Shortcuts

Enford Spares Limited

Type: NZ Limited Company (Ltd)
9429039232984
NZBN
465252
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G392140
Industry classification code
Motor Vehicle Parts Retailing
Industry classification description
Current address
Po Box 13515
City East
Christchurch 8141
New Zealand
Postal address used since 04 Feb 2020
7 Nuttall Drive
Hillsborough
Christchurch 8022
New Zealand
Office & delivery address used since 04 Feb 2020
7 Nuttall Drive
Hillsborough
Christchurch 8022
New Zealand
Registered & physical & service address used since 15 Oct 2020

Enford Spares Limited, a registered company, was started on 13 Mar 1990. 9429039232984 is the business number it was issued. "Motor vehicle parts retailing" (business classification G392140) is how the company has been classified. This company has been supervised by 2 directors: Graeme Matthew White - an active director whose contract started on 10 Feb 1992,
Rosemary Anne White - an active director whose contract started on 22 Mar 1994.
Last updated on 20 Apr 2024, the BizDb data contains detailed information about 4 addresses the company registered, specifically: Po Box 13515, Christchurch, 8140 (postal address),
7 Nuttall Drive, Hillsborough, Christchurch, 8022 (registered address),
7 Nuttall Drive, Hillsborough, Christchurch, 8022 (physical address),
7 Nuttall Drive, Hillsborough, Christchurch, 8022 (service address) among others.
Enford Spares Limited had been using 448 Manchester Street, St Albans, Christchurch as their registered address until 15 Oct 2020.
Former names used by the company, as we found at BizDb, included: from 13 Mar 1990 to 30 Jul 1997 they were named Graeme White Consulting Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 999 shares (99.9 per cent).

Addresses

Other active addresses

Address #4: Po Box 13515, Christchurch, 8140 New Zealand

Postal address used from 08 Feb 2024

Principal place of activity

7 Nuttall Drive, Hillsborough, Christchurch, 8022 New Zealand


Previous addresses

Address #1: 448 Manchester Street, St Albans, Christchurch, 8014 New Zealand

Registered & physical address used from 19 Aug 2016 to 15 Oct 2020

Address #2: 239 Opawa Road, Hillsborough, Christchurch, 8022 New Zealand

Registered & physical address used from 22 Jul 2016 to 19 Aug 2016

Address #3: Unit 3, 7 Tussock Lane, Ferrymead, Christchurch, 8023 New Zealand

Registered & physical address used from 12 Aug 2011 to 22 Jul 2016

Address #4: Unit 1/1 Tussock Lane, Ferrymead, Christchurch New Zealand

Registered address used from 03 May 2011 to 12 Aug 2011

Address #5: Offices Of Jarvis Advanced Accounting Solutions Limited, Unit 1/1 Tussock Lane, Ferrymead, Christchurch New Zealand

Physical address used from 03 May 2011 to 12 Aug 2011

Address #6: Offices Of Jarvis Advanced Accounting, Level 1, 250 Oxford Terrace, Christchurch New Zealand

Physical & registered address used from 20 Aug 2009 to 03 May 2011

Address #7: Jarvis Advanced Accounting Solutions Ltd, Level 4, 249 Madras Street, Christchurch New Zealand

Physical address used from 15 Apr 2009 to 20 Aug 2009

Address #8: Level 4, 249 Madras Street, Christchurch New Zealand

Registered address used from 15 Apr 2009 to 20 Aug 2009

Address #9: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch New Zealand

Registered & physical address used from 21 Jun 2006 to 15 Apr 2009

Address #10: Bayliss Sharr & Hansen, Level 4, 249 Madras Street, Christchurch New Zealand

Physical & registered address used from 11 Mar 2002 to 21 Jun 2006

Address #11: Bayliss Sheldon, Level 4, 249 Madras Street, Christchurch New Zealand

Physical address used from 09 Nov 1998 to 11 Mar 2002

Address #12: Bullock Taylor & Sheldon, Floor 11, 155 Worcester Street, Christchurch New Zealand

Registered address used from 09 Nov 1998 to 11 Mar 2002

Address #13: 155 Worcester Street, Christchurch New Zealand

Physical address used from 09 Nov 1998 to 09 Nov 1998

Address #14: Floor 11, 155 Worcester Street, Christchurch New Zealand

Registered address used from 03 Jun 1997 to 09 Nov 1998

Address #15: - New Zealand

Physical address used from 22 Feb 1992 to 09 Nov 1998

Address #16: Bullock Taylor & Sheldon, 7th Floor Vacation Inn, 776 Colombo Street, Christchurch New Zealand

Registered address used from 28 Jan 1992 to 03 Jun 1997

Contact info
64 3 3793775
04 Feb 2020 Phone
graeme@enford.co.nz
04 Feb 2020 Email
www.enford.com
04 Feb 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual White, Rosemary Anne Governors Bay
Lyttelton
8971
New Zealand
Shares Allocation #2 Number of Shares: 999
Individual White, Graeme Matthew Governors Bay
Lyttelton
8971
New Zealand
Directors

Graeme Matthew White - Director

Appointment date: 10 Feb 1992

Address: Governors Bay, Lyttelton, 8971 New Zealand

Address used since 01 Nov 2021

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 29 Jan 2021

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 22 Feb 2008


Rosemary Anne White - Director

Appointment date: 22 Mar 1994

Address: Governors Bay, Lyttelton, 8971 New Zealand

Address used since 01 Nov 2021

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 29 Jan 2021

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 22 Feb 2008

Nearby companies

Alpha-gmp Prographics Limited
454 Manchester Street

Abc Disability Trust
428b Manchester Street

Holy Equities Limited
100 Sherborne Street

Silver Fox International Limited
Unit 3, 66 Bishop Street

Ali's Lemons Limited
Unit 4, 51 Bishop Street

Rawlinson O'connell Limited
483c Madras Street

Similar companies

Arthur Burke Limited
Cnr Cashel And Madras Streets

Auto Parts Limited
51 Mansfield Avenue

Clutch Systems (nz) Limited
Level 5 Landsborough House

Marlborough Automotive Limited
Level 16

South Canterbury Automotive Limited
Level 16

Yesterdays Scooters Limited
Level 9, B N Z Building