Shortcuts

Endeavour Park Developments Limited

Type: NZ Limited Company (Ltd)
9429035900474
NZBN
1341924
Company Number
Registered
Company Status
Current address
26 Peterborough Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 20 Apr 2017

Endeavour Park Developments Limited, a registered company, was launched on 11 Jul 2003. 9429035900474 is the NZBN it was issued. The company has been supervised by 5 directors: Christopher Ian Glynn Wilson - an active director whose contract began on 19 May 2004,
Hannah Clare Lavender - an active director whose contract began on 16 Jul 2019,
Karen Jean Littlejohn - an inactive director whose contract began on 16 Jul 2019 and was terminated on 09 Nov 2021,
Keith Anthony Harrop - an inactive director whose contract began on 19 May 2004 and was terminated on 18 Jun 2019,
Keith Alan Denham - an inactive director whose contract began on 11 Jul 2003 and was terminated on 31 Dec 2017.
Updated on 06 May 2024, the BizDb database contains detailed information about 1 address: 26 Peterborough Street, Christchurch Central, Christchurch, 8013 (category: physical, registered).
Endeavour Park Developments Limited had been using Unit 2, 1 Homersham Place, Burnside, Christchurch as their physical address until 20 Apr 2017.
Previous aliases for this company, as we established at BizDb, included: from 11 Jul 2003 to 13 May 2004 they were called Hanoli Management Limited.
A total of 150 shares are allotted to 4 shareholders (3 groups). The first group includes 25 shares (16.67%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 75 shares (50%). Lastly there is the next share allotment (50 shares 33.33%) made up of 2 entities.

Addresses

Previous addresses

Address: Unit 2, 1 Homersham Place, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 24 Feb 2012 to 20 Apr 2017

Address: 217 Gloucester Street, Christchurch New Zealand

Physical & registered address used from 02 Jun 2010 to 24 Feb 2012

Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim

Registered & physical address used from 11 Jul 2003 to 02 Jun 2010

Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: April

Annual return last filed: 30 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Entity (NZ Limited Company) Evena Limited
Shareholder NZBN: 9429042055259
Mayfield
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 75
Entity (NZ Limited Company) Suburban Estates Limited
Shareholder NZBN: 9429031975742
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Lavender, Hannah Clare Rd 3
Blenheim
7273
New Zealand
Entity (NZ Limited Company) Winstanley Kerridge Trustees Limited
Shareholder NZBN: 9429036901180
Mayfield
Blenheim
7201
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nz Management Services Limited
Shareholder NZBN: 9429035392774
Company Number: 1513404
Mayfield
Blenheim
7201
New Zealand
Entity Nz Management Services Limited
Shareholder NZBN: 9429035392774
Company Number: 1513404
Mayfield
Blenheim
7201
New Zealand
Individual Denham, Keith Alan Rd 3
Blenheim

New Zealand
Individual Denham, Keith Alan Rd 3
Blenheim

New Zealand
Individual Harrop, Keith Anthony Waikawa Bay
Picton
Directors

Christopher Ian Glynn Wilson - Director

Appointment date: 19 May 2004

Address: Christchurch, 8011 New Zealand

Address used since 01 Apr 2016

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 22 Apr 2020


Hannah Clare Lavender - Director

Appointment date: 16 Jul 2019

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 04 Apr 2022

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 22 Apr 2020

Address: Rd3, Blenheim, 7273 New Zealand

Address used since 16 Jul 2019


Karen Jean Littlejohn - Director (Inactive)

Appointment date: 16 Jul 2019

Termination date: 09 Nov 2021

Address: Picton, 7281 New Zealand

Address used since 22 Apr 2020

Address: Rd1, Picton, 7281 New Zealand

Address used since 16 Jul 2019


Keith Anthony Harrop - Director (Inactive)

Appointment date: 19 May 2004

Termination date: 18 Jun 2019

Address: Rd 1, Picton, 7281 New Zealand

Address used since 26 May 2010


Keith Alan Denham - Director (Inactive)

Appointment date: 11 Jul 2003

Termination date: 31 Dec 2017

Address: Rd 3, Blenheim, 7273 New Zealand

Address used since 26 May 2010

Nearby companies

Untouched World Limited
155 Roydvale Avenue

Spl Group Limited
155 Roydvale Avenue

Queenstown Untouched World Limited
155 Roydvale Avenue

Snowy Peak Limited
155 Roydvale Avenue

Creative Joinery Limited
Unit 1, 7 Homersham Place

Izon Science Limited
Unit C - 8 Homersham Place