Enphase Energy New Zealand was registered on 10 May 2011 and issued an NZBN of 9429031102353. This registered ULTD company has been supervised by 7 directors: Lisan H. - an active director whose contract started on 19 Jul 2019,
Vincent Michael Gin - an active director whose contract started on 16 Sep 2021,
Asheel Chandra Bharos - an inactive director whose contract started on 21 Oct 2020 and was terminated on 16 Sep 2021,
Philippa Smith Lambert - an inactive director whose contract started on 02 Feb 2015 and was terminated on 21 Oct 2020,
Jan K. - an inactive director whose contract started on 29 Mar 2019 and was terminated on 19 Jul 2019.
As stated in BizDb's information (updated on 12 Mar 2024), this company uses 1 address: 1 Treffers Road, Wigram, Christchurch, 8042 (type: registered, physical).
Up to 08 Jan 2016, Enphase Energy New Zealand had been using 9 Baigent Way, Middleton, Christchurch as their registered address.
BizDb identified previous names used by this company: from 10 May 2011 to 24 Sep 2021 they were called Enphase Energy New Zealand Limited.
A total of 105 shares are allotted to 2 groups (2 shareholders in total). In the first group, 5 shares are held by 1 entity, namely:
Enphase Energy International Llc (an other) located at Fremont, California postcode 94538.
The second group consists of 1 shareholder, holds 95.24% shares (exactly 100 shares) and includes
Enphase Energy, Inc. - located at Fremont, California. Enphase Energy New Zealand has been categorised as "Scientific research institution operation - except university" (ANZSIC M691045).
Previous addresses
Address: 9 Baigent Way, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 19 Aug 2011 to 08 Jan 2016
Address: C/-minter Ellison Rudd Watts, Level 20, Lumley Centre, 88 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 10 May 2011 to 19 Aug 2011
Basic Financial info
Total number of Shares: 105
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Other (Other) | Enphase Energy International Llc |
Fremont, California 94538 United States |
25 Nov 2021 - |
Shares Allocation #2 Number of Shares: 100 | |||
Other (Other) | Enphase Energy, Inc. |
Fremont California 94538 United States |
10 May 2011 - |
Ultimate Holding Company
Lisan H. - Director
Appointment date: 19 Jul 2019
Address: Los Gatos, California, 95032 United States
Address used since 19 Jul 2019
Vincent Michael Gin - Director
Appointment date: 16 Sep 2021
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 16 Mar 2023
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 16 Sep 2021
Asheel Chandra Bharos - Director (Inactive)
Appointment date: 21 Oct 2020
Termination date: 16 Sep 2021
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 21 Oct 2020
Philippa Smith Lambert - Director (Inactive)
Appointment date: 02 Feb 2015
Termination date: 21 Oct 2020
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 02 Feb 2015
Jan K. - Director (Inactive)
Appointment date: 29 Mar 2019
Termination date: 19 Jul 2019
Address: Alameda, California, 94502 United States
Address used since 14 May 2019
Denis Q. - Director (Inactive)
Appointment date: 16 Aug 2017
Termination date: 29 Mar 2019
Address: Sebastopol, Ca, 95472 United States
Address used since 16 Aug 2017
Paul N. - Director (Inactive)
Appointment date: 10 May 2011
Termination date: 16 Aug 2017
Address: San Francisco, California, 94127 United States
Address used since 10 May 2011
Windowizard Limited
5 Kotzikas Place
Windoware Limited
5 Kotzikas Place
Robbies Hanmer Limited
49 Parkhouse Road
Gpc Electronics (new Zealand) Limited
10 Sonter Rd
United Fisheries Limited
50 - 58 Parkhouse Road
United World Foods Limited
50-58 Parkhouse Road
Cellpharm Limited
1st Floor
Coeus Limited
Level 1, 567 Wairakei Road
Landcare Research New Zealand Limited
Gerald Street
Landsdowne Ventures Limited
35 Landsdowne Terrace
Tussocklands Limited
12a St Albans Street
Weir Science Limited
6 Blake Street