General information

Endeavour Project Design Limited

Type: NZ Limited Company (Ltd)
9429039340979
New Zealand Business Number
428656
Company Number
Registered
Company Status

Endeavour Project Design Limited (issued an NZ business identifier of 9429039340979) was launched on 29 Mar 1989. 2 addresses are currently in use by the company: Kerrytown, R D 4, Timaru, 7495 (type: physical, service). 5 Alice Burn Drive, Rd 3, Luggate had been their physical address, until 10 Jul 2015. Endeavour Project Design Limited used other names, namely: Parimar Number One Limited from 29 Mar 1989 to 21 Feb 2018. 21900 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 8760 shares (40% of shares), namely:
Williamson, Alfred James Henry (an individual) located at R D 4, Timaru postcode 7974. When considering the second group, a total of 1 shareholder holds 10% of all shares (2190 shares); it includes
Williamson, Alfred James Henry (an individual) - located at R D 4, Timaru. Next there is the third group of shareholders, share allotment (10950 shares, 50%) belongs to 2 entities, namely:
Williamson, James Matthew, located at Rd 5, Timaru (an individual),
Williamson, Alfred James Henry, located at R D 4, Timaru (an individual). Our information was last updated on 15 Mar 2024.

Current address Type Used since
Kerrytown, R D 4, Timaru, 7495 Physical & service & registered 10 Jul 2015
Directors
Name and Address Role Period
James Matthew Williamson
R D 4, Timaru, 7495
Address used since 26 Nov 2014
Director 26 Nov 2014 - current
Alfred James Henry Williamson
4 Rd, Timaru, 7495
Address used since 02 Jul 2015
Director 01 May 2001 - 21 Nov 2019
Judith Sinclair Ford
Rd 3, Cromwell, 9383
Address used since 07 Aug 2014
Director 29 Nov 1996 - 28 Nov 2014
Noel Barry Ford
Ballantyne Road, Wanaka,
Address used since 29 Nov 1996
Director 29 Nov 1996 - 01 Nov 2000
Blanche Lorene Williamson
No. 4 R D, Timaru,
Address used since 29 Nov 1996
Director 29 Nov 1996 - 01 Apr 1999
David George Skeggs
Dunedin,
Address used since 15 Aug 1991
Director 15 Aug 1991 - 29 Nov 1996
Ian Arthur Carter
Dunedin,
Address used since 21 Dec 1992
Director 21 Dec 1992 - 29 Nov 1996
Bryan John Skeggs
Nelson,
Address used since 15 Oct 1993
Director 15 Oct 1993 - 29 Nov 1996
Graeme Bruce Skeggs
Nelson,
Address used since 15 Oct 1993
Director 15 Oct 1993 - 29 Nov 1996
Addresses
Previous address Type Period
5 Alice Burn Drive, Rd 3, Luggate, 9383 Physical & registered 31 Jul 2012 - 10 Jul 2015
Level 1, 26 Canon Street, Timaru Physical 02 Jul 1999 - 31 Jul 2012
Level 3, Skeggs House, 60-66 Tennyson Street, Dunedin Physical 02 Jul 1999 - 02 Jul 1999
Messrs Martin Wakefield, Chartered Accountants, 26 Canon Street, Timaru Registered 01 Jul 1997 - 31 Jul 2012
Level 3, Skeggs House, 60-66 Tennyson Street, Dunedin Registered 01 Jul 1997 - 01 Jul 1997
- Physical 20 Feb 1992 - 02 Jul 1999
Financial Data
Financial info
21900
Total number of Shares
June
Annual return filing month
27 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 8760
Shareholder Name Address Period
Williamson, Alfred James Henry
Individual
R D 4
Timaru
7974
02 Jun 2004 - current
Shares Allocation #2 Number of Shares: 2190
Shareholder Name Address Period
Williamson, Alfred James Henry
Individual
R D 4
Timaru
7974
02 Jun 2004 - current
Shares Allocation #3 Number of Shares: 10950
Shareholder Name Address Period
Williamson, James Matthew
Individual
Rd 5
Timaru
7975
02 Jun 2004 - current
Williamson, Alfred James Henry
Individual
R D 4
Timaru
7974
02 Jun 2004 - current

Historic shareholders

Shareholder Name Address Period
Williamson, Donna Lee
Individual
Rd 4
Timaru
7974
02 Jun 2004 - 21 Feb 2018
Williamson, Leanne Maree
Individual
Timaru
7910
02 Jun 2004 - 21 Feb 2018
Ford, Judith Sinclair
Individual
Rd 3
Cromwell
9383
29 Mar 1989 - 26 Nov 2014
Stubbs, John Hubert
Individual
Timaru
02 Jun 2004 - 02 Jun 2004
Ford, Noel
Individual
Ballantyne Road
Wanaka
02 Jun 2004 - 27 Jun 2010
Ford, Judith Sinclair
Individual
Rd 3
Cromwell
9383
29 Mar 1989 - 26 Nov 2014
Location
Companies nearby
Distinction Building Limited
633 Pleasant Point Highway
Vapour Blasting South Canterbury Limited
589 Pleasant Point Highway
South Canterbury Car Club Incorporated
418 Falvey Road
Smart Generation 2013 Limited
59 Rolling Ridges Road
Ginger & Garlic Limited
136 Rolling Ridges Road
Business Class Limited
136 Rolling Ridges Road