Enspire Consulting Limited, a registered company, was started on 30 Aug 1995. 9429038445620 is the NZBN it was issued. The company has been run by 11 directors: Gavin Douglas Kemble - an active director whose contract started on 22 Oct 2009,
Bridgette Maree Munro - an active director whose contract started on 01 Jul 2015,
David John Greaves - an active director whose contract started on 08 Dec 2016,
Susan Clare Ruston - an inactive director whose contract started on 08 Aug 2018 and was terminated on 20 Sep 2020,
Cole Gregory Burmester - an inactive director whose contract started on 02 Oct 2017 and was terminated on 04 Mar 2019.
Last updated on 28 Mar 2024, our database contains detailed information about 1 address: 78 First Avenue, Tauranga, Tauranga, 3110 (category: registered, physical).
Enspire Consulting Limited had been using 89 Grey Street, Tauranga as their registered address up to 28 Mar 2019.
Former names for this company, as we identified at BizDb, included: from 02 May 1997 to 15 Sep 2017 they were called Ryder Consulting Limited, from 30 Aug 1995 to 02 May 1997 they were called Robertson Ryder Limited.
A total of 947 shares are allocated to 7 shareholders (5 groups). The first group includes 47 shares (4.96 per cent) held by 1 entity. Next we have the second group which consists of 3 shareholders in control of 550 shares (58.08 per cent). Finally there is the next share allocation (50 shares 5.28 per cent) made up of 1 entity.
Previous addresses
Address #1: 89 Grey Street, Tauranga, 3143 New Zealand
Registered & physical address used from 17 Jul 2015 to 28 Mar 2019
Address #2: 195 Rattray Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 12 Aug 2011 to 17 Jul 2015
Address #3: 5 Kitchener Street, Dunedin New Zealand
Physical & registered address used from 30 Aug 1995 to 12 Aug 2011
Basic Financial info
Total number of Shares: 947
Annual return filing month: July
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 47 | |||
Entity (NZ Limited Company) | Enspire Consulting Limited Shareholder NZBN: 9429038445620 |
Tauranga Tauranga 3110 New Zealand |
29 Mar 2019 - |
Shares Allocation #2 Number of Shares: 550 | |||
Individual | Kemble, Gavin Douglas |
Rd 5 Tauranga 3175 New Zealand |
03 Dec 2009 - |
Individual | Kemble, Sharon Louise |
Rd 5 Tauranga 3175 New Zealand |
28 Aug 2013 - |
Entity (NZ Limited Company) | Mackenzie Elvin Trustees 2012 Limited Shareholder NZBN: 9429030804920 |
Tauranga Tauranga Null 3110 New Zealand |
28 Aug 2013 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Bagge, Shannen Liana-marie |
Otumoetai Tauranga 3110 New Zealand |
25 Sep 2020 - |
Shares Allocation #4 Number of Shares: 150 | |||
Individual | Munro, Bridgette Maree |
Mount Maunganui 3116 New Zealand |
27 Aug 2014 - |
Shares Allocation #5 Number of Shares: 150 | |||
Individual | Greaves, David John |
Bethlehem Tauranga 3110 New Zealand |
07 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burmester, Cole Gregory |
Matua Tauranga 3110 New Zealand |
07 Sep 2016 - 29 Mar 2019 |
Individual | Ryder, Jacqueline Lee |
Rd 2 Dunedin |
14 Jun 2006 - 13 Jul 2006 |
Individual | Ruston, Susan Clare |
West Melton West Melton 7618 New Zealand |
27 Jul 2018 - 25 Sep 2020 |
Individual | Burmester, Cole Gregory |
Matua Tauranga 3110 New Zealand |
07 Sep 2016 - 29 Mar 2019 |
Individual | Ryder, Gregory Ian |
R D 2 Dunedin |
30 Aug 1995 - 02 Oct 2017 |
Individual | Ludgate, Benjamin Grant |
Andersons Bay Dunedin 9013 New Zealand |
27 Jul 2012 - 02 Oct 2017 |
Individual | Bryce, Nigel Roland |
Tainui Dunedin 9013 New Zealand |
04 Nov 2015 - 28 Apr 2017 |
Entity | Practice Management Trustee Limited Shareholder NZBN: 9429036941384 Company Number: 1130783 |
14 Jun 2006 - 13 Jul 2006 | |
Individual | Greaves, Kelly Donna |
Bethlehem Tauranga 3110 New Zealand |
07 Sep 2016 - 07 Sep 2016 |
Individual | Goldsmith, Ruth Johanna |
Rd 2 Port Chalmers 9082 New Zealand |
27 Jul 2012 - 02 Oct 2017 |
Entity | Keam Trustees (2014) Limited Shareholder NZBN: 9429041121504 Company Number: 5003740 |
07 Sep 2016 - 07 Sep 2016 | |
Individual | Sanders, Mark David |
Broad Bay Dunedin 9014 New Zealand |
04 Nov 2015 - 02 Oct 2017 |
Individual | Golsby, Paula Michelle |
Matua Tauranga 3110 New Zealand |
27 Jul 2012 - 27 Aug 2014 |
Individual | Ryder, Gregory Ian |
Rd 2 Dunedin |
14 Jun 2006 - 13 Jul 2006 |
Entity | Practice Management Trustee Limited Shareholder NZBN: 9429036941384 Company Number: 1130783 |
26 Jul 2007 - 03 Dec 2009 | |
Entity | Practice Management Trustee Limited Shareholder NZBN: 9429036941384 Company Number: 1130783 |
14 Jun 2006 - 13 Jul 2006 | |
Entity | Gca Legal Trustee 2008 Limited Shareholder NZBN: 9429032943115 Company Number: 2086536 |
Dunedin 9016 New Zealand |
22 Dec 2009 - 02 Oct 2017 |
Entity | Keam Trustees (2014) Limited Shareholder NZBN: 9429041121504 Company Number: 5003740 |
07 Sep 2016 - 07 Sep 2016 | |
Director | Mark David Sanders |
Broad Bay Dunedin 9014 New Zealand |
04 Nov 2015 - 02 Oct 2017 |
Individual | Ryder, Jacqueline Lee |
R D 2 Dunedin |
30 Aug 1995 - 02 Oct 2017 |
Entity | Practice Management Trustee Limited Shareholder NZBN: 9429036941384 Company Number: 1130783 |
26 Jul 2007 - 03 Dec 2009 | |
Entity | Gca Legal Trustee 2008 Limited Shareholder NZBN: 9429032943115 Company Number: 2086536 |
22 Dec 2009 - 02 Oct 2017 |
Gavin Douglas Kemble - Director
Appointment date: 22 Oct 2009
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 19 Apr 2012
Bridgette Maree Munro - Director
Appointment date: 01 Jul 2015
Address: Mount Maunganui, 3116 New Zealand
Address used since 26 Jul 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Jul 2015
David John Greaves - Director
Appointment date: 08 Dec 2016
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 08 Dec 2016
Susan Clare Ruston - Director (Inactive)
Appointment date: 08 Aug 2018
Termination date: 20 Sep 2020
Address: West Melton, West Melton, 7618 New Zealand
Address used since 08 Aug 2018
Cole Gregory Burmester - Director (Inactive)
Appointment date: 02 Oct 2017
Termination date: 04 Mar 2019
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 02 Oct 2017
Susan Clare Ruston - Director (Inactive)
Appointment date: 26 Jul 2018
Termination date: 26 Jul 2018
Address: West Melton, West Melton, 7618 New Zealand
Address used since 26 Jul 2018
Benjamin Grant Ludgate - Director (Inactive)
Appointment date: 01 Jul 2015
Termination date: 30 Sep 2017
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 01 Jul 2015
Mark David Sanders - Director (Inactive)
Appointment date: 02 Nov 2015
Termination date: 30 Sep 2017
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 02 Nov 2015
Address: Broad Bay, Dunedin, 9014 New Zealand
Address used since 26 Jul 2017
Gregory Ian Ryder - Director (Inactive)
Appointment date: 30 Aug 1995
Termination date: 13 Jul 2016
Address: Rd 2, Dunedin, 9077 New Zealand
Address used since 21 Jul 2015
Jaqueline Lee Ryder - Director (Inactive)
Appointment date: 01 Apr 1997
Termination date: 26 Nov 2015
Address: Rd 2, Dunedin, 9077 New Zealand
Address used since 21 Jul 2015
Barry Malcolm Robertson - Director (Inactive)
Appointment date: 30 Aug 1995
Termination date: 01 Apr 1997
Address: Nelson,
Address used since 30 Aug 1995
Fuel Media 2006 Limited
76 Grey Street
Fuel Agency Limited
Suite 1, 76 Grey Street
101 St Clair Beauty Clinic Limited
76a Grey Street
Purple Patch (tauranga) Incorporated
55 Grey Street
Ha & C Limited
74a Grey Street
Yojo Design Limited
148 Durham Street