Payless Energy Limited was incorporated on 19 Feb 2010 and issued a number of 9429031707121. This registered LTD company has been run by 6 directors: Czeslawa Halina Mierzejewski - an active director whose contract began on 19 Feb 2010,
Radoslaw Maciej Mierzejewski - an active director whose contract began on 28 Jun 2013,
Julie Curphey - an inactive director whose contract began on 21 Oct 2015 and was terminated on 02 Jan 2018,
Pieter Daniel Brits - an inactive director whose contract began on 01 Oct 2015 and was terminated on 20 Dec 2017,
Gregory Michael Easton - an inactive director whose contract began on 01 Oct 2015 and was terminated on 20 Dec 2017.
According to our database (updated on 10 Apr 2024), this company registered 1 address: 134 Victoria Road, Saint Kilda, Dunedin, 9012 (type: registered, service).
Until 14 Jul 2020, Payless Energy Limited had been using 134 Victoria Road, Saint Kilda, Dunedin as their registered address.
A total of 5050000 shares are allocated to 9 groups (14 shareholders in total). In the first group, 50000 shares are held by 2 entities, namely:
Easton, Gregory Michael (an individual) located at Maori Hill, Dunedin postcode 9010,
Gregory Easton (a director) located at Maori Hill, Dunedin postcode 9010.
Another group consists of 4 shareholders, holds 0.99 per cent shares (exactly 50000 shares) and includes
Brits, Lisa Marie - located at Halfway Bush, Dunedin,
Brits, Pieter Daniel - located at Halfway Bush, Dunedin,
Sc Nominees 2012 Limited - located at Dunedin Central, Dunedin.
The 3rd share allocation (1377000 shares, 27.27%) belongs to 1 entity, namely:
Mierzejewski, Czeslawa Halina, located at Saint Kilda, Dunedin (an individual). Payless Energy Limited has been classified as "Electricity energy sales operation" (ANZSIC D264010).
Principal place of activity
442 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Previous addresses
Address #1: 134 Victoria Road, Saint Kilda, Dunedin, 9012 New Zealand
Registered & physical address used from 06 Mar 2019 to 14 Jul 2020
Address #2: Level 3, 442 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 11 Jun 2015 to 06 Mar 2019
Address #3: 134 Victoria Road, Dunedin 9012 New Zealand
Registered & physical address used from 19 Feb 2010 to 11 Jun 2015
Basic Financial info
Total number of Shares: 5050000
Annual return filing month: April
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Easton, Gregory Michael |
Maori Hill Dunedin 9010 New Zealand |
09 Nov 2015 - |
Director | Gregory Michael Easton |
Maori Hill Dunedin 9010 New Zealand |
09 Nov 2015 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Brits, Lisa Marie |
Halfway Bush Dunedin 9010 New Zealand |
09 Nov 2015 - |
Individual | Brits, Pieter Daniel |
Halfway Bush Dunedin 9010 New Zealand |
09 Nov 2015 - |
Entity (NZ Limited Company) | Sc Nominees 2012 Limited Shareholder NZBN: 9429030675155 |
Dunedin Central Dunedin 9016 New Zealand |
09 Nov 2015 - |
Director | Pieter Daniel Brits |
Halfway Bush Dunedin 9010 New Zealand |
09 Nov 2015 - |
Shares Allocation #3 Number of Shares: 1377000 | |||
Individual | Mierzejewski, Czeslawa Halina |
Saint Kilda Dunedin 9012 New Zealand |
19 Feb 2010 - |
Shares Allocation #4 Number of Shares: 1377000 | |||
Individual | Mierzejewski, Zbigniew Paul |
Saint Kilda Dunedin 9012 New Zealand |
19 Feb 2010 - |
Shares Allocation #5 Number of Shares: 50000 | |||
Individual | Curphey, Julie |
Kew Dunedin 9012 New Zealand |
09 Nov 2015 - |
Director | Julie Curphey |
Kew Dunedin 9012 New Zealand |
09 Nov 2015 - |
Shares Allocation #6 Number of Shares: 5000 | |||
Individual | Lawton, Stephen John |
South Dunedin Dunedin 9012 New Zealand |
24 Mar 2016 - |
Shares Allocation #7 Number of Shares: 250000 | |||
Individual | Beirne, Peter James |
Maori Hill Dunedin 9010 New Zealand |
30 Mar 2017 - |
Shares Allocation #8 Number of Shares: 350000 | |||
Individual | Mierzejewski, Piotr |
Saint Kilda Dunedin 9012 New Zealand |
01 Jul 2013 - |
Shares Allocation #9 Number of Shares: 1541000 | |||
Individual | Mierzejewski, Radoslaw Maciej |
Saint Kilda Dunedin 9012 New Zealand |
01 Jul 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hanson, Wendy Claire |
Saint Kilda Dunedin 9012 New Zealand |
09 Nov 2015 - 24 Mar 2016 |
Czeslawa Halina Mierzejewski - Director
Appointment date: 19 Feb 2010
Address: Saint Kilda, Dunedin, 9012 New Zealand
Address used since 26 Apr 2018
Address: Dunedin, 9012 New Zealand
Address used since 01 Oct 2015
Radoslaw Maciej Mierzejewski - Director
Appointment date: 28 Jun 2013
Address: Poznan, 60-840 Poland
Address used since 01 Oct 2017
Address: Poznan, 60-840 Poland
Address used since 01 Sep 2016
Julie Curphey - Director (Inactive)
Appointment date: 21 Oct 2015
Termination date: 02 Jan 2018
Address: Kew, Dunedin, 9012 New Zealand
Address used since 21 Oct 2015
Pieter Daniel Brits - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 20 Dec 2017
Address: Halfway Bush, Dunedin, 9010 New Zealand
Address used since 01 Oct 2015
Gregory Michael Easton - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 20 Dec 2017
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 01 Oct 2015
Zbigniew Paul Mierzejewski - Director (Inactive)
Appointment date: 19 Feb 2010
Termination date: 01 Nov 2015
Address: Dunedin, 9012 New Zealand
Address used since 01 Oct 2015
T&d Marketing Limited
442 Moray Place
Rail Trail Operators Incorporated
Level 3
Biz Otago Limited
Level 3 Public Trust Building
Eie Limited
Level 3
Titus Limited
462 Moray Place
Shoreline Painters Limited
462 Moray Place
Alexander Pianos Limited
Room 21, 291 Stuart Street
Beachlands Networks Limited
Suite 2, 93 Ardmore Street
Port Hills Energy Limited
115 Huntsbury Avenue
Rural Solar Limited
36 Ashworth Street
Solarguys Nz Limited
14 Irvine Road
Williams Corporation Trading 6 Limited
11 Aberdare Street