Shortcuts

Ennor Investments Limited

Type: NZ Limited Company (Ltd)
9429040223445
NZBN
163130
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & registered & service address used since 13 Jul 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 2
Director Ennor, Reuben Brent St Albans
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 1998
Entity (NZ Limited Company) Passive Trust Limited
Shareholder NZBN: 9429031273442
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sweeney, Michael Joseph Redcliffs
Christchurch
8081
New Zealand
Individual Paull, Graham John Merivale
Christchurch
8014
New Zealand
Individual Paull, Graham John Merivale
Christchurch
8014
New Zealand
Individual Ennor, The Late Jennifer Lorel Napier
Individual Ennor, Jillayne Maree 30c Southwark Street
Christchurch
8011
New Zealand
Individual Ennor, Jillayne Maree 30c Southwark Street
Christchurch
8011
New Zealand
Individual Ennor, Owen Brent Christchurch
Individual Sweeney, Michael Joseph Redcliffs
Christchurch
8081
New Zealand
Directors

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

Nearby companies

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