
0930
New Zealand
Entity Most Holdings Limited
Shareholder NZBN: 9429034664179
Company Number: 1661186
Gulf Harbour
Whangaparaoa
0930
New Zealand
Entity Smp Nominees Limited
Shareholder NZBN: 9429031788106
Company Number: 2356409
Ponsonby
Auckland
1011
New Zealand
Individual Pettit, Scott Michael Remuera
Auckland
Entity Smp Nominees Limited
Shareholder NZBN: 9429031788106
Company Number: 2356409
Entity Praestantia Limited
Shareholder NZBN: 9429033496795
Company Number: 1926309
Entity Most Holdings Limited
Shareholder NZBN: 9429034664179
Company Number: 1661186
Gulf Harbour
Whangaparaoa
0930
New Zealand
Individual Jelley, Thomas Richard West Harbour
Waitakere
Individual Pettit, Scott Michael Remuera
Auckland
Entity Praestantia Limited
Shareholder NZBN: 9429033496795
Company Number: 1926309
Directors

Peter Michael Pettit - Director

Appointment date: 10 Oct 2006

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Oct 2006


Scott Michael Pettit - Director

Appointment date: 10 Oct 2006

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 02 Jun 2018

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 24 Jan 2013

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 20 Oct 2017


Thomas Richard Jelley - Director

Appointment date: 05 Sep 2008

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 19 Apr 2013


Gavin Leslie Hunt - Director (Inactive)

Appointment date: 10 Oct 2006

Termination date: 05 Sep 2008

Address: Albany, North Shore City,

Address used since 10 Oct 2006


Edward Stanley Jordan - Director (Inactive)

Appointment date: 10 Oct 2006

Termination date: 05 Sep 2008

Address: Queenstown,

Address used since 10 Oct 2006

Nearby companies
Similar companies

B Com Limited
1 Garfield Street

E2e Ss Limited
205/100 Parnell Road

Global Speech Networks Limited
Suite B, Level 1

I A Systems Limited
Sothertons

Strafford Consulting Limited
7 Windsor Street

The New Thirty Limited
19 Bath Street