Shortcuts

Nrgworks Limited

Type: NZ Limited Company (Ltd)
9429038599750
NZBN
649655
Company Number
Registered
Company Status
Current address
12 Howard Road
Point Howard
Lower Hutt 5013
New Zealand
Physical address used since 14 May 2014
12 Howard Road
Point Howard
Lower Hutt 5013
New Zealand
Registered address used since 08 Jun 2015

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 49
Individual Sarah Catherine Martin Point Howard
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 51
Individual Cornelius Ebskamp Point Howard
Lower Hutt
5013
New Zealand
Directors

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