Shortcuts

Thundergrid Limited

Type: NZ Limited Company (Ltd)
9429046261496
NZBN
6350293
Company Number
Registered
Company Status
123475968
GST Number
No Abn Number
Australian Business Number
D264010
Industry classification code
Electricity Energy Sales Operation
Industry classification description
G422920
Industry classification code
Electrical Goods Retailing Nec
Industry classification description
E323220
Industry classification code
Electrical Services
Industry classification description
M696220
Industry classification code
Environmental Consultancy Service - Excluding Laboratory Service
Industry classification description
Current address
Level 11 Aia Tower
34-42 Manners St
Wellington 6011
New Zealand
Postal address used since 05 Apr 2022
Moore Markhams Wellington Limited, Level 11
Aia Tower, 34-42 Manners St
Wellington 6011
New Zealand
Office address used since 05 Apr 2022
257 Coutts Street
Rongotai
Wellington 6022
New Zealand
Delivery address used since 05 Apr 2022

Thundergrid Limited, a registered company, was launched on 31 Jul 2017. 9429046261496 is the NZBN it was issued. "Electricity energy sales operation" (ANZSIC D264010) is how the company was classified. This company has been run by 5 directors: David Maclean - an active director whose contract began on 04 Oct 2023,
Johannes Godefridus Rijssemus - an active director whose contract began on 04 Oct 2023,
Caleb Charles Gordon - an active director whose contract began on 26 Oct 2023,
Jonathan Robert Parker - an inactive director whose contract began on 31 Jul 2017 and was terminated on 04 Oct 2023,
Julia Emily May Capon - an inactive director whose contract began on 31 Jul 2017 and was terminated on 05 Mar 2019.
Updated on 06 Apr 2024, BizDb's data contains detailed information about 11 addresses the company uses, namely: 4F Piermark Drive, Albany, Auckland, 0632 (registered address),
4F Piermark Drive, Albany, Auckland, 0632 (shareregister address),
302205, North Harbour, Auckland, 0751 (postal address),
Unit 5, 149 Park Road, Miramar, Wellington, 6022 (office address) among others.
Thundergrid Limited had been using 257 Coutts Street, Rongotai, Wellington as their physical address up to 26 Jul 2022.
One entity owns all company shares (exactly 10000000 shares) - Landis & Gyr Limited - located at 0632, Albany, Auckland.

Addresses

Other active addresses

Address #4: Suite 13/114 St George's Bay Road, Parnell, Auckland, 1052 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 05 Apr 2022

Address #5: Level 11 Aia Tower, 34-42 Manners St, Wellington, 6011 New Zealand

Registered address used from 14 Apr 2022

Address #6: Unit 5 , 149 Park Road, Miramar, Wellington, 6022 New Zealand

Service & physical address used from 26 Jul 2022

Address #7: Unit 5, 149 Park Road, Miramar, Wellington, 6022 New Zealand

Delivery address used from 03 Mar 2023

Address #8: 302205, North Harbour, Auckland, 0751 New Zealand

Postal address used from 06 Oct 2023

Address #9: Unit 5, 149 Park Road, Miramar, Wellington, 6022 New Zealand

Office address used from 06 Oct 2023

Address #10: 4f Piermark Drive, Albany, Auckland, 0632 New Zealand

Shareregister address used from 06 Oct 2023

Address #11: 4f Piermark Drive, Albany, Auckland, 0632 New Zealand

Registered address used from 13 Oct 2023

Principal place of activity

Moore Markhams Wellington Limited, Level 11, Aia Tower, 34-42 Manners St, Wellington, 6011 New Zealand


Previous addresses

Address #1: 257 Coutts Street, Rongotai, Wellington, 6022 New Zealand

Physical address used from 14 Apr 2022 to 26 Jul 2022

Address #2: Level 11, Aia Tower, 34-42 Manners St, Wellington, 6011 New Zealand

Registered address used from 13 Apr 2022 to 14 Apr 2022

Address #3: 56 Kingsford Smith Street, Rongotai, Wellington, 6022 New Zealand

Physical address used from 11 Mar 2020 to 14 Apr 2022

Address #4: 16 Hungerford Road, Lyall Bay, Wellington, 6022 New Zealand

Physical address used from 31 Jul 2017 to 11 Mar 2020

Address #5: 16 Hungerford Road, Lyall Bay, Wellington, 6022 New Zealand

Registered address used from 31 Jul 2017 to 13 Apr 2022

Contact info
64 27 5074683
05 Mar 2019 Phone
accounts@ecogeekco.co.nz
03 Mar 2023 nzbn-reserved-invoice-email-address-purpose
jonny@ecogeekco.co.nz
03 Mar 2020 director
info@ecogeekco.co.nz
03 Mar 2020 nzbn-reserved-invoice-email-address-purpose
wwww.ecogeek.co.nz
Website
www.ecogeek.co.nz
03 Mar 2023 Website
www.thundergrid.net
03 Mar 2021 Website
www.ecogeek.co.nz
03 Mar 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 10000000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000000
Entity (NZ Limited Company) Landis & Gyr Limited
Shareholder NZBN: 9429035843870
Albany
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Capon, Julia Emily May Raumati Beach
Paraparaumu
Wellington 5032
New Zealand
Individual Capon, Julia Emily May Raumati Beach
Paraparaumu
Wellington 5032
New Zealand
Individual Zukerman, Jonathan Mount Victoria
Wellington
6011
New Zealand
Individual Zukerman, Jonathan Mount Victoria
Wellington
6011
New Zealand
Individual Parker, Jonathan Robert Raumati Beach
Paraparaumu
Wellington 5032
New Zealand
Individual Capon, Julia Emily May Lyall Bay
Wellington
6022
New Zealand
Individual Capon, Julia Emily May Lyall Bay
Wellington
6022
New Zealand
Individual Capon, Julia Emily May Lyall Bay
Wellington
6022
New Zealand
Individual Zukerman, Jonathan Mount Victoria
Wellington
6011
New Zealand
Individual Capon, Julia Emily May Lyall Bay
Wellington
6022
New Zealand
Other Stock Option Plan Lyall Bay
Wellington
6022
New Zealand
Directors

David Maclean - Director

Appointment date: 04 Oct 2023

ASIC Name: Landis & Gyr Pty Ltd

Address: Gymea Bay, Nsw, 2227 Australia

Address used since 04 Oct 2023


Johannes Godefridus Rijssemus - Director

Appointment date: 04 Oct 2023

ASIC Name: Landis & Gyr Pty Ltd

Address: Randwick, Nsw, 2031 Australia

Address used since 04 Oct 2023


Caleb Charles Gordon - Director

Appointment date: 26 Oct 2023

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 26 Oct 2023


Jonathan Robert Parker - Director (Inactive)

Appointment date: 31 Jul 2017

Termination date: 04 Oct 2023

Address: Raumati Beach, Paraparaumu, Wellington, 5032 New Zealand

Address used since 01 Jan 2023

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 31 Jul 2017


Julia Emily May Capon - Director (Inactive)

Appointment date: 31 Jul 2017

Termination date: 05 Mar 2019

Address: Lyall Bay, Wellington, 6022 New Zealand

Address used since 31 Jul 2017

Nearby companies

Dogood2022 Limited
16 Hungerford Road

Frutti Limited
6 Hungerford Road

Aj Fishing Limited
25 Hungerford Road

Evolving Enterprise Limited
79a View Road

Polite Bear Waves Hello Limited
90a View Road

Sbp Decorating Limited
96 View Road

Similar companies

Bp Debt Collection Limited
Unit H, Level 2, 65 Cuba Street

Esd Power Limited
Level 12

Flick Energy Limited
8 Kent Terrace

Nova Energy Limited
Level 15, The Todd Building

Sirius Energy Limited
Flat 10, 26 Normanby Street

Swellgen Limited
L4, Bayleys Building