Endraulic Limited was incorporated on 27 Jul 2000 and issued an NZ business identifier of 9429037186579. The registered LTD company has been managed by 6 directors: Blair Charles Sargison - an active director whose contract began on 27 Jul 2000,
Anthony Michael Smith - an active director whose contract began on 20 Feb 2018,
Paul Graham Sargison - an inactive director whose contract began on 01 Apr 2015 and was terminated on 27 Jul 2015,
John James Craig - an inactive director whose contract began on 01 Oct 2007 and was terminated on 31 Mar 2010,
Paul Graham Sargison - an inactive director whose contract began on 01 Oct 2007 and was terminated on 15 Oct 2009.
According to our data (last updated on 03 Apr 2024), this company filed 1 address: 47 Rennie Drive, Mangere, Auckland, 2022 (category: office, service).
Until 14 Apr 2023, Endraulic Limited had been using 47 Rennie Drive, Mangere, Auckland as their service address.
BizDb found old names for this company: from 16 Mar 2001 to 01 Apr 2004 they were named Tasman Pharmaceuticals Limited, from 27 Jul 2000 to 16 Mar 2001 they were named Kinetix Pharma Limited.
A total of 10000 shares are issued to 5 groups (8 shareholders in total). As far as the first group is concerned, 1999 shares are held by 3 entities, namely:
Comac Trustees Limited (an entity) located at Castor Bay, Auckland postcode 0620,
Smith, Bhavina (an individual) located at Browns Bay, Auckland postcode 0630,
Smith, Anthony Michael (an individual) located at Browns Bay, Auckland postcode 0630.
The 2nd group consists of 1 shareholder, holds 0.01 per cent shares (exactly 1 share) and includes
Smith, Anthony Michael - located at Browns Bay, Auckland.
The 3rd share allocation (7998 shares, 79.98%) belongs to 2 entities, namely:
Sargison, Blair Charles, located at Greenlane, Auckland 1051 (an individual),
Sargison, Lisa Maryanne, located at Epsom, Auckland (an individual). Endraulic Limited is classified as "Construction machinery or equipment wholesaling" (business classification F341120).
Other active addresses
Principal place of activity
47 Rennie Drive, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: 47 Rennie Drive, Mangere, Auckland, 2022 New Zealand
Service address used from 14 Mar 2017 to 14 Apr 2023
Address #2: Level 7, 61 High Street, Auckland 1010 New Zealand
Physical & registered address used from 29 Mar 2010 to 14 Mar 2017
Address #3: Level 7, 61 High Street, Auckland City
Registered & physical address used from 27 Aug 2003 to 29 Mar 2010
Address #4: 70 Bell Road, Remuera, Auckland
Registered address used from 25 Feb 2002 to 27 Aug 2003
Address #5: 70 Bell Road, Remuera, Auckland
Registered address used from 27 Jul 2000 to 25 Feb 2002
Address #6: 70 Bell Road, Remuera, Auckland
Physical address used from 27 Jul 2000 to 27 Aug 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1999 | |||
Entity (NZ Limited Company) | Comac Trustees Limited Shareholder NZBN: 9429032236866 |
Castor Bay Auckland 0620 New Zealand |
21 Sep 2021 - |
Individual | Smith, Bhavina |
Browns Bay Auckland 0630 New Zealand |
21 Sep 2021 - |
Individual | Smith, Anthony Michael |
Browns Bay Auckland 0630 New Zealand |
07 Jun 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Smith, Anthony Michael |
Browns Bay Auckland 0630 New Zealand |
07 Jun 2016 - |
Shares Allocation #3 Number of Shares: 7998 | |||
Individual | Sargison, Blair Charles |
Greenlane Auckland 1051 New Zealand |
27 Jul 2000 - |
Individual | Sargison, Lisa Maryanne |
Epsom Auckland 1023 New Zealand |
02 Mar 2005 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Sargison, Lisa Maryanne |
Epsom Auckland 1023 New Zealand |
02 Mar 2005 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Sargison, Blair Charles |
Epsom Auckland 1023 New Zealand |
27 Jul 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sargison, Linda Mary |
Auckland City Auckland 1010 New Zealand |
02 Mar 2005 - 06 May 2016 |
Individual | Craig, John James |
Rd1 Tauranga 3171 |
08 Oct 2007 - 22 Mar 2010 |
Individual | Sargison, Paul Graham |
Auckland City Auckland 1010 New Zealand |
27 Jul 2000 - 06 May 2016 |
Individual | Craig, Kelly Kristine |
Rd1 Tauranga 3171 |
08 Oct 2007 - 27 Jun 2010 |
Blair Charles Sargison - Director
Appointment date: 27 Jul 2000
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 22 Mar 2010
Address: Epsom, Auckland, 1023 New Zealand
Address used since 15 Mar 2019
Anthony Michael Smith - Director
Appointment date: 20 Feb 2018
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 28 Sep 2023
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 22 May 2020
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 20 Feb 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 18 Mar 2019
Paul Graham Sargison - Director (Inactive)
Appointment date: 01 Apr 2015
Termination date: 27 Jul 2015
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Apr 2015
John James Craig - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 31 Mar 2010
Address: Rd 1, Tauranga, 3171 New Zealand
Address used since 22 Mar 2010
Paul Graham Sargison - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 15 Oct 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Oct 2007
Paul Graham Sargison - Director (Inactive)
Appointment date: 28 Mar 2001
Termination date: 20 Sep 2005
Address: Remuera, Auckland,
Address used since 28 Mar 2001
Unaccompanied Baggages Freight Limited
95 Montgomerie Road
Burkert New Zealand Limited
44 Rennie Drive
U.b. Freight Limited
95 Montgomerie Road
Rwb Communications Limited
39c Rennie Drive
Real Foods Limited
4 Pavilion Drive
Real Value Limited
4 Pavilion Drive
Asset Force Limited
53 Church Street
G M Hydraulics And Industrial Services Limited
61 Tiraumea Drive
Generator Shop Limited
3/17 Airpark Drive
Meridian Aquatic Technology Australasia Limited
7 Fisher Crescent
Mian Trading Limited
615 Great South Road
Specialised Glass Engineering Limited
Unit B4, 269a Mt Smart Rd