Shortcuts

Endymion Holdings Limited

Type: NZ Limited Company (Ltd)
9429040396965
NZBN
104851
Company Number
Registered
Company Status
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
46 Sale Street
Cockle Bay
Auckland 2014
New Zealand
Registered address used since 16 May 2017
46 Sale Street
Cockle Bay
Auckland 2014
New Zealand
Physical & service address used since 10 Nov 2017

Endymion Holdings Limited, a registered company, was started on 31 Jan 1979. 9429040396965 is the NZ business identifier it was issued. "Business administrative service" (ANZSIC N729110) is how the company was categorised. The company has been run by 2 directors: Penelope May Ann Westwick - an active director whose contract began on 13 Apr 1981,
David John Westwick - an active director whose contract began on 30 Apr 1981.
Updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: 46 Sale Street, Cockle Bay, Auckland, 2014 (types include: physical, service).
Endymion Holdings Limited had been using Building 5, 15 Accent Drive, East Tamaki, Manukau as their physical address up to 10 Nov 2017.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: Building 5, 15 Accent Drive, East Tamaki, Manukau, 2013 New Zealand

Physical address used from 13 Nov 2009 to 10 Nov 2017

Address #2: Building 5, 15 Accent Drive, East Tamaki, Manukau, 2013 New Zealand

Registered address used from 13 Nov 2009 to 16 May 2017

Address #3: Unit 19 Building 5, 15 Accent Drive, East Tamaki

Registered address used from 18 Apr 2005 to 13 Nov 2009

Address #4: Unit 19 Building 5, 15 Accent Drive, East Tamaki, Auckland

Physical address used from 18 Apr 2005 to 13 Nov 2009

Address #5: 20b Rylock Place, Pakuranga, Auckland

Physical address used from 02 Mar 2001 to 02 Mar 2001

Address #6: 178 Kolmar Road, Hunters Corner, Papatoetoe, Auckland

Physical address used from 02 Mar 2001 to 18 Apr 2005

Address #7: 20b Rylock Place, Pakuranga, Auckland

Registered address used from 02 Mar 2001 to 18 Apr 2005

Address #8: 20b Rylock Place, Pakuranga

Registered address used from 17 Nov 1998 to 02 Mar 2001

Contact info
64 9 2722183
15 Nov 2018 Phone
david.westwick@gmail.com
15 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Westwick, Penelope May Ann Howick
Manukau 2014

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Westwick, David John Howick
Manukau 2014

New Zealand
Directors

Penelope May Ann Westwick - Director

Appointment date: 13 Apr 1981

Address: Cockle Bay, Manukau, 2014 New Zealand

Address used since 06 Nov 2009


David John Westwick - Director

Appointment date: 30 Apr 1981

Address: Cockle Bay, Manukau, 2014 New Zealand

Address used since 06 Nov 2009

Nearby companies

Mo's On Federal Limited
46 Sale Street

National Concrete Pumps Limited
46 Sale Street

Aps Tooling Limited
46 Sale Street

Quality Matters Limited
46 Sale Street

Roger Ransom Trust Limited
46 Sale Street

Planit Design Limited
46 Sale Street

Similar companies