Ohakune Energy Centre Limited, a registered company, was started on 26 Oct 1988. 9429039407771 is the NZBN it was issued. This company has been managed by 4 directors: Christine Dorothy Reynolds - an active director whose contract began on 04 May 1994,
Bruce Alistair Mcdonald - an inactive director whose contract began on 14 Dec 2011 and was terminated on 27 Feb 2012,
Bruce Alistair Mcdonald - an inactive director whose contract began on 26 Oct 1988 and was terminated on 14 Aug 2009,
Warren Marshall Swain - an inactive director whose contract began on 26 Oct 1988 and was terminated on 25 Feb 1994.
Updated on 01 Apr 2024, BizDb's data contains detailed information about 3 addresses the company registered, namely: 162 Wicksteed Street, Whanganui, 4500 (registered address),
162 Wicksteed Street, Whanganui, 4500 (service address),
74 Clyde Street, Ohakune, Ohakune, 4625 (other address),
74 Clyde Street, Ohakune, Ohakune, 4625 (records address) among others.
Ohakune Energy Centre Limited had been using 162 Wicksteed Street, Wanganui, Wanganui as their service address up to 29 Feb 2024.
A single entity owns all company shares (exactly 60000 shares) - Reynolds, Christine Dorothy - located at 4500, Ohakune.
Previous addresses
Address #1: 162 Wicksteed Street, Wanganui, Wanganui, 4500 New Zealand
Service address used from 13 Mar 2019 to 29 Feb 2024
Address #2: 162 Wicksteed Street, Wanganui, Wanganui, 4500 New Zealand
Registered address used from 21 Dec 2017 to 29 Feb 2024
Address #3: 162 Wicksteed Street, Wanganui, Wanganui, 4500 New Zealand
Registered address used from 15 Mar 2017 to 21 Dec 2017
Address #4: 162 Wicksteed Street, Wanganui, Wanganui, 4500 New Zealand
Registered address used from 11 Mar 2016 to 15 Mar 2017
Address #5: 162 Wicksteed Street, Wanganui, Wanganui, 4500 New Zealand
Physical address used from 11 Mar 2016 to 13 Mar 2019
Address #6: 26 Maria Place, Wanganui New Zealand
Registered address used from 13 Apr 1999 to 11 Mar 2016
Address #7: C/ Sewell & Nelson, 26 Maria Place, Wanganui
Registered address used from 13 Apr 1999 to 13 Apr 1999
Address #8: 74 Clyde Street, Ohakune
Registered address used from 31 Jul 1997 to 13 Apr 1999
Address #9: 26 Maria Place, Wanganui New Zealand
Physical address used from 26 Jun 1997 to 11 Mar 2016
Basic Financial info
Total number of Shares: 60000
Annual return filing month: March
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60000 | |||
Individual | Reynolds, Christine Dorothy |
Ohakune 4691 New Zealand |
26 Oct 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcdonald, Bruce Alistair |
Ohakune |
26 Oct 1988 - 13 Dec 2017 |
Christine Dorothy Reynolds - Director
Appointment date: 04 May 1994
Address: Ohakune, 4691 New Zealand
Address used since 01 Mar 2019
Address: Ohakune, 4691 New Zealand
Address used since 03 Mar 2016
Bruce Alistair Mcdonald - Director (Inactive)
Appointment date: 14 Dec 2011
Termination date: 27 Feb 2012
Address: Ohakune, 4625 New Zealand
Address used since 14 Dec 2011
Bruce Alistair Mcdonald - Director (Inactive)
Appointment date: 26 Oct 1988
Termination date: 14 Aug 2009
Address: Ohakune,
Address used since 26 Oct 1988
Warren Marshall Swain - Director (Inactive)
Appointment date: 26 Oct 1988
Termination date: 25 Feb 1994
Address: Ohakune,
Address used since 26 Oct 1988
Cashmore Contracting (2014) Limited
162 Wicksteed Street
Verma Real Estate Limited
162 Wicksteed Street
Control Investments Limited
162 Wicksteed Street
Dublin Street Mowers Limited
162 Wicksteed Street
Mcnamara Gallery Photography Limited
162 Wicksteed Street
R & S Flintoff Premium Limited
162 Wicksteed Street