General information

Enermech New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040157580
New Zealand Business Number
173440
Company Number
Registered
Company Status
M692540 - Scientific Or Technical Service Nec
Industry classification codes with description

Enermech New Zealand Limited (issued a New Zealand Business Number of 9429040157580) was launched on 26 Nov 1981. 2 addresses are in use by the company: 107 De Havilland Drive, New Plymouth, Taranaki, 4312 (type: physical, registered). 15 Saltash Street, New Plymouth, 4310 had been their physical address, up until 10 Apr 2012. Enermech New Zealand Limited used more aliases, namely: Stork Cooperheat New Zealand Limited from 03 Dec 2004 to 29 Jun 2011, Cooperheat Of New Zealand Limited (26 Nov 1981 to 03 Dec 2004). 5526401 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 5526401 shares (100 per cent of shares). "Scientific or technical service nec" (ANZSIC M692540) is the classification the ABS issued Enermech New Zealand Limited. Our information was last updated on 03 Apr 2024.

Current address Type Used since
107 De Havilland Drive, New Plymouth, Taranaki, 4312 Physical & registered & service 10 Apr 2012
Contact info
64 6 7536169
Phone (Phone)
arturo.lopez@stork.com
Email
muhammad.parkar@stork.com
Email
jthorpe@enermech.com
Email
julie.thorpe@stork.com
Email
www.enermech.com
Website
www.stork.com/en
Website
Directors
Name and Address Role Period
Garry Peter Ford
North Fremantle, WA6159
Address used since 06 Dec 2022
Director 06 Dec 2022 - current
Christian Ian Brown Director 06 Dec 2022 - current
Alan M. Director 08 Feb 2024 - current
Sandeep S. Director 06 Dec 2022 - 05 Jan 2024
Anthony Robert Mcanulty
Perth, Wa, 6000
Address used since 01 Jan 1970
Burswood, Wa, 6100
Address used since 20 Sep 2021
Director 20 Sep 2021 - 06 Dec 2022
Patric J. Director 01 Oct 2021 - 06 Dec 2022
Robert Michael Sullivan
Rd 4, New Plymouth, 4374
Address used since 15 Mar 2017
Director 15 Mar 2017 - 20 Sep 2021
Anthony Robert Mcanulty
Baulkham Hills, Nsw, 2153
Address used since 01 Oct 2018
Director 01 Oct 2018 - 17 May 2019
Irwin Lee Block
1 Moorebank Avenue, Moorebank, NSW 2170
Address used since 01 Jan 1970
1 Moorebank Avenue, Moorebank, NSW 2170
Address used since 01 Jan 1970
1 Abel Place, Cronulla, NSW 2230
Address used since 15 Mar 2017
Director 15 Mar 2017 - 31 Aug 2018
Brendan Leigh Chaplyn
Melville, Western Australia, 6156
Address used since 13 Jan 2018
Rossmoyne, Western Australia, 6148
Address used since 12 Dec 2017
1 Moorebank Avenue, Moorebank, Nsw, 2170
Address used since 01 Jan 1970
Director 12 Dec 2017 - 25 May 2018
Michael John Williamson
Coogee, New South Wales, 2034
Address used since 15 Mar 2017
1 Moorebank Avenue, Moorebank, New South Wales, 2170
Address used since 01 Jan 1970
1 Moorebank Avenue, Moorebank, New South Wales, 2170
Address used since 01 Jan 1970
Director 15 Mar 2017 - 01 Dec 2017
Paul Eric Giovenco
Dolans Bay, Nsw, 2229
Address used since 18 Jan 2016
Wetherill Park, Nsw, 2164
Address used since 01 Jan 1970
Wetherill Park, Nsw, 2164
Address used since 01 Jan 1970
Director 18 Jan 2016 - 15 Mar 2017
David Isaacs
Dolans Bay, Nsw, 2229
Address used since 18 Jan 2016
Wetherill Park, Nsw, 2164
Address used since 01 Jan 1970
Wetherill Park, Nsw, 2164
Address used since 01 Jan 1970
Director 18 Jan 2016 - 15 Mar 2017
Gordon Mark Trotter
Wetherill Park, 2164
Address used since 01 Jan 1970
Strling, Western Australia, 6021
Address used since 09 Oct 2014
Wetherill Park, 2164
Address used since 01 Jan 1970
Director 09 Oct 2014 - 18 Jan 2016
Arnold S. Director 30 Dec 2014 - 18 Jan 2016
Andrew Denis Briston
Jalan Damansara, Damaansara Heights, Kuala Lumpur, 50490
Address used since 22 Jun 2012
Director 27 Mar 2012 - 31 Dec 2014
Anthony Robert Mcanulty
Cherrybrook Nsw 2126, Australia,
Address used since 31 Mar 2008
Director 31 Mar 2008 - 10 Oct 2014
Theo E. Director 11 Jul 2011 - 28 Mar 2012
Jacobus Marinus Ros
6961 Pb Eerbeek, The Netherlands,
Address used since 01 Jul 2004
Director 01 Jul 2004 - 12 Jul 2011
David Michael Griffin
Ainsdale, Southport Pr8 2pb, United Kingdom,
Address used since 15 Aug 2009
Director 01 Jul 2004 - 26 Oct 2010
Constantine Anagnostou
New Plymouth,
Address used since 21 Oct 1991
Director 21 Oct 1991 - 29 Feb 2008
Alan Ashton
Wigan, United Kingdom,
Address used since 20 Dec 1999
Director 20 Dec 1999 - 01 Oct 2004
Robertus Johannes Josef Heim
3731 Ek De Bilt, The Netherlands,
Address used since 20 Jan 2001
Director 20 Jan 2001 - 01 Jul 2004
Gerrit Jan Schep
Papendrecht, The Netherlands,
Address used since 20 Dec 1999
Director 20 Dec 1999 - 20 Jan 2001
Gordon Henry Cockin
Oberwinkel, Grobming Styria, Austria,
Address used since 21 Oct 1991
Director 21 Oct 1991 - 20 Dec 1999
Addresses
Principal place of activity
107 De Havilland Drive , New Plymouth , Taranaki , 4312
Previous address Type Period
15 Saltash Street, New Plymouth, 4310 Physical & registered 28 Sep 2009 - 10 Apr 2012
15 Saltash Street, New Plymouth Physical & registered 17 Jul 2003 - 28 Sep 2009
Cnr. Devon St West & Robe St, New Plymouth Physical 14 Nov 2000 - 17 Jul 2003
Cnr Devon & Robe Sts, New Plymouth Registered 14 Nov 2000 - 17 Jul 2003
Cnr. Devon & Robe Streets, New Plymouth Physical 14 Nov 2000 - 14 Nov 2000
- Physical 17 Feb 1992 - 14 Nov 2000
Financial Data
Financial info
5526401
Total number of Shares
November
Annual return filing month
December
Financial report filing month
29 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 5526401
Shareholder Name Address Period
Sc338731 - Enermech Limited
Other (Other)
23 Dec 2022 - current

Historic shareholders

Shareholder Name Address Period
Cooperheat Franchising B. V.
Other
26 Nov 1981 - 23 Dec 2022
Cooperheat Franchising B. V.
Other
26 Nov 1981 - 23 Dec 2022
Cooperheat Franchising B. V.
Other
26 Nov 1981 - 23 Dec 2022

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