Enex Limited, a registered company, was registered on 27 Jun 1997. 9429038054396 is the number it was issued. "Residential property development (excluding construction)" (ANZSIC L671180) is how the company was classified. The company has been supervised by 2 directors: Paul David Bodle - an active director whose contract started on 27 Jun 1997,
Joanne Reese Bodle - an active director whose contract started on 05 Nov 2002.
Updated on 16 May 2025, BizDb's data contains detailed information about 1 address: 24A Waterworks Road, Morrinsville, 3371 (type: registered, service).
Enex Limited had been using Level 1, 2 Commerce Street, Whakatane as their physical address until 23 Mar 2021.
Old names for the company, as we found at BizDb, included: from 05 Oct 2001 to 05 Nov 2002 they were named P D Bodle Farms Limited, from 27 Jun 1997 to 05 Oct 2001 they were named Kiwitahi Excavators Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
24a Waterworks Road, Morrinsville, 3371 New Zealand
Previous addresses
Address #1: Level 1, 2 Commerce Street, Whakatane, 3120 New Zealand
Physical & registered address used from 24 Jul 2019 to 23 Mar 2021
Address #2: Level 1, 2 Commerce Street, Whakatane, 3120 New Zealand
Physical & registered address used from 27 Oct 2016 to 24 Jul 2019
Address #3: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Physical address used from 03 Aug 2005 to 27 Oct 2016
Address #4: Abacus Admiistration Ltd, 53-61 Whitaker Street, Te Aroha
Physical address used from 04 Aug 2004 to 03 Aug 2005
Address #5: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand
Registered address used from 04 Aug 2004 to 27 Oct 2016
Address #6: C/- Diprose Miller Limited, Chartered Accountants, 53-61 Whitaker Street, Te Aroha
Registered & physical address used from 29 Jan 2003 to 04 Aug 2004
Address #7: Ernst & Young, Cnr Victoria & London Street, W E L Energy Bldg, 5th Floor, Hamilton
Registered address used from 12 Aug 2000 to 29 Jan 2003
Address #8: Ernst & Young, Cnr Victoria & London Street, W E L Energy Bldg, 5th Floor, Hamilton
Physical address used from 12 Aug 2000 to 12 Aug 2000
Address #9: Staples Rodway, Cnr Victoria & London Street, W E L Energy Bldg, 5th Floor, Hamilton
Physical address used from 12 Aug 2000 to 29 Jan 2003
Address #10: Ernst & Young, Cnr Victoria & London Street, W E L Energy Bldg, 5th Floor, Hamilton
Registered address used from 11 Apr 2000 to 12 Aug 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Bodle, Paul David |
R D 1 Morrinsville 3371 New Zealand |
27 Jun 1997 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Bodle, Joanne Reese |
R D 1 Morrinsville 3371 New Zealand |
27 Jun 1997 - |
Paul David Bodle - Director
Appointment date: 27 Jun 1997
Address: Rd 1, Morrinsville, 3371 New Zealand
Address used since 18 Jul 2012
Joanne Reese Bodle - Director
Appointment date: 05 Nov 2002
Address: Rd 1, Morrinsville, 3371 New Zealand
Address used since 18 Jul 2012
Whakatane District Council Employees Association Incorporated
C/o Whakatane District Council
The Eastern Bay Of Plenty Mayoral Disaster Relief Fund Trust
14 Commerce Street
Tumanako Hou Trust Whakatane
4 Canning Place
Matahina F Trust Forests Limited
189 The Strand
Bay Steel Contractors Limited
Suite 1, 189 The Strand
Gears Limited
Suite 1, 189 The Strand
Argyll Company Limited
96 Waioweka Road
High Speed Dirt Limited
C/-fishers
Iretoro Limited
58a Buchanan Street
Jcn (2006) Limited
96 Waioweka Road
Limosa Holdings Limited
261a Pohutukawa Avenue
Rotorua Central Properties Limited
261 The Strand