Endeavour Retirement Funds Limited, a registered company, was launched on 29 Sep 2011. 9429030935860 is the New Zealand Business Number it was issued. "Administrative service nec" (ANZSIC N729905) is how the company is classified. This company has been managed by 4 directors: Ralph Earle Stewart - an active director whose contract began on 03 Apr 2019,
David Thomas Milner - an inactive director whose contract began on 29 Sep 2011 and was terminated on 03 Apr 2019,
Alun Peter Rees-Williams - an inactive director whose contract began on 29 Sep 2011 and was terminated on 03 Apr 2019,
John Peter Milner - an inactive director whose contract began on 29 Sep 2011 and was terminated on 07 Jul 2014.
Updated on 16 Apr 2020, our data contains detailed information about 3 addresses the company uses, namely: Floor 5, 50-64 Customhouse Quay, Wellington Central, Wellington, 6011 (registered address),
Floor 3, 120 Featherston Street, Wellington Central, Wellington, 6011 (physical address),
Floor 3, 120 Featherston Street, Wellington Central, Wellington, 6011 (other address).
Endeavour Retirement Funds Limited had been using Level 3, 120 Featherston Street, Wellington as their physical address until 21 Aug 2019.
One entity owns all company shares (exactly 1000 shares) - Garrison Bridge Advisory Services Limited - located at 6011, Wellington Central, Wellington.
Principal place of activity
Level 3, 120 Featherston Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 3, 120 Featherston Street, Wellington, 6011 New Zealand
Physical address used from 27 Jun 2019 to 21 Aug 2019
Address #2: Floor 5, 50-64 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Registered address used from 27 Jun 2019 to 21 Aug 2019
Address #3: 4/106 Bush Rd, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 22 Mar 2019 to 27 Jun 2019
Address #4: 22 Catherine Street, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 29 Sep 2011 to 22 Mar 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 14 Mar 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Garrison Bridge Advisory Services Limited Shareholder NZBN: 9429042425632 |
Wellington Central Wellington 6011 New Zealand |
10 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | David Anthony Lyon |
13a Churchouse Road Greenhithe 0632 New Zealand |
09 Aug 2012 - 18 Jan 2017 |
Individual | David Thomas Milner |
13a Churchouse Road Greenhithe 0632 New Zealand |
09 Aug 2012 - 10 Apr 2019 |
Entity | Britannia Financial Services Limited Shareholder NZBN: 9429037390464 Company Number: 1010169 |
29 Sep 2011 - 03 Jul 2017 | |
Individual | Sylvia Margaret Milner |
13a Churchouse Road Greenhithe 0632 New Zealand |
09 Aug 2012 - 10 Apr 2019 |
Individual | David Thomas Milner |
Greenhithe Auckland 0632 New Zealand |
29 Sep 2011 - 10 Apr 2019 |
Individual | Julie Leanne Rees-williams |
Greenhithe Auckland 0632 New Zealand |
03 Jul 2017 - 10 Apr 2019 |
Entity | Milner Trustee Services Limited Shareholder NZBN: 9429043412464 Company Number: 6152628 |
Auckland Central Auckland 1010 New Zealand |
18 Jan 2017 - 10 Apr 2019 |
Individual | Julie Leanne Rees-williams |
Greenhithe Auckland 0632 New Zealand |
03 Jul 2017 - 10 Apr 2019 |
Entity | Britannia Financial Services Limited Shareholder NZBN: 9429037390464 Company Number: 1010169 |
29 Sep 2011 - 03 Jul 2017 | |
Individual | David Thomas Milner |
13a Churchouse Road Greenhithe 0632 New Zealand |
09 Aug 2012 - 10 Apr 2019 |
Entity | Jade Trustee Services Limited Shareholder NZBN: 9429042499800 Company Number: 6076209 |
Auckland Central Auckland 1010 New Zealand |
03 Jul 2017 - 10 Apr 2019 |
Individual | Sylvia Margaret Milner |
13a Churchouse Road Greenhithe 0632 New Zealand |
09 Aug 2012 - 10 Apr 2019 |
Individual | Alun Peter Rees-williams |
Greenhithe Auckland 0632 New Zealand |
03 Jul 2017 - 10 Apr 2019 |
Ultimate Holding Company
Ralph Earle Stewart - Director
Appointment date: 03 Apr 2019
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 03 Apr 2019
David Thomas Milner - Director (Inactive)
Appointment date: 29 Sep 2011
Termination date: 03 Apr 2019
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 30 Nov 2016
Alun Peter Rees-williams - Director (Inactive)
Appointment date: 29 Sep 2011
Termination date: 03 Apr 2019
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 26 Apr 2016
John Peter Milner - Director (Inactive)
Appointment date: 29 Sep 2011
Termination date: 07 Jul 2014
Address: Rd 2, Albany, 0792 New Zealand
Address used since 10 Nov 2011
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street
Bear Friends Forever Limited
50 Rhinevale Close
I & V Trustee Co Limited
293 Lincoln Road
Mouton Transport Limited
52 Swanson Road
P&p Enterprises Limited
112 Rathgar Road
Right Parts Marketing Limited
92 Henderson Valley Road
Whitford Dodd Limited
201 Lincoln Road