Shortcuts

Endeavour Inlet Properties Limited

Type: NZ Limited Company (Ltd)
9429035554509
NZBN
1480480
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & registered & service address used since 29 May 2017

Endeavour Inlet Properties Limited, a registered company, was started on 03 Feb 2004. 9429035554509 is the business number it was issued. The company has been supervised by 6 directors: Ian David Morris - an active director whose contract started on 05 Mar 2004,
Adrian William Dykzeul - an active director whose contract started on 05 Mar 2004,
Ronald Graham Stewart - an active director whose contract started on 05 Mar 2004,
Tony John Fyfe - an active director whose contract started on 21 Feb 2024,
Barry John Fyfe - an inactive director whose contract started on 05 Mar 2004 and was terminated on 21 Feb 2024.
Updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (category: physical, registered).
Endeavour Inlet Properties Limited had been using 22 Scott Street, Blenheim, Blenheim as their physical address until 29 May 2017.
Previous aliases for the company, as we identified at BizDb, included: from 03 Feb 2004 to 12 Mar 2004 they were named Beavertown Shelf Company No 85 Limited.
A total of 100 shares are allotted to 5 shareholders (5 groups). The first group includes 12 shares (12%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 13 shares (13%). Finally there is the 3rd share allocation (25 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Physical & registered address used from 02 Nov 2015 to 29 May 2017

Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand

Registered & physical address used from 03 Nov 2011 to 02 Nov 2015

Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand

Physical & registered address used from 03 Feb 2004 to 03 Nov 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12
Individual Fyfe, Tony John Port Douglas
Qld 4877
Australia
Shares Allocation #2 Number of Shares: 13
Individual Fyfe, Joan Olive Springlands
Blenheim
7201
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Morris, Ian David Epsom
Auckland
1023
New Zealand
Shares Allocation #4 Number of Shares: 25
Individual Dykzeul, Adrian William Taupo
Taupo
3330
New Zealand
Shares Allocation #5 Number of Shares: 25
Individual Stewart, Ronald Graham Witherlea
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fyfe, Barry John Springlands
Blenheim
7201
New Zealand
Individual Fyfe, Barry John Springlands
Blenheim
7201
New Zealand
Individual King, Gregory John Grovetown
Blenheim
Individual Fyffe, Joan Olive Springlands
Blenheim
7201
New Zealand
Directors

Ian David Morris - Director

Appointment date: 05 Mar 2004

Address: Epsom, Auckland, 1023 New Zealand

Address used since 04 Aug 2014


Adrian William Dykzeul - Director

Appointment date: 05 Mar 2004

Address: Taupo, Taupo, 3330 New Zealand

Address used since 16 Oct 2023

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 24 Jan 2014


Ronald Graham Stewart - Director

Appointment date: 05 Mar 2004

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 02 May 2014


Tony John Fyfe - Director

Appointment date: 21 Feb 2024

ASIC Name: Hemingway's Brewery Pty Ltd

Address: Port Douglas, Queensland, 4877 Australia

Address used since 21 Feb 2024


Barry John Fyfe - Director (Inactive)

Appointment date: 05 Mar 2004

Termination date: 21 Feb 2024

Address: Springlands, Blenheim, 7201 New Zealand

Address used since 22 Oct 2015


Gregory John King - Director (Inactive)

Appointment date: 03 Feb 2004

Termination date: 05 Mar 2004

Address: Grovetown, Blenheim,

Address used since 03 Feb 2004

Nearby companies

Wairau River Wines Limited
2 Alfred Street

Joknal Products Limited
2 Alfred Street

8 Wired Brewing Limited
2 Alfred Street

Bryce Trustee Limited
2 Alfred Street

Alva Limited
2 Alfred Street

Crow Tavern Limited
2 Alfred Street