Shortcuts

Enermech New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040157580
NZBN
173440
Company Number
Registered
Company Status
M692540
Industry classification code
Scientific Or Technical Service Nec
Industry classification description
Current address
107 De Havilland Drive
New Plymouth
Taranaki 4312
New Zealand
Physical & registered & service address used since 10 Apr 2012

Enermech New Zealand Limited was launched on 26 Nov 1981 and issued a number of 9429040157580. The registered LTD company has been managed by 25 directors: Garry Peter Ford - an active director whose contract began on 06 Dec 2022,
Christian B. - an active director whose contract began on 06 Dec 2022,
Alan M. - an active director whose contract began on 08 Feb 2024,
Sandeep S. - an inactive director whose contract began on 06 Dec 2022 and was terminated on 05 Jan 2024,
Anthony Robert Mcanulty - an inactive director whose contract began on 20 Sep 2021 and was terminated on 06 Dec 2022.
According to BizDb's database (last updated on 03 Apr 2024), the company uses 1 address: 107 De Havilland Drive, New Plymouth, Taranaki, 4312 (types include: physical, registered).
Until 10 Apr 2012, Enermech New Zealand Limited had been using 15 Saltash Street, New Plymouth, 4310 as their physical address.
BizDb found past names for the company: from 03 Dec 2004 to 29 Jun 2011 they were named Stork Cooperheat New Zealand Limited, from 26 Nov 1981 to 03 Dec 2004 they were named Cooperheat Of New Zealand Limited.
A total of 5526401 shares are allotted to 1 group (1 sole shareholder). Enermech New Zealand Limited was classified as "Scientific or technical service nec" (business classification M692540).

Addresses

Principal place of activity

107 De Havilland Drive, New Plymouth, Taranaki, 4312 New Zealand


Previous addresses

Address: 15 Saltash Street, New Plymouth, 4310 New Zealand

Physical & registered address used from 28 Sep 2009 to 10 Apr 2012

Address: 15 Saltash Street, New Plymouth

Physical & registered address used from 17 Jul 2003 to 28 Sep 2009

Address: Cnr. Devon St West & Robe St, New Plymouth

Physical address used from 14 Nov 2000 to 17 Jul 2003

Address: Cnr Devon & Robe Sts, New Plymouth

Registered address used from 14 Nov 2000 to 17 Jul 2003

Address: Cnr. Devon & Robe Streets, New Plymouth

Physical address used from 14 Nov 2000 to 14 Nov 2000

Address: -

Physical address used from 17 Feb 1992 to 14 Nov 2000

Contact info
64 6 7536169
29 Dec 2018 Phone
arturo.lopez@stork.com
Email
muhammad.parkar@stork.com
Email
jthorpe@enermech.com
24 Feb 2023 Email
julie.thorpe@stork.com
21 Nov 2022 Email
www.enermech.com
24 Feb 2023 Website
www.stork.com/en
29 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 5526401

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5526401
Other (Other) Sc338731 - Enermech Limited

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Cooperheat Franchising B. V.
Other Cooperheat Franchising B. V.
Other Cooperheat Franchising B. V.

Ultimate Holding Company

29 Feb 2016
Effective Date
Fluor Corporation
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Garry Peter Ford - Director

Appointment date: 06 Dec 2022

ASIC Name: Enermech Pty Limited

Address: North Fremantle, WA6159 Australia

Address used since 06 Dec 2022


Christian B. - Director

Appointment date: 06 Dec 2022


Alan M. - Director

Appointment date: 08 Feb 2024


Sandeep S. - Director (Inactive)

Appointment date: 06 Dec 2022

Termination date: 05 Jan 2024


Anthony Robert Mcanulty - Director (Inactive)

Appointment date: 20 Sep 2021

Termination date: 06 Dec 2022

ASIC Name: Stork Technical Services Australia Pty Ltd

Address: Perth, Wa, 6000 Australia

Address: Burswood, Wa, 6100 Australia

Address used since 20 Sep 2021


Patric J. - Director (Inactive)

Appointment date: 01 Oct 2021

Termination date: 06 Dec 2022


Robert Michael Sullivan - Director (Inactive)

Appointment date: 15 Mar 2017

Termination date: 20 Sep 2021

Address: Rd 4, New Plymouth, 4374 New Zealand

Address used since 15 Mar 2017


Anthony Robert Mcanulty - Director (Inactive)

Appointment date: 01 Oct 2018

Termination date: 17 May 2019

Address: Baulkham Hills, Nsw, 2153 Australia

Address used since 01 Oct 2018


Irwin Lee Block - Director (Inactive)

Appointment date: 15 Mar 2017

Termination date: 31 Aug 2018

ASIC Name: Stork Technical Services Holding Australia Pty Ltd

Address: 1 Moorebank Avenue, Moorebank, NSW 2170 Australia

Address: 1 Moorebank Avenue, Moorebank, NSW 2170 Australia

Address: 1 Abel Place, Cronulla, NSW 2230 Australia

Address used since 15 Mar 2017


Brendan Leigh Chaplyn - Director (Inactive)

Appointment date: 12 Dec 2017

Termination date: 25 May 2018

ASIC Name: Stork Technical Services Holding Australia Pty Ltd

Address: Melville, Western Australia, 6156 Australia

Address used since 13 Jan 2018

Address: Rossmoyne, Western Australia, 6148 Australia

Address used since 12 Dec 2017

Address: 1 Moorebank Avenue, Moorebank, Nsw, 2170 Australia


Michael John Williamson - Director (Inactive)

Appointment date: 15 Mar 2017

Termination date: 01 Dec 2017

ASIC Name: Stork Technical Services Holding Australia Pty Ltd

Address: Coogee, New South Wales, 2034 Australia

Address used since 15 Mar 2017

Address: 1 Moorebank Avenue, Moorebank, New South Wales, 2170 Australia

Address: 1 Moorebank Avenue, Moorebank, New South Wales, 2170 Australia


Paul Eric Giovenco - Director (Inactive)

Appointment date: 18 Jan 2016

Termination date: 15 Mar 2017

ASIC Name: Giovenco Industries (aust) Pty Limited

Address: Dolans Bay, Nsw, 2229 Australia

Address used since 18 Jan 2016

Address: Wetherill Park, Nsw, 2164 Australia

Address: Wetherill Park, Nsw, 2164 Australia


David Isaacs - Director (Inactive)

Appointment date: 18 Jan 2016

Termination date: 15 Mar 2017

ASIC Name: Giovenco Industries (aust) Pty Limited

Address: Dolans Bay, Nsw, 2229 Australia

Address used since 18 Jan 2016

Address: Wetherill Park, Nsw, 2164 Australia

Address: Wetherill Park, Nsw, 2164 Australia


Gordon Mark Trotter - Director (Inactive)

Appointment date: 09 Oct 2014

Termination date: 18 Jan 2016

ASIC Name: Stork Technical Services Holding Australia Pty Ltd

Address: Wetherill Park, 2164 Australia

Address: Strling, Western Australia, 6021 Australia

Address used since 09 Oct 2014

Address: Wetherill Park, 2164 Australia


Arnold S. - Director (Inactive)

Appointment date: 30 Dec 2014

Termination date: 18 Jan 2016


Andrew Denis Briston - Director (Inactive)

Appointment date: 27 Mar 2012

Termination date: 31 Dec 2014

Address: Jalan Damansara, Damaansara Heights, Kuala Lumpur, 50490 Malaysia

Address used since 22 Jun 2012


Anthony Robert Mcanulty - Director (Inactive)

Appointment date: 31 Mar 2008

Termination date: 10 Oct 2014

Address: Cherrybrook Nsw 2126, Australia,

Address used since 31 Mar 2008


Theo E. - Director (Inactive)

Appointment date: 11 Jul 2011

Termination date: 28 Mar 2012


Jacobus Marinus Ros - Director (Inactive)

Appointment date: 01 Jul 2004

Termination date: 12 Jul 2011

Address: 6961 Pb Eerbeek, The Netherlands,

Address used since 01 Jul 2004


David Michael Griffin - Director (Inactive)

Appointment date: 01 Jul 2004

Termination date: 26 Oct 2010

Address: Ainsdale, Southport Pr8 2pb, United Kingdom,

Address used since 15 Aug 2009


Constantine Anagnostou - Director (Inactive)

Appointment date: 21 Oct 1991

Termination date: 29 Feb 2008

Address: New Plymouth,

Address used since 21 Oct 1991


Alan Ashton - Director (Inactive)

Appointment date: 20 Dec 1999

Termination date: 01 Oct 2004

Address: Wigan, United Kingdom,

Address used since 20 Dec 1999


Robertus Johannes Josef Heim - Director (Inactive)

Appointment date: 20 Jan 2001

Termination date: 01 Jul 2004

Address: 3731 Ek De Bilt, The Netherlands,

Address used since 20 Jan 2001


Gerrit Jan Schep - Director (Inactive)

Appointment date: 20 Dec 1999

Termination date: 20 Jan 2001

Address: Papendrecht, The Netherlands,

Address used since 20 Dec 1999


Gordon Henry Cockin - Director (Inactive)

Appointment date: 21 Oct 1991

Termination date: 20 Dec 1999

Address: Oberwinkel, Grobming Styria, Austria,

Address used since 21 Oct 1991