Enett International (Nz) Limited, a removed company, was registered on 11 Jan 2006. 9429034370124 is the NZ business identifier it was issued. The company has been managed by 9 directors: Anthony John Hynes - an active director whose contract began on 11 Jan 2006,
Hilary R. - an active director whose contract began on 18 Mar 2021,
Roberto R. - an inactive director whose contract began on 18 Mar 2021 and was terminated on 24 Mar 2022,
Patrick William Hall - an inactive director whose contract began on 16 Sep 2015 and was terminated on 18 Mar 2021,
Mario Natoli - an inactive director whose contract began on 29 Sep 2015 and was terminated on 18 Mar 2021.
Updated on 16 Sep 2023, BizDb's database contains detailed information about 1 address: Po Box 158, Auckland, 1140 (category: postal, office).
Enett International (Nz) Limited had been using Level 6, 51 Shortland Street, Auckland as their physical address up until 16 Jul 2014.
One entity controls all company shares (exactly 1000 shares) - Enett International Pty Ltd - located at 1140, Melbourne Vic.
Principal place of activity
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 05 Dec 2013 to 16 Jul 2014
Address #2: C/-accountants On London Limited, 3 London Street, Hamilton 3204 New Zealand
Registered & physical address used from 02 Oct 2008 to 05 Dec 2013
Address #3: C/-accountants On London Limited, 3 London Street, Hamilton
Physical address used from 01 Mar 2007 to 02 Oct 2008
Address #4: C/-accountants On London Ltd, 3 London Street, Hamilton
Registered address used from 01 Mar 2007 to 02 Oct 2008
Address #5: C/-accountants On London Limited, One London Street, Hamilton
Physical & registered address used from 11 Jan 2006 to 01 Mar 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 04 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Enett International Pty Ltd |
Melbourne Vic 3000 Australia |
11 Jan 2006 - |
Ultimate Holding Company
Anthony John Hynes - Director
Appointment date: 11 Jan 2006
ASIC Name: Enett Services (australia) Pty Ltd
Address: Melbourne, Victoria, 3000 Australia
Address: Melbourne, Victoria, 3000 Australia
Address: Melbourne, Victoria, 3000 Australia
Address: Malvern East, Victoria, 3145 Australia
Address used since 20 Jan 2011
Hilary R. - Director
Appointment date: 18 Mar 2021
Roberto R. - Director (Inactive)
Appointment date: 18 Mar 2021
Termination date: 24 Mar 2022
Patrick William Hall - Director (Inactive)
Appointment date: 16 Sep 2015
Termination date: 18 Mar 2021
ASIC Name: Enett International Pty Ltd
Address: Melbourne, Vic, 3000 Australia
Address: Glen Iris, Vic, 3146 Australia
Address used since 16 Sep 2015
Address: Melbourne, Vic, 3000 Australia
Address: Melbourne, Vic, 3000 Australia
Mario Natoli - Director (Inactive)
Appointment date: 29 Sep 2015
Termination date: 18 Mar 2021
ASIC Name: Enett International Pty Ltd
Address: Melbourne, Vic, 3000 Australia
Address: Melbourne, Vic, 3000 Australia
Address: Malvern East, Vic, 3145 Australia
Address used since 29 Sep 2015
Address: Melbourne, Vic, 3000 Australia
Peter G. - Director (Inactive)
Appointment date: 29 Sep 2015
Termination date: 18 Mar 2021
Lori O. - Director (Inactive)
Appointment date: 16 Sep 2015
Termination date: 22 Jun 2017
Address: Denver, Colorado 80218, 3772 United States
Address used since 16 Sep 2015
Robert Gordon Bishop - Director (Inactive)
Appointment date: 28 May 2009
Termination date: 29 Sep 2015
ASIC Name: Enett Services (australia) Pty Ltd
Address: Toorak, Victoria, Australia 3142, Australia
Address used since 15 Dec 2014
Address: Melbourne, Victoria, 3000 Australia
Address: Melbourne, Victoria, 3000 Australia
Philip William King - Director (Inactive)
Appointment date: 11 Jan 2006
Termination date: 28 May 2009
Address: Mount Eliza, Victoria 3930,
Address used since 11 Jan 2006
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street