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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 313606 | |||
Other (Other) | 143 762 350 - Energy Response Holdings Pty Ltd |
140 William Street Melbourne, Vic 3000 Australia |
28 Apr 2006 - |
Ultimate Holding Company
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
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