Ennis Vale Limited, a registered company, was started on 22 Jun 2009. 9429032208061 is the business number it was issued. "Business management service nec" (business classification M696210) is how the company has been classified. This company has been run by 4 directors: Alan William Cockbill - an active director whose contract began on 22 Jun 2009,
Justine Ana Cliffe - an active director whose contract began on 13 Jul 2021,
Allan Duncan Gardiner - an inactive director whose contract began on 22 Jun 2009 and was terminated on 01 Oct 2021,
Nick Swallow - an inactive director whose contract began on 22 Jun 2009 and was terminated on 30 Jun 2012.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 4 addresses the company registered, namely: 28F Oruarangi Road, Mangere, Auckland, 2022 (postal address),
28F Oruarangi Road, Mangere, Auckland, 2022 (office address),
28F Oruarangi Road, Mangere, Auckland, 2022 (delivery address),
28F Oruarangi Road, Mangere, Manukau, 2022 (physical address) among others.
Ennis Vale Limited had been using 38 Oruarangi Road, Mangere, Manukau as their physical address up until 21 Jul 2021.
Previous names used by the company, as we established at BizDb, included: from 22 Jun 2009 to 23 Jun 2009 they were called Ennis Vale Investments Limited.
A single entity owns all company shares (exactly 2 shares) - Cliffe, Justine Ana - located at 2022, Titirangi, Auckland.
Other active addresses
Address #4: 28f Oruarangi Road, Mangere, Auckland, 2022 New Zealand
Postal & office & delivery address used from 14 Oct 2021
Principal place of activity
28f Oruarangi Road, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: 38 Oruarangi Road, Mangere, Manukau, 2022 New Zealand
Physical & registered address used from 17 Jul 2013 to 21 Jul 2021
Address #2: 4 Oruarangi Road, Mangere, Manukau, 2022 New Zealand
Physical & registered address used from 10 Dec 2010 to 17 Jul 2013
Address #3: Suite # 2193, 24b Moorefiled Rd, Johnsonville, Wellington 6037, Nz New Zealand
Physical & registered address used from 22 Jun 2009 to 10 Dec 2010
Basic Financial info
Total number of Shares: 2
Annual return filing month: July
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Cliffe, Justine Ana |
Titirangi Auckland 0604 New Zealand |
13 Jul 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cliffe, Bruce |
Mangere Auckland, Nz 2022 New Zealand |
22 Jun 2009 - 13 Jul 2021 |
Alan William Cockbill - Director
Appointment date: 22 Jun 2009
ASIC Name: Alan Cockbill Super Pty Ltd
Address: Hampton East, Vic 3188, Aus, Australia
Address used since 22 Jun 2009
Address: Hampton East, Victoria, 3188 Australia
Address: Hampton East, Victoria, 3188 Australia
Justine Ana Cliffe - Director
Appointment date: 13 Jul 2021
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 13 Jul 2021
Allan Duncan Gardiner - Director (Inactive)
Appointment date: 22 Jun 2009
Termination date: 01 Oct 2021
Address: Milford, North Shore City, 0620 New Zealand
Address used since 01 Jul 2015
Nick Swallow - Director (Inactive)
Appointment date: 22 Jun 2009
Termination date: 30 Jun 2012
Address: Cockle Bay, Manukau 2014, Nz, New Zealand
Address used since 22 Jun 2009
Ics Multimedia Pty Ltd
24b Moorefield Road
Echtze Limited
Suite 3648 24b Moorefield Rd
Fihr Limited
Suite 3648, 24b Moorefield Rd
Dryzone Nz Limited
Suite 3304, 24b Moorefield Road
Carr's Supplements (nz) Limited
24b Moorefield Road
Mede Cen Limited
24 Moorefield Road
Dm Wealth Management Limited
80 Mclintock Street
Glenmore Services Limited
21b Pelorous Street
Landdoctors Limited
37 Monowai Road
Property Perfect Limited
12 Braemar Terrace
Silent Knight Limited
107 Helston Road
Wayward Holdings Limited
Hercus King & Co