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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 44 | |||
Individual | Lewis, Frederick James |
Awapuni Gisborne 4010 New Zealand |
19 Aug 2008 - |
Shares Allocation #2 Number of Shares: 44 | |||
Entity (NZ Limited Company) | Enterprise No. 1 Limited Shareholder NZBN: 9429038389863 |
Ellerslie Auckland 1051 New Zealand |
14 Dec 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | James Raymond Holdings Limited Shareholder NZBN: 9429040478524 Company Number: 95934 |
14 Dec 2000 - 05 Jul 2006 | |
Entity | James Raymond Holdings Limited Shareholder NZBN: 9429040478524 Company Number: 95934 |
Auckland Central Auckland 1010 New Zealand |
05 Jul 2006 - 05 Jul 2006 |
Entity | James Raymond Holdings Limited Shareholder NZBN: 9429040478524 Company Number: 95934 |
14 Dec 2000 - 05 Jul 2006 | |
Entity | James Raymond Holdings Limited Shareholder NZBN: 9429040478524 Company Number: 95934 |
Auckland Central Auckland 1010 New Zealand |
05 Jul 2006 - 05 Jul 2006 |
Individual | Coker, Dale George |
Milford Sound Fiordland |
14 Dec 2000 - 05 Jul 2006 |
Entity | James Raymond Holdings Limited Shareholder NZBN: 9429040478524 Company Number: 95934 |
05 Jul 2006 - 05 Jul 2006 | |
Individual | Gard, Allan Neil |
Waikawa Bay Picton |
23 Jun 2004 - 23 Jun 2004 |
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
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