Shortcuts

Enatel

Type: Nz Unlimited Company (Ultd)
9429036543977
NZBN
1202388
Company Number
Registered
Company Status
081960585
GST Number
No Abn Number
Australian Business Number
C243930
Industry classification code
Electrical Equipment Or Machinery Mfg Nec
Industry classification description
Current address
66 Treffers Road
Wigram
Christchurch 8042
New Zealand
Registered & physical & service address used since 23 May 2011
66 Treffers Road
Wigram
Christchurch 8042
New Zealand
Postal & office & delivery address used since 11 Aug 2020

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.

Addresses

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

Contact info
64 3 3664550
27 Mar 2019 Phone
reception@enatel.net
11 Aug 2020 nzbn-reserved-invoice-email-address-purpose
info@enatel.net
27 Mar 2019 Email
www.enatel.net
27 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 530075
Entity (NZ Unlimited Company) Ideal Enatel
Shareholder NZBN: 9429047065635
Wigram
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Davidson, Andrew Hamish Rd2
Kaiapoi
7692
New Zealand
Individual May, Peter John Lincoln
Christchurch
7608
New Zealand
Individual De Beun, Arthur Johannes Hein St Albans
Christchurch
8014
New Zealand
Individual Foot, Gary Robert Rd 5
Rangiora
7475
New Zealand
Individual Lee, William Woodhouse Gebbies Valley
Rd 2, Christchurch
Entity Reality Investments Limited
Shareholder NZBN: 9429037729837
Company Number: 932374
Prebbleton
Christchurch
7604
New Zealand
Individual Wyma, Murray Raymond Papanui
Christchurch
8053
New Zealand
Individual Donaldson, Colin Stewart Papanui
Christchurch
8053
New Zealand
Individual Gale, Aaron James Mairehau
Christchurch
8052
New Zealand
Individual Bolton, Rodney Anthony Rangiora
7400
New Zealand
Individual Morrissey, Peter John Blackrock
Vic
3193
Australia
Individual Chapman, Dennis Alan Rd 2
Christchurch
7672
New Zealand
Entity Accipio Investments Limited
Shareholder NZBN: 9429037218355
Company Number: 1044336
Director Peter John Morrissey Blackrock
Vic
3193
Australia
Entity Accipio Investments Limited
Shareholder NZBN: 9429037218355
Company Number: 1044336
Entity Reality Investments Limited
Shareholder NZBN: 9429037729837
Company Number: 932374
Prebbleton
Christchurch
7604
New Zealand
Individual Clifford, Michael James Rd 5
Rangiora
7475
New Zealand

Ultimate Holding Company

29 Nov 2018
Effective Date
Ideal Industries, Inc.
Name
Company
Type
US
Country of origin
1375 Park Ave
Sycamore
Illinois 60175
United States
Address
Directors

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

Nearby companies

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

Similar companies

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