Shortcuts

Enspire Consulting Limited

Type: NZ Limited Company (Ltd)
9429038445620
NZBN
687897
Company Number
Registered
Company Status
Current address
First Floor, Savoy Building
8 Moray Place
Dunedin 9016
New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used since 17 May 2017
78 First Avenue
Tauranga
Tauranga 3110
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 20 Mar 2019
78 First Avenue
Tauranga
Tauranga 3110
New Zealand
Registered & physical & service address used since 28 Mar 2019

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 28 Mar 2024, 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 7 shareholders (5 groups). The first group includes 47 shares (4.96 per cent) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 550 shares (58.08 per cent). Finally there is the next share allocation (50 shares 5.28 per cent) made up of 1 entity.

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 947

Annual return filing month: July

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 47
Entity (NZ Limited Company) Enspire Consulting Limited
Shareholder NZBN: 9429038445620
Tauranga
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 550
Individual Kemble, Gavin Douglas Rd 5
Tauranga
3175
New Zealand
Individual Kemble, Sharon Louise Rd 5
Tauranga
3175
New Zealand
Entity (NZ Limited Company) Mackenzie Elvin Trustees 2012 Limited
Shareholder NZBN: 9429030804920
Tauranga
Tauranga
Null 3110
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Bagge, Shannen Liana-marie Otumoetai
Tauranga
3110
New Zealand
Shares Allocation #4 Number of Shares: 150
Individual Munro, Bridgette Maree Mount Maunganui
3116
New Zealand
Shares Allocation #5 Number of Shares: 150
Individual Greaves, David John Bethlehem
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Burmester, Cole Gregory Matua
Tauranga
3110
New Zealand
Individual Ryder, Jacqueline Lee Rd 2
Dunedin
Individual Ruston, Susan Clare West Melton
West Melton
7618
New Zealand
Individual Burmester, Cole Gregory Matua
Tauranga
3110
New Zealand
Individual Ryder, Gregory Ian R D 2
Dunedin
Individual Ludgate, Benjamin Grant Andersons Bay
Dunedin
9013
New Zealand
Individual Bryce, Nigel Roland Tainui
Dunedin
9013
New Zealand
Entity Practice Management Trustee Limited
Shareholder NZBN: 9429036941384
Company Number: 1130783
Individual Greaves, Kelly Donna Bethlehem
Tauranga
3110
New Zealand
Individual Goldsmith, Ruth Johanna Rd 2
Port Chalmers
9082
New Zealand
Entity Keam Trustees (2014) Limited
Shareholder NZBN: 9429041121504
Company Number: 5003740
Individual Sanders, Mark David Broad Bay
Dunedin
9014
New Zealand
Individual Golsby, Paula Michelle Matua
Tauranga
3110
New Zealand
Individual Ryder, Gregory Ian Rd 2
Dunedin
Entity Practice Management Trustee Limited
Shareholder NZBN: 9429036941384
Company Number: 1130783
Entity Practice Management Trustee Limited
Shareholder NZBN: 9429036941384
Company Number: 1130783
Entity Gca Legal Trustee 2008 Limited
Shareholder NZBN: 9429032943115
Company Number: 2086536
Dunedin
9016
New Zealand
Entity Keam Trustees (2014) Limited
Shareholder NZBN: 9429041121504
Company Number: 5003740
Director Mark David Sanders Broad Bay
Dunedin
9014
New Zealand
Individual Ryder, Jacqueline Lee R D 2
Dunedin
Entity Practice Management Trustee Limited
Shareholder NZBN: 9429036941384
Company Number: 1130783
Entity Gca Legal Trustee 2008 Limited
Shareholder NZBN: 9429032943115
Company Number: 2086536
Directors

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

Nearby companies

Fuel Media 2006 Limited
76 Grey Street

Fuel Agency Limited
Suite 1, 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