Shortcuts

Encor (nz) Limited

Type: NZ Limited Company (Ltd)
9429039692672
NZBN
318495
Company Number
Registered
Company Status
Current address
Unit K, 215 Rosedale Road
Albany
Auckland 0632
New Zealand
Physical & registered & service address used since 25 May 2020

Encor (Nz) Limited, a registered company, was started on 10 Nov 1986. 9429039692672 is the number it was issued. The company has been supervised by 3 directors: Miranda Paige Hogg - an active director whose contract began on 29 Aug 2008,
Lindsey Quentin Hogg - an inactive director whose contract began on 19 Jul 1990 and was terminated on 19 Aug 2022,
Anthony Arthur Wilson - an inactive director whose contract began on 28 Jun 1990 and was terminated on 29 Aug 2008.
Updated on 24 Apr 2024, our database contains detailed information about 1 address: Unit K, 215 Rosedale Road, Albany, Auckland, 0632 (category: physical, registered).
Encor (Nz) Limited had been using Unit E2, 17 Corinthian Drive, Albany, Auckland as their physical address until 25 May 2020.
Other names used by this company, as we identified at BizDb, included: from 10 Nov 1986 to 28 Jun 1990 they were named Engineering Compoundws and Resins (N.z.) Limited.
One entity controls all company shares (exactly 5000 shares) - Mirlex Australia Pty Limited - located at 0632, Dandenong Victoria 3175, Australia.

Addresses

Previous addresses

Address: Unit E2, 17 Corinthian Drive, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 02 Jun 2010 to 25 May 2020

Address: 3rd Floor, 70 Shortland Street, Auckland

Registered & physical address used from 20 Feb 2003 to 02 Jun 2010

Address: 4th Floor, 70 Shortland Street, Auckland 1

Registered address used from 29 May 2002 to 20 Feb 2003

Address: 4th Floor, Barclays House, 70 Shortland Street, Auckland 1

Registered address used from 29 May 1997 to 29 May 2002

Address: 4th Floor, 70 Shortland Street, Auckland

Physical address used from 29 May 1997 to 20 Feb 2003

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Other (Other) Mirlex Australia Pty Limited Dandenong Victoria 3175
Australia

Australia

Ultimate Holding Company

Mirlex Pty Ltd
Name
Company
Type
AU
Country of origin
114-126 Dandenong Valley Highway
Vic 3175
Australia
Address
Directors

Miranda Paige Hogg - Director

Appointment date: 29 Aug 2008

ASIC Name: Poly Pacific Pty. Ltd.

Address: Dandenong, Victoria, 3175 Australia

Address: Elwood, Victoria, Australia 3184, Australia

Address used since 29 Aug 2008


Lindsey Quentin Hogg - Director (Inactive)

Appointment date: 19 Jul 1990

Termination date: 19 Aug 2022

ASIC Name: Poly Pacific Pty. Ltd.

Address: Sandringham, Victoria 3191, Australia

Address used since 02 Mar 2009

Address: Dandenong, Vic, 3175 Australia


Anthony Arthur Wilson - Director (Inactive)

Appointment date: 28 Jun 1990

Termination date: 29 Aug 2008

Address: Mulgrave, Victoria 3170, Australia,

Address used since 28 Jun 1990

Nearby companies

Plan B Helicopters Limited
Level 2

Peter Rood Holdings Limited
4th Floor

Simmons Corporate Finance Limited
L5 Shortland Chambers Building

Simon Rutherford Limited
Level 2

Gibbs Management Limited
Level 2, Shortland Chambers

Gibbs Viaduct Properties Limited
Level 2, Shortland Chambers