Enspire Consulting Limited, a registered company, was started on 30 Aug 1995. 9429038445620 is the NZBN it was issued. The company has been run by 11 directors: Gavin Douglas Kemble - an active director whose contract started on 22 Oct 2009,
Bridgette Maree Munro - an active director whose contract started on 01 Jul 2015,
David John Greaves - an active director whose contract started on 08 Dec 2016,
Susan Clare Ruston - an inactive director whose contract started on 08 Aug 2018 and was terminated on 20 Sep 2020,
Cole Gregory Burmester - an inactive director whose contract started on 02 Oct 2017 and was terminated on 04 Mar 2019.
Last updated on 03 May 2025, our database contains detailed information about 1 address: 78 First Avenue, Tauranga, Tauranga, 3110 (category: registered, physical).
Enspire Consulting Limited had been using 89 Grey Street, Tauranga as their registered address up to 28 Mar 2019.
Former names for this company, as we identified at BizDb, included: from 02 May 1997 to 15 Sep 2017 they were called Ryder Consulting Limited, from 30 Aug 1995 to 02 May 1997 they were called Robertson Ryder Limited.
A total of 947 shares are allocated to 8 shareholders (6 groups). The first group includes 48 shares (5.07 per cent) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 502 shares (53.01 per cent). Finally there is the next share allocation (47 shares 4.96 per cent) made up of 1 entity.
Previous addresses
Address #1: 89 Grey Street, Tauranga, 3143 New Zealand
Registered & physical address used from 17 Jul 2015 to 28 Mar 2019
Address #2: 195 Rattray Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 12 Aug 2011 to 17 Jul 2015
Address #3: 5 Kitchener Street, Dunedin New Zealand
Physical & registered address used from 30 Aug 1995 to 12 Aug 2011
Basic Financial info
Total number of Shares: 947
Annual return filing month: July
Annual return last filed: 30 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 48 | |||
| Individual | Calmeyer, Teresa |
Omokoroa Omokoroa 3114 New Zealand |
12 Nov 2024 - |
| Shares Allocation #2 Number of Shares: 502 | |||
| Entity (NZ Limited Company) | Mackenzie Elvin Trustees 2012 Limited Shareholder NZBN: 9429030804920 |
Tauranga Tauranga 3110 New Zealand |
28 Aug 2013 - |
| Individual | Kemble, Sharon Louise |
Rd 5 Tauranga 3175 New Zealand |
28 Aug 2013 - |
| Individual | Kemble, Gavin Douglas |
Rd 5 Tauranga 3175 New Zealand |
03 Dec 2009 - |
| Shares Allocation #3 Number of Shares: 47 | |||
| Entity (NZ Limited Company) | Enspire Consulting Limited Shareholder NZBN: 9429038445620 |
Tauranga Tauranga 3110 New Zealand |
29 Mar 2019 - |
| Shares Allocation #4 Number of Shares: 50 | |||
| Individual | Bagge, Shannen Liana-marie |
Otumoetai Tauranga 3110 New Zealand |
25 Sep 2020 - |
| Shares Allocation #5 Number of Shares: 150 | |||
| Individual | Munro, Bridgette Maree |
Mount Maunganui 3116 New Zealand |
27 Aug 2014 - |
| Shares Allocation #6 Number of Shares: 150 | |||
| Individual | Greaves, David John |
Bethlehem Tauranga 3110 New Zealand |
07 Sep 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Greaves, Kelly Donna |
Bethlehem Tauranga 3110 New Zealand |
07 Sep 2016 - 07 Sep 2016 |
| Entity | Practice Management Trustee Limited Shareholder NZBN: 9429036941384 Company Number: 1130783 |
14 Jun 2006 - 13 Jul 2006 | |
| Individual | Burmester, Cole Gregory |
Matua Tauranga 3110 New Zealand |
07 Sep 2016 - 29 Mar 2019 |
| Individual | Ryder, Jacqueline Lee |
Rd 2 Dunedin |
14 Jun 2006 - 13 Jul 2006 |
| Individual | Ruston, Susan Clare |
West Melton West Melton 7618 New Zealand |
27 Jul 2018 - 25 Sep 2020 |
| Individual | Burmester, Cole Gregory |
Matua Tauranga 3110 New Zealand |
07 Sep 2016 - 29 Mar 2019 |
| Individual | Ryder, Gregory Ian |
R D 2 Dunedin |
30 Aug 1995 - 02 Oct 2017 |
| Individual | Ludgate, Benjamin Grant |
Andersons Bay Dunedin 9013 New Zealand |
27 Jul 2012 - 02 Oct 2017 |
| Individual | Bryce, Nigel Roland |
Tainui Dunedin 9013 New Zealand |
04 Nov 2015 - 28 Apr 2017 |
| Individual | Goldsmith, Ruth Johanna |
Rd 2 Port Chalmers 9082 New Zealand |
27 Jul 2012 - 02 Oct 2017 |
| Entity | Keam Trustees (2014) Limited Shareholder NZBN: 9429041121504 Company Number: 5003740 |
07 Sep 2016 - 07 Sep 2016 | |
| Individual | Sanders, Mark David |
Broad Bay Dunedin 9014 New Zealand |
04 Nov 2015 - 02 Oct 2017 |
| Individual | Golsby, Paula Michelle |
Matua Tauranga 3110 New Zealand |
27 Jul 2012 - 27 Aug 2014 |
| Individual | Ryder, Gregory Ian |
Rd 2 Dunedin |
14 Jun 2006 - 13 Jul 2006 |
| Entity | Practice Management Trustee Limited Shareholder NZBN: 9429036941384 Company Number: 1130783 |
26 Jul 2007 - 03 Dec 2009 | |
| Entity | Practice Management Trustee Limited Shareholder NZBN: 9429036941384 Company Number: 1130783 |
14 Jun 2006 - 13 Jul 2006 | |
| Entity | Gca Legal Trustee 2008 Limited Shareholder NZBN: 9429032943115 Company Number: 2086536 |
Dunedin 9016 New Zealand |
22 Dec 2009 - 02 Oct 2017 |
| Entity | Keam Trustees (2014) Limited Shareholder NZBN: 9429041121504 Company Number: 5003740 |
07 Sep 2016 - 07 Sep 2016 | |
| Director | Mark David Sanders |
Broad Bay Dunedin 9014 New Zealand |
04 Nov 2015 - 02 Oct 2017 |
| Individual | Ryder, Jacqueline Lee |
R D 2 Dunedin |
30 Aug 1995 - 02 Oct 2017 |
| Entity | Practice Management Trustee Limited Shareholder NZBN: 9429036941384 Company Number: 1130783 |
26 Jul 2007 - 03 Dec 2009 | |
| Entity | Gca Legal Trustee 2008 Limited Shareholder NZBN: 9429032943115 Company Number: 2086536 |
22 Dec 2009 - 02 Oct 2017 |
Gavin Douglas Kemble - Director
Appointment date: 22 Oct 2009
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 19 Apr 2012
Bridgette Maree Munro - Director
Appointment date: 01 Jul 2015
Address: Mount Maunganui, 3116 New Zealand
Address used since 26 Jul 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Jul 2015
David John Greaves - Director
Appointment date: 08 Dec 2016
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 08 Dec 2016
Susan Clare Ruston - Director (Inactive)
Appointment date: 08 Aug 2018
Termination date: 20 Sep 2020
Address: West Melton, West Melton, 7618 New Zealand
Address used since 08 Aug 2018
Cole Gregory Burmester - Director (Inactive)
Appointment date: 02 Oct 2017
Termination date: 04 Mar 2019
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 02 Oct 2017
Susan Clare Ruston - Director (Inactive)
Appointment date: 26 Jul 2018
Termination date: 26 Jul 2018
Address: West Melton, West Melton, 7618 New Zealand
Address used since 26 Jul 2018
Benjamin Grant Ludgate - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 30 Sep 2017
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 01 Jul 2015
Mark David Sanders - Director (Inactive)
Appointment date: 02 Nov 2015
Termination date: 30 Sep 2017
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 02 Nov 2015
Address: Broad Bay, Dunedin, 9014 New Zealand
Address used since 26 Jul 2017
Gregory Ian Ryder - Director (Inactive)
Appointment date: 30 Aug 1995
Termination date: 13 Jul 2016
Address: Rd 2, Dunedin, 9077 New Zealand
Address used since 21 Jul 2015
Jaqueline Lee Ryder - Director (Inactive)
Appointment date: 01 Apr 1997
Termination date: 26 Nov 2015
Address: Rd 2, Dunedin, 9077 New Zealand
Address used since 21 Jul 2015
Barry Malcolm Robertson - Director (Inactive)
Appointment date: 30 Aug 1995
Termination date: 01 Apr 1997
Address: Nelson,
Address used since 30 Aug 1995
Adology Limited
76 Grey Street
101 St Clair Beauty Clinic Limited
76a Grey Street
Purple Patch (tauranga) Incorporated
55 Grey Street
Ha & C Limited
74a Grey Street
Yojo Design Limited
148 Durham Street
Full Flavour Limited
148 Durham Street