Enterprise Motor Group (New Lynn) Limited, a registered company, was started on 07 Jun 1989. 9429039341204 is the number it was issued. "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110) is how the company was classified. The company has been managed by 4 directors: Frederick James Lewis - an active director whose contract began on 24 Apr 1992,
Keith Raymond Smith - an active director whose contract began on 20 May 1995,
Vernon Frederick Curtis - an active director whose contract began on 07 Jan 2008,
Kevin David Algie - an inactive director whose contract began on 24 Apr 1992 and was terminated on 23 Aug 2012.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: P O Box 11096, Ellerslie, Auckland, 1542 (category: postal, office).
Enterprise Motor Group (New Lynn) Limited had been using 323 Gladstone Road, Gisborne as their physical address up until 23 Jun 2000.
Past names for the company, as we identified at BizDb, included: from 02 May 1995 to 24 Jun 1999 they were named Enterprise Motor Warehouse (New Lynn) Limited, from 01 Mar 1990 to 02 May 1995 they were named Sail City Motors (North Shore) Limited and from 07 Jun 1989 to 01 Mar 1990 they were named Marsworth Holdings (No 2) Limited.
A total of 500000 shares are allocated to 5 shareholders (3 groups). The first group includes 37500 shares (7.5 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 425000 shares (85 per cent). Finally we have the third share allotment (37500 shares 7.5 per cent) made up of 3 entities.
Principal place of activity
2-4 Sultan Street, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: 323 Gladstone Road, Gisborne
Physical address used from 23 Jun 2000 to 23 Jun 2000
Address #2: 323 Gladstone Rd, Gisbourne New Zealand
Physical address used from 23 Jun 2000 to 07 Mar 2013
Address #3: Ryan Lynch & Lynch, Chartered Accountants, 400 Palmerston Road, Gisborne
Physical address used from 22 Jun 2000 to 23 Jun 2000
Address #4: Ryan Lynch & Lynch, Chartered Accountants, 400 Palmerston Road, Gisborne
Registered address used from 12 Jun 2000 to 12 Jun 2000
Address #5: 323 Gladstone Road, Gisborne New Zealand
Registered address used from 12 Jun 2000 to 07 Mar 2013
Address #6: C/- Spicer & Oppenheim, Level 7, Westpac Tower, 120 Albert Street, Auckland
Registered address used from 10 May 1996 to 12 Jun 2000
Address #7: 79 Childers Road, Gisborne
Registered address used from 25 Jun 1995 to 10 May 1996
Basic Financial info
Total number of Shares: 500000
Annual return filing month: June
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 37500 | |||
Entity (NZ Limited Company) | James Raymond Holdings Limited Shareholder NZBN: 9429040478524 |
Auckland Central Auckland 1010 New Zealand |
29 Aug 2018 - |
Shares Allocation #2 Number of Shares: 425000 | |||
Entity (NZ Limited Company) | Enterprise Motor Group Limited Shareholder NZBN: 9429039640222 |
Ellerslie Auckland 1051 New Zealand |
07 Jun 1989 - |
Shares Allocation #3 Number of Shares: 37500 | |||
Individual | Curtis, Penelope Susan |
St Heliers Auckland 1071 New Zealand |
29 Aug 2018 - |
Director | Curtis, Vernon Frederick |
St Heliers Auckland 1071 New Zealand |
29 Aug 2018 - |
Individual | Mayo-smith, Brian |
Kohimarama Auckland 1071 New Zealand |
29 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bello Holdings Limited Shareholder NZBN: 9429038386060 Company Number: 706125 |
Ellerslie Auckland 1051 New Zealand |
07 Jun 1989 - 29 Aug 2018 |
Entity | Bello Holdings Limited Shareholder NZBN: 9429038386060 Company Number: 706125 |
Ellerslie Auckland 1051 New Zealand |
07 Jun 1989 - 29 Aug 2018 |
Frederick James Lewis - Director
Appointment date: 24 Apr 1992
Address: Awapuni, Gisborne, 4010 New Zealand
Address used since 02 Jun 2016
Keith Raymond Smith - Director
Appointment date: 20 May 1995
Address: Orakei, Auckland, 1071 New Zealand
Address used since 28 Feb 2018
Address: 22 Pakenham Street East, Viaduct Harbour, Auckland, 1010 New Zealand
Address used since 22 Jul 2016
Vernon Frederick Curtis - Director
Appointment date: 07 Jan 2008
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 11 Jul 2022
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 25 Sep 2014
Kevin David Algie - Director (Inactive)
Appointment date: 24 Apr 1992
Termination date: 23 Aug 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 24 Apr 1992
Enterprise Group Trustees Limited
2-4 Sultan Street
Time Om Limited
2-4 Sultan Street
Cfs Finance Limited
2-4 Sultan Street
Team Cfs Holdings Limited
2-4 Sultan Street
Community Financial Services Limited
2-4 Sultan Street
Squid Enterprises New Zealand Limited
2-4 Sultan Street
Easy Driver Limited
101 Main Highway
Enterprise Motor Group (hamilton) Limited
2-4 Sultan Street
Enterprise Motor Group Limited
2-4 Sultan Street
Ezybuy Auto's Limited
642 Great South Road
G.m. Car Wholesalers Limited
Chartered Accounting (williams) Ltd
Harnett & Milne Limited
522 Main Highway