Enable Business Limited was launched on 23 Jan 2015 and issued an NZ business identifier of 9429041581698. The registered LTD company has been managed by 3 directors: Daniel James Henderson - an active director whose contract began on 23 Jan 2015,
Vivienne Winifred Brownrigg - an inactive director whose contract began on 01 Jul 2015 and was terminated on 14 Dec 2022,
Brendan John Waters - an inactive director whose contract began on 23 Jan 2015 and was terminated on 01 Apr 2022.
As stated in BizDb's data (last updated on 27 Mar 2024), this company uses 2 addresses: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (registered address),
Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (service address),
Level 3, 27 Bath Street, Parnell, Auckland, 1052 (physical address).
Up until 01 Aug 2023, Enable Business Limited had been using Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland as their registered address.
BizDb identified previous names for this company: from 21 Jan 2015 to 02 Apr 2015 they were named Dhbw Business Limited.
A total of 21145 shares are allotted to 1 group (1 sole shareholder). In the first group, 21145 shares are held by 1 entity, namely:
Dhbw Limited (an entity) located at Auckland Central, Auckland postcode 1010. Enable Business Limited has been classified as "Accounting service" (business classification M693220).
Previous addresses
Address #1: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1050 New Zealand
Registered & service address used from 21 Jun 2023 to 01 Aug 2023
Address #2: Level 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand
Registered & service address used from 15 Jul 2021 to 21 Jun 2023
Address #3: Level 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 27 Jun 2017 to 15 Jul 2021
Address #4: 58 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Registered & physical address used from 27 Apr 2015 to 27 Jun 2017
Address #5: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered & physical address used from 23 Jan 2015 to 27 Apr 2015
Basic Financial info
Total number of Shares: 21145
Annual return filing month: June
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 21145 | |||
Entity (NZ Limited Company) | Dhbw Limited Shareholder NZBN: 9429041578124 |
Auckland Central Auckland 1010 New Zealand |
23 Jan 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hay, Christine Anne |
Miramar Wellington 6022 New Zealand |
07 Apr 2015 - 14 Apr 2015 |
Individual | Greer, Esther Rachel |
Miramar Wellington 6022 New Zealand |
14 Aug 2015 - 21 Dec 2015 |
Individual | Turfrey, Eva Aimee |
Napier South Napier 4110 New Zealand |
14 Aug 2015 - 21 Dec 2015 |
Individual | Greer, Mark John |
Miramar Wellington 6022 New Zealand |
07 Apr 2015 - 14 Apr 2015 |
Entity | Enable Business Trustee Limited Shareholder NZBN: 9429042116608 Company Number: 5865550 |
21 Dec 2015 - 03 Apr 2017 | |
Entity | Enable Business Trustee Limited Shareholder NZBN: 9429042116608 Company Number: 5865550 |
21 Dec 2015 - 03 Apr 2017 | |
Individual | Hay, Christine Anne |
Miramar Wellington 6022 New Zealand |
14 Apr 2015 - 14 Aug 2015 |
Individual | Greer, Mark John |
Miramar Wellington 6022 New Zealand |
14 Apr 2015 - 21 Dec 2015 |
Ultimate Holding Company
Daniel James Henderson - Director
Appointment date: 23 Jan 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Aug 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 23 Dec 2015
Vivienne Winifred Brownrigg - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 14 Dec 2022
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 01 Jan 2022
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Jul 2015
Brendan John Waters - Director (Inactive)
Appointment date: 23 Jan 2015
Termination date: 01 Apr 2022
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 09 Aug 2018
Address: Parnell, Auckland, 1052 New Zealand
Address used since 23 Dec 2015
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace
Bookbird Accounting Limited
Level 2, 2 Augustus Terrace
Coretex Chartered Accountants Limited
Level 1, 7 Falcon Street
Datum Projects Limited
Level 5, 60 Parnell Road
Greenhawk Limited
Level 3, 1 Kenwyn Street
Kingstone And Associates Limited
Level 1, 7 Falcon Street
Tim Fleming Associates Limited
Level 2, 24 Augustus Terrace