General information

Enford Spares Limited

Type: NZ Limited Company (Ltd)
9429039232984
New Zealand Business Number
465252
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
G392140 - Motor Vehicle Parts Retailing
Industry classification codes with description

Enford Spares Limited (issued a business number of 9429039232984) was launched on 13 Mar 1990. 6 addresess are in use by the company: Po Box 13515, Christchurch, 8140 (type: postal, registered). 448 Manchester Street, St Albans, Christchurch had been their registered address, up to 15 Oct 2020. Enford Spares Limited used other names, namely: Graeme White Consulting Limited from 13 Mar 1990 to 30 Jul 1997. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (0.1 per cent of shares), namely:
White, Rosemary Anne (an individual) located at Governors Bay, Lyttelton postcode 8971. In the second group, a total of 1 shareholder holds 99.9 per cent of all shares (exactly 999 shares); it includes
White, Graeme Matthew (an individual) - located at Governors Bay, Lyttelton. "Motor vehicle parts retailing" (business classification G392140) is the classification the ABS issued Enford Spares Limited. Businesscheck's information was updated on 20 Apr 2024.

Current address Type Used since
Po Box 13515, City East, Christchurch, 8141 Postal 04 Feb 2020
7 Nuttall Drive, Hillsborough, Christchurch, 8022 Office & delivery 04 Feb 2020
7 Nuttall Drive, Hillsborough, Christchurch, 8022 Registered & physical & service 15 Oct 2020
Po Box 13515, Christchurch, 8140 Postal 08 Feb 2024
Contact info
64 3 3793775
Phone (Phone)
graeme@enford.co.nz
Email
www.enford.com
Website
Directors
Name and Address Role Period
Graeme Matthew White
Governors Bay, Lyttelton, 8971
Address used since 01 Nov 2021
Hillsborough, Christchurch, 8022
Address used since 29 Jan 2021
St Albans, Christchurch, 8014
Address used since 22 Feb 2008
Director 10 Feb 1992 - current
Rosemary Anne White
Governors Bay, Lyttelton, 8971
Address used since 01 Nov 2021
Hillsborough, Christchurch, 8022
Address used since 29 Jan 2021
St Albans, Christchurch, 8014
Address used since 22 Feb 2008
Director 22 Mar 1994 - current
Addresses
Other active addresses
Type Used since
Po Box 13515, Christchurch, 8140 Postal 08 Feb 2024
Principal place of activity
7 Nuttall Drive , Hillsborough , Christchurch , 8022
Previous address Type Period
448 Manchester Street, St Albans, Christchurch, 8014 Registered & physical 19 Aug 2016 - 15 Oct 2020
239 Opawa Road, Hillsborough, Christchurch, 8022 Registered & physical 22 Jul 2016 - 19 Aug 2016
Unit 3, 7 Tussock Lane, Ferrymead, Christchurch, 8023 Registered & physical 12 Aug 2011 - 22 Jul 2016
Unit 1/1 Tussock Lane, Ferrymead, Christchurch Registered 03 May 2011 - 12 Aug 2011
Offices Of Jarvis Advanced Accounting Solutions Limited, Unit 1/1 Tussock Lane, Ferrymead, Christchurch Physical 03 May 2011 - 12 Aug 2011
Offices Of Jarvis Advanced Accounting, Level 1, 250 Oxford Terrace, Christchurch Physical & registered 20 Aug 2009 - 03 May 2011
Jarvis Advanced Accounting Solutions Ltd, Level 4, 249 Madras Street, Christchurch Physical 15 Apr 2009 - 20 Aug 2009
Level 4, 249 Madras Street, Christchurch Registered 15 Apr 2009 - 20 Aug 2009
Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch Registered & physical 21 Jun 2006 - 15 Apr 2009
Bayliss Sharr & Hansen, Level 4, 249 Madras Street, Christchurch Physical & registered 11 Mar 2002 - 21 Jun 2006
Bayliss Sheldon, Level 4, 249 Madras Street, Christchurch Physical 09 Nov 1998 - 11 Mar 2002
Bullock Taylor & Sheldon, Floor 11, 155 Worcester Street, Christchurch Registered 09 Nov 1998 - 11 Mar 2002
155 Worcester Street, Christchurch Physical 09 Nov 1998 - 09 Nov 1998
Floor 11, 155 Worcester Street, Christchurch Registered 03 Jun 1997 - 09 Nov 1998
- Physical 22 Feb 1992 - 09 Nov 1998
Bullock Taylor & Sheldon, 7th Floor Vacation Inn, 776 Colombo Street, Christchurch Registered 28 Jan 1992 - 03 Jun 1997
Financial Data
Financial info
1000
Total number of Shares
February
Annual return filing month
07 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
White, Rosemary Anne
Individual
Governors Bay
Lyttelton
8971
13 Mar 1990 - current
Shares Allocation #2 Number of Shares: 999
Shareholder Name Address Period
White, Graeme Matthew
Individual
Governors Bay
Lyttelton
8971
13 Mar 1990 - current
Location
Companies nearby
Alpha-gmp Prographics Limited
454 Manchester Street
Abc Disability Trust
428b Manchester Street
Holy Equities Limited
100 Sherborne Street
Silver Fox International Limited
Unit 3, 66 Bishop Street
Ali's Lemons Limited
Unit 4, 51 Bishop Street
Rawlinson O'connell Limited
483c Madras Street
Similar companies
Link Engine Management International (nz) Limited
60 Cashel Street
Euro Motors Limited
454 St Asaph Street
Good German Racing Bits Limited
10 Woodford Terrace
Buzznz Limited
390 Prestons Road
Hivelocity Holdings Limited
508 Mairehau Road
Magan Motors Limited
114 Palmer Rd