Shortcuts

Endeavour Project Design Limited

Type: NZ Limited Company (Ltd)
9429039340979
NZBN
428656
Company Number
Registered
Company Status
Current address
Kerrytown
R D 4
Timaru 7495
New Zealand
Physical & service & registered address used since 10 Jul 2015

Endeavour Project Design Limited was registered on 29 Mar 1989 and issued an NZ business identifier of 9429039340979. This registered LTD company has been supervised by 9 directors: James Matthew Williamson - an active director whose contract started on 26 Nov 2014,
Alfred James Henry Williamson - an inactive director whose contract started on 01 May 2001 and was terminated on 21 Nov 2019,
Judith Sinclair Ford - an inactive director whose contract started on 29 Nov 1996 and was terminated on 28 Nov 2014,
Noel Barry Ford - an inactive director whose contract started on 29 Nov 1996 and was terminated on 01 Nov 2000,
Blanche Lorene Williamson - an inactive director whose contract started on 29 Nov 1996 and was terminated on 01 Apr 1999.
As stated in BizDb's data (updated on 15 Mar 2024), the company registered 1 address: Kerrytown, R D 4, Timaru, 7495 (types include: physical, service).
Until 10 Jul 2015, Endeavour Project Design Limited had been using 5 Alice Burn Drive, Rd 3, Luggate as their physical address.
BizDb identified other names used by the company: from 29 Mar 1989 to 21 Feb 2018 they were named Parimar Number One Limited.
A total of 21900 shares are allocated to 3 groups (4 shareholders in total). When considering the first group, 8760 shares are held by 1 entity, namely:
Williamson, Alfred James Henry (an individual) located at R D 4, Timaru postcode 7974.
Another group consists of 1 shareholder, holds 10% shares (exactly 2190 shares) and includes
Williamson, Alfred James Henry - located at R D 4, Timaru.
The 3rd share allotment (10950 shares, 50%) belongs to 2 entities, namely:
Williamson, James Matthew, located at Rd 5, Timaru (an individual),
Williamson, Alfred James Henry, located at R D 4, Timaru (an individual).

Addresses

Previous addresses

Address: 5 Alice Burn Drive, Rd 3, Luggate, 9383 New Zealand

Physical & registered address used from 31 Jul 2012 to 10 Jul 2015

Address: Level 1, 26 Canon Street, Timaru New Zealand

Physical address used from 02 Jul 1999 to 31 Jul 2012

Address: Level 3, Skeggs House, 60-66 Tennyson Street, Dunedin

Physical address used from 02 Jul 1999 to 02 Jul 1999

Address: Messrs Martin Wakefield, Chartered Accountants, 26 Canon Street, Timaru New Zealand

Registered address used from 01 Jul 1997 to 31 Jul 2012

Address: Level 3, Skeggs House, 60-66 Tennyson Street, Dunedin

Registered address used from 01 Jul 1997 to 01 Jul 1997

Address: -

Physical address used from 20 Feb 1992 to 02 Jul 1999

Financial Data

Basic Financial info

Total number of Shares: 21900

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8760
Individual Williamson, Alfred James Henry R D 4
Timaru
7974
New Zealand
Shares Allocation #2 Number of Shares: 2190
Individual Williamson, Alfred James Henry R D 4
Timaru
7974
New Zealand
Shares Allocation #3 Number of Shares: 10950
Individual Williamson, James Matthew Rd 5
Timaru
7975
New Zealand
Individual Williamson, Alfred James Henry R D 4
Timaru
7974
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williamson, Donna Lee Rd 4
Timaru
7974
New Zealand
Individual Williamson, Leanne Maree Timaru
7910
New Zealand
Individual Ford, Judith Sinclair Rd 3
Cromwell
9383
New Zealand
Individual Stubbs, John Hubert Timaru
Individual Ford, Noel Ballantyne Road
Wanaka
Individual Ford, Judith Sinclair Rd 3
Cromwell
9383
New Zealand
Directors

James Matthew Williamson - Director

Appointment date: 26 Nov 2014

Address: R D 4, Timaru, 7495 New Zealand

Address used since 26 Nov 2014


Alfred James Henry Williamson - Director (Inactive)

Appointment date: 01 May 2001

Termination date: 21 Nov 2019

Address: 4 Rd, Timaru, 7495 New Zealand

Address used since 02 Jul 2015


Judith Sinclair Ford - Director (Inactive)

Appointment date: 29 Nov 1996

Termination date: 28 Nov 2014

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 07 Aug 2014


Noel Barry Ford - Director (Inactive)

Appointment date: 29 Nov 1996

Termination date: 01 Nov 2000

Address: Ballantyne Road, Wanaka,

Address used since 29 Nov 1996


Blanche Lorene Williamson - Director (Inactive)

Appointment date: 29 Nov 1996

Termination date: 01 Apr 1999

Address: No. 4 R D, Timaru,

Address used since 29 Nov 1996


David George Skeggs - Director (Inactive)

Appointment date: 15 Aug 1991

Termination date: 29 Nov 1996

Address: Dunedin,

Address used since 15 Aug 1991


Ian Arthur Carter - Director (Inactive)

Appointment date: 21 Dec 1992

Termination date: 29 Nov 1996

Address: Dunedin,

Address used since 21 Dec 1992


Bryan John Skeggs - Director (Inactive)

Appointment date: 15 Oct 1993

Termination date: 29 Nov 1996

Address: Nelson,

Address used since 15 Oct 1993


Graeme Bruce Skeggs - Director (Inactive)

Appointment date: 15 Oct 1993

Termination date: 29 Nov 1996

Address: Nelson,

Address used since 15 Oct 1993

Nearby companies

Distinction Building Limited
633 Pleasant Point Highway

Vapour Blasting South Canterbury Limited
589 Pleasant Point Highway

South Canterbury Car Club Incorporated
418 Falvey Road