Enovate Limited (issued an NZBN of 9429031881173) was registered on 25 Sep 2009. 6 addresess are in use by the company: 1 Ware Place, Pakuranga Heights, Auckland, 2010 (type: office, registered). 57 Fort Street, Auckland Central, Auckland had been their registered address, until 05 Nov 2019. Enovate Limited used other aliases, namely: S-Wood Limited from 08 Apr 2014 to 01 Feb 2016, Sustainable Structural Systems Limited (25 Sep 2009 to 08 Apr 2014). 200 shares are allocated to 6 shareholders who belong to 6 shareholder groups. The first group is composed of 1 entity and holds 15 shares (7.5% of shares), namely:
Mohan, Patrick Grant (a director) located at Auckland postcode 1050. As far as the second group is concerned, a total of 1 shareholder holds 5% of all shares (10 shares); it includes
Muir, Craig Alan (an individual) - located at Halswell, Christchurch. Next there is the third group of shareholders, share allotment (15 shares, 7.5%) belongs to 1 entity, namely:
Newcombe, Michael Paul, located at Farm Cove, Auckland (a director). "Civil engineering consulting service" (ANZSIC M692320) is the category the Australian Bureau of Statistics issued to Enovate Limited. The Businesscheck information was last updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 1 Ware Place, Pakuranga Heights, Auckland, 2010 | Office | unknown |
| Level 12, Amp Tower, 29 Customs St W, Auckland Cbd, 1010 | Physical & registered & service | 05 Nov 2019 |
| Floor 12 Aon Tower, 29 Customs Street West, Auckland Central, Auckland, 1010 | Office | 19 Dec 2023 |
| Level 12, Aon Tower, 29 Customs St West, Auckland Cbd, 1010 | Registered & service | 05 Jan 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael Paul Newcombe
Farm Cove, Auckland, 2012
Address used since 09 Mar 2024
Auckland, 2012
Address used since 09 Mar 2024
Pakuranga Heights, Auckland, 2010
Address used since 08 Apr 2014 |
Director | 25 Sep 2009 - current |
|
Patrick Grant Mohan
Remuera, Auckland, 1050
Address used since 01 Mar 2023
Remuera, Auckland, 1050
Address used since 01 Aug 2016 |
Director | 01 Aug 2016 - current |
|
Hsuan-hsien Brian Peng
Auckland, 0630
Address used since 26 Jun 2024 |
Director | 26 Jun 2024 - current |
|
Denis Ademir Pino Merino
Henderson, Auckland, 0612
Address used since 01 Aug 2016 |
Director | 01 Aug 2016 - 05 Jun 2019 |
| Type | Used since |
|---|
| 1 Ware Place , Pakuranga Heights , Auckland , 2010 |
| Previous address | Type | Period |
|---|---|---|
| 57 Fort Street, Auckland Central, Auckland, 1010 | Registered & physical | 02 May 2017 - 05 Nov 2019 |
| 1 Ware Place, Pakuranga Heights, Auckland, 2010 | Physical | 29 Apr 2016 - 02 May 2017 |
| 1 Ware Place, Pakuranga Heights, Auckland, 2010 | Registered | 15 May 2014 - 02 May 2017 |
| 1 Ware Place, Pakuranga Heights, Auckland, 2010 | Physical | 15 May 2014 - 29 Apr 2016 |
| Level 1 The Hub, 525 Cameron Road, Tauranga, 3144 | Registered | 14 Mar 2014 - 15 May 2014 |
| Level 1 The Hub, 525 Cameron Road, Tauranga, 3144 | Registered | 17 Nov 2011 - 14 Mar 2014 |
| Level 1 The Hub, 525 Cameron Road, Tauranga, 3144 | Physical | 17 Nov 2011 - 15 May 2014 |
| 152a Valley Road, Mount Maunganui | Registered & physical | 25 Sep 2009 - 17 Nov 2011 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mohan, Patrick Grant Director |
Auckland 1050 |
28 Jul 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Muir, Craig Alan Individual |
Halswell Christchurch 8025 |
11 Jun 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Newcombe, Michael Paul Director |
Farm Cove Auckland 2012 |
28 Jul 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Peng, Hsuan-hsien Brian Individual |
Murrays Bay Auckland 0630 |
19 Dec 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mohan, Patrick Grant Individual |
Remuera Auckland 1050 |
01 Aug 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Newcombe, Michael Paul Individual |
Farm Cove Auckland 2012 |
25 Sep 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Merino, Denis Ademir Pino Individual |
Henderson Auckland 0612 |
01 Aug 2016 - 28 Oct 2019 |
![]() |
Agt Trustee Limited 4 Ware Place |
![]() |
Johnny P Limited 13 Ware Place |
![]() |
Lmr Bread Basket Limited 22a Larne Avenue |
![]() |
Hao Trustee Services Limited 15 Ware Place |
![]() |
J F Painting & Plaster Limited 11 Boys Place |
![]() |
Enviromax Limited 2/45 Larne Ave |
|
Uce International Limited 37 Marriott Road |
|
248 Engineering Limited Unit 11, 135 Cryers Road |
|
Gaia Engineers Limited Level 1, 320 Ti Rakau Drive |
|
Eq Engineers Consulting Limited 35 Anaheim Boulevard |
|
Tom Lanigan Limited 1/40 Sorrell Crescent |
|
Ang Plumbing&gasfitting Limited 3 Takutai Avenue |