Shortcuts

Eniarrol Limited

Type: NZ Limited Company (Ltd)
9429034383476
NZBN
1746927
Company Number
Registered
Company Status
Current address
64 Chesham Avenue
Waipahihi
Taupo 3330
New Zealand
Registered address used since 14 Feb 2020
31 Kilkenny Drive
Dannemora
Auckland 2016
New Zealand
Physical address used since 22 Jul 2020

Eniarrol Limited, a registered company, was started on 19 Dec 2005. 9429034383476 is the New Zealand Business Number it was issued. This company has been managed by 2 directors: Lorraine Ann Lim Park - an active director whose contract started on 19 Dec 2005,
Jungin Park - an active director whose contract started on 19 Dec 2005.
Updated on 14 Dec 2020, BizDb's database contains detailed information about 2 addresses the company registered, specifically: 31 Kilkenny Drive, Dannemora, Auckland, 2016 (physical address),
64 Chesham Avenue, Waipahihi, Taupo, 3330 (registered address).
Eniarrol Limited had been using 64 Chesham Avenue, Waipahihi, Taupo as their physical address up until 22 Jul 2020.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

43 Lansell Drive, East Tamaki Heights, Auckland, 2016 New Zealand


Previous addresses

Address #1: 64 Chesham Avenue, Waipahihi, Taupo, 3330 New Zealand

Physical address used from 14 Feb 2020 to 22 Jul 2020

Address #2: 9 Campbell Street, Nelson South, Nelson, 7010 New Zealand

Physical & registered address used from 10 Oct 2019 to 14 Feb 2020

Address #3: 30 Elmira Avenue, Hokowhitu, Palmerston North, 4410 New Zealand

Registered & physical address used from 18 Sep 2018 to 10 Oct 2019

Address #4: 19 Alan Street, Palmerston North, Palmerston North, 4414 New Zealand

Physical address used from 10 Nov 2017 to 18 Sep 2018

Address #5: 43 Lansell Drive, East Tamaki Heights, Auckland, 2016 New Zealand

Physical address used from 11 Jul 2016 to 10 Nov 2017

Address #6: 43 Lansell Drive, East Tamaki Heights, Auckland, 2016 New Zealand

Registered address used from 11 Jul 2016 to 18 Sep 2018

Address #7: 31 Kilkenny Drive, Dannemora, Auckland, 2016 New Zealand

Physical & registered address used from 16 Mar 2015 to 11 Jul 2016

Address #8: 9 Castlederg Drive, Flat Bush, Auckland, 2016 New Zealand

Physical & registered address used from 17 Jul 2013 to 16 Mar 2015

Address #9: 6 Vidal Way, Flat Bush, Auckland, 2016 New Zealand

Physical & registered address used from 13 Jul 2012 to 17 Jul 2013

Address #10: 9 Artisan Place, Flatbush, Auckland 2016 New Zealand

Registered & physical address used from 08 Jul 2009 to 13 Jul 2012

Address #11: 3 Gracechurch Drive, Flatbush, Auckland 1071

Physical & registered address used from 09 Jul 2008 to 08 Jul 2009

Address #12: 46 Thornbury Crescent, Dannemora, Howick, Auckland

Physical & registered address used from 19 Dec 2005 to 09 Jul 2008

Contact info
64 21 467028
Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 06 Nov 2019


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Lorraine Ann Lim Park Waipahihi
Taupo
3330
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Jungin Park Waipahihi
Taupo
3330
New Zealand
Directors

Lorraine Ann Lim Park - Director

Appointment date: 19 Dec 2005

Address: Waipahihi, Taupo, 3330 New Zealand

Address used since 05 Feb 2020

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 01 Jul 2016

Address: Palmerston North, Palmerston North, 4414 New Zealand

Address used since 02 Nov 2017

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 10 Sep 2018

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 02 Oct 2019


Jungin Park - Director

Appointment date: 19 Dec 2005

Address: Waipahihi, Taupo, 3330 New Zealand

Address used since 05 Feb 2020

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 01 Jul 2016

Address: Palmerston North, Palmerston North, 4414 New Zealand

Address used since 02 Nov 2017

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 10 Sep 2018

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 02 Oct 2019

Nearby companies

Sweet Stories Limited
9 Massey Street

H.n.m.l. Limited
32 Alan Street

Mana Tamariki Incorporated
165 Grey Street

Contract Processors Limited
359 Featherston Street

Matai Properties Limited
359 Featherston Street

Ohagan Machinery Co Limited
359 Featherston Street