Endo Technologies Limited, a registered company, was registered on 03 Jul 2014. 9429041272770 is the NZ business number it was issued. "Medical equipment mfg" (business classification C241230) is how the company has been classified. The company has been supervised by 3 directors: Frankie James Gibson - an active director whose contract began on 03 Jul 2014,
Michael Anthony Munley - an inactive director whose contract began on 26 Jun 2018 and was terminated on 04 Apr 2023,
Murray Ashley Cooper - an inactive director whose contract began on 03 Jul 2014 and was terminated on 08 Dec 2020.
Last updated on 24 Apr 2024, the BizDb data contains detailed information about 6 addresses this company uses, namely: 3/139 Hutchinson Avenue, New Lynn, Auckland, 0600 (registered address),
3/139 Hutchinson Avenue, New Lynn, Auckland, 0600 (service address),
3/139 Hutchinson Avenue, New Lynn, Auckland, 0600 (shareregister address),
50 Eastbourne Road, Remuera, Auckland, 1050 (registered address) among others.
Endo Technologies Limited had been using 61 Coulter Road, Swanson, Auckland as their physical address up until 22 Dec 2020.
A total of 1000000 shares are issued to 2 shareholders (2 groups). The first group consists of 383250 shares (38.33 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 616750 shares (61.68 per cent).
Other active addresses
Address #4: 50 Eastbourne Road, Remuera, Auckland, 1050 New Zealand
Registered & physical & service address used from 22 Dec 2020
Address #5: 3/139 Hutchinson Avenue, New Lynn, Auckland, 0600 New Zealand
Shareregister address used from 14 May 2023
Address #6: 3/139 Hutchinson Avenue, New Lynn, Auckland, 0600 New Zealand
Registered & service address used from 22 May 2023
Principal place of activity
50 Eastbourne Road, Remera, Auckland, 1050 New Zealand
Previous addresses
Address #1: 61 Coulter Road, Swanson, Auckland, 0614 New Zealand
Physical & registered address used from 12 Mar 2020 to 22 Dec 2020
Address #2: 25 Hogarth Rise, West Harbour, Auckland, 0618 New Zealand
Physical & registered address used from 05 Apr 2017 to 12 Mar 2020
Address #3: 28 Carnelian Court, Westgate, Auckland, 0614 New Zealand
Physical & registered address used from 11 Apr 2016 to 05 Apr 2017
Address #4: 13 Edsel Street, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 03 Jul 2014 to 11 Apr 2016
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: March
Annual return last filed: 01 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 383250 | |||
Individual | Munley, Michael Anthony |
Remuera Auckland 1050 New Zealand |
05 Jul 2018 - |
Shares Allocation #2 Number of Shares: 616750 | |||
Director | Gibson, Frankie James |
New Lynn Auckland 0600 New Zealand |
03 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooper, Murray Ashley |
West Harbour Auckland 0618 New Zealand |
03 Jul 2014 - 21 Dec 2020 |
Frankie James Gibson - Director
Appointment date: 03 Jul 2014
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 03 Jul 2014
Michael Anthony Munley - Director (Inactive)
Appointment date: 26 Jun 2018
Termination date: 04 Apr 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Jun 2018
Murray Ashley Cooper - Director (Inactive)
Appointment date: 03 Jul 2014
Termination date: 08 Dec 2020
Address: Swanson, Auckland, 0614 New Zealand
Address used since 07 Jan 2020
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 01 Dec 2016
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 01 Dec 2016
Smile Cleaning Limited
27 Hogarth Rise
2nd Chance Ministries
30 Hogarth Rise
Hogarth Consulting Limited
21 Hogarth Rise
Z&y All-pro Limited
88d Picasso Drive
Cllh Trustee Limited
13 Hogarth Rise
Crystal Rose Limited
13 Hogarth Rise
F.r.galantai Manufacturing Company Limited
11 Bancroft Cres
Flawless Motion Limited
7 Cabernet Crescent
Gordon's Medical Limited
88a Taikata Road
Medical Device Manufacturing Company Limited
11 Bancroft Crescent
Medical Device Supply & Testing Limited
11 Bancroft Crescent
The Gracey Limited
678b Te Atatu Road