Engler Enterprises Limited was registered on 30 Jul 1984 and issued a number of 9429039923790. This registered LTD company has been run by 2 directors: Vivien Christine Engler - an active director whose contract began on 09 Jul 1985,
Richard Dean Engler - an active director whose contract began on 09 Jul 1985.
As stated in BizDb's database (updated on 16 Apr 2024), the company uses 4 addresses: Apartment 5326 Meadowbank Village, 148 Meadowbank Road, Meadowbank, Auckland, 1072 (registered address),
Apartment 5326 Meadowbank Village, 148 Meadowbank Road, Meadowbank, Auckland, 1072 (physical address),
Apartment 5326 Meadowbank Village, 148 Meadowbank Road, Meadowbank, Auckland, 1072 (service address),
Apartment 5326 Meadowbank Village, 148 Meadowbank Road, Meadowbank, Auckland, 1072 (other address) among others.
Up to 07 Oct 2021, Engler Enterprises Limited had been using 8 Berwick Street, Glendowie, Auckland as their registered address.
BizDb found old names used by the company: from 30 Jul 1984 to 25 Nov 1993 they were named Donut World Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 999 shares are held by 1 entity, namely:
Engler, Vivien Christine (an individual) located at Meadowbank, Auckland postcode 1072.
The second group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Engler, Richard Dean - located at Meadowbank, Auckland. Engler Enterprises Limited was classified as "Jewellery mfg" (business classification C259140).
Other active addresses
Address #4: Apartment 5326 Meadowbank Village, 148 Meadowbank Road, Meadowbank, Auckland, 1072 New Zealand
Registered & physical & service address used from 07 Oct 2021
Principal place of activity
8 Berwick Street, Glendowie, Auckland, 1071 New Zealand
Previous addresses
Address #1: 8 Berwick Street, Glendowie, Auckland, 1071 New Zealand
Registered & physical address used from 28 Aug 2018 to 07 Oct 2021
Address #2: 12 Athlone Road, Glendowie, Auckland, 1071 New Zealand
Registered & physical address used from 15 Mar 2016 to 28 Aug 2018
Address #3: 46 Kildare Avenue, Glendowie, Auckland, 1071 New Zealand
Registered & physical address used from 14 Nov 2008 to 15 Mar 2016
Address #4: 1st Floor, General Building, 29 Shortland Street, Auckland
Physical address used from 26 Sep 1998 to 14 Nov 2008
Address #5: Level 3, Lufthansa House, 36 Kitchener Street, Auckland
Physical address used from 26 Sep 1998 to 26 Sep 1998
Address #6: Level 3, Lufthansa House, 36 Kitchener Street, Auckland
Registered address used from 26 Sep 1998 to 14 Nov 2008
Address #7: Peter Chatfield, 1st Floor General Building, 29 Shortland Street, Auckland
Registered & physical address used from 27 Feb 1998 to 26 Sep 1998
Address #8: Bruce Scott Stevens & Partridge, 4th Floor A N Z House, Queen Street, Auckland
Registered address used from 06 Dec 1993 to 27 Feb 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Engler, Vivien Christine |
Meadowbank Auckland 1072 New Zealand |
30 Jul 1984 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Engler, Richard Dean |
Meadowbank Auckland 1072 New Zealand |
30 Jul 1984 - |
Vivien Christine Engler - Director
Appointment date: 09 Jul 1985
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 03 Mar 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Mar 2011
Richard Dean Engler - Director
Appointment date: 09 Jul 1985
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 03 Mar 2022
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Mar 2011
Asil Views Limited
12 Athlone Road
Oban Trustees Limited
49 Kesteven Avenue
Svea Investments Limited
5 Athlone Road
Li Studio Limited
18 Athlone Road
Winefriend Limited
16 Chesterfield Avenue
Rattlesnake & Maddog Limited
1 Athlone Road
Chris Thompson Jewellery Limited
27 Fern Glen Road South
Dadachi Limited
10 Maheke Street
Evermoor Limited
18 Hamish Place
Get Set Limited
Weston & Associates
Gold Atm Limited
16 Ullswater Place
Ring Link Jewellers Limited
Level 1, 140 Queens Road