Shortcuts

192 Enterprises Limited

Type: NZ Limited Company (Ltd)
9429033938875
NZBN
1852728
Company Number
Registered
Company Status
Current address
104 Sophia Street
Timaru 7910
New Zealand
Other address (Address For Share Register) used since 25 Feb 2014
Level 1, 45 Heaton Street
Timaru 7910
New Zealand
Physical & registered & service address used since 15 Feb 2019

192 Enterprises Limited, a registered company, was launched on 15 Aug 2006. 9429033938875 is the NZ business number it was issued. This company has been managed by 2 directors: Kevin James Johnston - an active director whose contract started on 15 Aug 2006,
Margaret Jayne Johnston - an active director whose contract started on 15 Aug 2006.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 2 addresses the company registered, specifically: Level 1, 45 Heaton Street, Timaru, 7910 (physical address),
Level 1, 45 Heaton Street, Timaru, 7910 (registered address),
Level 1, 45 Heaton Street, Timaru, 7910 (service address),
104 Sophia Street, Timaru, 7910 (other address) among others.
192 Enterprises Limited had been using 5/45 Heaton Street, Timaru as their physical address up until 15 Feb 2019.
Former names for the company, as we managed to find at BizDb, included: from 23 Jan 2008 to 02 Jan 2009 they were named The Oaks Cafe Limited, from 15 Aug 2006 to 23 Jan 2008 they were named Easy Way Cafe Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 5/45 Heaton Street, Timaru, 7910 New Zealand

Physical & registered address used from 11 Dec 2017 to 15 Feb 2019

Address #2: 104 Sophia Street, Timaru, 7910 New Zealand

Physical & registered address used from 05 Mar 2014 to 11 Dec 2017

Address #3: 100 -104 Sophia Street, Timaru 7940 New Zealand

Physical & registered address used from 15 Aug 2006 to 05 Mar 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 09 May 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Johnston, Margaret Jayne Rd 21
Geraldine
7991
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Johnston, Kevin James Rd 21
Geraldine
7991
New Zealand
Directors

Kevin James Johnston - Director

Appointment date: 15 Aug 2006

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 20 Feb 2014


Margaret Jayne Johnston - Director

Appointment date: 15 Aug 2006

Address: Rd 21, Geraldine, 7991 New Zealand

Address used since 20 Feb 2014

Nearby companies

Timpany Walton Trustees 2013 Limited
The Landings, 1st Floor, Cnr Sh1 And Elizabeth Street

Timpany Walton Trustees 2010 Limited
The Landings, 1st Floor, Cnr Sh1 And Elizabeth Street

Timpany Walton Trustees Limited
The Landings, 1st Floor Cnr Sh1 And Elizabeth Street

Kevin J Holdings Limited
Cnr Sophia & Canon Streets

Timpany Walton Trustees 2017 Limited
Unit 9, 9 Elizabeth Street

Grb Infrastructure Limited
33 Canon Street