Shortcuts

Ennamit Enterprises Limited

Type: NZ Limited Company (Ltd)
9429033962450
NZBN
1847886
Company Number
Registered
Company Status
Current address
Level 2, 45 Camp Street
Queenstown 9300
New Zealand
Registered & physical & service address used since 01 Apr 2022
Level 1
65 Centennial Avenue
Alexandra 9320
New Zealand
Registered & service address used since 11 May 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Barnett, Kimberley Jane Ruth Elizabeth Queenstown
9371
New Zealand
Individual Barnett, Marcus James Alan Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Timothy Bertram Carroll Kaiapoi
Kaiapoi
7630
New Zealand
Individual Murchison, Anne Helen Kaiapoi
Kaiapoi
7630
New Zealand
Individual Scott, Timothy Bertram Carroll Renwick
Blenheim
Directors

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

Nearby companies

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