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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Westwick, Penelope May Ann |
Howick Manukau 2014 New Zealand |
31 Jan 1979 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Westwick, David John |
Howick Manukau 2014 New Zealand |
31 Jan 1979 - |
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
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
B & T Investments Nz Limited
17 Masefield Street
Gmt Operations Limited
Flat 1
Outsourced Business Services Limited
46 Uxbridge Road
Quality Office Solutions Limited
167 Cook Street
Taylor Pa Services Limited
Flat 1, 22 Picton Street
Tlc Office Services Limited
27a Selwyn Road