Endraulic Limited (issued an NZBN of 9429037186579) was registered on 27 Jul 2000. 3 addresses are in use by the company: 47 Rennie Drive, Mangere, Auckland, 2022 (type: office, service). 47 Rennie Drive, Mangere, Auckland had been their service address, up until 14 Apr 2023. Endraulic Limited used other aliases, namely: Tasman Pharmaceuticals Limited from 16 Mar 2001 to 01 Apr 2004, Kinetix Pharma Limited (27 Jul 2000 to 16 Mar 2001). 10000 shares are allocated to 8 shareholders who belong to 5 shareholder groups. The first group consists of 3 entities and holds 1999 shares (19.99 per cent of shares), namely:
Comac Trustees Limited (an entity) located at Castor Bay, Auckland postcode 0620,
Smith, Bhavina (an individual) located at Browns Bay, Auckland postcode 0630,
Smith, Anthony Michael (an individual) located at Browns Bay, Auckland postcode 0630. When considering the second group, a total of 1 shareholder holds 0.01 per cent of all shares (exactly 1 share); it includes
Smith, Anthony Michael (an individual) - located at Browns Bay, Auckland. Next there is the third group of shareholders, share allocation (7998 shares, 79.98%) belongs to 2 entities, namely:
Sargison, Blair Charles, located at Greenlane, Auckland 1051 (an individual),
Sargison, Lisa Maryanne, located at Epsom, Auckland (an individual). "Construction machinery or equipment wholesaling" (ANZSIC F341120) is the category the ABS issued Endraulic Limited. Our database was updated on 23 Feb 2024.
Current address | Type | Used since |
---|---|---|
47 Rennie Drive, Mangere, Auckland, 2022 | Office | unknown |
47 Rennie Drive, Mangere, Auckland, 2022 | Physical | 14 Mar 2017 |
19 Victoria Street, Cambridge, Cambridge, 3434 | Registered | 14 Mar 2017 |
3 Rennie Drive, Mangere, Auckland, 2022 | Service | 14 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Blair Charles Sargison
Greenlane, Auckland, 1051
Address used since 22 Mar 2010
Epsom, Auckland, 1023
Address used since 15 Mar 2019 |
Director | 27 Jul 2000 - current |
Anthony Michael Smith
Browns Bay, Auckland, 0630
Address used since 28 Sep 2023
Mission Bay, Auckland, 1071
Address used since 22 May 2020
Half Moon Bay, Auckland, 2012
Address used since 20 Feb 2018
Epsom, Auckland, 1023
Address used since 18 Mar 2019 |
Director | 20 Feb 2018 - current |
Paul Graham Sargison
Auckland Central, Auckland, 1010
Address used since 01 Apr 2015 |
Director | 01 Apr 2015 - 27 Jul 2015 |
John James Craig
Rd 1, Tauranga, 3171
Address used since 22 Mar 2010 |
Director | 01 Oct 2007 - 31 Mar 2010 |
Paul Graham Sargison
Remuera, Auckland, 1050
Address used since 01 Oct 2007 |
Director | 01 Oct 2007 - 15 Oct 2009 |
Paul Graham Sargison
Remuera, Auckland,
Address used since 28 Mar 2001 |
Director | 28 Mar 2001 - 20 Sep 2005 |
Type | Used since |
---|
47 Rennie Drive , Mangere , Auckland , 2022 |
Previous address | Type | Period |
---|---|---|
47 Rennie Drive, Mangere, Auckland, 2022 | Service | 14 Mar 2017 - 14 Apr 2023 |
Level 7, 61 High Street, Auckland 1010 | Physical & registered | 29 Mar 2010 - 14 Mar 2017 |
Level 7, 61 High Street, Auckland City | Registered & physical | 27 Aug 2003 - 29 Mar 2010 |
70 Bell Road, Remuera, Auckland | Registered | 25 Feb 2002 - 27 Aug 2003 |
70 Bell Road, Remuera, Auckland | Registered | 27 Jul 2000 - 25 Feb 2002 |
70 Bell Road, Remuera, Auckland | Physical | 27 Jul 2000 - 27 Aug 2003 |
Shareholder Name | Address | Period |
---|---|---|
Comac Trustees Limited Shareholder NZBN: 9429032236866 Entity (NZ Limited Company) |
Castor Bay Auckland 0620 |
21 Sep 2021 - current |
Smith, Bhavina Individual |
Browns Bay Auckland 0630 |
21 Sep 2021 - current |
Smith, Anthony Michael Individual |
Browns Bay Auckland 0630 |
07 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Anthony Michael Individual |
Browns Bay Auckland 0630 |
07 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Sargison, Blair Charles Individual |
Greenlane Auckland 1051 |
27 Jul 2000 - current |
Sargison, Lisa Maryanne Individual |
Epsom Auckland 1023 |
02 Mar 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Sargison, Lisa Maryanne Individual |
Epsom Auckland 1023 |
02 Mar 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Sargison, Blair Charles Individual |
Epsom Auckland 1023 |
27 Jul 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Sargison, Linda Mary Individual |
Auckland City Auckland 1010 |
02 Mar 2005 - 06 May 2016 |
Craig, John James Individual |
Rd1 Tauranga 3171 |
08 Oct 2007 - 22 Mar 2010 |
Sargison, Paul Graham Individual |
Auckland City Auckland 1010 |
27 Jul 2000 - 06 May 2016 |
Craig, Kelly Kristine Individual |
Rd1 Tauranga 3171 |
08 Oct 2007 - 27 Jun 2010 |
Unaccompanied Baggages Freight Limited 95 Montgomerie Road |
|
Burkert New Zealand Limited 44 Rennie Drive |
|
U.b. Freight Limited 95 Montgomerie Road |
|
NZ Network Group Limited 39c Rennie Drive |
|
Rwb Communications Limited 39c Rennie Drive |
|
Real Foods Limited 4 Pavilion Drive |
Generator Shop Limited 3/17 Airpark Drive |
Specialised Glass Engineering Limited Unit B4, 269a Mt Smart Rd |
Meridian Aquatic Technology Australasia Limited 7 Fisher Crescent |
G M Hydraulics And Industrial Services Limited 61 Tiraumea Drive |
Ab Equipment Limited 101 |
Nijara Impex Limited 756 Redoubt Road |