Shortcuts

Enprise Limited

Type: NZ Limited Company (Ltd)
9429036151790
NZBN
1272032
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
16 Hugo Johnston Drive
Penrose
Auckland 1061
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 26 Jun 2012
16 Hugo Johnston Drive
Penrose
Auckland 1061
New Zealand
Physical & registered & service address used since 04 Jul 2012
16 Hugo Johnston Drive
Penrose
Auckland 1061
New Zealand
Postal & office & delivery address used since 03 Feb 2021

Enprise Limited was launched on 27 Feb 2003 and issued a number of 9429036151790. This registered LTD company has been run by 6 directors: George Elliot Cooper - an active director whose contract started on 30 Nov 2015,
Mark Clampitt Loveys - an inactive director whose contract started on 29 Mar 2006 and was terminated on 01 Dec 2015,
Anthony James William Howard - an inactive director whose contract started on 29 Mar 2006 and was terminated on 01 Mar 2012,
Michael Gerard Hanna - an inactive director whose contract started on 08 Nov 2011 and was terminated on 01 Mar 2012,
Paul Herman Van Tol - an inactive director whose contract started on 29 Mar 2006 and was terminated on 10 Nov 2011.
As stated in BizDb's database (updated on 03 Apr 2024), the company filed 1 address: 16 Hugo Johnston Drive, Penrose, Auckland, 1061 (types include: postal, office).
Up until 04 Jul 2012, Enprise Limited had been using 30 Copsey Place, Avondale, Auckland as their physical address.
A total of 1 share is issued to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Enprise Group Limited (an entity) located at Penrose, Auckland postcode 1061. Enprise Limited was classified as "Computer consultancy service" (ANZSIC M700010).

Addresses

Principal place of activity

16 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 30 Copsey Place, Avondale, Auckland New Zealand

Physical & registered address used from 06 Mar 2007 to 04 Jul 2012

Address #2: 7-9 Westfield Place, Mt Wellington, Auckland

Physical & registered address used from 27 Feb 2003 to 06 Mar 2007

Contact info
64 9 8295500
25 Feb 2019 Phone
info@enprise.com
25 Feb 2019 Email
www.enprise.com
25 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1

NZSX Code: ENS

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Enprise Group Limited
Shareholder NZBN: 9429035151968
Penrose
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kilimanjaro Consulting Limited
Shareholder NZBN: 9429036276769
Company Number: 1248984
Entity Kilimanjaro Consulting Limited
Shareholder NZBN: 9429036276769
Company Number: 1248984
Penrose
Auckland
1061
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Enprise Group Limited
Name
Ltd
Type
1562383
Ultimate Holding Company Number
NZ
Country of origin
16 Hugo Johnston Drive
Penrose
Auckland 1061
New Zealand
Address
Directors

George Elliot Cooper - Director

Appointment date: 30 Nov 2015

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 04 Oct 2021

Address: Rangiriri, Te Kauwhata, 3782 New Zealand

Address used since 30 Nov 2015

Address: Rangiriri, Te Kauwhata, 3782 New Zealand

Address used since 25 Feb 2019

Address: Totara Park, Auckland, 2019 New Zealand

Address used since 29 Apr 2020


Mark Clampitt Loveys - Director (Inactive)

Appointment date: 29 Mar 2006

Termination date: 01 Dec 2015

Address: Manukau, 2016, Auckland, New Zealand

Address used since 27 Sep 2007


Anthony James William Howard - Director (Inactive)

Appointment date: 29 Mar 2006

Termination date: 01 Mar 2012

Address: Epsom, Auckland,

Address used since 29 Mar 2006


Michael Gerard Hanna - Director (Inactive)

Appointment date: 08 Nov 2011

Termination date: 01 Mar 2012

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 08 Nov 2011


Paul Herman Van Tol - Director (Inactive)

Appointment date: 29 Mar 2006

Termination date: 10 Nov 2011

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 27 Sep 2007


Leanne Theresa Graham - Director (Inactive)

Appointment date: 27 Feb 2003

Termination date: 29 Mar 2006

Address: Auckland,

Address used since 27 Feb 2003

Nearby companies

Laurie Family Trustee Limited
16 Hugo Johnston Drive

Vp Trustees Limited
16 Hugo Johnston Drive

Enprise Group Limited
16 Hugo Johnston Drive

Kilimanjaro Consulting Limited
16 Hugo Johnston Drive

Echo Nominees Limited
16 Hugo Johnston Drive

Chlorofile Designs Limited
16 Hugo Johnston Drive

Similar companies

Globalbizpro Limited
16 Hugo Johnston Drive

Inlet Technology Corporation Limited
36 Portman Road

It Engine Limited
665c Great South Road

Kilimanjaro Consulting Limited
16 Hugo Johnston Drive

Renz Limited
James Fletcher House, Level 4

Wifi Plus Limited
657g Great South Road