Nrgworks Limited, a registered company, was registered on 07 Jun 1995. 9429038599750 is the business number it was issued. The company has been run by 2 directors: Cornelius Jacobus Maria Ebskamp - an active director whose contract started on 07 Jun 1995,
Sarah Catherine Martin - an active director whose contract started on 16 Oct 2019.
Updated on 17 May 2022, BizDb's data contains detailed information about 1 address: 12 Howard Road, Point Howard, Lower Hutt, 5013 (type: registered, physical).
Nrgworks Limited had been using 18 Emerson Street, Petone, Wellington as their physical address up to 14 May 2014.
More names for the company, as we found at BizDb, included: from 29 May 2001 to 27 Jul 2010 they were named Energetix Limited, from 07 Jun 1995 to 29 May 2001 they were named Zappa Distribution Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 49 shares (49 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 51 shares (51 per cent).
Previous addresses
Address #1: 18 Emerson Street, Petone, Wellington New Zealand
Physical address used from 19 Sep 2005 to 14 May 2014
Address #2: 18 Emerson Street, Petone, Wellington New Zealand
Registered address used from 19 Sep 2005 to 08 Jun 2015
Address #3: 25 Harbour View Road, Northland
Registered address used from 28 May 2003 to 19 Sep 2005
Address #4: 13 Duncan Street, Rotorua
Registered address used from 19 Jun 2001 to 28 May 2003
Address #5: 25 Harbour View Rd, Northland, Wellington
Physical address used from 29 May 2001 to 19 Sep 2005
Address #6: 13 Duncan Street, Rotorua
Physical address used from 29 May 2001 to 29 May 2001
Address #7: 11b Selwyn Terrace, Thorndon, Wellington
Registered address used from 19 Oct 2000 to 19 Jun 2001
Address #8: 95b Upland, Kelburn, Wellington
Physical address used from 19 Oct 2000 to 29 May 2001
Address #9: 95b Upland, Kelburn, Wellington
Registered address used from 20 Aug 1997 to 19 Oct 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 14 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Sarah Catherine Martin |
Point Howard Lower Hutt 5013 New Zealand |
07 Jun 1995 - |
Shares Allocation #2 Number of Shares: 51 | |||
Individual | Cornelius Ebskamp |
Point Howard Lower Hutt 5013 New Zealand |
07 Jun 1995 - |
Cornelius Jacobus Maria Ebskamp - Director
Appointment date: 07 Jun 1995
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 06 May 2014
Sarah Catherine Martin - Director
Appointment date: 16 Oct 2019
Address: Point Howard, Lower Hutt, 5013 New Zealand
Address used since 16 Oct 2019
Yellow Investments Limited
12 Howard Road
Axist Consulting New Zealand Limited
16 Howard Rd
Grey Research Limited
16 Howard Road
Mclaren Consultants Limited
18 Howard Road
Frobisher Equities Limited
20 Howard Road
Musical Stars Performance Trust Board
20 Howard Road