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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75010000 | |||
Other (Other) | Gnz Llc |
Lewes DE 19958 United States |
21 Apr 2011 - |
Shares Allocation #2 Number of Shares: 24990000 | |||
Other (Other) | Gnz Llc |
Lewes DE 19958 United States |
21 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Naqaweh, Mohamed Rachad |
Mr2, Ph1403 Dubai, United Arab Emirates |
16 Feb 2010 - 21 Apr 2011 |
Individual | Joyce, Sean Robert |
Remuera Auckland |
28 Jun 2007 - 16 Feb 2010 |
Director | Naqaweh, Rashad |
17b Farnham Street Parnell 1052 New Zealand |
05 Apr 2015 - 29 Jun 2017 |
Entity | Custodian Nominee Company Limited Shareholder NZBN: 9429037982225 Company Number: 879110 |
16 Feb 2010 - 05 Apr 2015 | |
Entity | Custodian Nominee Company Limited Shareholder NZBN: 9429037982225 Company Number: 879110 |
16 Feb 2010 - 05 Apr 2015 | |
Individual | Jones, David Oliver |
Mt Eden Auckland |
28 Jun 2007 - 16 Feb 2010 |
Individual | Whale, Robert Barry |
Epsom Auckland |
28 Jun 2007 - 16 Feb 2010 |
Individual | Young, Keith |
Epsom Auckland |
28 Jun 2007 - 16 Feb 2010 |
Ultimate Holding Company
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
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
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