Shortcuts

Endeavour Commercial Limited

Type: NZ Limited Company (Ltd)
9429039578969
NZBN
353462
Company Number
Registered
Company Status
Current address
275 Oxford Street
Levin
Levin 5510
New Zealand
Registered & physical & service address used since 22 Feb 2018

Endeavour Commercial Limited was started on 22 Jun 1987 and issued a New Zealand Business Number of 9429039578969. The registered LTD company has been managed by 4 directors: Warren Nigel Diffey - an active director whose contract started on 04 May 1988,
Craig Warren Diffey - an active director whose contract started on 29 May 2020,
Susan Marie Diffey - an inactive director whose contract started on 04 May 1988 and was terminated on 20 Feb 2020,
Robert Bruce Rankin - an inactive director whose contract started on 22 Jun 1987 and was terminated on 04 Sep 1988.
According to our data (last updated on 30 Mar 2024), the company filed 1 address: 275 Oxford Street, Levin, Levin, 5510 (category: registered, physical).
Up to 22 Feb 2018, Endeavour Commercial Limited had been using 275 Oxford Street, Levin as their registered address.
A total of 1000 shares are issued to 2 groups (5 shareholders in total). As far as the first group is concerned, 999 shares are held by 4 entities, namely:
Patrick, Joanna Marie (an individual) located at Hokowhitu, Palmerston North postcode 4410,
James, Katrina Mary (an individual) located at Rd 4, Shannon postcode 4474,
Diffey, Warren Nigel (a director) located at Levin, Levin postcode 5510.
Another group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Diffey, Warren Nigel - located at Levin, Levin.

Addresses

Previous addresses

Address: 275 Oxford Street, Levin New Zealand

Registered address used from 21 Jul 2004 to 22 Feb 2018

Address: 5 Corfe Castle Lane, Levin

Registered address used from 27 Feb 2004 to 21 Jul 2004

Address: 275 Oxford Street, Levin New Zealand

Physical address used from 06 Mar 2003 to 22 Feb 2018

Address: W.n. & S.m. Diffey,, Mc Leavey Rd, R.d. 20, Ohau

Registered address used from 11 Mar 1997 to 27 Feb 2004

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address: Colbert Cooper &co, 275a Oxford Street, Levin

Physical address used from 20 Feb 1992 to 06 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Individual Patrick, Joanna Marie Hokowhitu
Palmerston North
4410
New Zealand
Individual James, Katrina Mary Rd 4
Shannon
4474
New Zealand
Director Diffey, Warren Nigel Levin
Levin
5510
New Zealand
Entity (NZ Limited Company) Cullinane Steele Trustees (2013) Limited
Shareholder NZBN: 9429030430464
Levin
Null 5510
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Diffey, Warren Nigel Levin
Levin
5510
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Diffey, M E Levin
Individual Diffey, S M Levin
Levin
5510
New Zealand
Individual Diffey, Susan Marie Levin

New Zealand
Individual Diffey, Susan Marie Levin
Levin
5510
New Zealand
Individual Macdonald, Ea Levin

New Zealand
Directors

Warren Nigel Diffey - Director

Appointment date: 04 May 1988

Address: Levin, Levin, 5510 New Zealand

Address used since 14 Feb 2018

Address: Levin, Levin, 5510 New Zealand

Address used since 09 Feb 2016


Craig Warren Diffey - Director

Appointment date: 29 May 2020

Address: Levin, Levin, 5510 New Zealand

Address used since 29 May 2020


Susan Marie Diffey - Director (Inactive)

Appointment date: 04 May 1988

Termination date: 20 Feb 2020

Address: Levin, Levin, 5510 New Zealand

Address used since 14 Feb 2018

Address: Levin, Levin, 5510 New Zealand

Address used since 09 Feb 2016


Robert Bruce Rankin - Director (Inactive)

Appointment date: 22 Jun 1987

Termination date: 04 Sep 1988

Address: Palmerston North,

Address used since 22 Jun 1987

Nearby companies

Silver Peak Trustee Limited
275 Oxford Street

Pre-nail Systems Limited
275 Oxford Street

J M Jacob Limited
275 Oxford Street

Nikau Hill Station Limited
275 Oxford Street

Wishart Marketing Limited
275 Oxford Street

Brian Langtry Limited
275 Oxford Street