Shortcuts

Enting Real Estate Limited

Type: NZ Limited Company (Ltd)
9429040362847
NZBN
138788
Company Number
Registered
Company Status
18631032
GST Number
L672050
Industry classification code
Real Estate Management Service
Industry classification description
Current address
51 Church Street
Timaru
Timaru 7910
New Zealand
Postal & office & delivery address used since 20 Aug 2019
51 Church Street
Timaru
Timaru 7910
New Zealand
Physical & registered & service address used since 28 Aug 2019

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).

Addresses

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

Contact info
64 27 2238185
20 Aug 2019 Phone
murray.g@xtra.co.nz
20 Aug 2019 nzbn-reserved-invoice-email-address-purpose
www.ljhooker/timaru
Website
www.ljhooker/timaru/Geraldine/Waimate
24 Aug 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1200
Director Groundwater, Ben Kippenberger Hugh Marchwiel
Timaru
7910
New Zealand
Shares Allocation #2 Number of Shares: 1800
Individual Groundwater, Lesley Rd 13
Pleasant Point
7983
New Zealand
Individual Groundwater, Murray Rd 13
Pleasant Point
7983
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mitchell, Garth Melville Burnside
Christchurch
Individual Mitchell, Zona Catherine Timaru
Directors

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

Nearby companies

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

Similar companies