Shortcuts

Enirgi Power Storage New Zealand Limited

Type: NZ Limited Company (Ltd)
9429033418995
NZBN
1938644
Company Number
Registered
Company Status
Current address
Level 4, 4 Graham Street
Auckland
Auckland 1140
New Zealand
Registered & physical & service address used since 30 Jul 2020

Enirgi Power Storage New Zealand Limited, a registered company, was launched on 04 May 2007. 9429033418995 is the New Zealand Business Number it was issued. The company has been run by 9 directors: Don Albert Gimenez Cuesta - an active director whose contract began on 16 Feb 2018,
Joseph Lawrence De Leon Tanlu - an active director whose contract began on 16 Feb 2018,
Todd Anthony Vains - an inactive director whose contract began on 30 Apr 2015 and was terminated on 16 Feb 2018,
Timothy Goldsmith - an inactive director whose contract began on 10 Jan 2018 and was terminated on 16 Feb 2018,
Stephen John Pike - an inactive director whose contract began on 19 Apr 2017 and was terminated on 15 Dec 2017.
Last updated on 08 Apr 2024, our data contains detailed information about 1 address: Level 4, 4 Graham Street, Auckland, Auckland, 1140 (types include: registered, physical).
Enirgi Power Storage New Zealand Limited had been using Level 20, Lumley Centre, 88 Shortland Street, Auckland as their registered address up to 30 Jul 2020.
Other names for this company, as we established at BizDb, included: from 04 May 2007 to 29 Jun 2016 they were called Alco Battery Sales (Nz) Limited.
A single entity controls all company shares (exactly 1000 shares) - 002 915 326 - Enirgi Power Storage Pty Ltd - located at 1140, 1 Reconciliation Rise, Pemulwuy, New South Wales.

Addresses

Previous addresses

Address: Level 20, Lumley Centre, 88 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 01 Mar 2018 to 30 Jul 2020

Address: Level 6, 5 Short Street, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 30 Jul 2015 to 01 Mar 2018

Address: Level 8, Outsource It Tower, 44 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand

Registered & physical address used from 06 May 2011 to 30 Jul 2015

Address: 16 Jelena Close, Bossley Park, Nsw 2176, Australia New Zealand

Physical address used from 04 May 2007 to 06 May 2011

Address: Level 8 Newcall Tower, 44 Khyber Pass Road, Grafton, Auckland New Zealand

Registered address used from 04 May 2007 to 06 May 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Financial report filing month: June

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) 002 915 326 - Enirgi Power Storage Pty Ltd 1 Reconciliation Rise, Pemulwuy
New South Wales
2145
Australia

Ultimate Holding Company

30 Jan 2018
Effective Date
Ramcar Batteries International Ltd
Name
Company
Type
VG
Country of origin
Vistra Corporate Services Centre
Wickhams Cay Ii Road Town
Tortola VG1110
British Virgin Islands
Address
Directors

Don Albert Gimenez Cuesta - Director

Appointment date: 16 Feb 2018

ASIC Name: Supercharge Batteries Pty Ltd

Address: Colebee, New South Wales, 2761 Australia

Address used since 11 Apr 2022

Address: Prospect, New South Wales, 2148 Australia

Address used since 12 Apr 2021

Address: Blacktown, New South Wales, 2148 Australia

Address used since 16 Feb 2018

Address: Pemulwuy, Nsw, 2145 Australia


Joseph Lawrence De Leon Tanlu - Director

Appointment date: 16 Feb 2018

Address: Merville Park, Paranaque City, Philippines

Address used since 16 Feb 2018


Todd Anthony Vains - Director (Inactive)

Appointment date: 30 Apr 2015

Termination date: 16 Feb 2018

ASIC Name: Enirgi Metal Group Pty Ltd

Address: 151 Castlereagh Street, Sydney, Nsw, 2000 Australia

Address: Camberwell, Victoria, 3124 Australia

Address used since 30 Apr 2015

Address: 151 Castlereagh Street, Sydney, Nsw, 2000 Australia


Timothy Goldsmith - Director (Inactive)

Appointment date: 10 Jan 2018

Termination date: 16 Feb 2018

ASIC Name: Enirgi Group Services Australasia Pty Ltd

Address: Kew/victoria, 3101 Australia

Address used since 10 Jan 2018

Address: 151 Castlereagh Street, Sydney/nsw, 2000 Australia


Stephen John Pike - Director (Inactive)

Appointment date: 19 Apr 2017

Termination date: 15 Dec 2017

ASIC Name: Turnkey Holdings (aust) Pty Ltd

Address: Smithfield/nsw, 2164 Australia

Address: Wagga Wagga/nsw, 2650 Australia

Address used since 19 Apr 2017

Address: Smithfield/nsw, 2164 Australia


Wayne Richardson - Director (Inactive)

Appointment date: 30 Apr 2015

Termination date: 19 Apr 2017

Address: 1 St Thomas Street, Toronto/ontario M5s 3m5, Canada

Address used since 30 Apr 2015


Stuart Allan Cann - Director (Inactive)

Appointment date: 30 Apr 2015

Termination date: 19 Aug 2016

ASIC Name: Alco Battery Sales (aust) Pty. Limited

Address: Emu Plains, Nsw, 2750 Australia

Address: Mitcham/victoria, 3132 Australia

Address used since 30 Apr 2015

Address: Emu Plains, Nsw, 2750 Australia


Donald Geoffrey Rees - Director (Inactive)

Appointment date: 04 May 2007

Termination date: 30 Apr 2015

Address: Cornubia, Qld 4130, Australia

Address used since 04 May 2007


David Richard Rees - Director (Inactive)

Appointment date: 04 May 2007

Termination date: 30 Apr 2015

Address: Bossley Park, Nsw 2176, Australia

Address used since 04 May 2007

Nearby companies