Shortcuts

African Enterprise New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038137525
NZBN
847444
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 19 Sep 2019

African Enterprise New Zealand Limited, a registered company, was registered on 11 Mar 1997. 9429038137525 is the NZ business number it was issued. The company has been managed by 29 directors: Rohan Alexander Gilchrist - an active director whose contract began on 01 Jun 2017,
Elizabeth Kate Clark - an active director whose contract began on 09 Feb 2019,
David John Ralph - an active director whose contract began on 14 May 2020,
John Anthony Hanne - an inactive director whose contract began on 05 Dec 2005 and was terminated on 15 Oct 2020,
Steven Mackay - an inactive director whose contract began on 18 Jul 2019 and was terminated on 15 Oct 2020.
Updated on 06 Apr 2024, our database contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: physical, registered).
African Enterprise New Zealand Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address up until 19 Sep 2019.
One entity controls all company shares (exactly 100 shares) - African Enterprise Limited - located at 1023, Macquarie Park, N S W.

Addresses

Previous addresses

Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 01 Apr 2019 to 19 Sep 2019

Address: Level 10, 203 Queen Streeet, Auckland, 1010 New Zealand

Registered & physical address used from 21 Apr 2015 to 01 Apr 2019

Address: Level 10, 203 Queen Streeet, Auckland, 1140 New Zealand

Registered & physical address used from 02 May 2013 to 21 Apr 2015

Address: C/-markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 27 Apr 2011 to 02 May 2013

Address: C/-markhams Mri Auckland, Q&v Building, Level 10, 203 Queen Street, Auckland New Zealand

Physical & registered address used from 16 Apr 2007 to 27 Apr 2011

Address: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland

Registered & physical address used from 07 Oct 2005 to 16 Apr 2007

Address: 94 Methuen Road, Avondale, Auckland

Registered address used from 11 Apr 2000 to 07 Oct 2005

Address: 94 Methuen Road, Avondale, Auckland

Physical address used from 20 Apr 1997 to 20 Apr 1997

Address: C/- Markhams Auckland, Level 6 Salvation Army Building, 369 Queen Street, Auckland

Physical address used from 20 Apr 1997 to 07 Oct 2005

Address: 94 Methuen Road, Avondale, Auckland

Registered address used from 20 Apr 1997 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 29 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) African Enterprise Limited Macquarie Park
N S W
2113
Australia

Ultimate Holding Company

27 Jul 2016
Effective Date
African Enterprise Limited
Name
Company
Type
1563417
Ultimate Holding Company Number
AU
Country of origin
Suite 2g/5 Byfield Street
Macquarie Park
N S W 2113
Australia
Address
Directors

Rohan Alexander Gilchrist - Director

Appointment date: 01 Jun 2017

ASIC Name: African Enterprise Ltd

Address: Abbotsford, New South Wales, 2046 Australia

Address used since 03 Nov 2022

Address: Macquarie Park, Nsw, 2113 Australia

Address: Rozelle, New South Wales, 2039 Australia

Address used since 01 Jun 2017


Elizabeth Kate Clark - Director

Appointment date: 09 Feb 2019

ASIC Name: African Enterprise Ltd

Address: Macquarie Park, Nsw, 2113 Australia

Address: Gordon, Nsw, 2072 Australia

Address used since 09 Feb 2019


David John Ralph - Director

Appointment date: 14 May 2020

ASIC Name: African Enterprise Ltd

Address: Epping, Nsw, 2121 Australia

Address used since 14 May 2020

Address: Mcquarie Park, Nsw, 2113 Australia


John Anthony Hanne - Director (Inactive)

Appointment date: 05 Dec 2005

Termination date: 15 Oct 2020

Address: Mellons Bay, Manukau, Auckland, 2014 New Zealand

Address used since 27 Jul 2016


Steven Mackay - Director (Inactive)

Appointment date: 18 Jul 2019

Termination date: 15 Oct 2020

ASIC Name: African Enterprise Ltd

Address: Grays Point, Nsw, 2232 Australia

Address used since 18 Jul 2019

Address: Mcquarie Park, Nsw, 2113 Australia


Jeffrey Lindsay Collett - Director (Inactive)

Appointment date: 08 Dec 2011

Termination date: 17 Oct 2019

ASIC Name: African Enterprise Ltd

Address: St Ives, N S W, 2075 Australia

Address used since 28 Jul 2016

Address: Macquarie Park, N S W, 2113 Australia


Michael Alexander Woodall - Director (Inactive)

Appointment date: 12 Dec 2013

Termination date: 01 Jun 2017

ASIC Name: African Enterprise Ltd

Address: Berowra, N S W, 2081 Australia

Address used since 28 Jul 2016

Address: Macquarie Park, N S W, 2113 Australia


Mark Russell Peacock - Director (Inactive)

Appointment date: 19 Jul 2012

Termination date: 12 Dec 2013

Address: Queenscliff, Nsw, 2096 Australia

Address used since 19 Jul 2012


Jonathan Lancelot Addison - Director (Inactive)

Appointment date: 14 Dec 2006

Termination date: 25 Jul 2013

Address: Glen Waverley, Victoria, 3150 Australia

Address used since 15 Apr 2011


David Milroy Hewetson - Director (Inactive)

Appointment date: 11 Mar 1997

Termination date: 19 Jul 2012

Address: Nuffield Village, Castle Hill, N S W, 2154 Australia

Address used since 11 Mar 1997


Ian Stewart Barnett - Director (Inactive)

Appointment date: 29 Sep 2010

Termination date: 06 Dec 2011

Address: Unanderra, Nsw, 2526 Australia

Address used since 29 Sep 2010


Stephen Brian Humphrys - Director (Inactive)

Appointment date: 28 Jan 2009

Termination date: 21 Jan 2011

Address: Lindfield, Nsw 2070, Australia,

Address used since 28 Jan 2009


Stuart Peter Robinson - Director (Inactive)

Appointment date: 06 Mar 2009

Termination date: 17 Jun 2010

Address: Campbell, Act 2612, Australia,

Address used since 06 Mar 2009


Derek Eaton - Director (Inactive)

Appointment date: 26 Mar 1997

Termination date: 24 Sep 2009

Address: Nelson 7001,

Address used since 14 Apr 2008


Michael Alexander Woodall - Director (Inactive)

Appointment date: 11 Mar 1997

Termination date: 06 Mar 2009

Address: Berowra, Nsw 2081, Australia,

Address used since 28 Aug 2006


Warwick Olson - Director (Inactive)

Appointment date: 14 Dec 2006

Termination date: 06 Mar 2009

Address: Castle Hill, New South Wales 2154, Australia,

Address used since 14 Dec 2006


Greville Wood - Director (Inactive)

Appointment date: 24 Sep 2001

Termination date: 05 Dec 2006

Address: Greymouth,

Address used since 24 Sep 2001


Rev Canon Ronald Taylor - Director (Inactive)

Appointment date: 30 Mar 2004

Termination date: 05 Dec 2006

Address: Nelson, 7001,

Address used since 30 Mar 2004


Diana Mwale-fumbilwa - Director (Inactive)

Appointment date: 12 Sep 2005

Termination date: 05 Dec 2006

Address: Mangere, Auckland,

Address used since 12 Sep 2005


Julian Mark Dobbs - Director (Inactive)

Appointment date: 11 Jun 2004

Termination date: 23 Sep 2006

Address: Stoke, Nelson,

Address used since 11 Jun 2004


Anneka Van Der Werff - Director (Inactive)

Appointment date: 08 Sep 2003

Termination date: 04 Sep 2006

Address: Onehunga, Auckland,

Address used since 08 Sep 2003


Harold Clark - Director (Inactive)

Appointment date: 11 Mar 1997

Termination date: 01 Jul 2005

Address: Mairangi Bay, Auckland,

Address used since 11 Mar 1997


Peter Mc Donough - Director (Inactive)

Appointment date: 11 Mar 1997

Termination date: 13 Jun 2005

Address: New Lynn, Auckland,

Address used since 11 Mar 1997


John Fulford - Director (Inactive)

Appointment date: 14 Sep 1998

Termination date: 27 Apr 2005

Address: Avondale, Auckland,

Address used since 14 Sep 1998


Yvonne Bridges Bridges - Director (Inactive)

Appointment date: 26 Jan 1999

Termination date: 16 Jul 2002

Address: Te Atatu Peninsula, Auckland,

Address used since 26 Jan 1999


Deon Claassens - Director (Inactive)

Appointment date: 11 Mar 1997

Termination date: 26 May 2002

Address: R D, Kaukapakapa,

Address used since 11 Mar 1997


Luke Iwunze - Director (Inactive)

Appointment date: 11 Mar 1997

Termination date: 31 Mar 2000

Address: Tokoroa,

Address used since 11 Mar 1997


John Fulford - Director (Inactive)

Appointment date: 11 Mar 1997

Termination date: 21 Jul 1998

Address: Avondale, Auckland,

Address used since 11 Mar 1997


Robyn Robertson, - Director (Inactive)

Appointment date: 11 Mar 1997

Termination date: 18 Sep 1997

Address: Avondale, Auckland,

Address used since 11 Mar 1997

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Oscar Mike Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2