Enjay Limited (issued an NZBN of 9429031557320) was launched on 29 Apr 2010. 6 addresess are currently in use by the company: Level 2, 1 Hutcheson Street, Mayfield, Blenheim, 7201 (type: registered, service). 600 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 299 shares (49.83% of shares), namely:
Cook, Nicholas John (a director) located at Springlands, Blenheim postcode 7201. When considering the second group, a total of 1 shareholder holds 0.17% of all shares (exactly 1 share); it includes
Coutts, Wendy (an individual) - located at Blenheim. The next group of shareholders, share allotment (300 shares, 50%) belongs to 1 entity, namely:
Cook, Natasha Jane, located at Springlands, Blenheim (a director). "Cafe operation" (business classification H451110) is the classification the Australian Bureau of Statistics issued to Enjay Limited. Our data was updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 9a Sinclair Street, Blenheim | Physical & registered & service | 29 Apr 2010 |
| 9a Sinclair Street, Blenheim, 7201 | Registered & service | 24 Sep 2024 |
| Level 2, 1 Hutcheson Street, Mayfield, Blenheim, 7201 | Registered & service | 12 May 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Natasha Jane Coull
Renwick, Renwick, 7204
Address used since 01 Apr 2016 |
Director | 29 Apr 2010 - current |
|
Natasha Jane Cook
Springlands, Blenheim, 7201
Address used since 01 Apr 2016
Renwick, Renwick, 7204
Address used since 01 Apr 2016 |
Director | 29 Apr 2010 - current |
|
Nicholas John Cook
Springlands, Blenheim, 7201
Address used since 05 Dec 2017
Renwick, Renwick, 7204
Address used since 05 Dec 2017 |
Director | 05 Dec 2017 - current |
|
Brent Coull
Havelock, 7100
Address used since 20 Dec 2010 |
Director | 20 Dec 2010 - 07 Nov 2012 |
|
Joanne Wynis Davies
Havelock,
Address used since 29 Apr 2010 |
Director | 29 Apr 2010 - 20 Dec 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cook, Nicholas John Director |
Springlands Blenheim 7201 |
06 Dec 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Coutts, Wendy Individual |
Blenheim 7240 |
06 Dec 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cook, Natasha Jane Director |
Springlands Blenheim 7201 |
05 Dec 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Coull, Brent Individual |
Havelock 7100 |
22 Nov 2011 - 07 Nov 2012 |
|
Coull, Natasha Jane Individual |
Renwick Renwick 7204 |
29 Apr 2010 - 05 Dec 2017 |
|
Davies, Joanne Wynis Individual |
Havelock |
29 Apr 2010 - 22 Nov 2011 |
|
Brent Coull Director |
Havelock 7100 |
22 Nov 2011 - 07 Nov 2012 |
![]() |
Marlborough Companion Services Limited 9a Sinclair Street |
![]() |
Ace Removals Limited 9a Sinclair Street |
![]() |
Paradise Engineering Limited 9a Sinclair Street |
![]() |
Michel Limited 9a Sinclair Street |
![]() |
Restore Cleaning & Restoration Limited 9a Sinclair Street |
![]() |
Laconic Limited 9a Sinclair Street |
|
Okiwa Bay Cafe Company Limited 2 Alfred Street |
|
The August Kitchen Limited 2 Alfred Street |
|
Haks @ Pelorus Limited State Highway 6 |
|
Cornerstone Counsel Limited 15 Seawatch Way |
|
J' N 'j Creative Limited 26 Brougham Street |
|
The Bake Off Private Limited Hardy Street, Marble Arch Arcade |