Enovate Limited was registered on 25 Sep 2009 and issued an NZ business identifier of 9429031881173. The registered LTD company has been supervised by 3 directors: Michael Paul Newcombe - an active director whose contract began on 25 Sep 2009,
Patrick Grant Mohan - an active director whose contract began on 01 Aug 2016,
Denis Ademir Pino Merino - an inactive director whose contract began on 01 Aug 2016 and was terminated on 05 Jun 2019.
As stated in the BizDb data (last updated on 11 Apr 2024), the company uses 4 addresses: 1 Ware Place, Pakuranga Heights, Auckland, 2010 (office address),
Level 12, Aon Tower, 29 Customs St West, Auckland Cbd, 1010 (registered address),
Level 12, Aon Tower, 29 Customs St West, Auckland Cbd, 1010 (service address),
Floor 12 Aon Tower, 29 Customs Street West, Auckland Central, Auckland, 1010 (office address) among others.
Up to 05 Nov 2019, Enovate Limited had been using 57 Fort Street, Auckland Central, Auckland as their registered address.
BizDb identified other names for the company: from 08 Apr 2014 to 01 Feb 2016 they were named S-Wood Limited, from 25 Sep 2009 to 08 Apr 2014 they were named Sustainable Structural Systems Limited.
A total of 200 shares are issued to 5 groups (5 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Peng, Hsuan-Hsien Brian (an individual) located at Murrays Bay, Auckland postcode 0630.
Then there is a group that consists of 1 shareholder, holds 37.5% shares (exactly 75 shares) and includes
Mohan, Patrick Grant - located at Remuera, Auckland.
The 3rd share allocation (75 shares, 37.5%) belongs to 1 entity, namely:
Newcombe, Michael Paul, located at Pakuranga Heights, Auckland (an individual). Enovate Limited is classified as "Civil engineering consulting service" (business classification M692320).
Other active addresses
Principal place of activity
1 Ware Place, Pakuranga Heights, Auckland, 2010 New Zealand
Previous addresses
Address #1: 57 Fort Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 02 May 2017 to 05 Nov 2019
Address #2: 1 Ware Place, Pakuranga Heights, Auckland, 2010 New Zealand
Physical address used from 29 Apr 2016 to 02 May 2017
Address #3: 1 Ware Place, Pakuranga Heights, Auckland, 2010 New Zealand
Registered address used from 15 May 2014 to 02 May 2017
Address #4: 1 Ware Place, Pakuranga Heights, Auckland, 2010 New Zealand
Physical address used from 15 May 2014 to 29 Apr 2016
Address #5: Level 1 The Hub, 525 Cameron Road, Tauranga, 3144 New Zealand
Registered address used from 14 Mar 2014 to 15 May 2014
Address #6: Level 1 The Hub, 525 Cameron Road, Tauranga, 3144 New Zealand
Registered address used from 17 Nov 2011 to 14 Mar 2014
Address #7: Level 1 The Hub, 525 Cameron Road, Tauranga, 3144 New Zealand
Physical address used from 17 Nov 2011 to 15 May 2014
Address #8: 152a Valley Road, Mount Maunganui New Zealand
Registered & physical address used from 25 Sep 2009 to 17 Nov 2011
Basic Financial info
Total number of Shares: 200
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Peng, Hsuan-hsien Brian |
Murrays Bay Auckland 0630 New Zealand |
19 Dec 2023 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Mohan, Patrick Grant |
Remuera Auckland 1050 New Zealand |
01 Aug 2016 - |
Shares Allocation #3 Number of Shares: 75 | |||
Individual | Newcombe, Michael Paul |
Pakuranga Heights Auckland 2010 New Zealand |
25 Sep 2009 - |
Shares Allocation #4 Number of Shares: 20 | |||
Director | Mohan, Patrick Grant |
Remuera Auckland 1050 New Zealand |
28 Jul 2023 - |
Shares Allocation #5 Number of Shares: 20 | |||
Director | Newcombe, Michael Paul |
Auckland 2012 New Zealand |
28 Jul 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Merino, Denis Ademir Pino |
Henderson Auckland 0612 New Zealand |
01 Aug 2016 - 28 Oct 2019 |
Michael Paul Newcombe - Director
Appointment date: 25 Sep 2009
Address: Auckland, 2012 New Zealand
Address used since 09 Mar 2024
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 08 Apr 2014
Patrick Grant Mohan - Director
Appointment date: 01 Aug 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Mar 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Aug 2016
Denis Ademir Pino Merino - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 05 Jun 2019
Address: Henderson, Auckland, 0612 New Zealand
Address used since 01 Aug 2016
Agt Trustee Limited
4 Ware Place
Johnny P Limited
13 Ware Place
Lmr Bread Basket Limited
22a Larne Avenue
Hao Trustee Services Limited
15 Ware Place
J F Painting & Plaster Limited
11 Boys Place
Vaughn Meech Limited
16a Ussher Place
248 Engineering Limited
187a Pakuranga Road
Bsl Limited
C/- Stanford Foster Ltd
Gaia Engineers Limited
Level 1, 320 Ti Rakau Drive
K.c. Wong Limited
2/9 Casuarina Road
Kopi Engineering Limited
137 Burswood Drive
Uce International Limited
37 Marriott Road