Ennor Investments Limited, a registered company, was registered on 04 Mar 1970. 9429040223445 is the business number it was issued. The company has been run by 5 directors: Reuben Brent Ennor - an active director whose contract started on 22 Feb 2018,
Reuben Ennor - an active director whose contract started on 22 Feb 2018,
Michael Joseph Sweeney - an inactive director whose contract started on 27 Oct 2016 and was terminated on 30 Jun 2018,
Owen Brent Ennor - an inactive director whose contract started on 02 Jun 1997 and was terminated on 27 Oct 2016,
Jennifer Lorel Ennor - an inactive director whose contract started on 08 Jan 1990 and was terminated on 02 Jun 1997.
Updated on 12 Apr 2024, the BizDb data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: physical, registered).
Ennor Investments Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address up to 13 Jul 2017.
Previous aliases for the company, as we found at BizDb, included: from 04 Mar 1970 to 17 Jun 1997 they were named The Artisans Studio Limited.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 2 shares (0.1 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1998 shares (99.9 per cent).
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 16 Oct 2014 to 13 Jul 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 24 Jun 2011 to 16 Oct 2014
Address: Bdo Christchurch Limited, Level 6, 148 Victoria Street, Christchurch 8013 New Zealand
Physical & registered address used from 03 Nov 2009 to 24 Jun 2011
Address: First Floor, 52 Cashel Street, Christchurch
Physical address used from 01 Nov 2000 to 01 Nov 2000
Address: Level 6, 148 Victoria Street, Christchurch
Physical address used from 01 Nov 2000 to 03 Nov 2009
Address: First Floor, 52 Cashel Street, Christchurch
Registered address used from 01 Nov 2000 to 03 Nov 2009
Address: 118 Victoria Street, Christchurch
Physical address used from 09 Apr 1998 to 01 Nov 2000
Address: Walker Davey & Co, 1st Floor, 118 Victoria Street, Christchurch
Registered address used from 09 Apr 1998 to 01 Nov 2000
Address: Level 10, Forsyth Barr House, Cnr Colombo & Armagh Streets, Christchurch
Physical address used from 07 Nov 1997 to 09 Apr 1998
Address: 26 Ruataniwha Street, Waipawa
Registered address used from 20 Oct 1997 to 09 Apr 1998
Basic Financial info
Total number of Shares: 2000
Annual return filing month: April
Annual return last filed: 09 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Director | Ennor, Reuben Brent |
St Albans Christchurch 8014 New Zealand |
01 Nov 2023 - |
Shares Allocation #2 Number of Shares: 1998 | |||
Entity (NZ Limited Company) | Passive Trust Limited Shareholder NZBN: 9429031273442 |
Christchurch 8013 New Zealand |
16 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sweeney, Michael Joseph |
Redcliffs Christchurch 8081 New Zealand |
28 Nov 2016 - 11 Dec 2018 |
Individual | Paull, Graham John |
Merivale Christchurch 8014 New Zealand |
28 Nov 2016 - 11 Dec 2018 |
Individual | Paull, Graham John |
Merivale Christchurch 8014 New Zealand |
28 Nov 2016 - 11 Dec 2018 |
Individual | Ennor, The Late Jennifer Lorel |
Napier |
04 Mar 1970 - 28 Nov 2008 |
Individual | Ennor, Jillayne Maree |
30c Southwark Street Christchurch 8011 New Zealand |
28 Nov 2016 - 11 Dec 2018 |
Individual | Ennor, Jillayne Maree |
30c Southwark Street Christchurch 8011 New Zealand |
28 Nov 2016 - 11 Dec 2018 |
Individual | Ennor, Owen Brent |
Christchurch |
04 Mar 1970 - 28 Nov 2016 |
Individual | Sweeney, Michael Joseph |
Redcliffs Christchurch 8081 New Zealand |
28 Nov 2016 - 11 Dec 2018 |
Reuben Brent Ennor - Director
Appointment date: 22 Feb 2018
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 20 Dec 2022
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 22 Feb 2018
Reuben Ennor - Director
Appointment date: 22 Feb 2018
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 22 Feb 2018
Michael Joseph Sweeney - Director (Inactive)
Appointment date: 27 Oct 2016
Termination date: 30 Jun 2018
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 27 Oct 2016
Owen Brent Ennor - Director (Inactive)
Appointment date: 02 Jun 1997
Termination date: 27 Oct 2016
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 27 Oct 2009
Jennifer Lorel Ennor - Director (Inactive)
Appointment date: 08 Jan 1990
Termination date: 02 Jun 1997
Address: Napier,
Address used since 08 Jan 1990
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North