Ennamit Enterprises Limited, a registered company, was launched on 01 Aug 2006. 9429033962450 is the NZ business number it was issued. The company has been run by 3 directors: Marcus James Alan Barnett - an active director whose contract started on 01 Oct 2023,
Anne Helen Murchison - an inactive director whose contract started on 01 Aug 2006 and was terminated on 01 Oct 2023,
Timothy Bertram Carroll Scott - an inactive director whose contract started on 01 Aug 2006 and was terminated on 16 Dec 2008.
Last updated on 21 Apr 2024, our database contains detailed information about 1 address: Level 1, 65 Centennial Avenue, Alexandra, 9320 (types include: registered, service).
Ennamit Enterprises Limited had been using Level 2, 45 Camp Street, Queenstown as their physical address up to 01 Apr 2022.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Barnett, Kimberley Jane Ruth Elizabeth (an individual) located at Queenstown postcode 9371,
Barnett, Marcus James Alan (an individual) located at Queenstown postcode 9371.
Previous addresses
Address #1: Level 2, 45 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 26 Nov 2018 to 01 Apr 2022
Address #2: Level 2, 45 Camp Street, Queenstown, 9300 New Zealand
Registered address used from 03 Jul 2017 to 26 Nov 2018
Address #3: Level 1, 45 Camp Street, Queenstown, 9300 New Zealand
Registered address used from 03 Jul 2015 to 03 Jul 2017
Address #4: 25 Buckingham Street, Arrowtown, Arrowtown, 9302 New Zealand
Physical address used from 16 Mar 2015 to 26 Nov 2018
Address #5: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand
Registered address used from 23 Jul 2014 to 03 Jul 2015
Address #6: 21 Cotter Avenue, Arrowtown, 9302 New Zealand
Registered address used from 11 Mar 2013 to 23 Jul 2014
Address #7: 21 Cotter Avenue, Arrowtown, 9302 New Zealand
Physical address used from 11 Mar 2013 to 16 Mar 2015
Address #8: 22 Boyce Street, Renwick, Blenheim New Zealand
Registered & physical address used from 06 Oct 2006 to 11 Mar 2013
Address #9: 75 Litchfield St, Blenheim
Registered & physical address used from 01 Aug 2006 to 06 Oct 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Barnett, Kimberley Jane Ruth Elizabeth |
Queenstown 9371 New Zealand |
03 Oct 2023 - |
Individual | Barnett, Marcus James Alan |
Queenstown 9371 New Zealand |
03 Oct 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Timothy Bertram Carroll |
Kaiapoi Kaiapoi 7630 New Zealand |
30 Mar 2016 - 03 Oct 2023 |
Individual | Murchison, Anne Helen |
Kaiapoi Kaiapoi 7630 New Zealand |
01 Aug 2006 - 03 Oct 2023 |
Individual | Scott, Timothy Bertram Carroll |
Renwick Blenheim |
01 Aug 2006 - 13 Sep 2007 |
Marcus James Alan Barnett - Director
Appointment date: 01 Oct 2023
Address: Queenstown, 9371 New Zealand
Address used since 01 Oct 2023
Anne Helen Murchison - Director (Inactive)
Appointment date: 01 Aug 2006
Termination date: 01 Oct 2023
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 08 Mar 2022
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 06 Mar 2015
Timothy Bertram Carroll Scott - Director (Inactive)
Appointment date: 01 Aug 2006
Termination date: 16 Dec 2008
Address: Renwick, Blenheim,
Address used since 13 Sep 2007
Cardrona Enterprises Limited
1st Floor, Chester Bldg
Darkside Media Limited
10 Memorial Street
Small Planet Recycling Limited
17 Shotover Street
Domain Road Water Supply Limited
Chester Building
Housemart Limited
Chester Building
Monaghan Land Holdings Limited
The Station