Shortcuts

Enel X New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034154472
NZBN
1808393
Company Number
Registered
Company Status
Current address
L8, 15-17 Murphy Street
Thorndon
Wellington 6011
New Zealand
Physical & registered & service address used since 12 Mar 2020

Enel X New Zealand Limited, a registered company, was incorporated on 28 Apr 2006. 9429034154472 is the NZ business number it was issued. The company has been run by 13 directors: Michael Ross Jefferson - an active director whose contract began on 29 Sep 2023,
Jeffrey Renaud - an inactive director whose contract began on 13 Jan 2016 and was terminated on 29 Sep 2023,
Michael S. - an inactive director whose contract began on 09 Nov 2017 and was terminated on 12 Aug 2018,
Matthew Broderick Grover - an inactive director whose contract began on 21 Dec 2017 and was terminated on 10 Aug 2018,
Michael B. - an inactive director whose contract began on 13 Feb 2014 and was terminated on 27 Mar 2018.
Last updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: L8, 15-17 Murphy Street, Thorndon, Wellington, 6011 (types include: physical, registered).
Enel X New Zealand Limited had been using L8, 15-17 Murphy Street, Thorndon, Wellington as their registered address up to 12 Mar 2020.
Former names used by this company, as we managed to find at BizDb, included: from 28 Sep 2011 to 01 Oct 2018 they were called Enernoc New Zealand Limited, from 28 Apr 2006 to 28 Sep 2011 they were called Energy Response Pty Limited.
One entity controls all company shares (exactly 313606 shares) - 143 762 350 - Energy Response Holdings Pty Ltd - located at 6011, 140 William Street, Melbourne, Vic.

Addresses

Previous addresses

Address: L8, 15-17 Murphy Street, Thorndon, Wellington, 6011 New Zealand

Registered & physical address used from 18 Mar 2019 to 12 Mar 2020

Address: Level 8, 15-17 Murphy Street, Thorndon, Wellington, 6011 New Zealand

Registered & physical address used from 12 Apr 2017 to 18 Mar 2019

Address: Level 8, 17-15 Murphy Srteet, Thorndon, Wellington, 6011 New Zealand

Registered & physical address used from 05 Apr 2017 to 12 Apr 2017

Address: 2 Collina Terrace, Thorndon, Wellington, 6011 New Zealand

Physical & registered address used from 28 Mar 2013 to 05 Apr 2017

Address: 100 Willis Street, Wellington, Wellington, 6011 New Zealand

Registered & physical address used from 07 Dec 2012 to 28 Mar 2013

Address: Level 1, 50 Customhouse Quay, Wellington, 6143 New Zealand

Physical & registered address used from 03 Dec 2010 to 07 Dec 2012

Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Physical & registered address used from 01 Apr 2010 to 03 Dec 2010

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 10 Apr 2008 to 01 Apr 2010

Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Physical & registered address used from 10 Apr 2007 to 10 Apr 2008

Address: Gosling Chapman -a Division Of Whk, (nz) Limited, Level 6, 51-53 Shortland Street, Auckland

Physical & registered address used from 28 Apr 2006 to 10 Apr 2007

Financial Data

Basic Financial info

Total number of Shares: 313606

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 20 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 313606
Other (Other) 143 762 350 - Energy Response Holdings Pty Ltd 140 William Street
Melbourne, Vic
3000
Australia

Ultimate Holding Company

06 Aug 2017
Effective Date
Enel Spa
Name
Company
Type
91524515
Ultimate Holding Company Number
IT
Country of origin
Level 18
535 Bourke Street
Melbourne 3000
Australia
Address
Directors

Michael Ross Jefferson - Director

Appointment date: 29 Sep 2023

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 29 Sep 2023


Jeffrey Renaud - Director (Inactive)

Appointment date: 13 Jan 2016

Termination date: 29 Sep 2023

ASIC Name: Enel X Australia Holding Pty Ltd

Address: Woodend, Vic, 3442 Australia

Address used since 11 Feb 2022

Address: Hampton, Victoria, 3188 Australia

Address used since 04 Mar 2020

Address: Hampton, 3188 Australia

Address used since 13 Jan 2016

Address: Melbourne, 3000 Australia

Address: Melbourne, 3000 Australia

Address: Willoughby, 2068 Australia

Address used since 16 Apr 2018


Michael S. - Director (Inactive)

Appointment date: 09 Nov 2017

Termination date: 12 Aug 2018

Address: Milford, Ct, 06461 United States

Address used since 09 Nov 2017


Matthew Broderick Grover - Director (Inactive)

Appointment date: 21 Dec 2017

Termination date: 10 Aug 2018

ASIC Name: Enernoc Pty Ltd

Address: Richmond, Victoria, 3121 Australia

Address used since 27 Mar 2018

Address: 535 Bourke Street, Victoria, 3000 Australia


Michael B. - Director (Inactive)

Appointment date: 13 Feb 2014

Termination date: 27 Mar 2018

Address: Charlestown, Ma, 02129 United States

Address used since 13 Feb 2014


Sonali Dias - Director (Inactive)

Appointment date: 08 Mar 2017

Termination date: 21 Dec 2017

ASIC Name: Enernoc Pty Ltd

Address: Tullamarine, Tullamarine, 3043 Australia

Address used since 08 Mar 2017

Address: Tullamarine, Tullamarine, 3043 Australia

Address used since 08 Mar 2017

Address: 535 Bourke Street, Melbourne, 3000 Australia

Address: Melbourne, 3000 Australia

Address: Melbourne, 3000 Australia

Address: 535 Bourke Street, Melbourne, 3000 Australia


David D. - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 16 Oct 2017

Address: Boston, Ma, 02108 United States

Address used since 01 Jul 2011


Lisa Andrews - Director (Inactive)

Appointment date: 04 Sep 2015

Termination date: 08 Mar 2017

ASIC Name: Enernoc Australia Pty Ltd

Address: Melbourne, Victoria, 3000 Australia

Address: Kew, Victoria, 3101 Australia

Address used since 04 Sep 2015

Address: Melbourne, Victoria, 3000 Australia


Christian Bartholomew Weeks - Director (Inactive)

Appointment date: 18 Sep 2013

Termination date: 13 Jan 2016

Address: Kew, Victoria, 3101 Australia

Address used since 18 Sep 2013


Laurie H. - Director (Inactive)

Appointment date: 26 Sep 2011

Termination date: 16 May 2014

Address: Easton, Pa, 18042 United States

Address used since 26 Sep 2011


Renaud J. - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 18 Sep 2013

Address: Houston, Tx, 77008 United States

Address used since 01 Jul 2011


Ross Stuart Fraser - Director (Inactive)

Appointment date: 28 Apr 2006

Termination date: 01 Jul 2011

Address: Malvern, Vic 3144, Australia,

Address used since 28 Apr 2006


Michael Zammit - Director (Inactive)

Appointment date: 28 Apr 2006

Termination date: 01 Jul 2011

Address: Moonee Ponds, Vic 3039, Australia,

Address used since 28 Apr 2006

Nearby companies

Focus Osteopathy Limited
Level 6, 101 Molesworth Street

Wairimu Holdings Limited
Level 1, 34 Molesworth Street

Backbencher Limited
Level 1, 34 Molesworth Street

G.a. Lakeland Limited
Level 3, 1 Thorndon Quay

Wellington Plastic Surgery Institute Limited
Level 6, 15-17 Murphy Street

Convergence Holdings Limited
Level 1, Molesworth Street