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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Entity (NZ Limited Company) | Kbbc Limited Shareholder NZBN: 9429049241150 |
Te Atatu Peninsula Auckland 0610 New Zealand |
07 Oct 2022 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Watson, Tim |
The Gardens Auckland 2105 New Zealand |
04 May 2021 - |
Individual | Watson, Jacqueline Briar |
The Gardens Auckland 2105 New Zealand |
04 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watson, Tim |
The Gardens Auckland 2105 New Zealand |
11 Feb 2021 - 04 May 2021 |
Individual | Watson, Jacqueline Briar |
The Gardens Auckland 2105 New Zealand |
11 Feb 2021 - 04 May 2021 |
Entity | Sutton Group Holdings Limited Shareholder NZBN: 9429034211922 Company Number: 1794758 |
Level 14 80 Queen Street, Auckland 1010 |
30 Mar 2006 - 11 Feb 2021 |
Entity | Sutton Group Holdings Limited Shareholder NZBN: 9429034211922 Company Number: 1794758 |
Level 14 80 Queen Street, Auckland 1010 |
30 Mar 2006 - 11 Feb 2021 |
Ultimate Holding Company
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
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