Enigma Nominees Limited, a registered company, was incorporated on 31 Jan 2001. 9429037031763 is the NZBN it was issued. This company has been managed by 6 directors: Michael William Scott Stanbridge - an active director whose contract started on 05 Sep 2003,
Clifford William Mancer - an active director whose contract started on 27 Apr 2006,
Wayne Geoffrey Williams - an inactive director whose contract started on 01 Nov 2005 and was terminated on 31 Mar 2006,
Louis Sherwood - an inactive director whose contract started on 14 Feb 2005 and was terminated on 14 Nov 2005,
Antony Paul Bishop - an inactive director whose contract started on 31 Jan 2001 and was terminated on 14 Feb 2005.
Last updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: Unit E3, 17 Corinthian Drive, Albany, Auckland, 0632 (types include: registered, physical).
Enigma Nominees Limited had been using 44K Constellation Drive, Rosedale, Auckland as their registered address up until 11 Aug 2017.
A total of 6855415 shares are allotted to 42 shareholders (29 groups). The first group is comprised of 3536238 shares (51.58 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 301118 shares (4.39 per cent). Finally there is the third share allocation (39473 shares 0.58 per cent) made up of 1 entity.
Previous addresses
Address: 44k Constellation Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 02 Mar 2016 to 11 Aug 2017
Address: Unit E3, 17 Corinthian Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 12 Feb 2013 to 02 Mar 2016
Address: Unit 3 Building H, 5 Orbit Drive, Albany, North Shore, Auckland New Zealand
Physical & registered address used from 20 Feb 2009 to 12 Feb 2013
Address: Unit 1, 2b William Pickering Drive, Albany, Auckland
Registered & physical address used from 14 Nov 2006 to 20 Feb 2009
Address: Unit 4, 2b William Pickering Drive, Albany, Auckland
Registered & physical address used from 02 Jun 2005 to 14 Nov 2006
Address: Unit D, 43 Apollo Drive, Mairangi Bay, Auckland
Physical & registered address used from 03 Nov 2004 to 02 Jun 2005
Address: Unit 16, 39 Apollo Drive, Mairangi Bay, Auckland
Physical & registered address used from 14 Jul 2004 to 03 Nov 2004
Address: Level 16, 48 Emily Place, Auckland
Registered & physical address used from 23 Apr 2003 to 14 Jul 2004
Address: C/- Bell Gully, Level 22, Royal & Sunalliance Centre, 48 Shortland Street, Auckland
Physical & registered address used from 31 Jan 2001 to 23 Apr 2003
Basic Financial info
Total number of Shares: 6855415
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3536238 | |||
Individual | Stanbridge, Michael William Scott |
Rd 2 Albany 0792 New Zealand |
31 Jan 2001 - |
Shares Allocation #2 Number of Shares: 301118 | |||
Individual | Sherwood, Louis Maier |
Delray Beach Florida 33446 United States |
15 Feb 2024 - |
Shares Allocation #3 Number of Shares: 39473 | |||
Other (Other) | Rosebud Trading Partnership |
Chicago Il 60661, Usa |
22 Jun 2005 - |
Shares Allocation #4 Number of Shares: 65790 | |||
Individual | Duffine, Geoffrey |
Norristown Pa 19401, Usa |
22 Jun 2005 - |
Shares Allocation #5 Number of Shares: 20000 | |||
Individual | Crosby, Maurice |
Ponsonby Auckland |
31 Jan 2001 - |
Individual | Shand, Timothy John Gibson |
Freemans Bay Auckland New Zealand |
29 Apr 2005 - |
Individual | Walker, Gregory |
Ponsonby Auckland |
31 Jan 2001 - |
Shares Allocation #6 Number of Shares: 37500 | |||
Individual | Espie, Robin Grey |
St Heliers Auckland |
31 Jan 2001 - |
Individual | Corkill, Michael Martin |
St Heliers Auckland New Zealand |
29 Apr 2005 - |
Shares Allocation #7 Number of Shares: 65790 | |||
Individual | Leptuck, Cary |
Birchrunville Pa 19421, Usa |
22 Jun 2005 - |
Shares Allocation #8 Number of Shares: 26300 | |||
Individual | Hayward, Malcolm |
Lansdale Pa 19446, Usa |
22 Jun 2005 - |
Shares Allocation #9 Number of Shares: 54430 | |||
Other (Other) | Myers Partnership Ii |
Blue Bell Pa 19422, Usa |
22 Jun 2005 - |
Shares Allocation #10 Number of Shares: 77433 | |||
Individual | Frankel, Mark |
Lower Gwynedd Pa 19002, Usa |
22 Jun 2005 - |
Shares Allocation #11 Number of Shares: 62240 | |||
Individual | Ricci, David |
Worcester Pa 19490, Usa |
22 Jun 2005 - |
Shares Allocation #12 Number of Shares: 135780 | |||
Individual | Foltz, Daniel |
Upper Darby Pa 19082, Usa |
22 Jun 2005 - |
Individual | Foltz, Grace |
Upper Darby Pa 19082, Usa |
22 Jun 2005 - |
Shares Allocation #13 Number of Shares: 268110 | |||
Individual | Seager, Grey Ingelby |
Cambridge |
31 Jan 2001 - |
Individual | Anderson, Grant Allan |
Cambridge |
31 Jan 2001 - |
Shares Allocation #14 Number of Shares: 35000 | |||
Individual | Donaldson, John |
Po Box 1063 Whangarei |
31 Jan 2001 - |
Individual | Sprague, Jonathon |
Po Box 1063 Whangarei |
31 Jan 2001 - |
Individual | Springford, Michael |
Po Box 1063 Whangarei |
31 Jan 2001 - |
Shares Allocation #15 Number of Shares: 14080 | |||
Individual | Weiner, Carl |
Blue Bell Pa 19422, Usa |
22 Jun 2005 - |
Individual | Weiner, Terri |
Blue Bell Pa 19422, Usa |
22 Jun 2005 - |
Shares Allocation #16 Number of Shares: 35268 | |||
Individual | Maxwell, Scott |
Ambler Pa 19002, Usa |
22 Jun 2005 - |
Shares Allocation #17 Number of Shares: 50000 | |||
Individual | Drury, Graham Maxwell |
Milford Auckland |
31 Jan 2001 - |
Individual | Drury, Gloria Kaye |
Milford Auckland |
31 Jan 2001 - |
Shares Allocation #18 Number of Shares: 23750 | |||
Individual | Crosby, Maurice |
Ponsonby Auckland |
31 Jan 2001 - |
Individual | Walker, Gregory |
Ponsonby Auckland |
31 Jan 2001 - |
Individual | Ward, Christina |
Ponsonby Auckland |
31 Jan 2001 - |
Shares Allocation #19 Number of Shares: 353618 | |||
Other (Other) | Hoffman Investment Company |
Pa 19096 Usa |
22 Jun 2005 - |
Shares Allocation #20 Number of Shares: 50000 | |||
Individual | Howie, Dr G R C |
90 Greenlane Road East Remuera, Auckland |
31 Jan 2001 - |
Shares Allocation #21 Number of Shares: 1082043 | |||
Individual | Welsh, Raymond |
Philadelphia Pa 19103-7501, Usa |
04 May 2005 - |
Shares Allocation #22 Number of Shares: 50000 | |||
Individual | Stoke, Michael John |
Beachhaven North Shore City |
31 Jan 2001 - |
Shares Allocation #23 Number of Shares: 47500 | |||
Individual | Cotton, Annabel Mary |
St Heliers Auckland |
31 Jan 2001 - |
Individual | Espie, Robin Grey |
St Heliers Auckland |
31 Jan 2001 - |
Shares Allocation #24 Number of Shares: 35268 | |||
Individual | Rubin, Edward |
Lower Gwynedd Pa 19002, Usa |
22 Jun 2005 - |
Individual | Rubin, Judith |
Lower Gwynedd Pa 19002, Usa |
22 Jun 2005 - |
Shares Allocation #25 Number of Shares: 78948 | |||
Other (Other) | National Advisors Trust Company Co. Fsb Trustee Fbo Amh Serp Fbo Thomas Mallon |
New Hope Pa, Usa |
22 Jun 2005 - |
Shares Allocation #26 Number of Shares: 37500 | |||
Individual | Frenzel, Constance |
Belmont, Ca 94002 United States |
07 Feb 2017 - |
Shares Allocation #27 Number of Shares: 37500 | |||
Individual | Frenzel, Brian |
Suite 8 Mountain View CA94043 United States |
31 Jan 2001 - |
Shares Allocation #28 Number of Shares: 209738 | |||
Individual | Sutton, Timothy |
Mt Maunganui |
31 Jan 2001 - |
Shares Allocation #29 Number of Shares: 25000 | |||
Individual | Calder, John A |
Otemotai |
31 Jan 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sherwood, Louis |
Delray Beach Florida 33446, Usa |
22 Jun 2005 - 15 Feb 2024 |
Individual | Entwistle, Martin Patrick |
Apt 202, Pasadena California 91101 United States |
22 Jun 2005 - 13 Oct 2022 |
Other | Hamburg Rubin Mullin Maxwell & Lupin Retirement Plan-fbo J Edmund Mullin |
Lansdale Pa 19446-0773, Usa |
22 Jun 2005 - 13 Oct 2022 |
Individual | Edmond, Graham |
Remuera Auckland |
31 Jan 2001 - 13 Oct 2022 |
Individual | Mullin, Bernadette |
Blue Bell Pa 19422, Usa |
22 Jun 2005 - 13 Oct 2022 |
Individual | Kepner, Miriam |
King Of Prussia Pa 19406, Usa |
22 Jun 2005 - 13 Oct 2022 |
Entity | Scotston Nominees Limited Shareholder NZBN: 9429039136923 Company Number: 498203 |
Mairangi Bay Auckland 0631 New Zealand |
31 Jan 2001 - 13 Oct 2022 |
Individual | Lupin, Steven |
Blue Bell Pa 19422, Usa |
22 Jun 2005 - 13 Oct 2022 |
Individual | Mahdavi, Shareef |
Pleasanton, Ca 94566 Usa |
28 Feb 2006 - 13 Oct 2022 |
Entity | Scotston Nominees Limited Shareholder NZBN: 9429039136923 Company Number: 498203 |
Takapuna Auckland 0622 New Zealand |
31 Jan 2001 - 13 Oct 2022 |
Individual | Vucich, Peter |
Warkworth Warkworth 0910 New Zealand |
31 Jan 2001 - 13 Oct 2022 |
Individual | Henderson, Neil Robertson |
North Harbour New Zealand |
04 May 2005 - 13 Oct 2022 |
Individual | Kepner, Miriam |
King Of Prussia Pa 19406, Usa |
22 Jun 2005 - 13 Oct 2022 |
Individual | Lupin, Linda |
Blue Bell Pa 19422, Usa |
22 Jun 2005 - 13 Oct 2022 |
Individual | Kepner, John |
King Of Prussia Pa 19406, Usa |
22 Jun 2005 - 13 Oct 2022 |
Individual | Kepner, John |
King Of Prussia Pa 19406, Usa |
22 Jun 2005 - 13 Oct 2022 |
Individual | Mullin, Edmund |
Blue Bell Pa 19422, Usa |
22 Jun 2005 - 13 Oct 2022 |
Individual | Mules, Christopher Philip |
Cambridge |
31 Jan 2001 - 13 Oct 2022 |
Other | Carisbrooke Llc Company Number: 45-4852828 |
2929 Arch Street Philadelphia, Pa 19104-2808 United States |
08 Mar 2019 - 13 Oct 2022 |
Individual | Whale, Barry |
North Harbour Auckland New Zealand |
04 May 2005 - 13 Oct 2022 |
Individual | Sherrerd, John |
Bryn Mawr Pa 19010, Usa |
04 May 2005 - 08 Mar 2019 |
Entity | Fernbow Limited Shareholder NZBN: 9429036382965 Company Number: 1230641 |
04 May 2005 - 25 Feb 2014 | |
Entity | Fernbow Limited Shareholder NZBN: 9429036382965 Company Number: 1230641 |
04 May 2005 - 25 Feb 2014 |
Michael William Scott Stanbridge - Director
Appointment date: 05 Sep 2003
Address: Rd 2, Albany, 0792 New Zealand
Address used since 01 Feb 2014
Clifford William Mancer - Director
Appointment date: 27 Apr 2006
Address: Rd 2, Albany, 0792 New Zealand
Address used since 28 Feb 2023
Address: Okura, Auckland, 0792 New Zealand
Address used since 23 Feb 2016
Wayne Geoffrey Williams - Director (Inactive)
Appointment date: 01 Nov 2005
Termination date: 31 Mar 2006
Address: Parnell, Auckland,
Address used since 01 Nov 2005
Louis Sherwood - Director (Inactive)
Appointment date: 14 Feb 2005
Termination date: 14 Nov 2005
Address: Delray Beach, Florida 33446, United States Of America,
Address used since 14 Feb 2005
Antony Paul Bishop - Director (Inactive)
Appointment date: 31 Jan 2001
Termination date: 14 Feb 2005
Address: Milford, Auckland,
Address used since 31 Jan 2001
Annabel Mary Cotton - Director (Inactive)
Appointment date: 12 Feb 2001
Termination date: 14 Feb 2005
Address: St Heliers, Auckland,
Address used since 12 Feb 2001
Shkiwi Limited
44k Constellation Drive
Morley Trustee Limited
44k Constellation Drive
Jmc Family Trust Limited
44k Constellation Drive
Demo To Reno Limited
44k Constellation Drive
Auckland Rv Sales Limited
44k Constellation Drive
Gp Communications Limited
44k Constellation Drive