Shortcuts

Enzec Limited

Type: NZ Limited Company (Ltd)
9429031737418
NZBN
2373289
Company Number
Registered
Company Status
Current address
2/4 Malvern Road
Ngaraunga
Wellington 6035
New Zealand
Registered & physical & service address used since 16 Nov 2017

Enzec Limited was registered on 16 Dec 2009 and issued an NZBN of 9429031737418. The registered LTD company has been run by 2 directors: Stephen Frank Natoli - an active director whose contract began on 16 Dec 2009,
Stephen James Simpson - an active director whose contract began on 16 Dec 2009.
As stated in BizDb's information (last updated on 02 Mar 2024), this company filed 1 address: 2/4 Malvern Road, Ngaraunga, Wellington, 6035 (category: registered, physical).
Up until 16 Nov 2017, Enzec Limited had been using Level 1, 240 Thorndon Quay, Pipitea, Wellington as their registered address.
BizDb found more names used by this company: from 16 Dec 2009 to 12 Nov 2010 they were called Enz Limited.
A total of 100 shares are issued to 4 groups (8 shareholders in total). As far as the first group is concerned, 49 shares are held by 3 entities, namely:
Mudgway, William John (an individual) located at Miramar, Wellington postcode 6022,
Natoli, Stephen Frank (an individual) located at Miramar, Wellington postcode 6022,
Natoli, Selena Maria (an individual) located at Miramar, Wellington postcode 6022.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Simpson, Stephen James - located at Seatoun, Wellington.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Natoli, Stephen Frank, located at Miramar, Wellington (an individual).

Addresses

Previous addresses

Address: Level 1, 240 Thorndon Quay, Pipitea, Wellington, 6011 New Zealand

Registered & physical address used from 03 Mar 2015 to 16 Nov 2017

Address: Unit 5d, 31-33 Kaiwharawhara Road, Kaiwharawhara, Wellington, 6035 New Zealand

Physical & registered address used from 26 Feb 2014 to 03 Mar 2015

Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Physical address used from 12 Dec 2013 to 26 Feb 2014

Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Registered address used from 11 Sep 2013 to 26 Feb 2014

Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Physical address used from 06 Jul 2011 to 12 Dec 2013

Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand

Registered address used from 06 Jul 2011 to 11 Sep 2013

Address: Level 5, 56 Victoria Street, Wellington 6011 New Zealand

Registered & physical address used from 26 Feb 2010 to 06 Jul 2011

Address: Level 1, 23 Kent Terrace, Wellington 6011

Registered & physical address used from 16 Dec 2009 to 26 Feb 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 13 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Mudgway, William John Miramar
Wellington
6022
New Zealand
Individual Natoli, Stephen Frank Miramar
Wellington
6022
New Zealand
Individual Natoli, Selena Maria Miramar
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Simpson, Stephen James Seatoun
Wellington
6022
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Natoli, Stephen Frank Miramar
Wellington
6022
New Zealand
Shares Allocation #4 Number of Shares: 49
Individual Simpson, Stephen James Seatoun
Wellington
6022
New Zealand
Individual Simpson, Joanna Marie Seatoun
Wellington
6022
New Zealand
Individual Treadwell, Mical Jervis Seatoun
Wellington
6022
New Zealand
Directors

Stephen Frank Natoli - Director

Appointment date: 16 Dec 2009

Address: Miramar, Wellington, 6022 New Zealand

Address used since 25 Sep 2012


Stephen James Simpson - Director

Appointment date: 16 Dec 2009

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 Sep 2022

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 02 Sep 2010

Nearby companies

Race A Beamer Limited
6/4 Malvern Road

Tradepartners Limited
Unit 2, 4 Malvern Road

Sea Resources Limited
Unit 5, 4 Malvern Road

Ksj Limited
Unit 5, 4 Malvern Road

Aspen Landscapes Limited
6 Malvern Road

Himalaya Investments Limited
8 Malvern Road