Shortcuts

Enterprise Motor Group Limited

Type: NZ Limited Company (Ltd)
9429039640222
NZBN
334453
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 14 Jan 2014
Po Box 11096
Ellerslie
Auckland 1542
New Zealand
Postal address used since 17 Mar 2022
2-4 Sultan Street
Ellerslie
Auckland 1051
New Zealand
Office & delivery address used since 17 Mar 2022

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.

Addresses

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

Contact info
www.enterprisecars.co.nz
17 Mar 2022 Website
Financial Data

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
Shares Allocation Number of Shares: 907706
Entity (NZ Limited Company) Enterprise Group Holdings Limited
Shareholder NZBN: 9429041186886
Ellerslie
Auckland
1051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Chivvy Services Limited
Shareholder NZBN: 9429040278513
Company Number: 152362
Entity Lanedale Services Limited
Shareholder NZBN: 9429039398475
Company Number: 410436
Ellerslie
Auckland
1051
New Zealand
Entity Lanedale Services Limited
Shareholder NZBN: 9429039398475
Company Number: 410436
Ellerslie
Auckland
1051
New Zealand
Entity Chivvy Services Limited
Shareholder NZBN: 9429040278513
Company Number: 152362
Ellerslie
Auckland
1051
New Zealand

Ultimate Holding Company

12 Nov 2018
Effective Date
Enterprise Group Holdings Limited
Name
Ltd
Type
5127541
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

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 (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