Endeavour Live Limited was registered on 09 Nov 2016 and issued an NZ business identifier of 9429043410286. This registered LTD company has been supervised by 5 directors: Kieran Spillane - an active director whose contract began on 09 Nov 2016,
Michael Henry Coppel - an active director whose contract began on 21 Jul 2021,
Alex Richard Klos - an active director whose contract began on 09 Nov 2023,
Roger Leigh Mallet Field - an inactive director whose contract began on 21 Jul 2021 and was terminated on 16 Oct 2023,
Hamish Pinkham - an inactive director whose contract began on 09 Nov 2016 and was terminated on 20 Jul 2021.
According to the BizDb data (updated on 22 Mar 2024), the company uses 4 addresses: Level 8, 48 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 48 Shortland Street, Auckland Central, Auckland, 1010 (service address),
Level 15, 34 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Level 15, 34 Shortland Street, Auckland Central, Auckland, 1010 (physical address) among others.
Up to 10 Dec 2021, Endeavour Live Limited had been using 38 Ponsonby Road, Grey Lynn, Auckland as their registered address.
A total of 10000 shares are issued to 5 groups (5 shareholders in total). As far as the first group is concerned, 5100 shares are held by 1 entity, namely:
Live Nation Australasia Pty Limited (an other) located at Parnell, Auckland postcode 1010.
Another group consists of 1 shareholder, holds 19.11 per cent shares (exactly 1911 shares) and includes
The Evergreen Trust - located at Kingsland, Auckland.
The 3rd share allocation (1960 shares, 19.6%) belongs to 1 entity, namely:
Spillane, Kieran, located at Stanley Point, Auckland (an individual). Endeavour Live Limited is classified as "Event, recreational or promotional, management" (business classification N729930).
Other active addresses
Address #4: Level 8, 48 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 11 Aug 2023
Principal place of activity
15 Halsey Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 38 Ponsonby Road, Grey Lynn, Auckland, 1011 New Zealand
Registered & physical address used from 10 Nov 2021 to 10 Dec 2021
Address #2: 87-89 Albert Street, Level 9, Auckland, 1010 New Zealand
Physical address used from 04 Aug 2021 to 10 Nov 2021
Address #3: 15 Halsey Street, Auckland, 1010 New Zealand
Physical address used from 14 Jul 2020 to 04 Aug 2021
Address #4: 15 Halsey Street, Auckland, 06241010 New Zealand
Physical address used from 13 Jul 2020 to 14 Jul 2020
Address #5: 17 William Bond Street, Stanley Point, Auckland, 0624 New Zealand
Physical address used from 28 Mar 2019 to 13 Jul 2020
Address #6: 17 William Bond Street, Stanley Point, Auckland, 0624 New Zealand
Registered address used from 28 Mar 2019 to 10 Nov 2021
Address #7: 6c Lincoln Street, Ponsonby, Auckland, 1021 New Zealand
Registered & physical address used from 09 Nov 2016 to 28 Mar 2019
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5100 | |||
Other (Other) | Live Nation Australasia Pty Limited |
Parnell Auckland 1010 New Zealand |
21 Jul 2021 - |
Shares Allocation #2 Number of Shares: 1911 | |||
Other (Other) | The Evergreen Trust |
Kingsland Auckland 1021 New Zealand |
14 Nov 2019 - |
Shares Allocation #3 Number of Shares: 1960 | |||
Individual | Spillane, Kieran |
Stanley Point Auckland 0624 New Zealand |
09 Nov 2016 - |
Shares Allocation #4 Number of Shares: 980 | |||
Individual | Bell, Kyle |
Bayswater Auckland 0622 New Zealand |
09 Nov 2016 - |
Shares Allocation #5 Number of Shares: 49 | |||
Individual | Pinkham, Hamish |
Bayswater Auckland 0622 New Zealand |
09 Nov 2016 - |
Ultimate Holding Company
Kieran Spillane - Director
Appointment date: 09 Nov 2016
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 04 May 2018
Address: Devonport, Auckland, 0624 New Zealand
Address used since 09 Nov 2016
Address: Devonport, Auckland, 0624 New Zealand
Address used since 08 Aug 2017
Michael Henry Coppel - Director
Appointment date: 21 Jul 2021
Address: Toorak, Victoria, 3142 Australia
Address used since 23 May 2022
Address: Toorak, Melbourne, 3142 Australia
Address used since 21 Jul 2021
Alex Richard Klos - Director
Appointment date: 09 Nov 2023
Address: Victoria, 3111 Australia
Address used since 09 Nov 2023
Roger Leigh Mallet Field - Director (Inactive)
Appointment date: 21 Jul 2021
Termination date: 16 Oct 2023
Address: Richmond, Victoria, 3121 Australia
Address used since 21 Jul 2021
Hamish Pinkham - Director (Inactive)
Appointment date: 09 Nov 2016
Termination date: 20 Jul 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 14 Mar 2019
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 09 Nov 2016
Capricorn Rising Limited
9 Norfolk Street
The Operating Theatre Trust
3 Norfolk Street
Fantail Films Limited
11 Lincoln Street
Marunui Conservation Limited
18 Lincoln Street
Friends Of The Brynderwyns Incorporated
18 Lincoln Street
Rainbow Centre Charitable Trust
184a Ponsonby Road
Ajr Productions Limited
L3, 202 Ponsonby Road
Big Screen Symposium Limited
195 Ponsonby Road
Can Can Limited
202 Ponsonby Road
The Events Group Limited
22 Lincoln Street
United Pacific Airlines Limited
202 Ponsonby Road
Urban Events Limited
4 Brown Street