Shortcuts

W E Enterprises Limited

Type: NZ Limited Company (Ltd)
9429038014406
NZBN
872375
Company Number
Registered
Company Status
Current address
Level 1, Findex House
57 Willis Street
Wellington 6011
New Zealand
Physical & registered address used since 09 Jun 2020

W E Enterprises Limited, a registered company, was incorporated on 04 Sep 1997. 9429038014406 is the NZBN it was issued. The company has been managed by 2 directors: Eileen Alma Meager Foster - an active director whose contract started on 04 Sep 1997,
Wayne John Bruce Henderson - an inactive director whose contract started on 04 Sep 1997 and was terminated on 24 Jun 2019.
Updated on 17 Nov 2021, our database contains detailed information about 1 address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 (type: physical, registered).
W E Enterprises Limited had been using Level 1, Findex House, 57 Willis Street, Wellington as their physical address up until 09 Jun 2020.
One entity controls all company shares (exactly 100 shares) - Eileen Foster - located at 6011, Awapuni, Palmerston North.

Addresses

Previous addresses

Address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 23 May 2019 to 09 Jun 2020

Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Physical & registered address used from 17 May 2019 to 23 May 2019

Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand

Registered & physical address used from 18 Mar 2016 to 17 May 2019

Address: Level 6, Westfield Tower, 45 Knights Road, Lower Hutt New Zealand

Physical & registered address used from 28 May 2010 to 18 Mar 2016

Address: C/- G C Foster & Co, Chartered Accountants, 187 Pakuranga Rd, Pakuranga

Registered address used from 31 May 2001 to 28 May 2010

Address: C/- G C Foster & Co, Chartered Accountants, 187 Pakuranga Rd, Pakuranga

Physical address used from 28 May 2001 to 28 May 2001

Address: C/- Sherwin Chan & Walshe, Level 6, Queensgate Tower, 45 Knights Road, Lower Hutt

Physical address used from 28 May 2001 to 28 May 2010

Address: Sherwin Chan & Walshe, Autopoint House, Daly Street, Lower Hutt

Registered address used from 11 Apr 2000 to 31 May 2001

Address: Level 6, 45 Knights Road, Lower Hutt

Registered address used from 15 Jun 1999 to 11 Apr 2000

Address: Level 6, 45 Knights Road, Lower Hutt

Physical address used from 15 Jun 1999 to 28 May 2001

Address: Sherwin Chan & Walshe, Autopoint House, Daly Street, Lower Hutt

Physical & registered address used from 29 May 1998 to 15 Jun 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 13 May 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Eileen Alma Meager Foster Awapuni
Palmerston North
4412
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wayne John Bruce Henderson Awapuni
Palmerston North
4412
New Zealand
Directors

Eileen Alma Meager Foster - Director

Appointment date: 04 Sep 1997

Address: Awapuni, Palmerston North, 4412 New Zealand

Address used since 25 Jun 2011


Wayne John Bruce Henderson - Director (Inactive)

Appointment date: 04 Sep 1997

Termination date: 24 Jun 2019

Address: Awapuni, Palmerston North, 4412 New Zealand

Address used since 25 Jun 2011

Nearby companies

Mcauley Finance Limited
Level 4, Willbank House

Beco Builders & Contractors Limited
Level 4, Willbank House

Abby Builders Limited
Level 4, Willbank House

Lausanne Office Services Limited
Level 4, Willbank House

Active Communications Limited
Level 4, Willbank House

Hania Street Limited
Level 4, Willbank House