Kilimanjaro Consulting Limited, a registered company, was registered on 17 Oct 2002. 9429036276769 is the NZBN it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company is classified. The company has been supervised by 11 directors: George Elliot Cooper - an active director whose contract began on 16 Sep 2015,
Lindsay John Phillips - an active director whose contract began on 20 May 2016,
Ronald Ivor Baskind - an active director whose contract began on 07 Apr 2021,
Mark Clampitt Loveys - an inactive director whose contract began on 17 Oct 2002 and was terminated on 01 Dec 2015,
Anthony James William Howard - an inactive director whose contract began on 29 Mar 2006 and was terminated on 01 Mar 2012.
Updated on 25 Mar 2024, our data contains detailed information about 1 address: 16 Hugo Johnston Drive, Penrose, Auckland, 1061 (types include: postal, office).
Kilimanjaro Consulting Limited had been using Copsey Place Business Park, 30 Copsey Place, Avondale, Auckland as their registered address until 04 Jul 2012.
Former names used by the company, as we found at BizDb, included: from 17 Oct 2002 to 30 Jun 2022 they were called Enprise Solutions Limited.
A single entity controls all company shares (exactly 2207042 shares) - Enprise Group Limited - located at 1061, Penrose, Auckland, Null.
Principal place of activity
16 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: Copsey Place Business Park, 30 Copsey Place, Avondale, Auckland New Zealand
Registered & physical address used from 20 Jul 2006 to 04 Jul 2012
Address #2: 7-9 Westfield Place, Mt Wellington, Auckland
Registered & physical address used from 15 Apr 2004 to 20 Jul 2006
Address #3: 421g Razorback Road, Pokeno
Registered & physical address used from 17 Oct 2002 to 15 Apr 2004
Basic Financial info
Total number of Shares: 2207042
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2207042 | |||
Entity (NZ Limited Company) | Enprise Group Limited Shareholder NZBN: 9429035151968 |
Penrose Auckland Null 1061 New Zealand |
01 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Teng, Angelita |
Epsom Auckland |
13 May 2005 - 25 May 2005 |
Individual | Millynn, Rodney |
Pakuranga Auckland |
13 May 2005 - 25 May 2005 |
Individual | Rainey, Kevin Allan |
Level 1 10 Heather Street, Parnell, Auckland |
13 May 2005 - 25 May 2005 |
Individual | Loveys, Mark Clampitt |
Howick Auckland |
06 Apr 2004 - 25 May 2005 |
Individual | Cooper, George Elliot |
Rd2 Te Kauwhata |
06 Apr 2004 - 25 May 2005 |
Individual | Hill, Melissa |
Titirangi Auckland |
13 May 2005 - 25 May 2005 |
Individual | Webster, Judith Ann |
Glen Eden Auckland |
13 May 2005 - 25 May 2005 |
Individual | Chambers, Janet |
Sandringham Auckland |
06 Apr 2004 - 27 Jun 2010 |
Individual | Sealy, Matthew |
Remuera Auckland |
06 Apr 2004 - 25 May 2005 |
Individual | Smurthwaite, Phil |
Manuaku South Auckland |
13 May 2005 - 25 May 2005 |
Individual | Slabbert, Corban |
Orakei Auckland |
06 Apr 2004 - 25 May 2005 |
Individual | Loveys, Joanne Margaret |
Level 1 10 Heather Street, Parnell, Auckland |
13 May 2005 - 25 May 2005 |
Individual | Loveys, Sarah |
Mt Wellington Auckland |
06 Apr 2004 - 25 May 2005 |
Individual | Plant, Lianne |
Mt Albert Auckland |
13 May 2005 - 25 May 2005 |
Individual | Jeffery, Daniel |
Merrimac Queensland, Australia |
13 May 2005 - 25 May 2005 |
Individual | Bell, Neil |
Woodhill |
13 May 2005 - 25 May 2005 |
Individual | Singh, Bal-jeet |
Glenfield Auckland |
06 Apr 2004 - 25 May 2005 |
Entity | Team Tiger Ehl Limited Shareholder NZBN: 9429034450895 Company Number: 1722226 |
20 Dec 2005 - 01 Mar 2012 | |
Entity | Encap Group Limited Shareholder NZBN: 9429030814646 Company Number: 3711558 |
01 Mar 2012 - 01 Nov 2012 | |
Entity | Team Tiger Ehl Limited Shareholder NZBN: 9429034450895 Company Number: 1722226 |
20 Dec 2005 - 01 Mar 2012 | |
Entity | Encap Group Limited Shareholder NZBN: 9429030814646 Company Number: 3711558 |
01 Mar 2012 - 01 Nov 2012 | |
Individual | Graham, Julie |
Hillsborough Auckland |
06 Apr 2004 - 25 May 2005 |
Individual | Hansford, Teri |
Papatoetoe Auckland |
13 May 2005 - 25 May 2005 |
Individual | Loveys, Mark Clampitt |
Level 1 10 Heather Street, Parnell, Auckland |
13 May 2005 - 25 May 2005 |
Individual | Young-smith, Carlie |
Bucklands Beach Howick, Auckland |
13 May 2005 - 25 May 2005 |
Individual | Butler, Simon |
Elizabeth Bay Nsw, Australia |
06 Apr 2004 - 06 Apr 2004 |
Individual | Graham, Leanne Theresa |
Titirangi Auckland |
06 Apr 2004 - 25 May 2005 |
Individual | Brading, James |
Mairangi Bay North Shore, Auckland |
13 May 2005 - 25 May 2005 |
Ultimate Holding Company
George Elliot Cooper - Director
Appointment date: 16 Sep 2015
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 04 Oct 2021
Address: Totara Park, Auckland, 2019 New Zealand
Address used since 29 Apr 2020
Address: Rangiriri, Te Kauwhata, 3782 New Zealand
Address used since 25 Feb 2019
Address: Rangiriri, Te Kauwhata, 3782 New Zealand
Address used since 16 Sep 2015
Lindsay John Phillips - Director
Appointment date: 20 May 2016
ASIC Name: Nightingale Partners Pty Limited
Address: Sydney, Nsw, 2000 Australia
Address: Mosman, Sydney, 2088 Australia
Address used since 20 May 2016
Address: Sydney, Nsw, 2000 Australia
Ronald Ivor Baskind - Director
Appointment date: 07 Apr 2021
ASIC Name: Kilimanjaro Consulting Pty Ltd
Address: 50 Eastern Valley Way, Northbridge, Sydney, Nsw, 2063 Australia
Address used since 07 Apr 2021
Address: North Sydney, Sydney , Nsw, 2060 Australia
Mark Clampitt Loveys - Director (Inactive)
Appointment date: 17 Oct 2002
Termination date: 01 Dec 2015
Address: Manukau, Auckland 2016, New Zealand
Address used since 28 Sep 2007
Anthony James William Howard - Director (Inactive)
Appointment date: 29 Mar 2006
Termination date: 01 Mar 2012
Address: Epsom, Auckland,
Address used since 29 Mar 2006
Michael Gerard Hanna - Director (Inactive)
Appointment date: 08 Nov 2011
Termination date: 01 Mar 2012
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 08 Nov 2011
Paul Herman Van Tol - Director (Inactive)
Appointment date: 01 Dec 2005
Termination date: 10 Nov 2011
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 28 Sep 2007
George Elliot Cooper - Director (Inactive)
Appointment date: 17 Oct 2002
Termination date: 02 Dec 2005
Address: Rd2, Te Kauwhata,
Address used since 05 Apr 2004
Leanne Theresa Graham - Director (Inactive)
Appointment date: 17 Oct 2002
Termination date: 02 Dec 2005
Address: Titirangi, Auckland,
Address used since 12 Sep 2003
John Quirk - Director (Inactive)
Appointment date: 26 Apr 2005
Termination date: 02 Dec 2005
Address: Epsom, Auckland,
Address used since 26 Apr 2005
Simon Butler - Director (Inactive)
Appointment date: 04 Dec 2002
Termination date: 13 Aug 2003
Address: Elizabeth Bay, Nsw, Australia,
Address used since 04 Dec 2002
Laurie Family Trustee Limited
16 Hugo Johnston Drive
Vp Trustees Limited
16 Hugo Johnston Drive
Enprise Group Limited
16 Hugo Johnston Drive
Enprise Limited
16 Hugo Johnston Drive
Echo Nominees Limited
16 Hugo Johnston Drive
Chlorofile Designs Limited
16 Hugo Johnston Drive
Enprise Limited
16 Hugo Johnston Drive
Globalbizpro Limited
16 Hugo Johnston Drive
Inlet Technology Corporation Limited
36 Portman Road
It Engine Limited
665c Great South Road
Renz Limited
James Fletcher House, Level 4
Wifi Plus Limited
657g Great South Road