Shortcuts

Gnz Energy Limited

Type: NZ Limited Company (Ltd)
9429033277448
NZBN
1960640
Company Number
Registered
Company Status
D261910
Industry classification code
Electricity Generation Nec
Industry classification description
Current address
Level 6, 57 Symonds Street
Box 43
Auckland 1140
New Zealand
Registered & physical & service address used since 08 Mar 2019
Level 6, 57 Symonds Street
Box 43
Auckland 1140
New Zealand
Postal & office & delivery address used since 02 Oct 2020

Gnz Energy Limited, a registered company, was launched on 28 Jun 2007. 9429033277448 is the NZ business number it was issued. "Electricity generation nec" (ANZSIC D261910) is how the company is classified. The company has been run by 10 directors: Rashad N. - an active director whose contract began on 03 Jan 2011,
Rashad N. - an active director whose contract began on 03 Jan 2011,
Mhd Aiman Khadem Aljamie - an active director whose contract began on 02 Jan 2012,
Ammar Hamad - an inactive director whose contract began on 23 Jun 2017 and was terminated on 05 Jan 2021,
Faez N. - an inactive director whose contract began on 01 Feb 2012 and was terminated on 01 Jul 2015.
Updated on 23 Feb 2024, our data contains detailed information about 1 address: Level 6, 57 Symonds Street, Box 43, Auckland, 1140 (types include: postal, office).
Gnz Energy Limited had been using 34A Cornwall Park Avenue, Epsom, Auckland as their registered address up to 08 Mar 2019.
Old names used by the company, as we established at BizDb, included: from 17 Feb 2010 to 31 Jan 2019 they were called Gafo Energy Nz Limited, from 16 Feb 2010 to 17 Feb 2010 they were called Gafo Energy Limited and from 28 Jun 2007 to 16 Feb 2010 they were called Jones Young Limited.
A total of 100000000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 75010000 shares (75.01%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 24990000 shares (24.99%).

Addresses

Principal place of activity

Level 6, 57 Symonds Street, Box 43, Auckland, 1140 New Zealand


Previous addresses

Address #1: 34a Cornwall Park Avenue, Epsom, Auckland, 1051 New Zealand

Registered & physical address used from 14 Feb 2018 to 08 Mar 2019

Address #2: 107 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered & physical address used from 21 Aug 2017 to 14 Feb 2018

Address #3: Level 6,, 57 Symonds Street, Box 43, Auckland, 1140 New Zealand

Registered address used from 16 May 2017 to 21 Aug 2017

Address #4: Level 6,, 57 Symonds Street, Box 43, Auckland, 1140 New Zealand

Registered address used from 15 May 2017 to 16 May 2017

Address #5: Level 6, 57 Symonds Street, Box 43, Auckland, 1140 New Zealand

Physical address used from 15 May 2017 to 21 Aug 2017

Address #6: Level 6, 57 Symonds Street, Box 43, Auckland, 1140 New Zealand

Physical address used from 19 Apr 2017 to 15 May 2017

Address #7: Level 19, Bdo Tower, 120 Albert Street, Auckland New Zealand

Physical address used from 01 Jul 2010 to 19 Apr 2017

Address #8: Level 19, Bdo Tower, 120 Albert Street, Auckland New Zealand

Registered address used from 01 Jul 2010 to 15 May 2017

Address #9: 37-39 Ireland Street, Freemans Bay, Auckland New Zealand

Registered & physical address used from 23 Feb 2010 to 01 Jul 2010

Address #10: Level 14, Asb Bank Centre, 135 Albert Street, Auckland

Registered & physical address used from 28 Jun 2007 to 23 Feb 2010

Contact info
64 9 8891434
14 Mar 2019 Phone
accounts@gnzenergy.com
02 Oct 2020 nzbn-reserved-invoice-email-address-purpose
info@gnzenergy.com
14 Mar 2019 Email
www.gnzenergy.com
14 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100000000

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75010000
Other (Other) Gnz Llc Lewes
DE 19958
United States
Shares Allocation #2 Number of Shares: 24990000
Other (Other) Gnz Llc Lewes
DE 19958
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Naqaweh, Mohamed Rachad Mr2, Ph1403
Dubai, United Arab Emirates
Individual Joyce, Sean Robert Remuera
Auckland
Director Naqaweh, Rashad 17b Farnham Street
Parnell
1052
New Zealand
Entity Custodian Nominee Company Limited
Shareholder NZBN: 9429037982225
Company Number: 879110
Entity Custodian Nominee Company Limited
Shareholder NZBN: 9429037982225
Company Number: 879110
Individual Jones, David Oliver Mt Eden
Auckland
Individual Whale, Robert Barry Epsom
Auckland
Individual Young, Keith Epsom
Auckland

Ultimate Holding Company

26 Jan 2020
Effective Date
Gnz Llc
Name
Holding
Type
7820202
Ultimate Holding Company Number
US
Country of origin
16192 Coastal Highway
Lewes DE 19958
United States
Address
Directors

Rashad N. - Director

Appointment date: 03 Jan 2011

Address: 17b Farnham Street, Parnell, Auckland, 1052 New Zealand

Address used since 05 May 2017


Rashad N. - Director

Appointment date: 03 Jan 2011

Address: Lewes, DE 19958 United States

Address used since 01 Feb 2019


Mhd Aiman Khadem Aljamie - Director

Appointment date: 02 Jan 2012

Address: Grafton, Auckland, 1010 New Zealand

Address used since 04 Jan 2021

Address: Moroni, 6060 Comoros

Address used since 12 Apr 2018

Address: Damascus, 36661 Syria

Address used since 27 Jun 2017

Address: Sharqiya Villas, Damascus, 36661 Syria

Address used since 10 Aug 2017


Ammar Hamad - Director (Inactive)

Appointment date: 23 Jun 2017

Termination date: 05 Jan 2021

ASIC Name: Gimports Australia Pty Ltd

Address: Chipping Norton, NSW 2170 Australia

Address used since 23 Jun 2017

Address: Revesby, 2212 NSW Australia


Faez N. - Director (Inactive)

Appointment date: 01 Feb 2012

Termination date: 01 Jul 2015


Genz H. - Director (Inactive)

Appointment date: 16 Feb 2010

Termination date: 26 Nov 2012


David Oliver Jones - Director (Inactive)

Appointment date: 28 Jun 2007

Termination date: 16 Feb 2010

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 14 Oct 2009


Robert Barry Whale - Director (Inactive)

Appointment date: 28 Jun 2007

Termination date: 16 Feb 2010

Address: Epsom, Auckland, 1023 New Zealand

Address used since 28 Jun 2007


Sean Robert Joyce - Director (Inactive)

Appointment date: 28 Jun 2007

Termination date: 16 Feb 2010

Address: Pukekohe, 2120 New Zealand

Address used since 14 Oct 2009


Keith Young - Director (Inactive)

Appointment date: 28 Jun 2007

Termination date: 16 Feb 2010

Address: Epsom, Auckland, 1051 New Zealand

Address used since 28 Jun 2007

Nearby companies

Maco Pharma Australia Pty Limited
Level 4, 4 Graham Street

Japan Vehicles Direct Limited
Level 4, 4 Graham Street

Tahi Estate Trustees Limited
Level 9, Tower One, 205 Queen Street

Friedman Trust Company Limited
Level 8 43 High Street

Halcrow Pacific Pty Ltd
Level 4, 4 Graham Street

Brookfields Consultants Limited
Level 9, Tower One, 205 Queen Street

Similar companies

Geothermal Developments Limited
C/-buddle Findlay, Level 17

Technical Information Management Limited
3rd Floor

Wind Farm Group Limited
Level 35

Wind Farm Group W1 Limited
Level 37, Vero Centre

Wind Farm Group W2 Limited
Level 37, Vero Centre

Wind Mill Limited
Unit 5d, 2 Whitaker Place