Shortcuts

Energyco Limited

Type: NZ Limited Company (Ltd)
9429036779222
NZBN
1160743
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C244960
Industry classification code
Water Heater Mfg - Industrial, Commercial Or Household
Industry classification description
Current address
7a Bassant Avenue
Penrose
Auckland 1061
New Zealand
Physical & registered & service address used since 31 Mar 2014
7a Bassant Avenue
Penrose
Auckland 1061
New Zealand
Office & delivery address used since 06 Apr 2020
Po Box 12 178
Penrose
Auckland 1642
New Zealand
Postal address used since 03 Mar 2021

Energyco Limited was registered on 05 Sep 2001 and issued a New Zealand Business Number of 9429036779222. The registered LTD company has been supervised by 3 directors: Craig Russel Mercer - an active director whose contract started on 05 Sep 2001,
Alan Stafford Pearce - an active director whose contract started on 05 Sep 2001,
John David Whitehurst - an inactive director whose contract started on 05 Sep 2001 and was terminated on 15 Mar 2006.
According to BizDb's data (last updated on 08 Apr 2024), this company uses 1 address: Po Box 12 178, Penrose, Auckland, 1642 (type: postal, office).
Until 31 Mar 2014, Energyco Limited had been using 35B Maurice Road, Penrose, Auckland as their physical address.
BizDb identified old names for this company: from 05 Sep 2001 to 23 Jul 2009 they were called Cogeneration New Zealand Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Pearce, Alan Stafford (an individual) located at Rd 1, Taupo postcode 3377.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Mercer, Craig Russel - located at Omaha. Energyco Limited was categorised as "Water heater mfg - industrial, commercial or household" (business classification C244960).

Addresses

Principal place of activity

7a Bassant Avenue, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 35b Maurice Road, Penrose, Auckland New Zealand

Physical & registered address used from 07 Apr 2010 to 31 Mar 2014

Address #2: 128 Picton Street, Howick, Auckland

Registered & physical address used from 05 Sep 2001 to 07 Apr 2010

Contact info
64 9 6347844
27 Mar 2019 Phone
craig@energycoltd.co.nz
06 Mar 2023 nzbn-reserved-invoice-email-address-purpose
admin@energycoltd.co.nz
03 Mar 2021 nzbn-reserved-invoice-email-address-purpose
info@energycoltd.co.nz
27 Mar 2019 Email
www.energycoltd.co.nz
27 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Pearce, Alan Stafford Rd 1
Taupo
3377
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Mercer, Craig Russel Omaha
0986
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Whitehurst, John David Bucklands Beach
Auckland
Directors

Craig Russel Mercer - Director

Appointment date: 05 Sep 2001

Address: Omaha, 0986 New Zealand

Address used since 01 Dec 2018

Address: Bucklands Beach, Auckland, 2010 New Zealand

Address used since 01 Mar 2016


Alan Stafford Pearce - Director

Appointment date: 05 Sep 2001

Address: Acacia Bay R D 1, Taupo, 3385 New Zealand

Address used since 01 Mar 2016


John David Whitehurst - Director (Inactive)

Appointment date: 05 Sep 2001

Termination date: 15 Mar 2006

Address: Bucklands Beach, Auckland,

Address used since 05 Sep 2001

Nearby companies

Bassant Properties Limited
7a Bassant Avenue

Trillian Trust Limited
5a Bassant Avenue

Bassant Professional Trustee Services Limited
5a Bassant Avenue

Japanese Solutions Limited
3/13-15 Bassant Avenue

Bracey Electrical Limited
1 Bassant Ave

5c Bassant Limited
5c Bassant Avenue

Similar companies

230 Neilson Limited
6a Athens Road

Rheem New Zealand Limited
C/- Phillips Fox

Rinnai New Zealand Limited
105 Pavilion Drive