One Hundred Enterprises Limited, a registered company, was incorporated on 30 Mar 1993. 9429038869914 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: David John Bevan - an active director whose contract began on 31 Aug 1995,
Maxwell Eric Purdy - an inactive director whose contract began on 26 May 1993 and was terminated on 29 Jan 1999,
Ronald Anthony Jurgeleit - an inactive director whose contract began on 30 Mar 1993 and was terminated on 31 Aug 1995,
John Cannice Bergin - an inactive director whose contract began on 30 Mar 1993 and was terminated on 26 May 1993.
Last updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: 16 Whites Road, Rd 1, Howick, 2571 (category: postal, office).
One Hundred Enterprises Limited had been using 130 Main Highway, Ellerslie, Auckland as their physical address up until 24 Jul 2014.
Previous names for the company, as we managed to find at BizDb, included: from 30 Mar 1993 to 14 Sep 1993 they were called Today 100 Fm Limited.
A total of 60000 shares are allotted to 10 shareholders (8 groups). The first group includes 30000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2500 shares (4.17%). Finally the 3rd share allotment (7500 shares 12.5%) made up of 2 entities.
Principal place of activity
16 Whites Road, Rd 1, Howick, 2571 New Zealand
Previous addresses
Address #1: 130 Main Highway, Ellerslie, Auckland New Zealand
Physical address used from 01 Jul 1997 to 24 Jul 2014
Address #2: 130 Main Highway, Ellerslie, Auckland New Zealand
Registered address used from 07 Sep 1993 to 24 Jul 2014
Address #3: 7th Floor, 57-59 Symonds Street, Auckland
Registered address used from 06 Sep 1993 to 07 Sep 1993
Basic Financial info
Total number of Shares: 60000
Annual return filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30000 | |||
Entity | Christian Broadcasting Association New Zealand Incorporated |
Ellerslie |
30 Mar 1993 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Wakeham, Beverley |
Thorndon Wellington |
30 Mar 1993 - |
Shares Allocation #3 Number of Shares: 7500 | |||
Individual | Fountain, Warren Howard |
Kohimarama Auckland |
30 Mar 1993 - |
Individual | Jurgeleit, Ronald Anthony |
Kohimarama Auckland |
30 Mar 1993 - |
Shares Allocation #4 Number of Shares: 7500 | |||
Individual | Bergin, John Cannice |
Northcote Auckland |
30 Mar 1993 - |
Shares Allocation #5 Number of Shares: 7500 | |||
Other (Other) | Today Fm Limited |
Auckland |
30 Mar 1993 - |
Shares Allocation #6 Number of Shares: 500 | |||
Other (Other) | Catholic Church |
Ponsonby |
30 Mar 1993 - |
Shares Allocation #7 Number of Shares: 2000 | |||
Other (Other) | Kericom Services Limited |
Northcote |
30 Mar 1993 - |
Shares Allocation #8 Number of Shares: 2500 | |||
Individual | Douglas, Margaret Agnes |
Glendowie Auckland |
30 Mar 1993 - |
Individual | Douglas, John Albert |
Glendowie Auckland |
30 Mar 1993 - |
David John Bevan - Director
Appointment date: 31 Aug 1995
Address: Rd 1, Howick, 2571 New Zealand
Address used since 18 May 2010
Maxwell Eric Purdy - Director (Inactive)
Appointment date: 26 May 1993
Termination date: 29 Jan 1999
Address: Remuera, Auckland,
Address used since 26 May 1993
Ronald Anthony Jurgeleit - Director (Inactive)
Appointment date: 30 Mar 1993
Termination date: 31 Aug 1995
Address: Kohimarama, Auckland,
Address used since 30 Mar 1993
John Cannice Bergin - Director (Inactive)
Appointment date: 30 Mar 1993
Termination date: 26 May 1993
Address: Northcote, Auckland,
Address used since 30 Mar 1993
English & Southern Consultants Limited
16 Whites Road
D J Bevan Trustees Limited
16 Whites Road
Que Fusion Limited
16 Whites Road
Autumn Consultants Limited
16 Whites Road
Pinesong Holdings Limited
16 Whites Road
Woodside Holdings Limited
16 Whites Road