Enting Real Estate Limited (issued an NZ business number of 9429040362847) was incorporated on 10 Feb 1978. 5 addresess are currently in use by the company: 51 Church Street, Timaru, Timaru, 7910 (type: physical, registered). 66 High Street, Leeston had been their physical address, until 28 Aug 2019. 3000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1200 shares (40% of shares), namely:
Groundwater, Ben Kippenberger Hugh (a director) located at Marchwiel, Timaru postcode 7910. As far as the second group is concerned, a total of 2 shareholders hold 60% of all shares (1800 shares); it includes
Groundwater, Lesley (an individual) - located at Rd 13, Pleasant Point,
Groundwater, Murray (an individual) - located at Rd 13, Pleasant Point. "Real estate management service" (business classification L672050) is the classification the Australian Bureau of Statistics issued to Enting Real Estate Limited. The Businesscheck information was last updated on 30 Apr 2024.
Current address | Type | Used since |
---|---|---|
51 Church Street, Timaru, Timaru, 7910 | Delivery & postal & office | 20 Aug 2019 |
51 Church Street, Timaru, Timaru, 7910 | Physical & registered & service | 28 Aug 2019 |
Name and Address | Role | Period |
---|---|---|
Murray John Groundwater
Rd 13, Pleasant Point, 7983
Address used since 25 Sep 2018
Sutherlands, Pleasant Point, 7983
Address used since 05 Aug 2015 |
Director | 03 Jun 2003 - current |
Lesley May Groundwater
Rd 13, Pleasant Point, 7983
Address used since 26 Jun 2017 |
Director | 26 Jun 2017 - current |
Ben Kippenberger Hugh Groundwater
Marchwiel, Timaru, 7910
Address used since 04 Aug 2020
Rd 13, Pleasant Point, 7983
Address used since 28 Jun 2017 |
Director | 28 Jun 2017 - current |
Zona Catherine Mitchell
Timaru,
Address used since 21 Apr 1992 |
Director | 21 Apr 1992 - 16 Jul 2003 |
44 Bank St , Central , Timaru , 7910 |
Previous address | Type | Period |
---|---|---|
66 High Street, Leeston, 75632 | Physical | 02 Nov 2016 - 28 Aug 2019 |
Cnr Church & Bank St, Timaru | Registered | 24 Aug 2006 - 28 Aug 2019 |
39 George Street, Timaru | Physical | 25 Jun 1997 - 02 Nov 2016 |
75 Sophia St, Timaru | Registered | 20 Apr 1997 - 24 Aug 2006 |
Shareholder Name | Address | Period |
---|---|---|
Groundwater, Ben Kippenberger Hugh Director |
Marchwiel Timaru 7910 |
30 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Groundwater, Lesley Individual |
Rd 13 Pleasant Point 7983 |
05 Oct 2003 - current |
Groundwater, Murray Individual |
Rd 13 Pleasant Point 7983 |
05 Oct 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Mitchell, Garth Melville Individual |
Burnside Christchurch |
05 Oct 2003 - 05 Oct 2003 |
Mitchell, Zona Catherine Individual |
Timaru |
05 Oct 2003 - 05 Oct 2003 |
Piccolo Bambino Limited 39 George Street |
|
Wurmitzer Surgical Limited 39 George Street |
|
Heigold Motors Limited 39 George Street |
|
Silver Star Designs Limited 39 George Street |
|
Gladstone Bar Limited 39 George Street |
|
Mcintosh Catering Limited 39 George Street |
Mawem Van Den Berg Trustees Limited 8 North West Arch |
V & V Associates Limited Rd1, 21 Greendale Road |
Property Solutions Hq Limited 79 Neill Street |
Jemias Investments Limited 8 Grace Close |
Burrowes Properties Limited 55 Penruddock Rise |
Eversleigh Properties Limited 9a Yardley Street |