Nu-Way Energy (N.z.) Limited, a registered company, was incorporated on 22 Jul 1970. 9429031890175 is the NZ business identifier it was issued. "Professional, scientific and technical services nec" (ANZSIC M699945) is how the company is classified. This company has been run by 16 directors: Roger H. - an active director whose contract started on 01 Feb 2001,
Daniel R. - an active director whose contract started on 28 Aug 2018,
Keith Andrew Sanderson - an active director whose contract started on 01 Aug 2022,
Andrew Langdon - an inactive director whose contract started on 08 May 2006 and was terminated on 31 Oct 2022,
Nicholas A. - an inactive director whose contract started on 01 Feb 2001 and was terminated on 28 Aug 2018.
Updated on 29 Mar 2024, our data contains detailed information about 1 address: Unit 6, 123 Cryers Road, East Tamaki, Auckland, 2013 (type: office, delivery).
Nu-Way Energy (N.z.) Limited had been using 9 Lady Ruby Drive, East Tamaki, Auckland as their physical address up to 27 Oct 2000.
Former names for the company, as we managed to find at BizDb, included: from 15 Jul 1988 to 08 Oct 1993 they were named Boral Nu-Way Limited, from 04 May 1984 to 15 Jul 1988 they were named Norman J Hurl & Company (Nz) Limited and from 22 Jul 1970 to 04 May 1984 they were named Melwire Industries (N.z.) Limited.
A single entity owns all company shares (exactly 110000 shares) - Hurll Nu-Way Pty Ltd - located at 2013, Glen Waverley, Victoria 3150, Australia.
Principal place of activity
Unit 6, 123 Cryers Road, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 9 Lady Ruby Drive, East Tamaki, Auckland
Physical address used from 27 Oct 2000 to 27 Oct 2000
Address #2: 1 Lady Ruby Drive, East Tamaki, Auckland
Physical address used from 27 Oct 2000 to 26 Mar 2007
Address #3: 9 Lady Ruby Drive, East Tamaki, Auckland
Registered address used from 27 Oct 2000 to 26 Mar 2007
Address #4: 116 Harris Road, East Tamaki, Auckland
Physical address used from 21 Oct 1998 to 27 Oct 2000
Address #5: 116 Harris Road, East Tamaki, Auckland
Registered address used from 11 Sep 1998 to 27 Oct 2000
Address #6: 9 Industry Road, Penrose, Auckland
Physical address used from 19 Jan 1998 to 21 Oct 1998
Address #7: 9 Industry Road, Penrose, Auckland
Registered address used from 19 Jan 1998 to 11 Sep 1998
Address #8: 930 Great South Road, Penrose, Auckland
Registered address used from 29 Nov 1993 to 19 Jan 1998
Basic Financial info
Total number of Shares: 110000
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 110000 | |||
Other (Other) | Hurll Nu-way Pty Ltd |
Glen Waverley Victoria 3150, Australia Australia |
25 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Nu-way Limited | 22 Jul 1970 - 25 Nov 2004 | |
Other | Null - Nu-way Limited | 22 Jul 1970 - 25 Nov 2004 |
Ultimate Holding Company
Roger H. - Director
Appointment date: 01 Feb 2001
Daniel R. - Director
Appointment date: 28 Aug 2018
Keith Andrew Sanderson - Director
Appointment date: 01 Aug 2022
ASIC Name: Hurll Nu-way Pty Ltd
Address: Carrum Downs / Victoria, 3201 Australia
Address used since 05 Aug 2023
Address: Glen Waverley / Victoria, 3150 Australia
Address: Waterways / Victoria, 3195 Australia
Address used since 01 Aug 2022
Andrew Langdon - Director (Inactive)
Appointment date: 08 May 2006
Termination date: 31 Oct 2022
ASIC Name: Hurll Nu-way Pty Ltd
Address: Balwyn, 3103 Australia
Address used since 12 Feb 2018
Address: Glen Waverley, 3150 Australia
Address: Glen Waverley, 3103 Australia
Address used since 04 May 2015
Nicholas A. - Director (Inactive)
Appointment date: 01 Feb 2001
Termination date: 28 Aug 2018
Robert Laurie Kerr - Director (Inactive)
Appointment date: 16 Dec 1997
Termination date: 09 May 2006
Address: Doncaster East, Victoria 3109, Australia,
Address used since 16 Dec 1997
James William Findlay - Director (Inactive)
Appointment date: 13 Jan 1992
Termination date: 01 Nov 2001
Address: Northwick Road, Worcester Wr3 7re, United Kingdom,
Address used since 13 Jan 1992
John Trevor Martin - Director (Inactive)
Appointment date: 06 Oct 1998
Termination date: 01 Nov 2001
Address: Droitwich Spa, Worcestershire, England Wr 9 0bd,
Address used since 06 Oct 1998
William Gordon Martin - Director (Inactive)
Appointment date: 22 Dec 1997
Termination date: 01 Mar 1999
Address: Mission Bay, Auckland 5,
Address used since 22 Dec 1997
Alan Peter Weaver - Director (Inactive)
Appointment date: 21 Sep 1994
Termination date: 06 Oct 1998
Address: 54 Guarlford Road, Malvern, Worcestershire Wr14 3qp, United Kingdom,
Address used since 21 Sep 1994
George Vernon Stewart Bowles - Director (Inactive)
Appointment date: 13 Jan 1992
Termination date: 29 Sep 1997
Address: Glen Iris, Victoria 3146, Australia,
Address used since 13 Jan 1992
Peter Anthony Harris - Director (Inactive)
Appointment date: 31 May 1997
Termination date: 29 Sep 1997
Address: Hoppers Crossing, Victoria 3029, Australia,
Address used since 31 May 1997
Geoffrey William Coffey - Director (Inactive)
Appointment date: 06 Feb 1996
Termination date: 31 May 1997
Address: Glen Iris, Victoria 3146, Australia,
Address used since 06 Feb 1996
Raymond Lindsay Quarry - Director (Inactive)
Appointment date: 30 Nov 1993
Termination date: 31 Jan 1996
Address: Prahran East, Victoria 3181, Australia,
Address used since 30 Nov 1993
William Cyril Ferris - Director (Inactive)
Appointment date: 13 Jan 1992
Termination date: 21 Sep 1994
Address: Droitwich, Worcester Wr9 Obd, England,
Address used since 13 Jan 1992
Bruce Raymond Kean - Director (Inactive)
Appointment date: 13 Jan 1992
Termination date: 29 Nov 1993
Address: Wahroonga, Nsw 2073,
Address used since 13 Jan 1992
Nz Strong Construction Limited
116 Harris Road
Fsl China Trading Limited
116 Harris Road
Challenge Global Logistics New Zealand Limited
116 Harris Road
Federal Streetwear 101 Limited
116 Harris Road
Hopetoun (2013) Trustee Limited
Level 2, Bdo House
Gadsdon Trustees Limited
Level 2, Bdo House
Airbiz Aviation Strategies Limited
Unit 5, Level 1, 15 Accent Drive
Colibri Consulting Limited
6 Cherrywood Crescent
Datachem Limited
9 Raewyn Place
Skills Consulting Group Limited
Level 2, Lg House, The Crossing
Tianjin Olynnok Telecommunication Science Co. (nz) Limited
60 Moyrus Crescent
Y&t International Limited
25 Orangewood Drive