Energy Efficient Innovations Limited was started on 02 Jul 2014 and issued a number of 9429041296875. The registered LTD company has been supervised by 2 directors: Zane Douglas Wilson Young - an active director whose contract started on 01 Dec 2015,
Hayley Marie Scott - an inactive director whose contract started on 02 Jul 2014 and was terminated on 30 Apr 2022.
According to our database (last updated on 28 Mar 2024), this company filed 1 address: 414 Tuam Street, Phillipstown, Christchurch, 8011 (type: physical, service).
Up to 21 Oct 2022, Energy Efficient Innovations Limited had been using 3 Bancroft Place, Parklands, Christchurch as their physical address.
BizDb found other names for this company: from 08 May 2018 to 21 Jun 2018 they were named Energy Effiecient Innovations Limited, from 01 Jun 2016 to 08 May 2018 they were named Thermo Solar Limited and from 24 Jun 2014 to 01 Jun 2016 they were named Tcs Temperature Control Specialists Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Wilson Young, Zane Douglas (a director) located at Christchurch postcode 8083. Energy Efficient Innovations Limited was classified as "Solar water heating system, domestic, mfg" (business classification C244940).
Other active addresses
Address #4: 77 Gasson Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 10 Feb 2022
Address #5: 414 Tuam Street, Phillipstown, Christchurch, 8011 New Zealand
Physical & service address used from 21 Oct 2022
Principal place of activity
3 Bancroft Place, Parklands, Christchurch, 8083 New Zealand
Previous addresses
Address #1: 3 Bancroft Place, Parklands, Christchurch, 8083 New Zealand
Physical address used from 26 Jan 2017 to 21 Oct 2022
Address #2: 3 Bancroft Place, Parklands, Christchurch, 8083 New Zealand
Registered address used from 26 Jan 2017 to 10 Feb 2022
Address #3: 28 Limes Avenue, Parklands, Christchurch, 8083 New Zealand
Physical & registered address used from 02 Jul 2014 to 26 Jan 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Wilson Young, Zane Douglas |
Christchurch 8083 New Zealand |
10 Feb 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Hayley Marie |
Christchurch 8083 New Zealand |
02 Jul 2014 - 03 Oct 2023 |
Zane Douglas Wilson Young - Director
Appointment date: 01 Dec 2015
Address: Christchurch, 8083 New Zealand
Address used since 29 Nov 2022
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 18 Jan 2017
Hayley Marie Scott - Director (Inactive)
Appointment date: 02 Jul 2014
Termination date: 30 Apr 2022
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 18 Jan 2017
Madty Investments Limited
8 Bancroft Place
Pianaitch Holdings Limited
25 Woodhaven Place
Warren Properties Limited
38 Bottle Lake Drive
G M Warren Bricklayers Limited
38 Bottle Lake Drive
Cond Investments Limited
19 Woodhaven Place
Dadon Holdings Limited
32 Bottle Lake Drive
Aton Engineering Limited
74 Samuel Street
Central Heating And Plumbing Systems Limited
14 Mathias Street
Digital Solar Limited
79 Kenepuru
Enthalpy Limited
6 Fenhall St
Nz Tiling Limited
Flat 3, 401 North Road
Solar Revolution Limited
364 Loburn Kowai Road