Enett International (Nz) Limited (NZBN 9429034370124) was registered on 11 Jan 2006. 4 addresses are currently in use by the company: Po Box 158, Auckland, 1140 (type: postal, office). Level 6, 51 Shortland Street, Auckland had been their physical address, until 16 Jul 2014. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100% of shares), namely:
Enett International Pty Ltd (an other) located at Melbourne Vic postcode 3000. The Businesscheck database was last updated on 16 Sep 2023.
Current address | Type | Used since |
---|---|---|
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 16 Jul 2014 |
Po Box 158, Auckland, 1140 | Postal | 02 Oct 2020 |
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 | Office | 02 Oct 2020 |
Name and Address | Role | Period |
---|---|---|
Anthony John Hynes
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Malvern East, Victoria, 3145
Address used since 20 Jan 2011 |
Director | 11 Jan 2006 - current |
Hilary Ann Rapkin | Director | 18 Mar 2021 - current |
Roberto Simon Rabanal | Director | 18 Mar 2021 - 24 Mar 2022 |
Patrick William Hall
Melbourne, Vic, 3000
Address used since 01 Jan 1970
Glen Iris, Vic, 3146
Address used since 16 Sep 2015
Melbourne, Vic, 3000
Address used since 01 Jan 1970
Melbourne, Vic, 3000
Address used since 01 Jan 1970 |
Director | 16 Sep 2015 - 18 Mar 2021 |
Mario Natoli
Melbourne, Vic, 3000
Address used since 01 Jan 1970
Melbourne, Vic, 3000
Address used since 01 Jan 1970
Malvern East, Vic, 3145
Address used since 29 Sep 2015
Melbourne, Vic, 3000
Address used since 01 Jan 1970 |
Director | 29 Sep 2015 - 18 Mar 2021 |
Peter G. | Director | 29 Sep 2015 - 18 Mar 2021 |
Lori Ann Owens
Denver, Colorado 80218, 3772
Address used since 16 Sep 2015 |
Director | 16 Sep 2015 - 22 Jun 2017 |
Robert Gordon Bishop
Toorak, Victoria, Australia 3142,
Address used since 15 Dec 2014
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Melbourne, Victoria, 3000
Address used since 01 Jan 1970 |
Director | 28 May 2009 - 29 Sep 2015 |
Philip William King
Mount Eliza, Victoria 3930,
Address used since 11 Jan 2006 |
Director | 11 Jan 2006 - 28 May 2009 |
Level 29, 188 Quay Street , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 6, 51 Shortland Street, Auckland, 1010 | Physical & registered | 05 Dec 2013 - 16 Jul 2014 |
C/-accountants On London Limited, 3 London Street, Hamilton 3204 | Registered & physical | 02 Oct 2008 - 05 Dec 2013 |
C/-accountants On London Limited, 3 London Street, Hamilton | Physical | 01 Mar 2007 - 02 Oct 2008 |
C/-accountants On London Ltd, 3 London Street, Hamilton | Registered | 01 Mar 2007 - 02 Oct 2008 |
C/-accountants On London Limited, One London Street, Hamilton | Physical & registered | 11 Jan 2006 - 01 Mar 2007 |
Shareholder Name | Address | Period |
---|---|---|
Enett International Pty Ltd Other (Other) |
Melbourne Vic 3000 |
11 Jan 2006 - current |
Effective Date | 14 Dec 2020 |
Name | Wex Inc. |
Type | Listed Entity |
Ultimate Holding Company Number | 3058125 |
Country of origin | US |
Address |
Level 23, 367 Collins Street Melbourne Vic 3000 |
Bucklands Beach Investments Limited Level 6, 59 High Street |
|
Maui Finance Limited Level 10, 34 Shortland Street |
|
Rosenthal Trustee Company Limited Level 14, 34 Shortland Street |
|
Lzy Trustee Company Limited Level 1, 2 Princes Street |
|
New Zealand Academic And Learning Institute Limited Level 29, 188 Quay Street |
|
Rennie Cox Trustees No.7 Limited Level 15, 126 Vincent Street |