Enatel, a registered company, was started on 15 Apr 2002. 9429036543977 is the number it was issued. "Electrical equipment or machinery mfg nec" (business classification C243930) is how the company is categorised. This company has been managed by 13 directors: Kevin L. - an active director whose contract began on 30 Nov 2018,
Steven H. - an active director whose contract began on 21 Nov 2019,
Anna Flynn - an active director whose contract began on 01 Feb 2023,
Michael James Clifford - an active director whose contract began on 11 Jan 2024,
Richard Kane Jenman - an inactive director whose contract began on 07 Jul 2020 and was terminated on 01 Feb 2023.
Last updated on 15 Mar 2024, our database contains detailed information about 1 address: 66 Treffers Road, Wigram, Christchurch, 8042 (category: postal, office).
Enatel had been using 321 Tuam Street, Christchurch as their registered address up until 23 May 2011.
Former names used by this company, as we identified at BizDb, included: from 15 Apr 2002 to 28 Jun 2019 they were named Enatel Limited.
One entity owns all company shares (exactly 530075 shares) - Ideal Enatel - located at 8042, Wigram, Christchurch.
Principal place of activity
66 Treffers Road, Wigram, Christchurch, 8042 New Zealand
Previous address
Address #1: 321 Tuam Street, Christchurch New Zealand
Registered & physical address used from 15 Apr 2002 to 23 May 2011
Basic Financial info
Total number of Shares: 530075
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 08 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 530075 | |||
Entity (NZ Unlimited Company) | Ideal Enatel Shareholder NZBN: 9429047065635 |
Wigram Christchurch 8042 New Zealand |
03 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davidson, Andrew Hamish |
Rd2 Kaiapoi 7692 New Zealand |
15 Apr 2002 - 03 Dec 2018 |
Individual | May, Peter John |
Lincoln Christchurch 7608 New Zealand |
15 Apr 2002 - 03 Dec 2018 |
Individual | De Beun, Arthur Johannes Hein |
St Albans Christchurch 8014 New Zealand |
15 Apr 2002 - 03 Dec 2018 |
Individual | Foot, Gary Robert |
Rd 5 Rangiora 7475 New Zealand |
15 Apr 2002 - 03 Dec 2018 |
Individual | Lee, William Woodhouse |
Gebbies Valley Rd 2, Christchurch |
15 Apr 2002 - 26 Jul 2004 |
Entity | Reality Investments Limited Shareholder NZBN: 9429037729837 Company Number: 932374 |
Prebbleton Christchurch 7604 New Zealand |
19 Nov 2014 - 03 Dec 2018 |
Individual | Wyma, Murray Raymond |
Papanui Christchurch 8053 New Zealand |
14 May 2007 - 03 Dec 2018 |
Individual | Donaldson, Colin Stewart |
Papanui Christchurch 8053 New Zealand |
22 Jan 2008 - 03 Dec 2018 |
Individual | Gale, Aaron James |
Mairehau Christchurch 8052 New Zealand |
14 May 2018 - 03 Dec 2018 |
Individual | Bolton, Rodney Anthony |
Rangiora 7400 New Zealand |
03 May 2011 - 03 Dec 2018 |
Individual | Morrissey, Peter John |
Blackrock Vic 3193 Australia |
14 Jun 2012 - 19 Nov 2014 |
Individual | Chapman, Dennis Alan |
Rd 2 Christchurch 7672 New Zealand |
15 Apr 2002 - 03 Dec 2018 |
Entity | Accipio Investments Limited Shareholder NZBN: 9429037218355 Company Number: 1044336 |
15 Apr 2002 - 14 Jun 2012 | |
Director | Peter John Morrissey |
Blackrock Vic 3193 Australia |
14 Jun 2012 - 19 Nov 2014 |
Entity | Accipio Investments Limited Shareholder NZBN: 9429037218355 Company Number: 1044336 |
15 Apr 2002 - 14 Jun 2012 | |
Entity | Reality Investments Limited Shareholder NZBN: 9429037729837 Company Number: 932374 |
Prebbleton Christchurch 7604 New Zealand |
19 Nov 2014 - 03 Dec 2018 |
Individual | Clifford, Michael James |
Rd 5 Rangiora 7475 New Zealand |
15 Apr 2002 - 03 Dec 2018 |
Ultimate Holding Company
Kevin L. - Director
Appointment date: 30 Nov 2018
Address: Saint Charles, Illinois, 60175 United States
Address used since 30 Nov 2018
Steven H. - Director
Appointment date: 21 Nov 2019
Anna Flynn - Director
Appointment date: 01 Feb 2023
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 01 Feb 2023
Michael James Clifford - Director
Appointment date: 11 Jan 2024
Address: Fernside North Canterbury, 7400 New Zealand
Address used since 11 Jan 2024
Richard Kane Jenman - Director (Inactive)
Appointment date: 07 Jul 2020
Termination date: 01 Feb 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 07 Jul 2020
Martin William Van Os - Director (Inactive)
Appointment date: 30 Nov 2018
Termination date: 31 Jul 2020
ASIC Name: Ideal Industries (aust) Pty. Limited
Address: Sydney, New South Wales, 2000 Australia
Address: Ashburton, Victoria, 3147 Australia
Address used since 30 Nov 2018
James J. - Director (Inactive)
Appointment date: 30 Nov 2018
Termination date: 31 Jan 2020
Address: Hawthorne Woods, Illinois, 60047 United States
Address used since 30 Nov 2018
Andrew Hamish Davidson - Director (Inactive)
Appointment date: 15 Apr 2002
Termination date: 30 Nov 2018
Address: Rd2, Kaiapoi, 7692 New Zealand
Address used since 02 May 2016
Dennis Alan Chapman - Director (Inactive)
Appointment date: 15 Apr 2002
Termination date: 30 Nov 2018
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 01 Jan 2014
Gary Robert Foot - Director (Inactive)
Appointment date: 15 Apr 2002
Termination date: 30 Nov 2018
Address: Rd 5, Rangiora, 7475 New Zealand
Address used since 02 May 2016
Peter John Morrissey - Director (Inactive)
Appointment date: 24 Jul 2013
Termination date: 30 Nov 2018
ASIC Name: Morrissey Investments Pty Limited
Address: Moonee Ponds, Vic, 3039 Australia
Address: Blackrock, Vic, 3193 Australia
Address used since 01 Jan 2014
Address: Moonee Ponds, Vic, 3039 Australia
Peter John Morrissey - Director (Inactive)
Appointment date: 15 Apr 2002
Termination date: 24 Jul 2013
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 28 Jul 2006
William Woodhouse Lee - Director (Inactive)
Appointment date: 15 Apr 2002
Termination date: 14 Apr 2004
Address: Gebbies Valley, Rd 2, Christchurch,
Address used since 15 Apr 2002
Midhurst Limited
340 Tuam Street
Motorworks Christchurch Limited
340 Tuam Street
Instill Limited
31 Duke Street,
Infoxchange
301 Tuam Street
Christchurch Unemployment Collective Trust
Trust Bank Community House
Beneficiary Advisory Service
Christchurch Community House
Alternative Power N.z. Limited
36 Enner Glynn Road
Assembly Specialists Limited
10a Chapmans Road
Ex Ahl Limited
455 St Asaph Street
Mobolo Technology Limited
18 Pinewood Close
Newspring Ventures Limited
19 Helmsdale Street
Stanbury Electrical Engineering Limited
C/o Kendons/canterbury