Shortcuts

Enpac Limited

Type: NZ Limited Company (Ltd)
9429034212653
NZBN
1794767
Company Number
Registered
Company Status
Current address
Level 18, 80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 24 Apr 2019
5a Hunters Park Drive
Three Kings
Auckland 1024
New Zealand
Registered & service address used since 14 Apr 2023

Enpac Limited was incorporated on 30 Mar 2006 and issued a business number of 9429034212653. The registered LTD company has been managed by 5 directors: Jacqueline Briar Watson - an active director whose contract began on 11 Feb 2021,
Tim Watson - an active director whose contract began on 11 Feb 2021,
Bevan Richard Coles - an active director whose contract began on 01 Oct 2022,
Denise Sutton - an inactive director whose contract began on 30 Mar 2006 and was terminated on 11 Feb 2021,
Richard Brent Sutton - an inactive director whose contract began on 30 Mar 2006 and was terminated on 11 Feb 2021.
As stated in our information (last updated on 22 Feb 2024), the company registered 1 address: 5A Hunters Park Drive, Three Kings, Auckland, 1024 (category: registered, service).
Up to 24 Apr 2019, Enpac Limited had been using Level 14, 80 Queen Street, Auckland Central, Auckland as their registered address.
BizDb identified previous aliases used by the company: from 30 Mar 2006 to 08 Oct 2014 they were named Sutton Engineering Limited.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 25 shares are held by 1 entity, namely:
Kbbc Limited (an entity) located at Te Atatu Peninsula, Auckland postcode 0610.
Then there is a group that consists of 2 shareholders, holds 75% shares (exactly 75 shares) and includes
Watson, Tim - located at The Gardens, Auckland,
Watson, Jacqueline Briar - located at The Gardens, Auckland.

Addresses

Previous addresses

Address #1: Level 14, 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 29 Jan 2010 to 24 Apr 2019

Address #2: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 26 Jul 2007 to 29 Jan 2010

Address #3: C/-burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland City

Registered address used from 30 Mar 2006 to 26 Jul 2007

Address #4: C/-burns Mccurrach, The Top Floor, Citibank Centre, 23 Customs Street East, Auckland

Physical address used from 30 Mar 2006 to 26 Jul 2007

Contact info
www.enpac.co.nz
11 Feb 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Financial report filing month: July

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Entity (NZ Limited Company) Kbbc Limited
Shareholder NZBN: 9429049241150
Te Atatu Peninsula
Auckland
0610
New Zealand
Shares Allocation #2 Number of Shares: 75
Individual Watson, Tim The Gardens
Auckland
2105
New Zealand
Individual Watson, Jacqueline Briar The Gardens
Auckland
2105
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Watson, Tim The Gardens
Auckland
2105
New Zealand
Individual Watson, Jacqueline Briar The Gardens
Auckland
2105
New Zealand
Entity Sutton Group Holdings Limited
Shareholder NZBN: 9429034211922
Company Number: 1794758
Level 14
80 Queen Street, Auckland 1010
Entity Sutton Group Holdings Limited
Shareholder NZBN: 9429034211922
Company Number: 1794758
Level 14
80 Queen Street, Auckland 1010

Ultimate Holding Company

21 Jul 1991
Effective Date
Sutton Group Holdings Limited
Name
Ltd
Type
1794758
Ultimate Holding Company Number
NZ
Country of origin
Level 18, 80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Jacqueline Briar Watson - Director

Appointment date: 11 Feb 2021

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 11 Feb 2021


Tim Watson - Director

Appointment date: 11 Feb 2021

Address: The Gardens, Auckland, 2105 New Zealand

Address used since 11 Feb 2021


Bevan Richard Coles - Director

Appointment date: 01 Oct 2022

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 01 Oct 2022


Denise Sutton - Director (Inactive)

Appointment date: 30 Mar 2006

Termination date: 11 Feb 2021

Address: Orakei, Auckland, 1071 New Zealand

Address used since 30 Mar 2006


Richard Brent Sutton - Director (Inactive)

Appointment date: 30 Mar 2006

Termination date: 11 Feb 2021

Address: Orakei, Auckland, 1071 New Zealand

Address used since 30 Mar 2006

Nearby companies

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