Enterprise Recruitment Limited, a registered company, was incorporated on 05 Oct 1998. 9429037765033 is the NZ business identifier it was issued. "Employment services (on-hired staff - office workers only)" (business classification N721230) is how the company has been classified. The company has been supervised by 6 directors: Ian Mcpherson - an active director whose contract began on 16 Dec 2008,
Warwick Neutze - an active director whose contract began on 16 Dec 2008,
Barry Patrick O'brien - an inactive director whose contract began on 05 Oct 1998 and was terminated on 01 Apr 2019,
Robert James Drum - an inactive director whose contract began on 08 Dec 2004 and was terminated on 01 Apr 2019,
Alison Iris Mary Mcdonald - an inactive director whose contract began on 01 Sep 2007 and was terminated on 16 Apr 2015.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 3 addresses this company registered, namely: Level 3, 59-67 High Street, Auckland Central, Auckland, 1010 (physical address),
Level 3, 59-67 High Street, Auckland Central, Auckland, 1010 (service address),
P O Box 1799, Auckland, 1140 (postal address),
Level 3, 59-67 High Street, Auckland Central, Auckland, 1010 (registered address) among others.
Enterprise Recruitment Limited had been using Level 10, 55 Shortland Street, Auckland Central, Auckland as their physical address until 21 Oct 2021.
More names used by this company, as we found at BizDb, included: from 20 May 2002 to 05 Nov 2003 they were called Enterprise Consulting Group Limited, from 22 Dec 1998 to 20 May 2002 they were called Mcdonald O'brien Holdings Limited and from 05 Oct 1998 to 22 Dec 1998 they were called Enterprise Staff Consultants Ak. Limited.
A total of 100 shares are issued to 6 shareholders (3 groups). The first group includes 10 shares (10 per cent) held by 1 entity. Moving on the second group includes 3 shareholders in control of 45 shares (45 per cent). Lastly the third share allocation (45 shares 45 per cent) made up of 2 entities.
Previous addresses
Address #1: Level 10, 55 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 17 Oct 2019 to 21 Oct 2021
Address #2: Level 10, 55 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 17 Oct 2019 to 21 Jul 2021
Address #3: Level 16, 41 Shortland Street, Aig Building, Auckland, 1010 New Zealand
Registered & physical address used from 05 Jul 2019 to 17 Oct 2019
Address #4: Level 15, The Shortland Centre, 55 Shortland Street, Auckland, 1140 New Zealand
Physical & registered address used from 08 Jun 2018 to 05 Jul 2019
Address #5: Level 15, The Shortland Centre, Auckland, 1140 New Zealand
Registered & physical address used from 07 Jun 2018 to 08 Jun 2018
Address #6: Level 10, Whk Centre, 51 Shortland Street, Auckland, 1140 New Zealand
Physical & registered address used from 17 Jul 2012 to 07 Jun 2018
Address #7: Level 14, Cts House, 175 Queen Street, Auckland New Zealand
Physical & registered address used from 23 Apr 2009 to 17 Jul 2012
Address #8: 3rd Floor, Ferry Building, 99 Quay Street, Auckland 1
Registered address used from 14 Oct 2001 to 23 Apr 2009
Address #9: 3rd Floor, Ferry Building, 99 Quay Street, Auckland 1
Registered address used from 12 Apr 2000 to 14 Oct 2001
Address #10: 3rd Floor, Ferry Building, 99 Quay Street, Auckland 1
Physical address used from 06 Oct 1998 to 23 Apr 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Other (Other) | Mcinerney Trustee Services Ltd |
Christchurch 8011 New Zealand |
26 Oct 2022 - |
Shares Allocation #2 Number of Shares: 45 | |||
Entity (NZ Limited Company) | Neutze Trustees Limited Shareholder NZBN: 9429047575097 |
Christchurch 8011 New Zealand |
11 May 2021 - |
Individual | Neutze, Julie |
Lincoln Lincoln 7608 New Zealand |
01 Dec 2008 - |
Individual | Neutze, Warwick |
Lincoln Lincoln 7608 New Zealand |
01 Dec 2008 - |
Shares Allocation #3 Number of Shares: 45 | |||
Individual | Mcpherson, David Stuart |
Westmere Auckland 1022 New Zealand |
05 Apr 2019 - |
Individual | Mcpherson, Ian |
Fendalton Christchurch 8052 New Zealand |
01 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kember, Simon Jeremy |
Orakei Auckland New Zealand |
05 Oct 1998 - 02 Apr 2019 |
Individual | O'brien, Barry Patrick |
Milford Auckland 0620 New Zealand |
05 Oct 1998 - 02 Apr 2019 |
Individual | O'brien, Barry Patrick |
Milford Auckland 0620 New Zealand |
05 Oct 1998 - 02 Apr 2019 |
Individual | Thomas, Dale |
Valetta Westerfield Road Ashburton 7771 New Zealand |
01 Dec 2008 - 16 Jan 2012 |
Individual | Ewington, Kenneth Craig |
Rothesay Bay New Zealand |
16 Oct 2006 - 30 Jun 2011 |
Individual | Mcdonald, Leo Joseph |
St Heliers Auckland New Zealand |
05 Oct 1998 - 02 Apr 2019 |
Individual | Mcdonald, Leo Joseph |
St Heliers Auckland New Zealand |
05 Oct 1998 - 02 Apr 2019 |
Individual | Drum, Robert James |
Epsom Auckland 1023 New Zealand |
16 Oct 2006 - 02 Apr 2019 |
Entity | Mcpherson Enterprise Trustees Limited Shareholder NZBN: 9429041511824 Company Number: 5507567 |
Christchurch 8011 New Zealand |
14 Oct 2015 - 05 Apr 2019 |
Entity | Sw Trust Services (eleven) Limited Shareholder NZBN: 9429031252539 Company Number: 3240108 |
Takapuna Auckland 0622 New Zealand |
30 Jun 2011 - 02 Apr 2019 |
Entity | Sw Trust Services (eleven) Limited Shareholder NZBN: 9429031252539 Company Number: 3240108 |
Takapuna Auckland 0622 New Zealand |
30 Jun 2011 - 02 Apr 2019 |
Individual | Dravtizki, Dominic |
Westmorland Christchurch 8025 New Zealand |
01 Dec 2008 - 11 May 2021 |
Entity | Sw Trust Services (eleven) Limited Shareholder NZBN: 9429031252539 Company Number: 3240108 |
Takapuna Auckland 0622 New Zealand |
30 Jun 2011 - 02 Apr 2019 |
Individual | Mcdonald, Alison Iris Mary |
St Heliers Auckland New Zealand |
05 Oct 1998 - 02 Apr 2019 |
Entity | Sw Trust Services (eleven) Limited Shareholder NZBN: 9429031252539 Company Number: 3240108 |
Takapuna Auckland 0622 New Zealand |
30 Jun 2011 - 02 Apr 2019 |
Individual | Kember, Simon |
Orakei Auckland |
05 Oct 1998 - 05 Oct 2007 |
Individual | Dravtizki, Dominic |
Fendalton Christchurch 8052 New Zealand |
01 Dec 2008 - 11 May 2021 |
Individual | Dravtizki, Dominic |
Westmorland Christchurch 8025 New Zealand |
01 Dec 2008 - 11 May 2021 |
Individual | Kember, Simon Jeremy |
Orakei Auckland New Zealand |
05 Oct 1998 - 02 Apr 2019 |
Individual | Thomas, Carmel |
Rd 1 Ashburton 7771 New Zealand |
01 Dec 2008 - 16 Jan 2012 |
Individual | O'brien, Barry Patrick |
Milford Auckland 0620 New Zealand |
05 Oct 1998 - 02 Apr 2019 |
Individual | Mcdonald, Alison Iris Mary |
St Heliers Auckland New Zealand |
05 Oct 1998 - 02 Apr 2019 |
Individual | O'brien, Barry Patrick |
Milford Auckland 0620 New Zealand |
05 Oct 1998 - 02 Apr 2019 |
Individual | Drum, Robert James |
Epsom Auckland 1023 New Zealand |
16 Oct 2006 - 02 Apr 2019 |
Entity | Mcpherson Enterprise Trustees Limited Shareholder NZBN: 9429041511824 Company Number: 5507567 |
Christchurch 8011 New Zealand |
14 Oct 2015 - 05 Apr 2019 |
Ian Mcpherson - Director
Appointment date: 16 Dec 2008
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 30 Jul 2015
Warwick Neutze - Director
Appointment date: 16 Dec 2008
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 13 Oct 2021
Address: Prebbleton, Christchurch, 7604 New Zealand
Address used since 01 Oct 2015
Barry Patrick O'brien - Director (Inactive)
Appointment date: 05 Oct 1998
Termination date: 01 Apr 2019
Address: 8 Albert Street, Auckland, 1010 New Zealand
Address used since 05 Feb 2016
Robert James Drum - Director (Inactive)
Appointment date: 08 Dec 2004
Termination date: 01 Apr 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 06 Dec 2011
Alison Iris Mary Mcdonald - Director (Inactive)
Appointment date: 01 Sep 2007
Termination date: 16 Apr 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 05 Dec 2008
Leo Joseph Mcdonald - Director (Inactive)
Appointment date: 05 Oct 1998
Termination date: 01 Apr 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 05 Dec 2008
Outlet Shopping Centre Management Pty Limited
175 Queen Street
Skymall Marketing Limited
L9, 175 Queen Street
Dml International Financial Company Limited
Flat 5c, 175 Queen Street
Arb Consulting Limited
Level 3
Katz Family Trustee Limited
Level 3
Dp International Finance Limited
4/175 Queen Street
Callcentre People Limited
Level 2
Got Technologies Nz Limited
Level 12, 55 Shortland Street
Intercontinental Financial Services Corporation Limited
203 Queen Street
Living Life Journeys Limited
Level 29, 188 Quay Street
P.g.b. Financial Services Limited
18th Floor
Quasar Finance Limited
203 Queen Street, Level 7