Warburton Enterprises Limited, a registered company, was launched on 04 Dec 1996. 9429038190926 is the NZ business identifier it was issued. This company has been run by 2 directors: Steven Denis Warburton - an active director whose contract started on 23 Jan 1998,
Richard Thomas Salisbury - an inactive director whose contract started on 04 Dec 1996 and was terminated on 23 Jan 1998.
Updated on 06 Apr 2024, the BizDb database contains detailed information about 2 addresses the company registered, specifically: 88 Lagoon Way, West Harbour, Auckland, 0618 (physical address),
40 Taharoto Road, Takapuna, Auckland, 0622 (registered address),
88 Lagoon Way, West Harbour, Auckland, 0618 (service address).
Warburton Enterprises Limited had been using 54 Farquhar Road, Glendene, Auckland as their physical address up to 21 Feb 2019.
Other names for the company, as we identified at BizDb, included: from 04 Dec 1996 to 27 Jan 1998 they were called Standard 700 Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 99 shares (99%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (1%).
Previous addresses
Address #1: 54 Farquhar Road, Glendene, Auckland, 0602 New Zealand
Physical address used from 27 Feb 2014 to 21 Feb 2019
Address #2: 40 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Registered address used from 10 Mar 2011 to 21 Feb 2019
Address #3: 88 Lagoon Way, West Harbour, Auckland New Zealand
Physical address used from 13 Oct 2006 to 27 Feb 2014
Address #4: 88 Lagoon Way, West Harbour, Auckland New Zealand
Registered address used from 13 Oct 2006 to 10 Mar 2011
Address #5: 284 Upper Harbour Drive, Greenhithe, Auckland
Physical & registered address used from 23 Apr 2004 to 13 Oct 2006
Address #6: C/- Peters, Verry & Associates Ltd, Chartered Accountants, 613 Mackay Street, Thames
Physical & registered address used from 20 Feb 2004 to 23 Apr 2004
Address #7: Peters Verry & Associates Ltd, Chartered Accountants, 406 Queen Street, Thames
Physical & registered address used from 22 Apr 2002 to 20 Feb 2004
Address #8: Pricewaterhousecoopers, N M Building, 4th Floor, 32 Rathbone Street, Whangarei
Registered address used from 09 Feb 2001 to 22 Apr 2002
Address #9: Pricewaterhousecoopers, N M Building, 4th Floor, 32 Rathbone Street, Whangarei
Physical address used from 09 Feb 2001 to 09 Feb 2001
Address #10: Gilmore Brown Ltd, N M Building, 4th Floor, 32 Rathbone Street, Whangarei
Physical address used from 09 Feb 2001 to 22 Apr 2002
Address #11: 189 Collingwood Street, Hamilton
Registered address used from 11 Apr 2000 to 09 Feb 2001
Address #12: Cooper & Lybrand, Chartered Accountants, N M Building, 4th Floor, 32 Rathbone Street, Whangarei
Registered address used from 03 Feb 1999 to 11 Apr 2000
Address #13: 189 Collingwood Street, Hamilton
Registered address used from 11 Feb 1998 to 03 Feb 1999
Address #14: 189 Collingwood Street, Hamilton
Physical address used from 11 Feb 1998 to 11 Feb 1998
Address #15: Cooper & Lybrand, Chartered Accountants, N M Building, 4th Floor, 32 Rathbone Street, Whangarei
Physical address used from 11 Feb 1998 to 09 Feb 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Warburton, Steven Denis |
West Harbour Auckland 0618 New Zealand |
04 Dec 1996 - |
Individual | Brown, Ean Innes |
R D 2 Whangarei |
04 Dec 1996 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Warburton, Steven Denis |
West Harbour Auckland 0618 New Zealand |
04 Dec 1996 - |
Steven Denis Warburton - Director
Appointment date: 23 Jan 1998
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 13 Feb 2019
Address: Glendene, Auckland, 0602 New Zealand
Address used since 19 Feb 2014
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 04 Dec 1996
Termination date: 23 Jan 1998
Address: Hamilton,
Address used since 04 Dec 1996
Sambel Investment Limited
98 Hepburn Road
Vinayak Holdings Limited
65a Farquhar Road
Trinity Electronics Limited
66 Farquhar Road
Xena Cuisine Limited
110 Hepburn Road
Luvkush Investment Limited
Glendene
Deeva Investments Limited
90 Hepburn Road