Enerco Group Limited, a registered company, was launched on 24 Feb 1971. 9429040582597 is the number it was issued. "Wholesale trade nec" (ANZSIC F373970) is how the company is classified. The company has been run by 1 director, named Grant David Wallis - an active director whose contract started on 01 Aug 1991.
Updated on 22 Mar 2024, our data contains detailed information about 3 addresses this company registered, specifically: 38 Taha Puke Road, Silverdale, 0794 (registered address),
38 Taha Puke Road, Silverdale, 0794 (physical address),
38 Taha Puke Road, Silverdale, 0794 (service address),
Po Box 301653, Albany, Auckland, 0752 (postal address) among others.
Enerco Group Limited had been using 24A Montgomery Avenue, Rothesay Bay, Auckland as their physical address up to 25 Aug 2020.
Other names for this company, as we identified at BizDb, included: from 19 Jun 2004 to 28 Mar 2018 they were named Stylex Agencies Limited, from 06 Aug 1998 to 19 Jun 2004 they were named Skill.net Limited and from 06 Dec 1994 to 06 Aug 1998 they were named Stylex Agencies (Nz) Limited.
Principal place of activity
24a Montgomery Avenue, Rothesay Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 24a Montgomery Avenue, Rothesay Bay, Auckland, 0630 New Zealand
Physical address used from 15 Oct 2008 to 25 Aug 2020
Address #2: 24a Montgomery Avenue, Rothesay Bay, Auckland, 0630 New Zealand
Registered address used from 15 Oct 2008 to 30 Sep 2020
Address #3: Beach Ladd & Co Ltd, Unit 6/43 Omega Street, North Harbour, North Shore City
Registered address used from 20 Sep 2007 to 15 Oct 2008
Address #4: Beach Ladd & Co Ltd, Unit 6/34 Omega Street, North Harbour, North Shore City
Physical address used from 20 Sep 2007 to 15 Oct 2008
Address #5: Beach Ladd And Co Limited, 12a Saturn Place, North Harbour
Physical address used from 14 Sep 2005 to 20 Sep 2007
Address #6: Beach Ladd & Co Ltd, 12a Saturn Place, North Harbour, Auckland
Registered address used from 20 Feb 2004 to 20 Sep 2007
Address #7: 2/24a Montgomery Ave, Rothesay Bay, Auckland
Physical address used from 20 Feb 2004 to 14 Sep 2005
Address #8: 65 Beulah Avenue, Rothesay Bay, Auckland
Physical & registered address used from 13 Nov 2002 to 20 Feb 2004
Address #9: 62 Crestview Place, Browns Bay
Physical address used from 09 Sep 1997 to 13 Nov 2002
Address #10: 3/23 Ashfield St, Glenfield, Auckland
Registered address used from 09 Sep 1997 to 13 Nov 2002
Address #11: 3/23 Ashfield St, Glenfield, Auckland
Physical address used from 09 Sep 1997 to 09 Sep 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wallis, Stephanie Jill |
Silverdale 0794 New Zealand |
24 Feb 1971 - 08 Aug 2021 |
Individual | Wallis, Grant David |
Rothesay Bay Auckland New Zealand |
24 Feb 1971 - 08 Aug 2021 |
Individual | Wallis, Stephanie Jill |
Rothesay Bay Auckland New Zealand |
24 Feb 1971 - 08 Aug 2021 |
Individual | Wallis, Stephanie Jill |
Rothesay Bay Auckland New Zealand |
24 Feb 1971 - 08 Aug 2021 |
Individual | Wallis, Grant David |
Rothesay Bay Auckland New Zealand |
24 Feb 1971 - 08 Aug 2021 |
Individual | Wallis, Grant David |
Rothesay Bay Auckland New Zealand |
24 Feb 1971 - 08 Aug 2021 |
Individual | Schnauer, Andrew Lawrence |
Milford 0630 New Zealand |
27 Jul 2016 - 08 Aug 2021 |
Individual | Limited, Schnauer & Co |
North Harbour Mail Centre Auckland New Zealand |
24 Feb 1971 - 27 Jul 2016 |
Grant David Wallis - Director
Appointment date: 01 Aug 1991
Address: Silverdale, 0794 New Zealand
Address used since 17 Aug 2020
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 07 Aug 2016
Indy Industries Limited
1/19 Garadice Road
Colorful Kiwi Limited
24 Montgomery Avenue
Quay Performance Limited
8a Rothesay Bay Road
Scholarship (nz) Limited
8a Rothesay Bay Road
Fiona Macdougall Trustee Limited
10a Rothesay Bay Road
East Trustee Limited
10a Rothesay Bay Road
Co Sell Limited
48a Seaton Road
Continental Trade Merchants Limited
19 Hyde Road
Eze Products & Operations Limited
69 Saddleback Rise
Ny Enterprise Limited
4 Seaton Road
R.j. Wardenburg Limited
35 Churchill Road
Safeguard Innovations Limited
13a Braemar Road