Enigma Solutions Limited, a registered company, was incorporated on 01 Mar 1996. 9429038370489 is the NZ business identifier it was issued. The company has been supervised by 10 directors: Michael William Scott Stanbridge - an active director whose contract started on 09 May 2002,
Clifford William Mancer - an active director whose contract started on 10 Feb 2009,
Roger Alan Bowie - an inactive director whose contract started on 27 Apr 2006 and was terminated on 02 Feb 2009,
Wayne Geoffrey Williams - an inactive director whose contract started on 21 Dec 2000 and was terminated on 31 Mar 2006,
Martin Patrick Entwistle - an inactive director whose contract started on 01 Mar 1996 and was terminated on 15 Nov 2005.
Updated on 03 May 2024, the BizDb database contains detailed information about 1 address: Unit E3, 17 Corinthian Drive, Albany, Auckland, 0632 (category: registered, physical).
Enigma Solutions Limited had been using 44K Constellation Drive, Rosedale, Auckland as their physical address until 04 Aug 2017.
Previous names for this company, as we managed to find at BizDb, included: from 01 Mar 1996 to 15 Aug 2012 they were named Enigma Publishing Limited.
A total of 17273802 shares are allotted to 5 shareholders (5 groups). The first group includes 1125000 shares (6.51 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 9218387 shares (53.37 per cent). Finally the third share allotment (6855415 shares 39.69 per cent) made up of 1 entity.
Previous addresses
Address: 44k Constellation Drive, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 13 Feb 2015 to 04 Aug 2017
Address: Unit E3, 17 Corinthian Drive, Corinthian Office Park, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 23 Aug 2012 to 13 Feb 2015
Address: Unit 3 Bldg H, 5 Orbit Dr, Apollo, Technical Park, Albany, North Shore, Auckland New Zealand
Physical address used from 21 Nov 2008 to 23 Aug 2012
Address: Unit 3 Bldg H, 5 Orbit Dr, Apollo, Technical Park, Albany, North Shore New Zealand
Registered address used from 21 Nov 2008 to 23 Aug 2012
Address: 2b William Pickering Drive, North Harbour, Auckland
Physical & registered address used from 09 Jan 2006 to 21 Nov 2008
Address: Unit 4, 2b William Pickering Drive, Albany, Auckland
Registered & physical address used from 13 Jan 2004 to 09 Jan 2006
Address: Unit 4 - 2c William Pickering Drive, Albany, Auckland
Physical address used from 22 Sep 2003 to 13 Jan 2004
Address: Unit F, 100 Bush Road, Albany, Auckland
Registered address used from 19 Sep 2001 to 13 Jan 2004
Address: Unit F, 100 Bush Road, Albany, Auckland
Physical address used from 16 Mar 2001 to 22 Sep 2003
Address: Level 11, Kpmg Centre, 9 Princes Street, Auckland
Registered address used from 16 Mar 2001 to 19 Sep 2001
Address: Level 11, K P M G Centre, 9 Princes Street, Auckland
Physical address used from 16 Mar 2001 to 16 Mar 2001
Address: 83 Woodlands Crescent, Browns Bay, Auckland
Registered address used from 11 Apr 2000 to 16 Mar 2001
Address: 83 Woodlands Crescent, Browns Bay, Auckland
Registered address used from 04 May 1996 to 11 Apr 2000
Address: 83 Woodlands Crescent, Browns Bay, Auckland
Physical address used from 04 Mar 1996 to 16 Mar 2001
Basic Financial info
Total number of Shares: 17273802
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1125000 | |||
Entity (NZ Limited Company) | Enigma Solutions (esop) Limited Shareholder NZBN: 9429047291638 |
Albany Auckland 0632 New Zealand |
13 Oct 2023 - |
Shares Allocation #2 Number of Shares: 9218387 | |||
Individual | Stanbridge, Michael William Scott |
Rd 2 Albany 0792 New Zealand |
28 Feb 2006 - |
Shares Allocation #3 Number of Shares: 6855415 | |||
Entity (NZ Limited Company) | Enigma Nominees Limited Shareholder NZBN: 9429037031763 |
Albany Auckland 0632 New Zealand |
01 Mar 1996 - |
Shares Allocation #4 Number of Shares: 37500 | |||
Individual | Frenzel, Brian |
Suite 806 Mountain View CA94043 United States |
01 Mar 1996 - |
Shares Allocation #5 Number of Shares: 37500 | |||
Individual | Frenzel, Constance |
Belmont, Ca 94002 United States |
07 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Enigma Solutions (esop) Limited Shareholder NZBN: 9429047291638 Company Number: 7286880 |
12 Apr 2024 - 12 Apr 2024 | |
Individual | Entwistle, Martin Patrick |
Apt 202 Pasadena California 91101 United States |
01 Mar 1996 - 13 Oct 2022 |
Individual | Seton, John Andrew Gowans |
Parnell Auckland New Zealand |
28 Feb 2006 - 02 Aug 2017 |
Individual | Entwistle, Alice Patricia Mary |
Prestbury Macclesfield Cheshire Uk |
01 Mar 1996 - 13 Oct 2022 |
Entity | Kpmg Trustee Limited Shareholder NZBN: 9429037465872 Company Number: 983240 |
18 Viaduct Harbour Avenue Maritime Square , Auckland |
01 Mar 1996 - 13 Oct 2022 |
Individual | Williams, Wayne Geoffrey |
Windsor Park Auckland 0632 New Zealand |
01 Mar 1996 - 13 Oct 2022 |
Individual | Entwistle, Martin Patrick |
Apt 202 Pasadena California 91101 United States |
01 Mar 1996 - 13 Oct 2022 |
Entity | Kpmg Trustee Limited Shareholder NZBN: 9429037465872 Company Number: 983240 |
18 Viaduct Harbour Avenue Maritime Square , Auckland |
01 Mar 1996 - 13 Oct 2022 |
Individual | Entwistle, Kenneth Mercer |
Prestbury Macclesfield, Cheshire, Uk. |
01 Mar 1996 - 13 Oct 2022 |
Entity | Fernbow Limited Shareholder NZBN: 9429036382965 Company Number: 1230641 |
01 Oct 2008 - 03 Sep 2013 | |
Individual | Entwistle, Martin Patrick |
Browns Bay Auckland |
29 Dec 2004 - 29 Dec 2004 |
Individual | Hudson, Wayne |
Remuera Auckland |
29 Dec 2004 - 29 Dec 2004 |
Director | Mancer, Clifford William |
Rd 2 Albany 0792 New Zealand |
02 Aug 2017 - 10 Dec 2018 |
Entity | Fernbow Limited Shareholder NZBN: 9429036382965 Company Number: 1230641 |
01 Oct 2008 - 03 Sep 2013 | |
Individual | Bowie, Roger Alan |
St Heliers Auckland |
28 Dec 2007 - 01 Oct 2008 |
Michael William Scott Stanbridge - Director
Appointment date: 09 May 2002
Address: Rd 2, Albany, 0792 New Zealand
Address used since 04 Feb 2015
Clifford William Mancer - Director
Appointment date: 10 Feb 2009
Address: Rd 2, Albany, 0792 New Zealand
Address used since 04 Feb 2015
Roger Alan Bowie - Director (Inactive)
Appointment date: 27 Apr 2006
Termination date: 02 Feb 2009
Address: St Heliers, Auckland,
Address used since 27 Apr 2006
Wayne Geoffrey Williams - Director (Inactive)
Appointment date: 21 Dec 2000
Termination date: 31 Mar 2006
Address: Parnell, Auckland,
Address used since 13 Jan 2003
Martin Patrick Entwistle - Director (Inactive)
Appointment date: 01 Mar 1996
Termination date: 15 Nov 2005
Address: Browns Bay, Auckland,
Address used since 01 Mar 1996
Brian Frenzel - Director (Inactive)
Appointment date: 04 Jan 2001
Termination date: 15 Nov 2005
Address: Suite 806, Mountain View, Ca94043, Usa,
Address used since 15 Feb 2002
Richard Wayne Cartwright - Director (Inactive)
Appointment date: 19 Feb 2002
Termination date: 15 Nov 2005
Address: Pukekohe, Auckland 1800,
Address used since 19 Feb 2002
Arnold Hoffman - Director (Inactive)
Appointment date: 05 May 2005
Termination date: 15 Nov 2005
Address: Longboat Key, Fl 34228, Usa,
Address used since 05 May 2005
Louis Maier Sherwood - Director (Inactive)
Appointment date: 30 Apr 2005
Termination date: 14 Nov 2005
Address: Delray Beach, Fl 33446, Usa,
Address used since 30 Apr 2005
Christopher Philip Mules - Director (Inactive)
Appointment date: 23 Feb 2001
Termination date: 05 May 2005
Address: Epsom, Auckland,
Address used since 20 Dec 2002
Kealoha Limited
17c Corinthian Drive
Residence (new Lynn) General Partner Limited
17c Corinthian Drive
Lewis Investments Limited
17c Corinthian Drive
Residence (birkenhead) General Partner Limited
17c Corinthian Drive
Force4 Limited
17c Corinthian Drive
Bms-it Limited
17c Corinthian Drive