Shortcuts

Counties Energy Limited

Type: NZ Limited Company (Ltd)
9429038874208
NZBN
580531
Company Number
Registered
Company Status
10224926
GST Number
No Abn Number
Australian Business Number
E310904
Industry classification code
Distribution Line, Electricity Or Communication, Construction And Maintenance
Industry classification description
Current address
14 Glasgow Road
Pukekohe
Pukekohe 2120
New Zealand
Registered address used since 01 Dec 2010
14 Glasgow Road
Pukekohe
Pukekohe 2120
New Zealand
Physical & service address used since 12 Nov 2018
Private Bag 4
Pukekohe
Auckland 2340
New Zealand
Postal address used since 06 Nov 2019

Counties Energy Limited, a registered company, was started on 10 May 1993. 9429038874208 is the NZ business number it was issued. "Distribution line, electricity or communication, construction and maintenance" (business classification E310904) is how the company is categorised. The company has been managed by 24 directors: Hamish William Stevens - an active director whose contract started on 01 Sep 2011,
David Norman Tompkins - an active director whose contract started on 01 Apr 2015,
Robert Keith Hamilton Watson - an active director whose contract started on 17 Jul 2020,
Benjamin Fareti Iosefa - an active director whose contract started on 17 Jul 2020,
Jonathan Anthony Kay - an active director whose contract started on 17 Apr 2023.
Last updated on 23 Apr 2024, our database contains detailed information about 1 address: Private Bag 4, Pukekohe, Auckland, 2340 (category: postal, office).
Counties Energy Limited had been using Glasgow Road, Pukekohe as their registered address up until 01 Dec 2010.
Other names used by the company, as we identified at BizDb, included: from 10 May 1993 to 10 Aug 2021 they were called Counties Power Limited.
A total of 15000000 shares are allotted to 4 shareholders (4 groups). The first group includes 3000000 shares (20%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 3000000 shares (20%). Finally we have the 3rd share allocation (3000000 shares 20%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 14 Glasgow Road, Pukekohe, Pukekohe, 2120 New Zealand

Office & delivery address used from 06 Nov 2019

Principal place of activity

14 Glasgow Road, Pukekohe, Pukekohe, 2120 New Zealand


Previous addresses

Address #1: Glasgow Road, Pukekohe New Zealand

Registered address used from 18 May 1999 to 01 Dec 2010

Address #2: Glasgow Street, Pukekohe

Registered address used from 18 May 1999 to 18 May 1999

Address #3: Seddon Street, Pukekohe

Physical address used from 18 May 1999 to 18 May 1999

Address #4: Glasgow Road, Pukekohe New Zealand

Physical address used from 18 May 1999 to 12 Nov 2018

Address #5: Seddon Street, Pukekohe

Registered address used from 14 May 1999 to 18 May 1999

Contact info
64 9 2370300
02 Nov 2018 Phone
service@countiespower.com
Email
service@countiesenergy.co.nz
02 Nov 2021 Email
finance.ap@countiesenergy.co.nz
02 Nov 2021 nzbn-reserved-invoice-email-address-purpose
www.countiespower.com
Website
www.countiesenergy.co.nz
02 Nov 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 15000000

Annual return filing month: November

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000000
Individual Matthews, Megan Ellen Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 3000000
Individual Marr, Michael John Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #4 Number of Shares: 3000000
Individual Eyes, Alan Douglas Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #5 Number of Shares: 3000000
Individual Rupp, Christine Rd 3
Hunua
2583
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Beston, Phillip Stanley Pukekohe
Pukekohe
2120
New Zealand
Individual Beston, Phillip Stanley Pukekohe
Pukekohe
2120
New Zealand
Individual Arvidson, Robert Henry Pukekohe
Individual Thomson, Donald William Pukekohe
Pukekohe
2120
New Zealand
Individual Spratt, David Mark Rd 3
Drury
2579
New Zealand
Individual Thomson, Donald William Pukekohe
Pukekohe
2120
New Zealand
Individual Singh, Ganges Pukekohe
Individual Thomson, Donald William Rd3
Drury
Individual Walter, David Millais Rd2
Tuakau
Directors

Hamish William Stevens - Director

Appointment date: 01 Sep 2011

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 01 Sep 2011


David Norman Tompkins - Director

Appointment date: 01 Apr 2015

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 01 Apr 2015

Address: Clarks Beach, Clarks Beach, 2122 New Zealand

Address used since 24 Apr 2019


Robert Keith Hamilton Watson - Director

Appointment date: 17 Jul 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 17 Jul 2020


Benjamin Fareti Iosefa - Director

Appointment date: 17 Jul 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 17 Jul 2020


Jonathan Anthony Kay - Director

Appointment date: 17 Apr 2023

Address: Hauraki, 0622 New Zealand

Address used since 17 Apr 2023


Vernon John Dark - Director (Inactive)

Appointment date: 01 Sep 2011

Termination date: 31 Aug 2023

Address: Rd 2, Kaiwaka, 0573 New Zealand

Address used since 01 Sep 2011

Address: Mangawhai, 0573 New Zealand

Address used since 19 Sep 2018


Douglas John Troon - Director (Inactive)

Appointment date: 01 Feb 2014

Termination date: 31 Aug 2020

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 01 Apr 2019

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 03 Nov 2016

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 02 Nov 2017


Barbara Louise Elliston - Director (Inactive)

Appointment date: 01 Feb 2014

Termination date: 17 Jul 2020

Address: Rd 4, Waiuku, 2684 New Zealand

Address used since 01 Feb 2014


Angus Malcolm Don - Director (Inactive)

Appointment date: 03 May 2000

Termination date: 26 Jul 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 May 2000


Elizabeth Oliver - Director (Inactive)

Appointment date: 11 Feb 2013

Termination date: 06 Aug 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Aug 2014


Peter William Fitzsimmons - Director (Inactive)

Appointment date: 15 Jun 2005

Termination date: 30 Jul 2014

Address: Takapuna,

Address used since 15 Jun 2005


Jeffrey Webster Wilson - Director (Inactive)

Appointment date: 19 Jul 2000

Termination date: 31 Jan 2014

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 19 Jul 2000


Paul Corbett Brown - Director (Inactive)

Appointment date: 30 Sep 2002

Termination date: 31 Jan 2014

Address: Pukekohe, Auckland, 2120 New Zealand

Address used since 30 Sep 2002


Philip Alexander Blain - Director (Inactive)

Appointment date: 15 Jun 2005

Termination date: 27 Jul 2011

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 16 Nov 2009


Keith Ross Familton - Director (Inactive)

Appointment date: 15 Jun 2005

Termination date: 27 Jul 2011

Address: 48 Arney Road, Remuera, Auckland, 1050 New Zealand

Address used since 16 Nov 2009


Paul Giles Muir - Director (Inactive)

Appointment date: 19 Oct 1994

Termination date: 26 Jul 2006

Address: Pukekohe, Auckland,

Address used since 19 Oct 1994


Helen Russell - Director (Inactive)

Appointment date: 12 Aug 1997

Termination date: 30 Sep 2002

Address: Pukekohe, Auckland,

Address used since 12 Aug 1997


Reginald Graham Calvert - Director (Inactive)

Appointment date: 10 May 1993

Termination date: 19 Jul 2000

Address: Pukekohe, Auckland,

Address used since 10 May 1993


Michael Charles Gray - Director (Inactive)

Appointment date: 05 Oct 1994

Termination date: 19 Jul 2000

Address: Pukekohe, Auckland,

Address used since 05 Oct 1994


John Kenneth Trigance - Director (Inactive)

Appointment date: 10 May 1993

Termination date: 07 Jul 1999

Address: Takanini, Auckland,

Address used since 10 May 1993


Robert Glynne Williams - Director (Inactive)

Appointment date: 10 May 1993

Termination date: 12 Aug 1997

Address: Waipipi, Waiuku, Auckland,

Address used since 10 May 1993


Nigel Thomas Evans - Director (Inactive)

Appointment date: 10 Dec 1993

Termination date: 03 Jul 1996

Address: Papakura, Auckland,

Address used since 10 Dec 1993


Thomas Kenneth Cherry - Director (Inactive)

Appointment date: 10 May 1993

Termination date: 01 Mar 1995

Address: Mairangi Bay, Auckland,

Address used since 10 May 1993


Linley Ann Wood - Director (Inactive)

Appointment date: 10 May 1993

Termination date: 02 Nov 1993

Address: Karaka Park, Rd 1 Papakura, Auckland,

Address used since 10 May 1993

Nearby companies
Similar companies

Data Stream Nz Limited
12 Chaucer Place

Liquipro Limited
3 Gloucester Park Road

Projoints Limited
7 Kirton Crescent

Safe Lines Limited
6 Mitchelson Street

The Ventilation Warehouse (nz) Limited
C/-rsm Prince

Wack Enterprises Limited
5/112 Portage Road