Shortcuts

Encore 2000 Limited

Type: NZ Limited Company (Ltd)
9429038159770
NZBN
843091
Company Number
Registered
Company Status
Current address
67 Sylvan Avenue
Northcote
Auckland 0627
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 12 May 2022
67 Sylvan Avenue
Northcote
Auckland 0627
New Zealand
Registered & physical & service address used since 20 May 2022

Encore 2000 Limited, a registered company, was started on 17 Feb 1997. 9429038159770 is the New Zealand Business Number it was issued. The company has been managed by 1 director, named John Bryant Grant - an active director whose contract started on 17 Feb 1997.
Last updated on 09 Apr 2024, our database contains detailed information about 1 address: 67 Sylvan Avenue, Northcote, Auckland, 0627 (types include: registered, physical).
Encore 2000 Limited had been using Level 8, 57 Symonds Street, Grafton, Auckland as their registered address up until 20 May 2022.
A total of 1000 shares are allotted to 4 shareholders (2 groups). The first group is comprised of 990 shares (99 per cent) held by 2 entities. There is also a second group which consists of 2 shareholders in control of 10 shares (1 per cent).

Addresses

Previous addresses

Address #1: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 03 Dec 2021 to 20 May 2022

Address #2: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 23 Aug 2021 to 03 Dec 2021

Address #3: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 12 Jun 2020 to 23 Aug 2021

Address #4: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 22 Nov 2006 to 12 Jun 2020

Address #5: Level 6, 57 Symonds Street, Auckland

Registered & physical address used from 26 Nov 2004 to 22 Nov 2006

Address #6: Level 6 L J Hooker House, 57 Symonds Street, Auckland

Physical & registered address used from 04 Dec 2003 to 26 Nov 2004

Address #7: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountants (first Floor)

Registered & physical address used from 02 May 2003 to 04 Dec 2003

Address #8: 11 Massey Ave, Pukekohe, Being The, Offices Of Periam Riggs Ltd, Chartered Accountants (ground Floor)

Physical address used from 27 Nov 2001 to 02 May 2003

Address #9: C/- Kelly Riggs, Chartered Accts, Ground Floor, 11 Massey Ave, Pukekohe

Registered address used from 27 Nov 2001 to 02 May 2003

Address #10: C/- Kelly Riggs , Chartered Accts, Ground Floor, 11 Massey Ave, Pukekohe

Physical address used from 27 Nov 2001 to 27 Nov 2001

Address #11: C/- Kelly Riggs, Chartered Accts, Ground Floor, 11 Massey Ave, Pukekohe

Registered address used from 17 Nov 2000 to 27 Nov 2001

Address #12: C/- Messrs Burling-claridge, Birch & Kel, 49 George Street, Auckland

Registered address used from 11 Apr 2000 to 17 Nov 2000

Address #13: C/- Kelly Riggs & Co, Chartered Accts, Ground Floor, 11 Massey Ave, Pukekohe

Registered address used from 07 Dec 1999 to 11 Apr 2000

Address #14: Burling-claridge Birch & Kelly, 49 George Street, Tuakau

Registered address used from 18 Nov 1998 to 07 Dec 1999

Address #15: C/- Messrs Burling- Claridge, Birch & Kelly, 49 George Street, Tuakau

Physical address used from 18 Nov 1998 to 18 Nov 1998

Address #16: C/- Kelly Riggs & Co, Chartered Accts, Ground Floor, 11 Massey Ave, Pukekohe

Physical address used from 18 Nov 1998 to 27 Nov 2001

Address #17: C/- Messrs Burling-claridge, Birch & Kelly, 49 George Street, Tuakau

Registered address used from 14 Apr 1997 to 18 Nov 1998

Address #18: C/- Messrs Burling-claridge, Birch & Kel, 49 George Street, Auckland

Physical address used from 04 Apr 1997 to 18 Nov 1998

Address #19: C/- Messrs Burling-claridge, Birch & Kel, 49 George Street, Auckland

Registered address used from 04 Apr 1997 to 14 Apr 1997

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 12 May 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 990
Individual Foley, Michael John Orakei
Auckland
1071
New Zealand
Individual Grant, John Bryant Wairau Valley
Auckland
0627
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Grant, John Bryant Wairau Valley
Auckland
0627
New Zealand
Individual Foley, Michael John Orakei
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grant, Jill Devonport
Individual Grant, Jill Devonport
North Shore City 0624
Directors

John Bryant Grant - Director

Appointment date: 17 Feb 1997

Address: Northcote, Auckland, 0627 New Zealand

Address used since 20 May 2022

Address: Wairau Valley, North Shore City, 0627 New Zealand

Address used since 01 Nov 2010

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street