Shortcuts

Squid Enterprises New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037053727
NZBN
1106726
Company Number
Registered
Company Status
Current address
2-4 Sultan Street
Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 02 Aug 2013

Squid Enterprises New Zealand Limited, a registered company, was incorporated on 14 Dec 2000. 9429037053727 is the business number it was issued. This company has been managed by 6 directors: Keith Raymond Smith - an active director whose contract began on 14 Dec 2000,
Frederick James Lewis - an active director whose contract began on 14 Dec 2000,
Vernon Frederick Curtis - an active director whose contract began on 24 Nov 2011,
Kevin David Algie - an inactive director whose contract began on 14 Dec 2000 and was terminated on 30 Aug 2012,
Dale George Coker - an inactive director whose contract began on 14 Dec 2000 and was terminated on 02 Apr 2009.
Last updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: 2-4 Sultan Street, Ellerslie, Auckland, 1051 (type: physical, registered).
Squid Enterprises New Zealand Limited had been using 323 Gladstone Road, Gisborne, Gisborne as their registered address up until 02 Aug 2013.
Past names used by the company, as we managed to find at BizDb, included: from 14 Dec 2000 to 12 Mar 2001 they were named Squid Enterprises Limited.
A total of 132 shares are allotted to 2 shareholders (2 groups). The first group consists of 44 shares (33.33 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 44 shares (33.33 per cent).

Addresses

Previous addresses

Address: 323 Gladstone Road, Gisborne, Gisborne, 4010 New Zealand

Registered & physical address used from 17 Sep 2012 to 02 Aug 2013

Address: 2 Sultan Street, Ellerslie, Auckland New Zealand

Registered & physical address used from 07 Jan 2009 to 17 Sep 2012

Address: Level 8, 120 Albert Street, Auckland

Registered & physical address used from 30 Jun 2004 to 07 Jan 2009

Address: Bdo Spicers, Level 7 Westpactrust Tower, 120 Albert Street, Auckland

Registered address used from 03 Jul 2002 to 30 Jun 2004

Address: Bdo Spicers, Level 8, Westpactrust Tower, 120 Albert Street, Auckland

Physical address used from 03 Jul 2002 to 30 Jun 2004

Address: Spicer & Oppenheim, Level 7 Westpactrust Tower, 120 Albert Street, Auckland

Registered address used from 14 Dec 2000 to 03 Jul 2002

Address: Spicer & Oppenheim, Level 7 Westpactrust Tower, 120 Albert Street, Auckland

Physical address used from 14 Dec 2000 to 14 Dec 2000

Financial Data

Basic Financial info

Total number of Shares: 132

Annual return filing month: March

Annual return last filed: 29 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 44
Individual Lewis, Frederick James Awapuni
Gisborne
4010
New Zealand
Shares Allocation #2 Number of Shares: 44
Entity (NZ Limited Company) Enterprise No. 1 Limited
Shareholder NZBN: 9429038389863
Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity James Raymond Holdings Limited
Shareholder NZBN: 9429040478524
Company Number: 95934
Entity James Raymond Holdings Limited
Shareholder NZBN: 9429040478524
Company Number: 95934
Auckland Central
Auckland
1010
New Zealand
Entity James Raymond Holdings Limited
Shareholder NZBN: 9429040478524
Company Number: 95934
Entity James Raymond Holdings Limited
Shareholder NZBN: 9429040478524
Company Number: 95934
Auckland Central
Auckland
1010
New Zealand
Individual Coker, Dale George Milford Sound
Fiordland
Entity James Raymond Holdings Limited
Shareholder NZBN: 9429040478524
Company Number: 95934
Individual Gard, Allan Neil Waikawa Bay
Picton
Directors

Keith Raymond Smith - Director

Appointment date: 14 Dec 2000

Address: Orakei, Auckland, 1071 New Zealand

Address used since 28 Feb 2018

Address: 22 Pakenham Street East, Viaduct Harbour, Auckland, 1010 New Zealand

Address used since 22 Jul 2016


Frederick James Lewis - Director

Appointment date: 14 Dec 2000

Address: Awapuni, Gisborne, 4010 New Zealand

Address used since 06 Mar 2014


Vernon Frederick Curtis - Director

Appointment date: 24 Nov 2011

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 11 Jul 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 25 Sep 2014


Kevin David Algie - Director (Inactive)

Appointment date: 14 Dec 2000

Termination date: 30 Aug 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Dec 2000


Dale George Coker - Director (Inactive)

Appointment date: 14 Dec 2000

Termination date: 02 Apr 2009

Address: Milford Sound, Fiordland,

Address used since 14 Dec 2000


Allan Neil Gard - Director (Inactive)

Appointment date: 14 Dec 2000

Termination date: 02 Sep 2002

Address: Waikawa Bay, Picton,

Address used since 14 Dec 2000

Nearby companies

Enterprise Group Trustees Limited
2-4 Sultan Street

Time Om Limited
2-4 Sultan Street

Cfs Finance Limited
2-4 Sultan Street

Team Cfs Holdings Limited
2-4 Sultan Street

Community Financial Services Limited
2-4 Sultan Street

Harpers Gold Limited
2-4 Sultan Street