Shortcuts

Kea Energy Limited

Type: NZ Limited Company (Ltd)
9429031886116
NZBN
2328408
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Registered & physical address used since 14 Jul 2017

Kea Energy Limited, a registered company, was launched on 02 Nov 2009. 9429031886116 is the NZ business number it was issued. The company has been run by 3 directors: Campbell John Mcmath - an active director whose contract started on 02 Nov 2009,
Rowan James Mcmath - an active director whose contract started on 02 Nov 2009,
Linda June Mcmath - an inactive director whose contract started on 02 Nov 2009 and was terminated on 17 May 2018.
Updated on 07 Jan 2021, our database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (category: registered, physical).
Kea Energy Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address up to 14 Jul 2017.
Previous names used by the company, as we established at BizDb, included: from 02 Nov 2009 to 24 Sep 2014 they were called Fereday Hydro Limited.
A total of 870000 shares are allocated to 9 shareholders (5 groups). The first group includes 434000 shares (49.89%) held by 3 entities. There is also a second group which includes 3 shareholders in control of 434000 shares (49.89%). Lastly we have the third share allocation (500 shares 0.06%) made up of 1 entity.

Addresses

Previous addresses

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 01 Sep 2014 to 14 Jul 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 29 Jan 2013 to 14 Jul 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 29 Jan 2013 to 01 Sep 2014

Address: Level 8 Hsbc Tower, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Physical & registered address used from 08 Aug 2012 to 29 Jan 2013

Address: C/-polson Higgs, Level 8 Hscb Tower,, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Registered & physical address used from 10 Aug 2010 to 08 Aug 2012

Address: Polson Higgs, Level 7 & 8 Hsbc Tower, 62, Worcester Boulevard, Christchurch 8140 New Zealand

Registered & physical address used from 02 Nov 2009 to 10 Aug 2010

Financial Data

Basic Financial info

Total number of Shares: 870000

Annual return filing month: April

Annual return last filed: 30 Apr 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 434000
Director Campbell John Mcmath Leeston
Leeston
7632
New Zealand
Individual Naomi Grace Mcmath Leeston
Leeston
7632
New Zealand
Entity (NZ Limited Company) Te 2018 Trustees Limited
Shareholder NZBN: 9429046907486
Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 434000
Individual Jaclyn Marie Chisholm Spreydon
Christchurch
8024
New Zealand
Individual Rowan James Mcmath Rd 3
Leeston 7683

New Zealand
Director Campbell John Mcmath Leeston
Leeston
7632
New Zealand
Shares Allocation #3 Number of Shares: 500
Individual Rowan James Mcmath Rd 3
Leeston 7683

New Zealand
Shares Allocation #4 Number of Shares: 500
Individual Linda June Mcmath Rd 3
Leeston 7683

New Zealand
Shares Allocation #5 Number of Shares: 1000
Director Campbell John Mcmath Leeston
Leeston
7632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Rmf Trustees One Limited
Shareholder NZBN: 9429046228970
Company Number: 6331967
Ashburton
Ashburton
7700
New Zealand
Entity Cse Trustees 2012 Limited
Shareholder NZBN: 9429030813830
Company Number: 3712182
Ashburton
Ashburton
7700
New Zealand
Entity Nicoll Cooney Trustee Co. Limited
Shareholder NZBN: 9429037815011
Company Number: 914056
Ashburton
Ashburton
7700
New Zealand
Directors

Campbell John Mcmath - Director

Appointment date: 02 Nov 2009

Address: Leeston, Leeston, 7632 New Zealand

Address used since 04 Dec 2012


Rowan James Mcmath - Director

Appointment date: 02 Nov 2009

Address: Rd 3, Leeston, 7683 New Zealand

Address used since 22 Apr 2016


Linda June Mcmath - Director (Inactive)

Appointment date: 02 Nov 2009

Termination date: 17 May 2018

Address: Rd 3, Leeston, 7683 New Zealand

Address used since 22 Apr 2016

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North