Enjay Limited was incorporated on 29 Apr 2010 and issued a number of 9429031557320. This registered LTD company has been supervised by 5 directors: Natasha Jane Coull - an active director whose contract started on 29 Apr 2010,
Natasha Jane Cook - an active director whose contract started on 29 Apr 2010,
Nicholas John Cook - an active director whose contract started on 05 Dec 2017,
Brent Coull - an inactive director whose contract started on 20 Dec 2010 and was terminated on 07 Nov 2012,
Joanne Wynis Davies - an inactive director whose contract started on 29 Apr 2010 and was terminated on 20 Dec 2010.
As stated in our database (updated on 16 Mar 2024), the company registered 1 address: 9A Sinclair Street, Blenheim (types include: physical, registered).
A total of 600 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 299 shares are held by 1 entity, namely:
Cook, Nicholas John (a director) located at Springlands, Blenheim postcode 7201.
Another group consists of 1 shareholder, holds 0.17% shares (exactly 1 share) and includes
Coutts, Wendy - located at Blenheim.
The 3rd share allotment (300 shares, 50%) belongs to 1 entity, namely:
Cook, Natasha Jane, located at Springlands, Blenheim (a director). Enjay Limited has been classified as "Cafe operation" (ANZSIC H451110).
Basic Financial info
Total number of Shares: 600
Annual return filing month: March
Annual return last filed: 12 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 299 | |||
Director | Cook, Nicholas John |
Springlands Blenheim 7201 New Zealand |
06 Dec 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Coutts, Wendy |
Blenheim 7240 New Zealand |
06 Dec 2017 - |
Shares Allocation #3 Number of Shares: 300 | |||
Director | Cook, Natasha Jane |
Springlands Blenheim 7201 New Zealand |
05 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coull, Natasha Jane |
Renwick Renwick 7204 New Zealand |
29 Apr 2010 - 05 Dec 2017 |
Individual | Davies, Joanne Wynis |
Havelock New Zealand |
29 Apr 2010 - 22 Nov 2011 |
Director | Brent Coull |
Havelock 7100 New Zealand |
22 Nov 2011 - 07 Nov 2012 |
Individual | Coull, Brent |
Havelock 7100 New Zealand |
22 Nov 2011 - 07 Nov 2012 |
Natasha Jane Coull - Director
Appointment date: 29 Apr 2010
Address: Renwick, Renwick, 7204 New Zealand
Address used since 01 Apr 2016
Natasha Jane Cook - Director
Appointment date: 29 Apr 2010
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 01 Apr 2016
Address: Renwick, Renwick, 7204 New Zealand
Address used since 01 Apr 2016
Nicholas John Cook - Director
Appointment date: 05 Dec 2017
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 05 Dec 2017
Address: Renwick, Renwick, 7204 New Zealand
Address used since 05 Dec 2017
Brent Coull - Director (Inactive)
Appointment date: 20 Dec 2010
Termination date: 07 Nov 2012
Address: Havelock, 7100 New Zealand
Address used since 20 Dec 2010
Joanne Wynis Davies - Director (Inactive)
Appointment date: 29 Apr 2010
Termination date: 20 Dec 2010
Address: Havelock, New Zealand
Address used since 29 Apr 2010
Marlborough Companion Services Limited
9a Sinclair Street
Ace Removals Limited
9a Sinclair Street
Paradise Engineering Limited
9a Sinclair Street
Michel Limited
9a Sinclair Street
Restore Cleaning & Restoration Limited
9a Sinclair Street
Laconic Limited
9a Sinclair Street
Figaro's Limited
Winstanley Kerridge Ltd
Okiwa Bay Cafe Company Limited
2 Alfred Street
Pc Adams Limited
65 Seymour Street
The August Kitchen Limited
2 Alfred Street
The Stables 2011 Limited
59 High Street
Y2cu Trading Limited
65 Seymour Street