Shortcuts

Warburton Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038190926
NZBN
835952
Company Number
Registered
Company Status
Current address
88 Lagoon Way
West Harbour
Auckland 0618
New Zealand
Physical & service address used since 21 Feb 2019
40 Taharoto Road
Takapuna
Auckland 0622
New Zealand
Registered address used since 21 Feb 2019

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 99
Individual Warburton, Steven Denis West Harbour
Auckland
0618
New Zealand
Individual Brown, Ean Innes R D 2
Whangarei
Shares Allocation #2 Number of Shares: 1
Individual Warburton, Steven Denis West Harbour
Auckland
0618
New Zealand
Directors

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

Nearby companies

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