Shortcuts

New Zealand Enterprise Holdings Limited

Type: NZ Limited Company (Ltd)
9429034033302
NZBN
1832240
Company Number
Registered
Company Status
094398355
GST Number
Current address
39 Bishop Dunn Place
Flat Bush
Auckland 2013
New Zealand
Registered & physical & service address used since 16 May 2018

New Zealand Enterprise Holdings Limited, a registered company, was incorporated on 07 Jul 2006. 9429034033302 is the NZBN it was issued. This company has been supervised by 4 directors: Harinderpal Singh Luthera - an active director whose contract began on 29 Jan 2020,
Nader Pratap Singh Luthera - an inactive director whose contract began on 29 Jan 2020 and was terminated on 12 Dec 2024,
Harinder Pal Singh Luthera - an inactive director whose contract began on 28 Nov 2013 and was terminated on 29 Jan 2020,
Nader Pratap Singh Luthera - an inactive director whose contract began on 07 Jul 2006 and was terminated on 12 Nov 2018.
Updated on 17 May 2025, our database contains detailed information about 1 address: 39 Bishop Dunn Place, Flat Bush, Auckland, 2013 (category: registered, physical).
New Zealand Enterprise Holdings Limited had been using 280 Great South Road, Greenlane, Auckland as their registered address until 16 May 2018.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group includes 1 share (1%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 99 shares (99%).

Addresses

Previous addresses

Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered address used from 04 Jun 2015 to 16 May 2018

Address: 280 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered address used from 23 May 2011 to 04 Jun 2015

Address: Nair & Associates Chartered Accountants, 280 Great South Road, Greenlane, Auckland New Zealand

Registered address used from 01 Aug 2008 to 23 May 2011

Address: 19 Cherrywood Cres, Golflands, Howick, Auckland

Registered address used from 21 May 2007 to 01 Aug 2008

Address: 19 Cherrywood Cres, Golflands, Howick, Auckland New Zealand

Physical address used from 21 May 2007 to 16 May 2018

Address: 92 Elliot St Papalura, Auckland

Physical & registered address used from 07 Jul 2006 to 21 May 2007

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 04 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Luthera, Harinderpal Singh Northpark
Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 99
Director Nader Pratap Singh Luthera Northpark
Manukau
2013
New Zealand
Individual Luthera, Nader Pratap Singh Northpark
Manukau
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Luthera, Harinder Pal Singh Northpark
Auckland
2013
New Zealand
Individual Luthera, Nader Pratap Singh Northpark
Manukau
2013
New Zealand
Directors

Harinderpal Singh Luthera - Director

Appointment date: 29 Jan 2020

Address: Northpark, Auckland, 2013 New Zealand

Address used since 29 Jan 2020


Nader Pratap Singh Luthera - Director (Inactive)

Appointment date: 29 Jan 2020

Termination date: 12 Dec 2024

Address: Northpark, Auckland, 2013 New Zealand

Address used since 29 Jan 2020


Harinder Pal Singh Luthera - Director (Inactive)

Appointment date: 28 Nov 2013

Termination date: 29 Jan 2020

Address: Northpark, Auckland, 2013 New Zealand

Address used since 28 Nov 2013


Nader Pratap Singh Luthera - Director (Inactive)

Appointment date: 07 Jul 2006

Termination date: 12 Nov 2018

Address: Northpark, Manukau, 2013 New Zealand

Address used since 13 Apr 2011

Nearby companies

Roy B L Holdings Limited
280 Great South Road

Team Robert Elite Limited
280 Great South Road

World Food Limited
280 Great South Road

Bribyn Holdings Limited
280 Great South Road

Overall Contractors Limited
280 Great South Road

29 Queen Street Properties Limited
280 Great South Road