Ensid Microchip Limited was registered on 09 Mar 2005 and issued an NZ business identifier of 9429034919255. The registered LTD company has been run by 7 directors: Ross Robert Clarke - an active director whose contract started on 09 Mar 2005,
Alison Marion Clarke - an active director whose contract started on 07 Nov 2006,
Joseph Francis Reagan - an active director whose contract started on 19 Jun 2008,
Shane David Averill - an active director whose contract started on 08 Jun 2021,
Derrick Michael Parkinson - an inactive director whose contract started on 07 Nov 2006 and was terminated on 30 Jun 2011.
As stated in BizDb's data (last updated on 25 May 2025), the company registered 1 address: 131A Vauxhall Road, Narrow Neck, Auckland, 0624 (category: office, delivery).
Until 12 May 2008, Ensid Microchip Limited had been using 269 Khyber Pass Road, Newmarket, Auckland as their physical address.
BizDb found more names used by the company: from 09 Mar 2005 to 25 May 2021 they were named Ensid Technologies Limited.
A total of 210000 shares are allocated to 5 groups (5 shareholders in total). As far as the first group is concerned, 104999 shares are held by 1 entity, namely:
Liberty Foundation Trust (an other) located at Tauhei postcode 3375.
The 2nd group consists of 1 shareholder, holds 0 per cent shares (exactly 1 share) and includes
Averill, Shane - located at Tauhei.
The next share allotment (47500 shares, 22.62%) belongs to 1 entity, namely:
Clarke, Ross Robert, located at Narrow Neck, Auckland (an individual).
Principal place of activity
131a Vauxhall Road, Narrow Neck, Auckland, 0624 New Zealand
Previous addresses
Address #1: 269 Khyber Pass Road, Newmarket, Auckland
Physical address used from 04 Dec 2006 to 12 May 2008
Address #2: 369 Khyber Pass Road, Newmarket, Auckland
Registered address used from 09 Mar 2005 to 09 Mar 2005
Address #3: C/-niwa Natural Solutions, 369 Khyber Pass Road, Newmarket, Auckland
Physical address used from 09 Mar 2005 to 09 Mar 2005
Address #4: 269 Khyber Pass Road, Newmarket, Auckland
Registered address used from 09 Mar 2005 to 12 May 2008
Address #5: C/-niwa Natural Solutions Limited, 369 Khyber Pass Road, Newmarket, Auckland
Physical address used from 09 Mar 2005 to 09 Mar 2005
Basic Financial info
Total number of Shares: 210000
Annual return filing month: April
Annual return last filed: 05 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 104999 | |||
| Other (Other) | Liberty Foundation Trust |
Tauhei 3375 New Zealand |
03 Aug 2024 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Averill, Shane |
Tauhei 3375 New Zealand |
14 Jul 2021 - |
| Shares Allocation #3 Number of Shares: 47500 | |||
| Individual | Clarke, Ross Robert |
Narrow Neck Auckland 0624 New Zealand |
09 Mar 2005 - |
| Shares Allocation #4 Number of Shares: 10000 | |||
| Individual | Reagan, Joseph Francis |
Rd 1 Papakura 2580 New Zealand |
26 Jun 2008 - |
| Shares Allocation #5 Number of Shares: 47500 | |||
| Individual | Clarke, Alison Marion |
Narrow Neck Auckland 0624 New Zealand |
27 Nov 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Wilson Mckay Trustee Company Limited Shareholder NZBN: 9429037148102 Company Number: 1066211 |
14 Oct 2009 - 15 Jul 2011 | |
| Individual | Parkinson, Michelle Anna |
Army Bay New Zealand |
14 Oct 2009 - 15 Jul 2011 |
| Individual | Parkinson, Derrick Michael |
Army Bay New Zealand |
14 Oct 2009 - 15 Jul 2011 |
| Individual | Parkinson, Derrick Michael |
Army Bay New Zealand |
14 Oct 2009 - 15 Jul 2011 |
| Individual | Parkinson, Michelle Anna |
Army Bay Whangaparaoa |
20 Dec 2006 - 15 Jun 2009 |
| Individual | Reagan, Leslie Glenis |
Rd 1 Papakura 2580 New Zealand |
26 Jun 2008 - 14 Jul 2021 |
| Entity | Wilson Mckay Trustee Company Limited Shareholder NZBN: 9429037148102 Company Number: 1066211 |
14 Oct 2009 - 15 Jul 2011 | |
| Other | Hallprint Pty Ltd | 27 Nov 2006 - 20 Dec 2006 | |
| Individual | Parkinson, Michelle Anna |
Army Bay New Zealand |
14 Oct 2009 - 15 Jul 2011 |
| Entity | Niwa Natural Solutions Limited Shareholder NZBN: 9429035907992 Company Number: 1338924 |
09 Mar 2005 - 02 Jun 2006 | |
| Entity | Niwa Natural Solutions Limited Shareholder NZBN: 9429035907992 Company Number: 1338924 |
09 Mar 2005 - 02 Jun 2006 | |
| Individual | Parkinson, Derrick Michael |
Army Bay Whangaparaoa |
20 Dec 2006 - 15 Jun 2009 |
| Other | Null - Hallprint Pty Ltd | 27 Nov 2006 - 20 Dec 2006 |
Ross Robert Clarke - Director
Appointment date: 09 Mar 2005
Address: Narrow Neck, North Shore City, 0624 New Zealand
Address used since 29 Apr 2010
Alison Marion Clarke - Director
Appointment date: 07 Nov 2006
Address: Narrow Neck, North Shore City, 0624 New Zealand
Address used since 29 Apr 2010
Joseph Francis Reagan - Director
Appointment date: 19 Jun 2008
Address: Rd 8, Whangarei, 0178 New Zealand
Address used since 30 May 2015
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 29 Apr 2019
Shane David Averill - Director
Appointment date: 08 Jun 2021
Address: Tauhei, 3375 New Zealand
Address used since 08 Jun 2021
Derrick Michael Parkinson - Director (Inactive)
Appointment date: 07 Nov 2006
Termination date: 30 Jun 2011
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 29 Apr 2010
David Anthony Hall - Director (Inactive)
Appointment date: 07 Nov 2006
Termination date: 12 Jun 2008
Address: Encounter Bay, South Australia 5211,
Address used since 07 Nov 2006
Alvin Bryce Cooper - Director (Inactive)
Appointment date: 09 Mar 2005
Termination date: 06 Oct 2006
Address: Hamilton,
Address used since 09 Mar 2005
Rcm 1982 Limited
131a Vauxhall Road
Alltags 2005 Limited
131a Vauxhall Road
Lyell Investments Limited
131b Vauxhall Road
Livebait Productions Limited
4 Ascot Avenue
Elizabeth Howard Company Limited
135 Vauxhall Road
Mcgregor Strategic Limited
121 Vauxhall Road