Entrepid Holdings Limited, a registered company, was incorporated on 22 May 1987. 9429039626035 is the number it was issued. This company has been managed by 1 director, named Gordon James Arthur Price - an active director whose contract started on 10 Sep 1992.
Last updated on 28 Apr 2024, our database contains detailed information about 1 address: 28 Dunedin Street, St Marys Bay, Auckland, 1011 (category: registered, physical).
Entrepid Holdings Limited had been using 217/121 Customs Street West, Auckland Central, Auckland as their registered address up until 12 Aug 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1 per cent).
Previous addresses
Address: 217/121 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 08 Mar 2019 to 12 Aug 2021
Address: 49 Marine Parade, Herne Bay, Auckland, 1011 New Zealand
Registered & physical address used from 05 Oct 2016 to 08 Mar 2019
Address: 22 Prime Road, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 09 Mar 2016 to 05 Oct 2016
Address: 22 Prime Road, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 07 Apr 2015 to 05 Oct 2016
Address: 512/121 Customs Street West, Auckland, 1010 New Zealand
Physical address used from 17 Dec 2014 to 09 Mar 2016
Address: 512/121 Customs Street West, Auckland, 1010 New Zealand
Registered address used from 17 Dec 2014 to 07 Apr 2015
Address: 1 Marine Parade, Herne Bay, Auckland, 1011 New Zealand
Physical & registered address used from 02 Apr 2013 to 17 Dec 2014
Address: 1 Marine Parade, Herne Bay, Auckland New Zealand
Registered & physical address used from 09 Jan 2004 to 02 Apr 2013
Address: 29 Cheltenham Road, Devonport, Auckland 9
Physical address used from 07 Apr 1998 to 09 Jan 2004
Address: 30 Victoria Road, Devonport, Auckland
Physical address used from 07 Apr 1998 to 07 Apr 1998
Address: 30 Victoria Road, Devonport, Auckland
Registered address used from 04 Aug 1997 to 09 Jan 2004
Address: 2 Hamana Street, Devonport, Auckland
Registered address used from 11 Apr 1996 to 04 Aug 1997
Address: Level 10, Barclays House, 70 Shortland Street, Auckland
Registered address used from 05 Jun 1994 to 11 Apr 1996
Address: 7 Takarunga Road, Devonport, Auckland
Registered address used from 19 Oct 1992 to 05 Jun 1994
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 01 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | Hooghly Holdings Limited Shareholder NZBN: 9429039678355 |
St Marys Auckland 1011 New Zealand |
22 May 1987 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Scope Equity Investments Limited Shareholder NZBN: 9429039719447 |
St Marys Bay Auckland 1011 New Zealand |
22 May 1987 - |
Ultimate Holding Company
Gordon James Arthur Price - Director
Appointment date: 10 Sep 1992
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 18 Aug 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Feb 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 27 Sep 2016
Bosco Consulting Limited
28 Marine Parade
Amt Equities Limited
42 Marine Parade
Lighthouse Distillery Limited
42 Marine Parade
Csb Trustees Limited
37 Marine Parade
Metlife Group Limited
37 Marine Parade
National Equity Limited
37 Marine Parade