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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Mudgway, William John |
Miramar Wellington 6022 New Zealand |
08 Mar 2010 - |
Individual | Natoli, Stephen Frank |
Miramar Wellington 6022 New Zealand |
16 Dec 2009 - |
Individual | Natoli, Selena Maria |
Miramar Wellington 6022 New Zealand |
08 Mar 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Simpson, Stephen James |
Seatoun Wellington 6022 New Zealand |
16 Dec 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Natoli, Stephen Frank |
Miramar Wellington 6022 New Zealand |
16 Dec 2009 - |
Shares Allocation #4 Number of Shares: 49 | |||
Individual | Simpson, Stephen James |
Seatoun Wellington 6022 New Zealand |
16 Dec 2009 - |
Individual | Simpson, Joanna Marie |
Seatoun Wellington 6022 New Zealand |
08 Mar 2010 - |
Individual | Treadwell, Mical Jervis |
Seatoun Wellington 6022 New Zealand |
08 Mar 2010 - |
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
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