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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5526401 | |||
Other (Other) | Sc338731 - Enermech Limited | 23 Dec 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Cooperheat Franchising B. V. | 26 Nov 1981 - 23 Dec 2022 | |
Other | Cooperheat Franchising B. V. | 26 Nov 1981 - 23 Dec 2022 | |
Other | Cooperheat Franchising B. V. | 26 Nov 1981 - 23 Dec 2022 |
Ultimate Holding Company
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
Ensign International Energy Services Pty Limited
Lot 50
New Plymouth Rodders Club Incorporated
De Havilland Drive
Pace Modular 2021 Limited
113 De Havilland Drive
Parker Drilling International Of New Zealand Limited
58 Corbett Road
Ikr Trustees Limited
105 Corbett Road
Roebuck Developments Limited
105 Corbett Road
Data Logging Services Limited
59 Davis Road
Gas Detection Solutions New Zealand Limited
23f Wallath Road
Gjs Contracting Limited
56 Leach Street
Integrated Inspection Services Limited
56 Leach Street
Rope Access Inspection Limited
84 Pitt Street
Waterdoc Limited
19 Stanley Road