Enterprise Motor Group (Hamilton) Limited, a registered company, was registered on 23 Oct 1990. 9429039245113 is the New Zealand Business Number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company is categorised. This company has been run by 14 directors: Frederick James Lewis - an active director whose contract began on 04 Dec 1992,
Vernon Frederick Curtis - an active director whose contract began on 07 Jan 2008,
Keith Raymond Smith - an active director whose contract began on 25 Jul 2012,
Kevin David Algie - an inactive director whose contract began on 21 Jun 1999 and was terminated on 23 Aug 2012,
Timothy David Lewis - an inactive director whose contract began on 15 Jan 1997 and was terminated on 21 Jun 1999.
Last updated on 09 Apr 2024, our database contains detailed information about 1 address: P O Box 11096, Ellerslie, Auckland, 1542 (category: postal, office).
Enterprise Motor Group (Hamilton) Limited had been using 400 Palmerston Road, Gisborne as their physical address up to 20 Jul 2000.
Previous names for this company, as we found at BizDb, included: from 17 Jun 1999 to 21 Oct 1999 they were called Enterprise Vehicle Wholesalers Limited, from 02 Mar 1992 to 17 Jun 1999 they were called Norphos International (1991) Limited and from 23 Oct 1990 to 02 Mar 1992 they were called Norphos Pacific Limited.
One entity owns all company shares (exactly 522000 shares) - Enterprise Group Holdings Limited - located at 1542, Ellerslie, Auckland.
Principal place of activity
2-4 Sultan Street, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: 400 Palmerston Road, Gisborne
Physical address used from 20 Jul 2000 to 20 Jul 2000
Address #2: 323 Gladstone Road, Gisborne New Zealand
Physical address used from 20 Jul 2000 to 07 Mar 2013
Address #3: 400 Palmerston Road, Gisborne
Registered address used from 12 Jun 2000 to 12 Jun 2000
Address #4: 323 Gladstone Road, Gisborne New Zealand
Registered address used from 12 Jun 2000 to 07 Mar 2013
Address #5: 79 Childers Road, Gisborne
Registered address used from 23 Apr 1996 to 12 Jun 2000
Address #6: Farming House, 208 Ponsonby Road, Ponsonby, Auckland
Registered address used from 18 Jul 1994 to 23 Apr 1996
Basic Financial info
Total number of Shares: 522000
Annual return filing month: July
Annual return last filed: 28 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 522000 | |||
Entity (NZ Limited Company) | Enterprise Group Holdings Limited Shareholder NZBN: 9429041186886 |
Ellerslie Auckland 1051 New Zealand |
04 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Enterprise Group Trustees Limited Shareholder NZBN: 9429030243040 Company Number: 4427044 |
04 Apr 2018 - 04 Apr 2018 | |
Individual | Lewis, Frederick James |
Awapuni Gisborne 4010 New Zealand |
23 Oct 1990 - 04 Apr 2018 |
Entity | Enterprise Group Trustees Limited Shareholder NZBN: 9429030243040 Company Number: 4427044 |
04 Apr 2018 - 04 Apr 2018 |
Ultimate Holding Company
Frederick James Lewis - Director
Appointment date: 04 Dec 1992
Address: Awapuni, Gisborne, 4010 New Zealand
Address used since 03 Jul 2013
Vernon Frederick Curtis - Director
Appointment date: 07 Jan 2008
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 11 Jul 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 25 Sep 2014
Keith Raymond Smith - Director
Appointment date: 25 Jul 2012
Address: Orakei, Auckland, 1071 New Zealand
Address used since 28 Feb 2018
Address: 22 Pakenham Street East, Viaduct Harbour, Auckland, 1010 New Zealand
Address used since 22 Jul 2016
Kevin David Algie - Director (Inactive)
Appointment date: 21 Jun 1999
Termination date: 23 Aug 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Jun 1999
Timothy David Lewis - Director (Inactive)
Appointment date: 15 Jan 1997
Termination date: 21 Jun 1999
Address: Gisborne,
Address used since 15 Jan 1997
Robert Edward Walters - Director (Inactive)
Appointment date: 22 Nov 1991
Termination date: 28 Jan 1997
Address: Otorohanga,
Address used since 22 Nov 1991
Peter John Nathan Mckenzie - Director (Inactive)
Appointment date: 22 Nov 1991
Termination date: 28 Jan 1997
Address: Morere,
Address used since 22 Nov 1991
Rodney Neil Ritchie Luxton - Director (Inactive)
Appointment date: 22 Nov 1991
Termination date: 28 Jan 1997
Address: R D, Waitoa,
Address used since 22 Nov 1991
Anthony Lewis - Director (Inactive)
Appointment date: 22 Nov 1991
Termination date: 28 Jan 1997
Address: R D 1, Tekuiti,
Address used since 22 Nov 1991
Peter Neville St George - Director (Inactive)
Appointment date: 04 Dec 1992
Termination date: 28 Jan 1997
Address: Te Kuiti,
Address used since 04 Dec 1992
William Alfred Sandilands - Director (Inactive)
Appointment date: 22 Nov 1991
Termination date: 06 Oct 1994
Address: Kara, 9 R D, Whangarei,
Address used since 22 Nov 1991
Ronald Joseph Webby - Director (Inactive)
Appointment date: 17 Dec 1991
Termination date: 13 Dec 1993
Address: R D 1, Howick, Auckland,
Address used since 17 Dec 1991
Douglas Mckelvie Duncan - Director (Inactive)
Appointment date: 22 Nov 1991
Termination date: 04 Dec 1992
Address: Marton,
Address used since 22 Nov 1991
John Rutherford Oliver - Director (Inactive)
Appointment date: 17 Dec 1991
Termination date: 05 Oct 1992
Address: R D 5, Otorohanga,
Address used since 17 Dec 1991
Enterprise Group Trustees Limited
2-4 Sultan Street
Time Om Limited
2-4 Sultan Street
Cfs Finance Limited
2-4 Sultan Street
Team Cfs Holdings Limited
2-4 Sultan Street
Community Financial Services Limited
2-4 Sultan Street
Squid Enterprises New Zealand Limited
2-4 Sultan Street
Easy Driver Limited
101 Main Highway
Enterprise Motor Group (new Lynn) Limited
2-4 Sultan Street
Enterprise Motor Group Limited
2-4 Sultan Street
Ezybuy Auto's Limited
642 Great South Road
G.m. Car Wholesalers Limited
Chartered Accounting (williams) Ltd
Harnett & Milne Limited
522 Main Highway