Shortcuts

Enterprise Motor Group (new Lynn) Limited

Type: NZ Limited Company (Ltd)
9429039341204
NZBN
428996
Company Number
Registered
Company Status
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
2-4 Sultan Street
Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 07 Mar 2013
2-4 Sultan Street
Ellerslie
Auckland 1051
New Zealand
Office & delivery address used since 04 Jun 2020
P O Box 11096
Ellerslie
Auckland 1542
New Zealand
Postal address used since 29 Jun 2021

Enterprise Motor Group (New Lynn) Limited, a registered company, was started on 07 Jun 1989. 9429039341204 is the number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company was classified. The company has been managed by 4 directors: Frederick James Lewis - an active director whose contract began on 24 Apr 1992,
Keith Raymond Smith - an active director whose contract began on 20 May 1995,
Vernon Frederick Curtis - an active director whose contract began on 07 Jan 2008,
Kevin David Algie - an inactive director whose contract began on 24 Apr 1992 and was terminated on 23 Aug 2012.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: P O Box 11096, Ellerslie, Auckland, 1542 (category: postal, office).
Enterprise Motor Group (New Lynn) Limited had been using 323 Gladstone Road, Gisborne as their physical address up until 23 Jun 2000.
Past names for the company, as we identified at BizDb, included: from 02 May 1995 to 24 Jun 1999 they were named Enterprise Motor Warehouse (New Lynn) Limited, from 01 Mar 1990 to 02 May 1995 they were named Sail City Motors (North Shore) Limited and from 07 Jun 1989 to 01 Mar 1990 they were named Marsworth Holdings (No 2) Limited.
A total of 500000 shares are allocated to 5 shareholders (3 groups). The first group includes 37500 shares (7.5 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 425000 shares (85 per cent). Finally we have the third share allotment (37500 shares 7.5 per cent) made up of 3 entities.

Addresses

Principal place of activity

2-4 Sultan Street, Ellerslie, Auckland, 1051 New Zealand


Previous addresses

Address #1: 323 Gladstone Road, Gisborne

Physical address used from 23 Jun 2000 to 23 Jun 2000

Address #2: 323 Gladstone Rd, Gisbourne New Zealand

Physical address used from 23 Jun 2000 to 07 Mar 2013

Address #3: Ryan Lynch & Lynch, Chartered Accountants, 400 Palmerston Road, Gisborne

Physical address used from 22 Jun 2000 to 23 Jun 2000

Address #4: Ryan Lynch & Lynch, Chartered Accountants, 400 Palmerston Road, Gisborne

Registered address used from 12 Jun 2000 to 12 Jun 2000

Address #5: 323 Gladstone Road, Gisborne New Zealand

Registered address used from 12 Jun 2000 to 07 Mar 2013

Address #6: C/- Spicer & Oppenheim, Level 7, Westpac Tower, 120 Albert Street, Auckland

Registered address used from 10 May 1996 to 12 Jun 2000

Address #7: 79 Childers Road, Gisborne

Registered address used from 25 Jun 1995 to 10 May 1996

Contact info
64 21 1106158
Phone
mike.elliott@enterprisemg.co.nz
Email
daniel@cfsfinance.co.nz
Email
www.enterprisecars.co.nz
04 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: June

Annual return last filed: 30 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 37500
Entity (NZ Limited Company) James Raymond Holdings Limited
Shareholder NZBN: 9429040478524
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 425000
Entity (NZ Limited Company) Enterprise Motor Group Limited
Shareholder NZBN: 9429039640222
Ellerslie
Auckland
1051
New Zealand
Shares Allocation #3 Number of Shares: 37500
Individual Curtis, Penelope Susan St Heliers
Auckland
1071
New Zealand
Director Curtis, Vernon Frederick St Heliers
Auckland
1071
New Zealand
Individual Mayo-smith, Brian Kohimarama
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bello Holdings Limited
Shareholder NZBN: 9429038386060
Company Number: 706125
Ellerslie
Auckland
1051
New Zealand
Entity Bello Holdings Limited
Shareholder NZBN: 9429038386060
Company Number: 706125
Ellerslie
Auckland
1051
New Zealand
Directors

Frederick James Lewis - Director

Appointment date: 24 Apr 1992

Address: Awapuni, Gisborne, 4010 New Zealand

Address used since 02 Jun 2016


Keith Raymond Smith - Director

Appointment date: 20 May 1995

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


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


Kevin David Algie - Director (Inactive)

Appointment date: 24 Apr 1992

Termination date: 23 Aug 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Apr 1992

Nearby companies

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

Similar companies

Easy Driver Limited
101 Main Highway

Enterprise Motor Group (hamilton) 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