Enting Real Estate Limited was registered on 10 Feb 1978 and issued a New Zealand Business Number of 9429040362847. This registered LTD company has been supervised by 4 directors: Murray John Groundwater - an active director whose contract started on 03 Jun 2003,
Lesley May Groundwater - an active director whose contract started on 26 Jun 2017,
Ben Kippenberger Hugh Groundwater - an active director whose contract started on 28 Jun 2017,
Zona Catherine Mitchell - an inactive director whose contract started on 21 Apr 1992 and was terminated on 16 Jul 2003.
As stated in BizDb's data (updated on 21 Mar 2024), the company registered 1 address: 51 Church Street, Timaru, Timaru, 7910 (types include: physical, registered).
Up to 28 Aug 2019, Enting Real Estate Limited had been using 66 High Street, Leeston as their physical address.
A total of 3000 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 1200 shares are held by 1 entity, namely:
Groundwater, Ben Kippenberger Hugh (a director) located at Marchwiel, Timaru postcode 7910.
The second group consists of 2 shareholders, holds 60% shares (exactly 1800 shares) and includes
Groundwater, Lesley - located at Rd 13, Pleasant Point,
Groundwater, Murray - located at Rd 13, Pleasant Point. Enting Real Estate Limited is categorised as "Real estate management service" (ANZSIC L672050).
Principal place of activity
44 Bank St, Central, Timaru, 7910 New Zealand
Previous addresses
Address #1: 66 High Street, Leeston, 75632 New Zealand
Physical address used from 02 Nov 2016 to 28 Aug 2019
Address #2: Cnr Church & Bank St, Timaru New Zealand
Registered address used from 24 Aug 2006 to 28 Aug 2019
Address #3: 39 George Street, Timaru New Zealand
Physical address used from 25 Jun 1997 to 02 Nov 2016
Address #4: 75 Sophia St, Timaru
Registered address used from 20 Apr 1997 to 24 Aug 2006
Basic Financial info
Total number of Shares: 3000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1200 | |||
Director | Groundwater, Ben Kippenberger Hugh |
Marchwiel Timaru 7910 New Zealand |
30 Oct 2017 - |
Shares Allocation #2 Number of Shares: 1800 | |||
Individual | Groundwater, Lesley |
Rd 13 Pleasant Point 7983 New Zealand |
05 Oct 2003 - |
Individual | Groundwater, Murray |
Rd 13 Pleasant Point 7983 New Zealand |
05 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mitchell, Garth Melville |
Burnside Christchurch |
05 Oct 2003 - 05 Oct 2003 |
Individual | Mitchell, Zona Catherine |
Timaru |
05 Oct 2003 - 05 Oct 2003 |
Murray John Groundwater - Director
Appointment date: 03 Jun 2003
Address: Rd 13, Pleasant Point, 7983 New Zealand
Address used since 25 Sep 2018
Address: Sutherlands, Pleasant Point, 7983 New Zealand
Address used since 05 Aug 2015
Lesley May Groundwater - Director
Appointment date: 26 Jun 2017
Address: Rd 13, Pleasant Point, 7983 New Zealand
Address used since 26 Jun 2017
Ben Kippenberger Hugh Groundwater - Director
Appointment date: 28 Jun 2017
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 04 Aug 2020
Address: Rd 13, Pleasant Point, 7983 New Zealand
Address used since 28 Jun 2017
Zona Catherine Mitchell - Director (Inactive)
Appointment date: 21 Apr 1992
Termination date: 16 Jul 2003
Address: Timaru,
Address used since 21 Apr 1992
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street
Mawem Van Den Berg Trustees Limited
8 North West Arch
Oamaru Real Estate Limited
24 Jessop Street
Rural Tenancy Limited
Level 1
Superior Property Management Limited
9 Cassini Place
Uracast Nz Limited
14 Queen Street
V & V Associates Limited
Rd1, 21 Greendale Road