Enterprise Business Park Limited, a registered company, was launched on 05 Dec 2005. 9429034394267 is the NZBN it was issued. This company has been managed by 6 directors: David John Renwick - an active director whose contract began on 05 Dec 2005,
Fiona Daphne Renwick - an active director whose contract began on 05 Dec 2005,
Christine Nola Graham - an active director whose contract began on 05 Dec 2005,
Paul Ian Renwick - an active director whose contract began on 05 Dec 2005,
Daphne Nola Renwick - an inactive director whose contract began on 05 Dec 2005 and was terminated on 21 Oct 2014.
Updated on 10 Dec 2020, our data contains detailed information about 1 address: Unit 1B, 55 Epsom Road, Sockburn, Christchurch, 8443 (type: physical, registered).
Enterprise Business Park Limited had been using C/-Allott Reeves & Co Limited, 192 Manchester Street, Christchurch 8011 as their physical address up until 30 Jun 2011.
A total of 1000 shares are allocated to 4 shareholders (4 groups). The first group consists of 250 shares (25%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 250 shares (25%). Lastly there is the next share allocation (250 shares 25%) made up of 1 entity.
Previous addresses
Address: C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch 8011 New Zealand
Physical & registered address used from 13 Feb 2009 to 30 Jun 2011
Address: C/-allott Reeves & Co Ltd, 192 Manchester Street, Christchurch
Registered & physical address used from 05 Dec 2005 to 13 Feb 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 19 Nov 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Fiona Daphne Renwick |
Fendalton Christchurch 8052 New Zealand |
10 Jan 2006 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Christine Nola Graham |
Cashmere Christchurch 8022 New Zealand |
10 Jan 2006 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | David John Renwick |
Cashmere Christchurch 8022 New Zealand |
10 Jan 2006 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Paul Ian Renwick |
Rd 2 Christchurch 7672 New Zealand |
10 Jan 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Volare Alto Limited Shareholder NZBN: 9429039139030 Company Number: 497359 |
05 Dec 2005 - 27 Jun 2010 | |
Entity | Volare Alto Limited Shareholder NZBN: 9429039139030 Company Number: 497359 |
05 Dec 2005 - 27 Jun 2010 | |
Individual | Daphne Nola Renwick |
Sockburn Christchurch 8443 New Zealand |
10 Jan 2006 - 13 Jun 2018 |
David John Renwick - Director
Appointment date: 05 Dec 2005
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 03 Mar 2016
Fiona Daphne Renwick - Director
Appointment date: 05 Dec 2005
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 08 Mar 2012
Christine Nola Graham - Director
Appointment date: 05 Dec 2005
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 12 Sep 2016
Paul Ian Renwick - Director
Appointment date: 05 Dec 2005
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 12 Sep 2016
Daphne Nola Renwick - Director (Inactive)
Appointment date: 05 Dec 2005
Termination date: 21 Oct 2014
Address: Christchurch, 8022 New Zealand
Address used since 05 Dec 2005
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 05 Dec 2005
Termination date: 05 Dec 2005
Address: 8 Durrell Way, Rolleston Park, Christchurch,
Address used since 05 Dec 2005
The Gold Group Limited
Unit 1b, 55 Epsom Road
Cross Construction Limited
Unit 1b, 55 Epsom Road
North Canterbury Collision Repair Centres Limited
Unit 1b, 55 Epsom Road
Brett Stout Bricklaying Limited
Unit 1b 55 Epsom Road
Goldfield Stone 2013 Limited
Unit 1b, 55 Epsom Road
Pooman Nz Limited
Unitl 1b, 55 Epsom Road