End 2 End Limited (issued a New Zealand Business Number of 9429033818306) was launched on 10 Oct 2006. 10 addresess are in use by the company: 205/100 Parnell Road, Parnell, Auckland, 1052 (type: office, postal). Level 5, 90 Symonds Street, Grafton, Auckland had been their registered address, up until 30 Apr 2013. End 2 End Limited used other aliases, namely: N 2 Nd Limited from 10 Oct 2006 to 14 Jul 2008. 92 shares are allotted to 7 shareholders who belong to 4 shareholder groups. The first group is composed of 3 entities and holds 36 shares (39.13% of shares), namely:
Lee, David Foon (an individual) located at Ponsonby, Auckland postcode 1021,
Dmg Trustees (Scave Inv) Limited (an entity) located at Newmarket, Auckland postcode 1023,
Pettit, Scott Michael (a director) located at Ponsonby, Auckland postcode 1021. In the second group, a total of 2 shareholders hold 10.87% of all shares (exactly 10 shares); it includes
Hunt, Gavin Leslie (an individual) - located at Albany, North Shore City,
Wiltshire, Lance William (an individual) - located at Albany, North Shore City. Moving on to the third group of shareholders, share allotment (10 shares, 10.87%) belongs to 1 entity, namely:
Sonic Services Limited, located at Mangere Bridge, Auckland (an entity). "Computer consultancy service" (ANZSIC M700010) is the category the Australian Bureau of Statistics issued to End 2 End Limited. Businesscheck's database was updated on 15 Mar 2024.
Current address | Type | Used since |
---|---|---|
205/100 Parnell Road, Parnell, Auckland, 1052 | Office | unknown |
205/100 Parnell Road, Parnell, Auckland, 1052 | Registered & physical & service | 30 Apr 2013 |
205/100 Parnell Road, Parnell, Auckland, 1052 | Postal & delivery | 03 Jul 2019 |
124b Ponsonby Road, Grey Lynn, Auckland, 1011 | Registered & service | 06 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Peter Michael Pettit
Remuera, Auckland, 1050
Address used since 10 Oct 2006 |
Director | 10 Oct 2006 - current |
Scott Michael Pettit
Ponsonby, Auckland, 1021
Address used since 02 Jun 2018
Ponsonby, Auckland, 1011
Address used since 24 Jan 2013
Freemans Bay, Auckland, 1011
Address used since 20 Oct 2017 |
Director | 10 Oct 2006 - current |
Thomas Richard Jelley
Freemans Bay, Auckland, 1011
Address used since 19 Apr 2013 |
Director | 05 Sep 2008 - current |
Gavin Leslie Hunt
Albany, North Shore City,
Address used since 10 Oct 2006 |
Director | 10 Oct 2006 - 05 Sep 2008 |
Edward Stanley Jordan
Queenstown,
Address used since 10 Oct 2006 |
Director | 10 Oct 2006 - 05 Sep 2008 |
Type | Used since | |
---|---|---|
43 Norfolk Street, Ponsonby, Auckland, 1021 | Postal | 05 Jul 2023 |
124b Ponsonby Road, Grey Lynn, Auckland, 1011 | Delivery & office | 05 Jul 2023 |
205/100 Parnell Road , Parnell , Auckland , 1052 |
Previous address | Type | Period |
---|---|---|
Level 5, 90 Symonds Street, Grafton, Auckland, 1010 | Registered & physical | 06 Jul 2010 - 30 Apr 2013 |
Level 5, 90 Symonds Street, Grafton, Auckland | Registered & physical | 20 Jun 2008 - 06 Jul 2010 |
C/o Performance Logic, Level 3, 90 Symonds Street, Grafton, Auckland | Registered & physical | 05 Mar 2008 - 20 Jun 2008 |
Level 3, 90 Symonds Street, Grafton, Auckland | Registered & physical | 28 Feb 2007 - 05 Mar 2008 |
Level 3, 90 Symonds Street, Grafton, Auckland 1010 | Physical & registered | 10 Oct 2006 - 28 Feb 2007 |
Shareholder Name | Address | Period |
---|---|---|
Lee, David Foon Individual |
Ponsonby Auckland 1021 |
05 Dec 2017 - current |
Dmg Trustees (scave Inv) Limited Shareholder NZBN: 9429046359339 Entity (NZ Limited Company) |
Newmarket Auckland 1023 |
05 Dec 2017 - current |
Pettit, Scott Michael Director |
Ponsonby Auckland 1021 |
05 Dec 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Hunt, Gavin Leslie Individual |
Albany North Shore City |
10 Oct 2006 - current |
Wiltshire, Lance William Individual |
Albany North Shore City |
10 Oct 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Sonic Services Limited Shareholder NZBN: 9429036126781 Entity (NZ Limited Company) |
Mangere Bridge Auckland |
10 Oct 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Trj Nominees Limited Shareholder NZBN: 9429031786935 Entity (NZ Limited Company) |
Freemans Bay Auckland 1011 |
01 Dec 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Jordan, Edward Stanley Individual |
Gulf Harbour Whangaparaoa 0930 |
12 Apr 2019 - 25 Aug 2021 |
Most Holdings Limited Shareholder NZBN: 9429034664179 Company Number: 1661186 Entity |
Gulf Harbour Whangaparaoa 0930 |
10 Oct 2006 - 12 Apr 2019 |
Smp Nominees Limited Shareholder NZBN: 9429031788106 Company Number: 2356409 Entity |
Ponsonby Auckland 1011 |
01 Dec 2009 - 05 Dec 2017 |
Pettit, Scott Michael Individual |
Remuera Auckland |
14 Jul 2008 - 16 Sep 2008 |
Smp Nominees Limited Shareholder NZBN: 9429031788106 Company Number: 2356409 Entity |
01 Dec 2009 - 05 Dec 2017 | |
Praestantia Limited Shareholder NZBN: 9429033496795 Company Number: 1926309 Entity |
27 Feb 2008 - 27 Feb 2008 | |
Most Holdings Limited Shareholder NZBN: 9429034664179 Company Number: 1661186 Entity |
Gulf Harbour Whangaparaoa 0930 |
10 Oct 2006 - 12 Apr 2019 |
Jelley, Thomas Richard Individual |
West Harbour Waitakere |
16 Sep 2008 - 27 Jun 2010 |
Pettit, Scott Michael Individual |
Remuera Auckland |
10 Oct 2006 - 10 Oct 2006 |
Praestantia Limited Shareholder NZBN: 9429033496795 Company Number: 1926309 Entity |
27 Feb 2008 - 27 Feb 2008 |
Lochiel Farmlands Limited Geyser |
|
Sterling Nominees Limited Geyser |
|
Samson Corporation Limited Geyser |
|
W Investments Limited Geyser |
|
Hotondo Homes New Zealand Limited Ground Floor, 92 Parnell Road |
|
Technology Infrastructure Limited First Floor, 77 Parnell Road |
E2e Ss Limited 205/100 Parnell Road |
I A Systems Limited Level 1, 10 Heather Street |
Network Service Providers Limited 1 Level |
Irie Logic Solutions Limited 18 Scarborough Terrace |
Consult It New Zealand Limited 47 Gibraltar Crescent |
Reddinsight Limited Flat 2, 7 Claybrook Road |