Shortcuts

Endeetee Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039577740
NZBN
354127
Company Number
Registered
Company Status
Current address
17 Gloucester Street
Wilton
Wellington 6012
New Zealand
Physical & registered address used since 29 Mar 2010

Endeetee Enterprises Limited was incorporated on 22 Jul 1987 and issued an NZ business identifier of 9429039577740. The registered LTD company has been supervised by 3 directors: Nicholas Drew Tansley - an active director whose contract began on 22 Jul 1987,
Fiona Anne Tansley - an inactive director whose contract began on 07 Feb 2011 and was terminated on 31 Dec 2020,
Charles Maurice Tansley - an inactive director whose contract began on 22 Jul 1987 and was terminated on 01 May 1997.
As stated in our data (last updated on 06 Oct 2021), this company uses 1 address: 17 Gloucester Street, Wilton, Wellington, 6012 (type: physical, registered).
Up to 25 Jun 2007, Endeetee Enterprises Limited had been using Rangiora Chaffers Marina, P.o.box 19074 Wellington, Wellington as their physical address.
BizDb found more names used by this company: from 22 Jul 1987 to 29 Sep 1988 they were named Coogoon Investments Limited.
A total of 1000 shares are allotted to 2 groups (3 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Nicholas Tansley (an individual) located at Wilton, Wellington.
The 2nd group consists of 2 shareholders, holds 50 per cent shares (exactly 500 shares) and includes
Fiona Tansley - located at Wilton, Wellington,
Fiona Tansley - located at Wilton, Wellington.

Addresses

Previous addresses

Address: Rangiora Chaffers Marina, P.o.box 19074 Wellington, Wellington

Physical address used from 25 Jun 2007 to 25 Jun 2007

Address: Rangiora, Pier B18 Chaffers Marina, 1 Herd Street, Wellington

Registered address used from 19 Jul 2005 to 29 Mar 2010

Address: Rangiora, Chaffers Marina, P.o.box 2844, Wellington

Physical address used from 19 Jul 2005 to 25 Jun 2007

Address: 25 Jessie St, Te Aro, Wellington

Registered address used from 22 Sep 2000 to 19 Jul 2005

Address: 25 Jessie St, Te Aro, Wellington

Physical address used from 08 Sep 1999 to 08 Sep 1999

Address: 6 Bayview Terrace, Oriental Bay, Wellington

Physical address used from 08 Sep 1999 to 19 Jul 2005

Address: 65 Ellice St, Mt Victoria, Wellington

Physical address used from 08 Sep 1999 to 08 Sep 1999

Address: 65 Ellice Street, Mt Victoria, Wellington

Registered address used from 29 Apr 1999 to 22 Sep 2000

Address: 33 Upper Bourke Street, Kilbirnie, Wellington

Physical address used from 30 Jul 1998 to 08 Sep 1999

Address: 33 Upper Bourke Street, Kilbirnie, Wellington

Registered address used from 11 Mar 1998 to 29 Apr 1999

Address: 7th Floor, Price Waterhouse, 11-17 Church Street, Wellington

Registered address used from 14 Aug 1997 to 11 Mar 1998

Address: 33 Upper Bourke St, Kilbirnie, Wellington

Physical address used from 14 Aug 1997 to 30 Jul 1998

Address: 21 Jefferson Street, Brooklyn, Wellington

Registered address used from 20 Jul 1995 to 14 Aug 1997

Address: 39 Gloucester Street, Wilton, Wellington

Registered address used from 15 Sep 1994 to 20 Jul 1995

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 27 Jul 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Nicholas Drew Tansley Wilton
Wellington

New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Fiona Anne Tansley Wilton
Wellington
6012
New Zealand
Director Fiona Anne Tansley Wilton
Wellington
6012
New Zealand
Directors

Nicholas Drew Tansley - Director

Appointment date: 22 Jul 1987

Address: Wilton, Wellington, 6012 New Zealand

Address used since 16 Jun 2010


Fiona Anne Tansley - Director (Inactive)

Appointment date: 07 Feb 2011

Termination date: 31 Dec 2020

Address: Wilton, Wellington, 6012 New Zealand

Address used since 07 Feb 2011


Charles Maurice Tansley - Director (Inactive)

Appointment date: 22 Jul 1987

Termination date: 01 May 1997

Address: Ruby Bay, Nelson,

Address used since 22 Jul 1987

Nearby companies

Solas Consulting Limited
13 Gloucester Street

Irish Imbas Books Limited
13 Gloucester Street

Rumble Wine Cellar Limited
10 Hereford Street

Brunton Grant Consulting Limited
3 Rochester Street

Places To Be Architecture Limited
12 Rochester Street

Caniwi Assets Limited
33 Hereford Street