Endeavour Solutions Limited, a registered company, was started on 17 Sep 1997. 9429038003974 is the NZBN it was issued. "Business consultant service" (business classification M696205) is how the company is categorised. This company has been supervised by 6 directors: Christopher Lawrence Miller - an active director whose contract began on 17 Sep 1997,
Peter Brian Hooker - an active director whose contract began on 26 Oct 2007,
Timothy Patrick Ryley - an active director whose contract began on 26 Oct 2007,
Peter Chanel Dickinson - an inactive director whose contract began on 01 Nov 2002 and was terminated on 06 Jul 2010,
Nigel Harding Whiteman - an inactive director whose contract began on 17 Sep 1997 and was terminated on 02 Sep 2003.
Last updated on 19 Apr 2024, our database contains detailed information about 1 address: L3, 134 Oxford Terrace, Christchurch, 8011 (category: postal, delivery).
Endeavour Solutions Limited had been using Level 3, 2 Hazeldean Road, Addington, Christchurch as their registered address until 06 Aug 2018.
A total of 14000 shares are allocated to 11 shareholders (5 groups). The first group includes 3780 shares (27 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 4640 shares (33.14 per cent). Finally there is the next share allotment (900 shares 6.43 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 28 Nov 2013 to 06 Aug 2018
Address #2: Level 1 38 Orchard Road, Christchurch Airport, Christchurch, 8053 New Zealand
Registered & physical address used from 08 Jul 2011 to 28 Nov 2013
Address #3: Level 1, 96 New North Road, Eden Terrace, Auckland, 1021 New Zealand
Registered & physical address used from 11 Aug 2010 to 08 Jul 2011
Address #4: Level 1, 96 New North Road, Eden Terrace, Auckland New Zealand
Physical & registered address used from 22 Jun 2007 to 11 Aug 2010
Address #5: Level 3, 143 Nelson Street, Auckland City
Registered & physical address used from 02 Jul 2003 to 22 Jun 2007
Address #6: Level 4, 143 Nelson Street, Auckland
Registered address used from 19 Jun 2001 to 02 Jul 2003
Address #7: Level 1, 143 Nelson Street, Auckland
Physical address used from 13 Jun 2001 to 13 Jun 2001
Address #8: Level 4, 143 Nelson Street, Auckland
Physical address used from 13 Jun 2001 to 02 Jul 2003
Address #9: Level 4, 143 Nelson Street, Auckland
Registered address used from 11 Apr 2000 to 19 Jun 2001
Basic Financial info
Total number of Shares: 14000
Annual return filing month: October
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3780 | |||
Entity (NZ Limited Company) | Costelloe Trustee Services Limited Shareholder NZBN: 9429037570736 |
Christchurch Central Christchurch 8011 New Zealand |
11 Feb 2013 - |
Individual | Ryley, Deidre |
Casebrook Christchurch 8051 New Zealand |
11 Feb 2013 - |
Director | Ryley, Timothy Patrick |
Casebrook Christchurch 8051 New Zealand |
11 Feb 2013 - |
Shares Allocation #2 Number of Shares: 4640 | |||
Entity (NZ Limited Company) | Excellent System Developments Limited Shareholder NZBN: 9429039747983 |
Rd 7 Tauranga 3179 New Zealand |
17 Sep 1997 - |
Shares Allocation #3 Number of Shares: 900 | |||
Individual | Stenberg, Lawrence Grant |
Glen Eden Auckland 0604 New Zealand |
10 Jan 2008 - |
Shares Allocation #4 Number of Shares: 3780 | |||
Individual | Hooker, Elizabeth |
Somerfield Christchurch 8024 New Zealand |
11 Feb 2013 - |
Director | Hooker, Peter Brian |
Somerfield Christchurch 8024 New Zealand |
11 Feb 2013 - |
Entity (NZ Limited Company) | Costelloe Trustee Services Limited Shareholder NZBN: 9429037570736 |
Christchurch Central Christchurch 8011 New Zealand |
11 Feb 2013 - |
Shares Allocation #5 Number of Shares: 900 | |||
Individual | White, David Andrew |
Ellerslie Auckland 1051 New Zealand |
10 Jan 2008 - |
Entity (NZ Limited Company) | Rsl Trustee Limited Shareholder NZBN: 9429034796887 |
Howick New Zealand |
18 Aug 2010 - |
Individual | White, Karen Lee |
Ellerslie Auckland 1051 New Zealand |
18 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gardner, Valarie |
Albany |
29 Jun 2004 - 28 Jun 2005 |
Individual | Arnold, Gary Ian |
Albany |
29 Jun 2004 - 29 Jun 2004 |
Individual | Arnold, Gary Ian |
Coatsville Albany |
29 Jun 2004 - 29 Jun 2004 |
Entity | Gil Limited Shareholder NZBN: 9429032690729 Company Number: 2143822 |
09 Jul 2009 - 03 Aug 2010 | |
Individual | Arnold, Gary Ian |
Albany |
29 Jun 2004 - 29 Jun 2004 |
Individual | Gardner, Clive Anthony |
Coatsville Albany |
29 Jun 2004 - 28 Jun 2005 |
Individual | Gardner, Clive Anthony |
Coatsville Albany |
29 Jun 2004 - 28 Jun 2005 |
Entity | Ryhook Management Limited Shareholder NZBN: 9429036993970 Company Number: 1118742 |
10 Jan 2008 - 11 Feb 2013 | |
Individual | Arnold, Gary Ian |
Albany |
29 Jun 2004 - 29 Jun 2004 |
Entity | Greentree International Limited Shareholder NZBN: 9429038077852 Company Number: 859075 |
14 Dec 2006 - 06 Apr 2009 | |
Individual | Costelloe, Patrick |
Somerfield Christchurch 8024 New Zealand |
11 Feb 2013 - 29 Jun 2015 |
Individual | Gardner, Valarie |
Albany |
29 Jun 2004 - 28 Jun 2005 |
Individual | Whiteman, Nigel |
Freemans Bay |
29 Jun 2004 - 28 Jun 2005 |
Entity | Greentree International Limited Shareholder NZBN: 9429038077852 Company Number: 859075 |
14 Dec 2006 - 06 Apr 2009 | |
Other | Null - Greentree Consulting Ltd | 17 Sep 1997 - 28 Jun 2005 | |
Entity | Gil Limited Shareholder NZBN: 9429032690729 Company Number: 2143822 |
09 Jul 2009 - 03 Aug 2010 | |
Other | Greentree Consulting Ltd | 17 Sep 1997 - 28 Jun 2005 | |
Entity | Ryhook Management Limited Shareholder NZBN: 9429036993970 Company Number: 1118742 |
10 Jan 2008 - 11 Feb 2013 |
Christopher Lawrence Miller - Director
Appointment date: 17 Sep 1997
Address: Rd 7, Tauranga, 3179 New Zealand
Address used since 01 Feb 2019
Peter Brian Hooker - Director
Appointment date: 26 Oct 2007
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 01 Oct 2014
Timothy Patrick Ryley - Director
Appointment date: 26 Oct 2007
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 26 Oct 2007
Peter Chanel Dickinson - Director (Inactive)
Appointment date: 01 Nov 2002
Termination date: 06 Jul 2010
Address: Torbay, Auckland, 0630 New Zealand
Address used since 01 Nov 2002
Nigel Harding Whiteman - Director (Inactive)
Appointment date: 17 Sep 1997
Termination date: 02 Sep 2003
Address: Bucklands Beach,
Address used since 17 Sep 1997
Justin Andrew Watt - Director (Inactive)
Appointment date: 17 Sep 1997
Termination date: 01 Nov 2002
Address: Patumahoe,
Address used since 17 Sep 1997
French Bakery Limited
L3, 134 Oxford Terrace
Bunny Finance Limited
L3, 134 Oxford Terrace
Close Quarters Holdings Limited
L3, 134 Oxford Terrace
Taoco Nz Limited
L3, 134 Oxford Terrace
Safe Site Essentials Limited
L3, 134 Oxford Terrace
James Milne Holdings Limited
L3, 134 Oxford Terrace
Developing Business Solutions Limited
L3, 134 Oxford Terrace
Frontier Group Nz Limited
Level 6
G G Ward Limited
L3, 134 Oxford Terrace
Jt Mcsweeney Limited
L3, 134 Oxford Terrace
Pinchae Consulting Limited
L3, 134 Oxford Terrace
W A D Aiken Limited
132 Oxford Terrace