Eni Manufacturing Limited (issued an NZ business number of 9429038465345) was incorporated on 29 Jun 1995. 5 addresess are in use by the company: 18 Produce Place, Islington, Christchurch, 8042 (type: registered, physical). 175 Quaifes Road, Halswell, Christchurch had been their registered address, up until 01 Nov 2021. Eni Manufacturing Limited used more aliases, namely: E & i Engineering Limited from 29 Jun 1995 to 08 Mar 2010. 400000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 398000 shares (99.5% of shares), namely:
Down, Joanne Christine (an individual) located at Prebbleton, Prebbleton postcode 7604,
Down, John David (an individual) located at Prebbleton, Prebbleton postcode 7604. As far as the second group is concerned, a total of 1 shareholder holds 0.25% of all shares (exactly 1000 shares); it includes
Down, John David (an individual) - located at Prebbleton, Prebbleton. Moving on to the next group of shareholders, share allotment (1000 shares, 0.25%) belongs to 1 entity, namely:
Down, Joanne Christine, located at Prebbleton, Prebbleton (an individual). The Businesscheck information was updated on 28 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 37049, Halswell, Christchurch, 8245 | Postal | 21 Oct 2021 |
| 18 Produce Place, Islington, Christchurch, 8042 | Office & delivery | 21 Oct 2021 |
| 18 Produce Place, Islington, Christchurch, 8042 | Registered & physical & service | 01 Nov 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
John David Down
Prebbleton, Prebbleton, 7604
Address used since 21 Oct 2021
Halswell, Christchurch, 8025
Address used since 01 Oct 2016 |
Director | 29 Jun 1995 - current |
|
Rick Alexander Herd
Nelson South, Nelson, 7010
Address used since 01 Aug 2024 |
Director | 01 Aug 2024 - current |
|
Murray Brian Dickinson
Harewood, Christchurch, 8051
Address used since 01 May 2025 |
Director | 01 May 2025 - current |
|
Bruce Charles Matheson
St Albans, Christchurch, 8052
Address used since 23 Apr 2019
Cashmere, Christchurch, 8022
Address used since 04 Jul 2014 |
Director | 04 Jul 2014 - 31 Mar 2025 |
|
Trevor Francis Thornton
Avonhead, Christchurch, 8042
Address used since 01 Jun 2021
Avonhead, Christchurch, 8042
Address used since 23 Jul 2014 |
Director | 23 Jul 2014 - 31 Oct 2024 |
|
Uaita Fui
Christchurch,
Address used since 13 Nov 2002 |
Director | 29 Jun 1995 - 14 Oct 2004 |
| 18 Produce Place , Islington , Christchurch , 8042 |
| Previous address | Type | Period |
|---|---|---|
| 175 Quaifes Road, Halswell, Christchurch, 8025 | Registered & physical | 17 Sep 2021 - 01 Nov 2021 |
| L3, 134 Oxford Terrace, Christchurch, 8011 | Registered & physical | 06 Aug 2018 - 17 Sep 2021 |
| L3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Registered & physical | 17 Oct 2016 - 06 Aug 2018 |
| Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Registered & physical | 02 May 2014 - 17 Oct 2016 |
| Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 | Registered & physical | 20 Nov 2013 - 02 May 2014 |
| Level 1 The Antacrtic Attraction, 38 Orchard Road, Christchurch, 8053 | Registered & physical | 05 Dec 2011 - 20 Nov 2013 |
| Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 | Physical & registered | 02 Aug 2010 - 05 Dec 2011 |
| C/-grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Building, 47 Cathedral Square, Christchurch | Physical & registered | 12 May 2006 - 02 Aug 2010 |
| Ferguson & Associates, Regent Court Building, Unit 7 /75 Gloucester Str, Christchurch | Physical & registered | 15 May 2002 - 12 May 2006 |
| Nigel Ferguson, 4 Leslie Hills Drive, Christchurch | Physical | 16 Oct 1998 - 16 Oct 1998 |
| C/- S T Down, First Floor, 95 Riccarton Road, Christchurch | Registered | 16 Oct 1998 - 15 May 2002 |
| S J Down, First Floor, 95 Riccarton Road, Christchurch | Physical | 16 Oct 1998 - 15 May 2002 |
| C/- S J Down, 386 Riccarton Road, Christchurch | Registered & physical | 21 Feb 1997 - 16 Oct 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Down, Joanne Christine Individual |
Prebbleton Prebbleton 7604 |
23 Nov 2004 - current |
|
Down, John David Individual |
Prebbleton Prebbleton 7604 |
23 Nov 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Down, John David Individual |
Prebbleton Prebbleton 7604 |
23 Nov 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Down, Joanne Christine Individual |
Prebbleton Prebbleton 7604 |
23 Nov 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Down, John David Individual |
Christchurch |
29 Jun 1995 - 01 Oct 2014 |
|
Down, Joanne Individual |
Halswell Christchurch 8042 |
23 Nov 2004 - 01 Oct 2014 |
|
Down, Joanne Christine Individual |
Christchurch |
29 Jun 1995 - 23 Nov 2004 |
|
Fui, Vaita Individual |
Christchurch |
29 Jun 1995 - 23 Nov 2004 |
|
Fui, Uaita Individual |
Christchurch |
29 Jun 1995 - 23 Nov 2004 |
|
Down, John David Individual |
Christchurch |
29 Jun 1995 - 01 Oct 2014 |
![]() |
French Bakery Limited L3, 134 Oxford Terrace |
![]() |
Bunny Finance Limited L3, 134 Oxford Terrace |
![]() |
Close Quarters Holdings Limited L3, 134 Oxford Terrace |
![]() |
Taoco NZ Limited L3, 134 Oxford Terrace |
![]() |
Safe Site Essentials Limited L3, 134 Oxford Terrace |
![]() |
James Milne Holdings Limited L3, 134 Oxford Terrace |