Shortcuts

Energy Recovery Systems Limited

Type: NZ Limited Company (Ltd)
9429031476638
NZBN
3009900
Company Number
Registered
Company Status
105009429
GST Number
No Abn Number
Australian Business Number
E323310
Industry classification code
Air Conditioning Equipment Installation
Industry classification description
Current address
81 Main North Road
Woodend
Woodend 7610
New Zealand
Registered & physical & service address used since 05 Jul 2016
Po Box 312
Kaiapoi
Kaiapoi 7644
New Zealand
Postal address used since 03 Jul 2019
81 Main North Road
Woodend
Woodend 7610
New Zealand
Office & delivery address used since 03 Jul 2019

Energy Recovery Systems Limited was incorporated on 30 Jun 2010 and issued a business number of 9429031476638. The registered LTD company has been supervised by 4 directors: Daniel Larry Brown - an active director whose contract began on 30 Jun 2010,
Christopher William Jamieson - an active director whose contract began on 18 Jan 2018,
Hannah Elizabeth Brown - an inactive director whose contract began on 25 Aug 2011 and was terminated on 18 Jan 2018,
Chris William Jamieson - an inactive director whose contract began on 30 Jun 2010 and was terminated on 01 Jul 2010.
According to our information (last updated on 07 Mar 2024), the company filed 1 address: 1 Woodend Road, Woodend, Woodend, 7610 (types include: office, postal).
Until 05 Jul 2016, Energy Recovery Systems Limited had been using 2/57 Ranfurly St, Kaiapoi as their registered address.
BizDb identified other names for the company: from 29 Jun 2010 to 19 Aug 2011 they were named Energy Recovery Systems and Services Limited.
A total of 100 shares are issued to 6 groups (8 shareholders in total). When considering the first group, 47 shares are held by 3 entities, namely:
Shield Trustees 2017 Limited (an entity) located at 47 Hereford Street, Christchurch postcode 8013,
Jamieson, Amanda May (an individual) located at Rd 2, Ohoka postcode 7692,
Jamieson, Christopher William (a director) located at Rd 2, Ohoka postcode 7692.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Brown, Hannah Elizabeth - located at Rd 2, Kaiapoi.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Brown, Daniel Larry, located at Rd 2, Kaiapoi (a director). Energy Recovery Systems Limited is classified as "Air conditioning equipment installation" (business classification E323310).

Addresses

Other active addresses

Address #4: 1 Woodend Road, Woodend, Woodend, 7610 New Zealand

Office address used from 08 Jun 2023

Principal place of activity

Ranfurly St, The Kaiapoi Mill, Kaiapoi, 7691 New Zealand


Previous addresses

Address #1: 2/57 Ranfurly St, Kaiapoi, 7630 New Zealand

Registered address used from 07 Jul 2015 to 05 Jul 2016

Address #2: 2/57 Ranfurly St, Kaiapoi, 7630 New Zealand

Physical address used from 06 Jul 2015 to 05 Jul 2016

Address #3: 2/57 Ranfurly Street, Kaiapoi, 7630 New Zealand

Registered address used from 01 Jul 2015 to 07 Jul 2015

Address #4: 2/57 Ranfurly Street, Kaiapoi, 7630 New Zealand

Physical address used from 01 Jul 2015 to 06 Jul 2015

Address #5: 62 Ferry Road, Woodend Beach, Kaiapoi, 7691 New Zealand

Registered & physical address used from 02 Jul 2013 to 01 Jul 2015

Address #6: 62 Ferry Road, Rd 1, Kaiapoi, 7691 New Zealand

Physical & registered address used from 30 Jun 2010 to 02 Jul 2013

Contact info
64 03 9283072
03 Jul 2019 Office
admin@ers.co.nz
03 Jul 2019 nzbn-reserved-invoice-email-address-purpose
admin@ers.co.nz
27 Jun 2018 Email
www.ers.co.nz
27 Jun 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 47
Entity (NZ Limited Company) Shield Trustees 2017 Limited
Shareholder NZBN: 9429045929694
47 Hereford Street
Christchurch
8013
New Zealand
Individual Jamieson, Amanda May Rd 2
Ohoka
7692
New Zealand
Director Jamieson, Christopher William Rd 2
Ohoka
7692
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Brown, Hannah Elizabeth Rd 2
Kaiapoi
7692
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Brown, Daniel Larry Rd 2
Kaiapoi
7692
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Jamieson, Christopher William Rd 2
Ohoka
7692
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Jamieson, Amanda May Rd 2
Ohoka
7692
New Zealand
Shares Allocation #6 Number of Shares: 48
Entity (NZ Limited Company) Dhb Trustee Limited
Shareholder NZBN: 9429031667609
Rangiora
Rangiora
7400
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jamieson, Chris William Edgeware
Christchurch
8013
New Zealand
Director Chris William Jamieson Edgeware
Christchurch
8013
New Zealand
Directors

Daniel Larry Brown - Director

Appointment date: 30 Jun 2010

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 28 Jun 2022

Address: Rd 1, Kaiapoi, 7691 New Zealand

Address used since 30 Jun 2010


Christopher William Jamieson - Director

Appointment date: 18 Jan 2018

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 01 Jun 2020

Address: Hillmorton, Christchurch, 8024 New Zealand

Address used since 18 Jan 2018


Hannah Elizabeth Brown - Director (Inactive)

Appointment date: 25 Aug 2011

Termination date: 18 Jan 2018

Address: Rd 1, Kaiapoi, 7691 New Zealand

Address used since 25 Aug 2011


Chris William Jamieson - Director (Inactive)

Appointment date: 30 Jun 2010

Termination date: 01 Jul 2010

Address: Edgeware, Christchurch, 8013 New Zealand

Address used since 30 Jun 2010

Nearby companies

Danem Enterprises Limited
82 Main North Road

Country Cars Limited
65 Main North Road

Nhb Japan Limited
8 Stopforth Street

Endwood Investments Limited
8 Stopforth Street

Pegasus Bay Home Maintenance Services Limited
2 Stanton Place

Certified Drainage 2016 Limited
10 Woodend Road

Similar companies

Allserve Limited
54 Sewell St, Kaiapoi

Costair Limited
9 Beachvale Drive

Energy Recovery Systems Auckland Limited
121 Raven Quay

Ezi-breeze Limited
98 Boundary Road

Fletcher Mechanical Limited
27 Alexandrina Street

Kiwi Sparky Limited
55 Swamp Road