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 16 Apr 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 - except motor vehicles" (business classification E323310).
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
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 | Period |
---|---|---|---|
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 |
09 Mar 2018 - |
Individual | Jamieson, Amanda May |
Rd 2 Ohoka 7692 New Zealand |
09 Mar 2018 - |
Director | Jamieson, Christopher William |
Rd 2 Ohoka 7692 New Zealand |
09 Mar 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Brown, Hannah Elizabeth |
Rd 2 Kaiapoi 7692 New Zealand |
30 Jun 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Brown, Daniel Larry |
Rd 2 Kaiapoi 7692 New Zealand |
30 Jun 2010 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Jamieson, Christopher William |
Rd 2 Ohoka 7692 New Zealand |
09 Mar 2018 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Jamieson, Amanda May |
Rd 2 Ohoka 7692 New Zealand |
09 Mar 2018 - |
Shares Allocation #6 Number of Shares: 48 | |||
Entity (NZ Limited Company) | Dhb Trustee Limited Shareholder NZBN: 9429031667609 |
Rangiora Rangiora 7400 New Zealand |
17 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jamieson, Chris William |
Edgeware Christchurch 8013 New Zealand |
30 Jun 2010 - 17 Aug 2010 |
Director | Chris William Jamieson |
Edgeware Christchurch 8013 New Zealand |
30 Jun 2010 - 17 Aug 2010 |
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
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
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