Enzol International Limited, a registered company, was started on 05 Oct 1994. 9429038568800 is the NZ business identifier it was issued. "Wholesale trade nec" (business classification F373970) is how the company has been categorised. The company has been managed by 5 directors: Gavin William Prebble - an active director whose contract began on 05 Oct 1994,
Shona Ethel Prebble - an active director whose contract began on 05 Oct 1994,
Melinda Morrison - an active director whose contract began on 04 Jul 2013,
Peter Franklin Casey - an inactive director whose contract began on 05 Oct 1994 and was terminated on 24 Dec 1997,
Rodger James Gundry - an inactive director whose contract began on 05 Oct 1994 and was terminated on 24 Dec 1997.
Last updated on 09 May 2025, the BizDb database contains detailed information about 1 address: 345, Ashburton, 7700 (type: postal, registered).
Enzol International Limited had been using 208 Havelock Street, Ashburton as their registered address up until 07 Oct 2020.
Previous names for this company, as we identified at BizDb, included: from 05 Oct 1994 to 21 Jan 2014 they were named Enzol Holdings Limited.
One entity controls all company shares (exactly 24800 shares) - Duncan Cotterill Christchurch Trustee (2017) Limited - located at 7700, Christchurch Central, Christchurch.
Other active addresses
Address #4: 345, Ashburton, 7700 New Zealand
Postal address used from 30 Sep 2024
Previous addresses
Address #1: 208 Havelock Street, Ashburton, 7700 New Zealand
Registered & physical address used from 01 Aug 2003 to 07 Oct 2020
Address #2: Falloon And Grice Ltd, 215 Tancred Street, Ashburton
Physical address used from 18 Apr 2000 to 18 Apr 2000
Address #3: Falloon And Grice Ltd, 215 Tancred Street, Ashburton
Registered address used from 18 Apr 2000 to 01 Aug 2003
Address #4: Falloon Myers & Co Limited, 201-213 West Street, Ashburton
Physical address used from 18 Apr 2000 to 01 Aug 2003
Address #5: Falloon And Grice, 215 Tancred Street, Ashburton
Registered address used from 14 Sep 1998 to 18 Apr 2000
Address #6: Falloon And Grice, 215 Tancred Street, Ashburton
Physical address used from 05 Oct 1994 to 18 Apr 2000
Basic Financial info
Total number of Shares: 25000
Annual return filing month: September
Annual return last filed: 30 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 24800 | |||
| Entity (NZ Limited Company) | Duncan Cotterill Christchurch Trustee (2017) Limited Shareholder NZBN: 9429045959219 |
Christchurch Central Christchurch 8013 New Zealand |
15 Nov 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Duncan Cotterill Christchurch Trustee (2012) Limited Shareholder NZBN: 9429030815179 Company Number: 3711422 |
15 Nov 2018 - 15 Nov 2018 | |
| Individual | Prebble, Gavin William |
Allenton Ashburton 7700 New Zealand |
05 Oct 1994 - 15 Nov 2018 |
| Individual | Prebble, Shona Ethel |
Allenton Ashburton 7700 New Zealand |
05 Oct 1994 - 15 Nov 2018 |
| Individual | Prebble, Gavin William |
Allenton Ashburton 7700 New Zealand |
05 Oct 1994 - 15 Nov 2018 |
| Individual | Prebble, Shona Ethel |
Allenton Ashburton 7700 New Zealand |
05 Oct 1994 - 15 Nov 2018 |
| Entity | Duncan Cotterill Christchurch Trustee (2012) Limited Shareholder NZBN: 9429030815179 Company Number: 3711422 |
15 Nov 2018 - 15 Nov 2018 | |
| Individual | Prebble, Gavin William |
Allenton Ashburton 7700 New Zealand |
05 Oct 1994 - 15 Nov 2018 |
| Individual | Joseph, John L |
St Albans Christchurch 8014 New Zealand |
05 Oct 1994 - 15 Nov 2018 |
| Individual | Prebble, Gavin William |
Rd 6 Ashburton 7776 New Zealand |
05 Oct 1994 - 15 Nov 2018 |
| Individual | Prebble, Shona Ethel |
Rd 6 Ashburton 7776 New Zealand |
05 Oct 1994 - 15 Nov 2018 |
| Individual | Prebble, Shona Ethel |
Allenton Ashburton 7700 New Zealand |
05 Oct 1994 - 15 Nov 2018 |
Gavin William Prebble - Director
Appointment date: 05 Oct 1994
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 01 Sep 2020
Address: Rd 6, Ashburton, 7776 New Zealand
Address used since 01 Sep 2016
Shona Ethel Prebble - Director
Appointment date: 05 Oct 1994
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 01 Sep 2020
Address: Rd 6, Ashburton, 7776 New Zealand
Address used since 01 Sep 2016
Melinda Morrison - Director
Appointment date: 04 Jul 2013
Address: Tinwald, Ashburton, 7700 New Zealand
Address used since 04 Jul 2013
Peter Franklin Casey - Director (Inactive)
Appointment date: 05 Oct 1994
Termination date: 24 Dec 1997
Address: Timaru,
Address used since 05 Oct 1994
Rodger James Gundry - Director (Inactive)
Appointment date: 05 Oct 1994
Termination date: 24 Dec 1997
Address: Ashburton,
Address used since 05 Oct 1994
Spaxton Stock Water Limited
208 Havelock Street
Stewarton Farm Limited
208 Havelock Street
T R Stack Building Limited
208 Havelock Street
Stack Farming Limited
208 Havelock Street
L & N Jones Farms Limited
208 Havelock Street
Ludemann Dairies Limited
208 Havelock Street
Easyoven Limited
54 Kelvin Crescent
Feather Merchants (nz) Limited
13 Cameron Street
Mdp Trading Limited
121 Pages Road
Mirpa Limited
19 Oxford Street
New Limited
234 Havelock Street
Sjm Global Limited
234 Havelock Street