Chargenet Nz Limited, a registered company, was registered on 23 Apr 2015. 9429041697597 is the business number it was issued. "Electricity energy sales operation" (business classification D264010) is how the company has been categorised. The company has been managed by 15 directors: Stephen Marcus Jason West - an active director whose contract started on 23 Apr 2015,
Terry Allen - an active director whose contract started on 18 Jul 2019,
Alistair Ronald Yates - an active director whose contract started on 24 Sep 2019,
Julian Niall Mccree - an active director whose contract started on 31 Aug 2021,
Elizabeth Mary Yeaman - an active director whose contract started on 20 Sep 2021.
Last updated on 12 Mar 2024, the BizDb database contains detailed information about 2 addresses this company uses, specifically: 6B Piermark Drive, Rosedale, Auckland, 0632 (registered address),
6B Piermark Drive, Rosedale, Auckland, 0632 (physical address),
6B Piermark Drive, Rosedale, Auckland, 0632 (service address),
Suite 1, 6B Piermark Drive, Rosedale, Auckland, 0632 (delivery address) among others.
Chargenet Nz Limited had been using 6B Piermark Drive, Rosedale, Auckland as their registered address up until 13 Oct 2022.
Past names for this company, as we established at BizDb, included: from 08 Apr 2015 to 17 Feb 2017 they were named Charge Net Nz Limited.
A total of 16940312 shares are allotted to 11 shareholders (7 groups). The first group is comprised of 4089826 shares (24.14%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 4311817 shares (25.45%). Lastly the next share allocation (4225494 shares 24.94%) made up of 3 entities.
Previous addresses
Address #1: 6b Piermark Drive, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 04 Oct 2018 to 13 Oct 2022
Address #2: 4a Ride Way, Rosedale, Auckland, 0632 New Zealand
Registered & physical address used from 08 Mar 2016 to 04 Oct 2018
Address #3: 10e Ride Way, Rosedale, North Shore, Auckland, 0632 New Zealand
Registered & physical address used from 23 Apr 2015 to 08 Mar 2016
Basic Financial info
Total number of Shares: 16940312
Annual return filing month: March
Annual return last filed: 30 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4089826 | |||
Director | West, Stephen Marcus Jason |
Rd 3 Coatesville 0793 New Zealand |
23 Apr 2015 - |
Individual | Sheppard, Bruce Raymond |
Bucklands Beach Auckland 2012 New Zealand |
23 Apr 2015 - |
Shares Allocation #2 Number of Shares: 4311817 | |||
Individual | West, Stephen Marcus Jason |
Rd 3 Coatesville 0793 New Zealand |
23 Apr 2015 - |
Individual | Rathbun, Gregory Noel |
Rd 9 Whangarei 0179 New Zealand |
23 Apr 2015 - |
Shares Allocation #3 Number of Shares: 4225494 | |||
Director | Birchfield, Damon James |
Matakana 0985 New Zealand |
10 Nov 2023 - |
Individual | Thomas, Rebecca Melanie |
Albany Auckland 0632 New Zealand |
25 Aug 2021 - |
Individual | West, Dianna Joan |
Greenhithe Auckland 0632 New Zealand |
25 Aug 2021 - |
Shares Allocation #4 Number of Shares: 4127952 | |||
Other (Other) | Mercuria Clean Energy Investments B.v. | 30 Mar 2023 - | |
Shares Allocation #5 Number of Shares: 30000 | |||
Individual | Cozens, James Edward |
Orewa Orewa 0931 New Zealand |
11 Aug 2021 - |
Shares Allocation #6 Number of Shares: 38408 | |||
Individual | Miller, Allan Thomas |
Rd 1 Muriwai 0881 New Zealand |
11 Aug 2021 - |
Shares Allocation #7 Number of Shares: 116815 | |||
Individual | Parker, Thomas Rowan |
Stonefields Auckland 1072 New Zealand |
11 Aug 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hoek, Nicole June |
Greenhithe Auckland 0632 New Zealand |
23 Apr 2015 - 07 Dec 2023 |
Individual | Hoek, Nicole June |
Greenhithe Auckland 0632 New Zealand |
23 Apr 2015 - 07 Dec 2023 |
Individual | Hoek, Nicole June |
Greenhithe Auckland 0632 New Zealand |
23 Apr 2015 - 07 Dec 2023 |
Individual | Hoek, Nicole June |
Greenhithe Auckland 0632 New Zealand |
23 Apr 2015 - 07 Dec 2023 |
Individual | Hoek, Nicole June |
Greenhithe Auckland 0632 New Zealand |
23 Apr 2015 - 07 Dec 2023 |
Individual | Hoek, Nicole June |
Greenhithe Auckland 0632 New Zealand |
23 Apr 2015 - 07 Dec 2023 |
Individual | Parker, Tom |
Stonefields Auckland 1072 New Zealand |
09 Aug 2021 - 11 Aug 2021 |
Individual | Smith, Nicholas George |
Rd 1 Pokeno 2471 New Zealand |
11 Aug 2021 - 30 Mar 2023 |
Other | Mercuria Energy Holdings (singapore) Pte Limited |
No 26-01 Asia Square, Tower 2 Singapore Singapore 018961 Singapore |
02 Sep 2021 - 30 Mar 2023 |
Individual | Miller, Allan |
Rd 1 Muriwai 0881 New Zealand |
09 Aug 2021 - 11 Aug 2021 |
Individual | Cousins, James |
Orewa Orewa 0931 New Zealand |
09 Aug 2021 - 11 Aug 2021 |
Individual | Smith, Nick |
Rd 1 Pokeno 2471 New Zealand |
09 Aug 2021 - 11 Aug 2021 |
Stephen Marcus Jason West - Director
Appointment date: 23 Apr 2015
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 31 Oct 2022
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 30 Mar 2021
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 23 Apr 2015
Terry Allen - Director
Appointment date: 18 Jul 2019
Address: Auckland, 0630 New Zealand
Address used since 18 Jul 2019
Alistair Ronald Yates - Director
Appointment date: 24 Sep 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 24 Sep 2019
Julian Niall Mccree - Director
Appointment date: 31 Aug 2021
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 31 Aug 2021
Elizabeth Mary Yeaman - Director
Appointment date: 20 Sep 2021
Address: Aro Valley, Wellington, 6021 New Zealand
Address used since 20 Sep 2021
Damon James Birchfield - Director
Appointment date: 12 Nov 2021
Address: Matakana, 0985 New Zealand
Address used since 12 Nov 2021
Richard Paul Dellabarca - Director (Inactive)
Appointment date: 19 Mar 2021
Termination date: 29 Jul 2022
Address: Narrow Neck, Auckland, 0622 New Zealand
Address used since 19 Mar 2021
Dianna Joan West - Director (Inactive)
Appointment date: 16 Jun 2020
Termination date: 12 Nov 2021
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 16 Jun 2020
Nicole June Hoek - Director (Inactive)
Appointment date: 16 Jul 2019
Termination date: 31 Aug 2021
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 16 Jul 2019
Tarun Kanji - Director (Inactive)
Appointment date: 18 Jul 2019
Termination date: 15 Jan 2020
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 18 Jul 2019
Thomas Parker - Director (Inactive)
Appointment date: 23 Apr 2015
Termination date: 13 Sep 2019
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 21 Mar 2019
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 02 Feb 2017
Mark Yates - Director (Inactive)
Appointment date: 23 Apr 2015
Termination date: 13 Sep 2019
Address: Westmere, Auckland, 1022 New Zealand
Address used since 23 Apr 2015
Nicholas George Smith - Director (Inactive)
Appointment date: 23 Apr 2015
Termination date: 06 Mar 2019
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 02 Feb 2017
Carl Barlev - Director (Inactive)
Appointment date: 23 Apr 2015
Termination date: 31 Jan 2018
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 23 Apr 2015
Frederick Johnathon Williams - Director (Inactive)
Appointment date: 23 Apr 2015
Termination date: 31 Dec 2015
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 23 Apr 2015
The Better Nz Trust
4a Ride Way
Dynamic Raceparts Limited
4 C Ride Way
Colour Scope Limited
8a William Pickering Drive
Redsons Limited
Flat 1, 13 Ride Way
Video Quip Hire Limited
13c Ride Way
Te Koria Limited
13a Ride Way
Entire Lighting Technologies Limited
15b Porana Road
Kosmic Fusion International Limited
18 Ballymore Drive
Lighthouse Energy Limited
Suite 1, 34 Triton Drive
Plus Energy Limited
9 Henry Rose Place
Real Sunshine Green Energy Organization(n.z) Limited
Unit F, 7 Vega Place
Scholarship (nz) Limited
8a Rothesay Bay Road