Enterprise Motor Group Limited, a registered company, was incorporated on 02 Jul 1987. 9429039640222 is the number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (ANZSIC G391110) is how the company is classified. The company has been managed by 8 directors: Keith Raymond Smith - an active director whose contract began on 17 Aug 1992,
Frederick James Lewis - an active director whose contract began on 15 May 1995,
Vernon Frederick Curtis - an active director whose contract began on 17 Sep 2007,
Satyandra Prasad - an active director whose contract began on 25 Sep 2012,
Kevin David Algie - an inactive director whose contract began on 24 Apr 1992 and was terminated on 23 Aug 2012.
Updated on 04 Apr 2024, our data contains detailed information about 1 address: Po Box 11096, Ellerslie, Auckland, 1542 (category: postal, office).
Enterprise Motor Group Limited had been using 323 Gladstone Road, Gisborne as their physical address up until 14 Jan 2014.
Previous aliases for this company, as we managed to find at BizDb, included: from 09 Jun 1994 to 11 Jun 1999 they were named Enterprise Motor Warehouse Limited, from 12 Aug 1992 to 09 Jun 1994 they were named Enterprise Cars (1992) Limited and from 02 Jul 1987 to 12 Aug 1992 they were named City Of Sails Motors Limited.
A single entity controls all company shares (exactly 907706 shares) - Enterprise Group Holdings Limited - located at 1542, Ellerslie, Auckland.
Principal place of activity
2-4 Sultan Street, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: 323 Gladstone Road, Gisborne New Zealand
Physical address used from 26 Jun 1997 to 14 Jan 2014
Address #2: 323 Gladstone Road, Gisborne New Zealand
Registered address used from 06 Aug 1992 to 14 Jan 2014
Address #3: 79 Childers Road, Gisborne
Registered address used from 05 Aug 1992 to 06 Aug 1992
Basic Financial info
Total number of Shares: 907706
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 907706 | |||
Entity (NZ Limited Company) | Enterprise Group Holdings Limited Shareholder NZBN: 9429041186886 |
Ellerslie Auckland 1051 New Zealand |
05 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Chivvy Services Limited Shareholder NZBN: 9429040278513 Company Number: 152362 |
04 Dec 2017 - 05 Jun 2018 | |
Entity | Lanedale Services Limited Shareholder NZBN: 9429039398475 Company Number: 410436 |
Ellerslie Auckland 1051 New Zealand |
02 Jul 1987 - 04 Dec 2017 |
Entity | Lanedale Services Limited Shareholder NZBN: 9429039398475 Company Number: 410436 |
Ellerslie Auckland 1051 New Zealand |
02 Jul 1987 - 04 Dec 2017 |
Entity | Chivvy Services Limited Shareholder NZBN: 9429040278513 Company Number: 152362 |
Ellerslie Auckland 1051 New Zealand |
04 Dec 2017 - 05 Jun 2018 |
Ultimate Holding Company
Keith Raymond Smith - Director
Appointment date: 17 Aug 1992
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
Frederick James Lewis - Director
Appointment date: 15 May 1995
Address: Awapuni, Gisborne, 4010 New Zealand
Address used since 06 Mar 2014
Vernon Frederick Curtis - Director
Appointment date: 17 Sep 2007
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
Satyandra Prasad - Director
Appointment date: 25 Sep 2012
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 25 Sep 2012
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
John Robert Nicholls - Director (Inactive)
Appointment date: 29 Jun 1987
Termination date: 17 Aug 1992
Address: Gisborne,
Address used since 29 Jun 1987
Timothy David Lewis - Director (Inactive)
Appointment date: 14 Sep 1988
Termination date: 17 Aug 1992
Address: Rd1 Gisborne,
Address used since 14 Sep 1988
Frederick James Lewis - Director (Inactive)
Appointment date: 24 Apr 1992
Termination date: 17 Aug 1992
Address: Gisborne,
Address used since 24 Apr 1992
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
Easy Driver Limited
101 Main Highway
Enterprise Motor Group (hamilton) Limited
2-4 Sultan Street
Enterprise Motor Group (new Lynn) 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