Endurance Agencies Limited was started on 24 Jan 2005 and issued a New Zealand Business Number of 9429034989302. The registered LTD company has been managed by 2 directors: Christopher Bruce De Wit - an active director whose contract began on 24 Jan 2005,
Chris De Wit - an active director whose contract began on 24 Jan 2005.
As stated in our data (last updated on 24 Apr 2024), the company uses 4 addresses: 6C Piermark Drive, Rosedale, Auckland, 0632 (registered address),
6C Piermark Drive, Rosedale, Auckland, 0632 (service address),
H4 59 Apollo Drive, Rosedale, Auckland, 0632 (registered address),
H4 59 Apollo Drive, Rosedale, Auckland, 0632 (physical address) among others.
Until 28 May 2020, Endurance Agencies Limited had been using Level 1, 26 Crummer Road, Grey Lynn, Auckland as their physical address.
BizDb found more names for the company: from 02 Apr 2009 to 25 May 2015 they were called Endurance Distributors Limited, from 24 Jan 2005 to 02 Apr 2009 they were called Endurance Limited.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). As far as the first group is concerned, 99 shares are held by 2 entities, namely:
Crummer Trustees No.146 Limited (an entity) located at Grey Lynn, Auckland postcode 1021,
De Wit, Chris (an individual) located at Rosedale, Auckland postcode 0632.
The 2nd group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
De Wit, Chris - located at Rosedale, Auckland.
Other active addresses
Address #4: 6c Piermark Drive, Rosedale, Auckland, 0632 New Zealand
Registered & service address used from 15 Nov 2023
Principal place of activity
Building H4, 59 Apollo Drive, Auckland, 0632 New Zealand
Previous addresses
Address #1: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 10 Jun 2014 to 28 May 2020
Address #2: Level 4, 20 Kent Street, Newmarket, Auckland, 1149 New Zealand
Registered & physical address used from 06 Jul 2010 to 10 Jun 2014
Address #3: Level 1, 72 Grafton Road, Grafton, Auckland 1010 New Zealand
Physical & registered address used from 09 Apr 2009 to 06 Jul 2010
Address #4: 18 Dovedale Place, Parnell, Auckland
Registered & physical address used from 22 Mar 2006 to 09 Apr 2009
Address #5: Apt 306, 1 Parliament Street, Auckland
Physical & registered address used from 17 Jun 2005 to 22 Mar 2006
Address #6: 29 Dovedale Place, Parnell
Registered address used from 24 Jan 2005 to 17 Jun 2005
Address #7: 29 Dovedale Place, Parnell, Auckland
Physical address used from 24 Jan 2005 to 17 Jun 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 20 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Crummer Trustees No.146 Limited Shareholder NZBN: 9429041666937 |
Grey Lynn Auckland 1021 New Zealand |
16 Apr 2015 - |
Individual | De Wit, Chris |
Rosedale Auckland 0632 New Zealand |
24 Jan 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | De Wit, Chris |
Rosedale Auckland 0632 New Zealand |
24 Jan 2005 - |
Christopher Bruce De Wit - Director
Appointment date: 24 Jan 2005
Address: Rosedale, Auckland, 0794 New Zealand
Address used since 20 May 2020
Chris De Wit - Director
Appointment date: 24 Jan 2005
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 10 Jun 2015
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Colorado Intrinsics No.5 Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road