General information

African Enterprise New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038137525
New Zealand Business Number
847444
Company Number
Registered
Company Status

African Enterprise New Zealand Limited (New Zealand Business Number 9429038137525) was incorporated on 11 Mar 1997. 2 addresses are currently in use by the company: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: physical, registered). Floor 1, 103 Carlton Gore Road, Newmarket, Auckland had been their registered address, up until 19 Sep 2019. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100% of shares), namely:
African Enterprise Limited (an other) located at Macquarie Park, N S W postcode 2113. The Businesscheck information was last updated on 06 Apr 2024.

Current address Type Used since
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 Physical & registered & service 19 Sep 2019
Directors
Name and Address Role Period
Rohan Alexander Gilchrist
Abbotsford, New South Wales, 2046
Address used since 03 Nov 2022
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Rozelle, New South Wales, 2039
Address used since 01 Jun 2017
Director 01 Jun 2017 - current
Elizabeth Kate Clark
Macquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Gordon, Nsw, 2072
Address used since 09 Feb 2019
Director 09 Feb 2019 - current
David John Ralph
Epping, Nsw, 2121
Address used since 14 May 2020
Mcquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Director 14 May 2020 - current
John Anthony Hanne
Mellons Bay, Manukau, Auckland, 2014
Address used since 27 Jul 2016
Director 05 Dec 2005 - 15 Oct 2020
Steven Mackay
Grays Point, Nsw, 2232
Address used since 18 Jul 2019
Mcquarie Park, Nsw, 2113
Address used since 01 Jan 1970
Director 18 Jul 2019 - 15 Oct 2020
Jeffrey Lindsay Collett
St Ives, N S W, 2075
Address used since 28 Jul 2016
Macquarie Park, N S W, 2113
Address used since 01 Jan 1970
Director 08 Dec 2011 - 17 Oct 2019
Michael Alexander Woodall
Berowra, N S W, 2081
Address used since 28 Jul 2016
Macquarie Park, N S W, 2113
Address used since 01 Jan 1970
Director 12 Dec 2013 - 01 Jun 2017
Mark Russell Peacock
Queenscliff, Nsw, 2096
Address used since 19 Jul 2012
Director 19 Jul 2012 - 12 Dec 2013
Jonathan Lancelot Addison
Glen Waverley, Victoria, 3150
Address used since 15 Apr 2011
Director 14 Dec 2006 - 25 Jul 2013
David Milroy Hewetson
Nuffield Village, Castle Hill, N S W, 2154
Address used since 11 Mar 1997
Director 11 Mar 1997 - 19 Jul 2012
Ian Stewart Barnett
Unanderra, Nsw, 2526
Address used since 29 Sep 2010
Director 29 Sep 2010 - 06 Dec 2011
Stephen Brian Humphrys
Lindfield, Nsw 2070, Australia,
Address used since 28 Jan 2009
Director 28 Jan 2009 - 21 Jan 2011
Stuart Peter Robinson
Campbell, Act 2612, Australia,
Address used since 06 Mar 2009
Director 06 Mar 2009 - 17 Jun 2010
Derek Eaton
Nelson 7001,
Address used since 14 Apr 2008
Director 26 Mar 1997 - 24 Sep 2009
Michael Alexander Woodall
Berowra, Nsw 2081, Australia,
Address used since 28 Aug 2006
Director 11 Mar 1997 - 06 Mar 2009
Warwick Olson
Castle Hill, New South Wales 2154, Australia,
Address used since 14 Dec 2006
Director 14 Dec 2006 - 06 Mar 2009
Greville Wood
Greymouth,
Address used since 24 Sep 2001
Director 24 Sep 2001 - 05 Dec 2006
Rev Canon Ronald Taylor
Nelson, 7001,
Address used since 30 Mar 2004
Director 30 Mar 2004 - 05 Dec 2006
Diana Mwale-fumbilwa
Mangere, Auckland,
Address used since 12 Sep 2005
Director 12 Sep 2005 - 05 Dec 2006
Julian Mark Dobbs
Stoke, Nelson,
Address used since 11 Jun 2004
Director 11 Jun 2004 - 23 Sep 2006
Anneka Van Der Werff
Onehunga, Auckland,
Address used since 08 Sep 2003
Director 08 Sep 2003 - 04 Sep 2006
Harold Clark
Mairangi Bay, Auckland,
Address used since 11 Mar 1997
Director 11 Mar 1997 - 01 Jul 2005
Peter Mc Donough
New Lynn, Auckland,
Address used since 11 Mar 1997
Director 11 Mar 1997 - 13 Jun 2005
John Fulford
Avondale, Auckland,
Address used since 14 Sep 1998
Director 14 Sep 1998 - 27 Apr 2005
Yvonne Bridges Bridges
Te Atatu Peninsula, Auckland,
Address used since 26 Jan 1999
Director 26 Jan 1999 - 16 Jul 2002
Deon Claassens
R D, Kaukapakapa,
Address used since 11 Mar 1997
Director 11 Mar 1997 - 26 May 2002
Luke Iwunze
Tokoroa,
Address used since 11 Mar 1997
Director 11 Mar 1997 - 31 Mar 2000
John Fulford
Avondale, Auckland,
Address used since 11 Mar 1997
Director 11 Mar 1997 - 21 Jul 1998
Robyn Robertson,
Avondale, Auckland,
Address used since 11 Mar 1997
Director 11 Mar 1997 - 18 Sep 1997
Addresses
Previous address Type Period
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 Registered & physical 01 Apr 2019 - 19 Sep 2019
Level 10, 203 Queen Streeet, Auckland, 1010 Registered & physical 21 Apr 2015 - 01 Apr 2019
Level 10, 203 Queen Streeet, Auckland, 1140 Registered & physical 02 May 2013 - 21 Apr 2015
C/-markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 Registered & physical 27 Apr 2011 - 02 May 2013
C/-markhams Mri Auckland, Q&v Building, Level 10, 203 Queen Street, Auckland Physical & registered 16 Apr 2007 - 27 Apr 2011
C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland Registered & physical 07 Oct 2005 - 16 Apr 2007
94 Methuen Road, Avondale, Auckland Registered 11 Apr 2000 - 07 Oct 2005
94 Methuen Road, Avondale, Auckland Physical 20 Apr 1997 - 20 Apr 1997
C/- Markhams Auckland, Level 6 Salvation Army Building, 369 Queen Street, Auckland Physical 20 Apr 1997 - 07 Oct 2005
94 Methuen Road, Avondale, Auckland Registered 20 Apr 1997 - 11 Apr 2000
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
December
Financial report filing month
29 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
African Enterprise Limited
Other (Other)
Macquarie Park
N S W
2113
11 Mar 1997 - current

Ultimate Holding Company
Effective Date 27 Jul 2016
Name African Enterprise Limited
Type Company
Ultimate Holding Company Number 1563417
Country of origin AU
Address Suite 2g/5 Byfield Street
Macquarie Park
N S W 2113
Location
Companies nearby
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Oscar Mike Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road
Asaleo Holdings New Zealand Limited
Level 2