Endeetee Enterprises Limited was incorporated on 22 Jul 1987 and issued an NZ business identifier of 9429039577740. The registered LTD company has been supervised by 3 directors: Nicholas Drew Tansley - an active director whose contract began on 22 Jul 1987,
Fiona Anne Tansley - an inactive director whose contract began on 07 Feb 2011 and was terminated on 31 Dec 2020,
Charles Maurice Tansley - an inactive director whose contract began on 22 Jul 1987 and was terminated on 01 May 1997.
As stated in our data (last updated on 06 Oct 2021), this company uses 1 address: 17 Gloucester Street, Wilton, Wellington, 6012 (type: physical, registered).
Up to 25 Jun 2007, Endeetee Enterprises Limited had been using Rangiora Chaffers Marina, P.o.box 19074 Wellington, Wellington as their physical address.
BizDb found more names used by this company: from 22 Jul 1987 to 29 Sep 1988 they were named Coogoon Investments Limited.
A total of 1000 shares are allotted to 2 groups (3 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Nicholas Tansley (an individual) located at Wilton, Wellington.
The 2nd group consists of 2 shareholders, holds 50 per cent shares (exactly 500 shares) and includes
Fiona Tansley - located at Wilton, Wellington,
Fiona Tansley - located at Wilton, Wellington.
Previous addresses
Address: Rangiora Chaffers Marina, P.o.box 19074 Wellington, Wellington
Physical address used from 25 Jun 2007 to 25 Jun 2007
Address: Rangiora, Pier B18 Chaffers Marina, 1 Herd Street, Wellington
Registered address used from 19 Jul 2005 to 29 Mar 2010
Address: Rangiora, Chaffers Marina, P.o.box 2844, Wellington
Physical address used from 19 Jul 2005 to 25 Jun 2007
Address: 25 Jessie St, Te Aro, Wellington
Registered address used from 22 Sep 2000 to 19 Jul 2005
Address: 25 Jessie St, Te Aro, Wellington
Physical address used from 08 Sep 1999 to 08 Sep 1999
Address: 6 Bayview Terrace, Oriental Bay, Wellington
Physical address used from 08 Sep 1999 to 19 Jul 2005
Address: 65 Ellice St, Mt Victoria, Wellington
Physical address used from 08 Sep 1999 to 08 Sep 1999
Address: 65 Ellice Street, Mt Victoria, Wellington
Registered address used from 29 Apr 1999 to 22 Sep 2000
Address: 33 Upper Bourke Street, Kilbirnie, Wellington
Physical address used from 30 Jul 1998 to 08 Sep 1999
Address: 33 Upper Bourke Street, Kilbirnie, Wellington
Registered address used from 11 Mar 1998 to 29 Apr 1999
Address: 7th Floor, Price Waterhouse, 11-17 Church Street, Wellington
Registered address used from 14 Aug 1997 to 11 Mar 1998
Address: 33 Upper Bourke St, Kilbirnie, Wellington
Physical address used from 14 Aug 1997 to 30 Jul 1998
Address: 21 Jefferson Street, Brooklyn, Wellington
Registered address used from 20 Jul 1995 to 14 Aug 1997
Address: 39 Gloucester Street, Wilton, Wellington
Registered address used from 15 Sep 1994 to 20 Jul 1995
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 27 Jul 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Nicholas Drew Tansley |
Wilton Wellington New Zealand |
22 Jul 1987 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Fiona Anne Tansley |
Wilton Wellington 6012 New Zealand |
06 Jul 2011 - |
Director | Fiona Anne Tansley |
Wilton Wellington 6012 New Zealand |
06 Jul 2011 - |
Nicholas Drew Tansley - Director
Appointment date: 22 Jul 1987
Address: Wilton, Wellington, 6012 New Zealand
Address used since 16 Jun 2010
Fiona Anne Tansley - Director (Inactive)
Appointment date: 07 Feb 2011
Termination date: 31 Dec 2020
Address: Wilton, Wellington, 6012 New Zealand
Address used since 07 Feb 2011
Charles Maurice Tansley - Director (Inactive)
Appointment date: 22 Jul 1987
Termination date: 01 May 1997
Address: Ruby Bay, Nelson,
Address used since 22 Jul 1987
Solas Consulting Limited
13 Gloucester Street
Irish Imbas Books Limited
13 Gloucester Street
Rumble Wine Cellar Limited
10 Hereford Street
Brunton Grant Consulting Limited
3 Rochester Street
Places To Be Architecture Limited
12 Rochester Street
Caniwi Assets Limited
33 Hereford Street