Shortcuts

Enfield Management Limited

Type: NZ Limited Company (Ltd)
9429042319573
NZBN
5967914
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671237
Industry classification code
Non-residential Property Development (excluding Construction)
Industry classification description
Current address
20 Herne Bay Road
Herne Bay
Auckland 1011
New Zealand
Physical address used since 13 Apr 2017
66 Hillside Road
Wairau Valley
Auckland 0627
New Zealand
Registered & service address used since 11 Apr 2024

Enfield Management Limited was started on 27 Apr 2016 and issued a number of 9429042319573. This registered LTD company has been supervised by 5 directors: Jason Nigel Ellingham - an active director whose contract started on 24 Aug 2017,
Charles Wilson Waide - an active director whose contract started on 24 May 2019,
Graeme Brian Wrack - an inactive director whose contract started on 27 Apr 2016 and was terminated on 24 May 2019,
Colin Manson Harvey - an inactive director whose contract started on 08 Aug 2016 and was terminated on 24 Aug 2017,
Jason Nigel Ellingham - an inactive director whose contract started on 27 Apr 2016 and was terminated on 08 Aug 2016.
According to our database (updated on 03 Apr 2024), this company registered 2 addresses: 66 Hillside Road, Wairau Valley, Auckland, 0627 (registered address),
66 Hillside Road, Wairau Valley, Auckland, 0627 (service address),
20 Herne Bay Road, Herne Bay, Auckland, 1011 (physical address).
Until 11 Apr 2024, Enfield Management Limited had been using 20 Herne Bay Road, Herne Bay, Auckland as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Cw Investments Limited (an entity) located at East Tamaki, Auckland postcode 2013.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Arg Properties Limited - located at Westmere, Auckland. Enfield Management Limited is categorised as "Non-residential property development (excluding construction)" (business classification L671237).

Addresses

Previous addresses

Address #1: 20 Herne Bay Road, Herne Bay, Auckland, 1011 New Zealand

Registered & service address used from 13 Apr 2017 to 11 Apr 2024

Address #2: 10 Cremorne Street, Herne Bay, Auckland, 1011 New Zealand

Physical & registered address used from 27 Apr 2016 to 13 Apr 2017

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Entity (NZ Limited Company) Cw Investments Limited
Shareholder NZBN: 9429047469068
East Tamaki
Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 500
Entity (NZ Limited Company) Arg Properties Limited
Shareholder NZBN: 9429030127456
Westmere
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Enfield Trust Limited
Shareholder NZBN: 9429041482490
Company Number: 5493982
Mount Eden
Auckland
1024
New Zealand
Entity Anidea Limited
Shareholder NZBN: 9429033107462
Company Number: 1989796
Entity Arg Properties Limited
Shareholder NZBN: 9429030127456
Company Number: 4558343
Entity Anidea Limited
Shareholder NZBN: 9429033107462
Company Number: 1989796
Entity Arg Properties Limited
Shareholder NZBN: 9429030127456
Company Number: 4558343
Entity Enfield Trust Limited
Shareholder NZBN: 9429041482490
Company Number: 5493982
Mount Eden
Auckland
1024
New Zealand
Directors

Jason Nigel Ellingham - Director

Appointment date: 24 Aug 2017

Address: Westmere, Auckland, 1022 New Zealand

Address used since 01 Apr 2024

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 24 Aug 2017


Charles Wilson Waide - Director

Appointment date: 24 May 2019

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 24 May 2019


Graeme Brian Wrack - Director (Inactive)

Appointment date: 27 Apr 2016

Termination date: 24 May 2019

Address: Mount Roskill, Auckland, 1042 New Zealand

Address used since 27 Apr 2016


Colin Manson Harvey - Director (Inactive)

Appointment date: 08 Aug 2016

Termination date: 24 Aug 2017

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 08 Aug 2016


Jason Nigel Ellingham - Director (Inactive)

Appointment date: 27 Apr 2016

Termination date: 08 Aug 2016

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 27 Apr 2016

Nearby companies

Arg Properties Limited
20 Herne Bay Road

Ellco Trading Limited
20 Herne Bay Road

Three Enfield Limited
20 Herne Bay Road

The Mana Pride Trust
20 Herne Bay Road

Walmer Management Limited
20 Herne Bay Rd

Blake & Co Consultants Limited
24 Wharf Rd

Similar companies

Albany Central Development Limited
53b Sentinel Road

Citadel Capital Limited
Level 1, 26 Crummer Road

Cpmc Pukekohe Limited
Level 1, 26 Crummer Road

Kia Property Consulting Limited
14 Baildon Road

Marsh Robinson Limited
19e Blake Street

Qp Management Limited
Level 1, 63 Ponsonby Road