Shortcuts

Nu-way Energy (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429031890175
NZBN
132258
Company Number
Registered
Company Status
M699945
Industry classification code
Professional, Scientific And Technical Services Nec
Industry classification description
Current address
Unit 6, 123 Cryers Road
East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 26 Mar 2007
Unit 6, 123 Cryers Road
East Tamaki
Auckland 2013
New Zealand
Office & delivery address used since 02 Oct 2019

Nu-Way Energy (N.z.) Limited, a registered company, was incorporated on 22 Jul 1970. 9429031890175 is the NZ business identifier it was issued. "Professional, scientific and technical services nec" (ANZSIC M699945) is how the company is classified. This company has been run by 16 directors: Roger H. - an active director whose contract started on 01 Feb 2001,
Daniel R. - an active director whose contract started on 28 Aug 2018,
Keith Andrew Sanderson - an active director whose contract started on 01 Aug 2022,
Andrew Langdon - an inactive director whose contract started on 08 May 2006 and was terminated on 31 Oct 2022,
Nicholas A. - an inactive director whose contract started on 01 Feb 2001 and was terminated on 28 Aug 2018.
Updated on 29 Mar 2024, our data contains detailed information about 1 address: Unit 6, 123 Cryers Road, East Tamaki, Auckland, 2013 (type: office, delivery).
Nu-Way Energy (N.z.) Limited had been using 9 Lady Ruby Drive, East Tamaki, Auckland as their physical address up to 27 Oct 2000.
Former names for the company, as we managed to find at BizDb, included: from 15 Jul 1988 to 08 Oct 1993 they were named Boral Nu-Way Limited, from 04 May 1984 to 15 Jul 1988 they were named Norman J Hurl & Company (Nz) Limited and from 22 Jul 1970 to 04 May 1984 they were named Melwire Industries (N.z.) Limited.
A single entity owns all company shares (exactly 110000 shares) - Hurll Nu-Way Pty Ltd - located at 2013, Glen Waverley, Victoria 3150, Australia.

Addresses

Principal place of activity

Unit 6, 123 Cryers Road, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 9 Lady Ruby Drive, East Tamaki, Auckland

Physical address used from 27 Oct 2000 to 27 Oct 2000

Address #2: 1 Lady Ruby Drive, East Tamaki, Auckland

Physical address used from 27 Oct 2000 to 26 Mar 2007

Address #3: 9 Lady Ruby Drive, East Tamaki, Auckland

Registered address used from 27 Oct 2000 to 26 Mar 2007

Address #4: 116 Harris Road, East Tamaki, Auckland

Physical address used from 21 Oct 1998 to 27 Oct 2000

Address #5: 116 Harris Road, East Tamaki, Auckland

Registered address used from 11 Sep 1998 to 27 Oct 2000

Address #6: 9 Industry Road, Penrose, Auckland

Physical address used from 19 Jan 1998 to 21 Oct 1998

Address #7: 9 Industry Road, Penrose, Auckland

Registered address used from 19 Jan 1998 to 11 Sep 1998

Address #8: 930 Great South Road, Penrose, Auckland

Registered address used from 29 Nov 1993 to 19 Jan 1998

Contact info
61 409 868865
Phone
64 09 2745111
12 Oct 2022 Phone
Andrew.Langdon@hnw.com.au
Email
Keith.Sanderson@hnw.com.au
12 Oct 2022 Secretarial
accounts@nuwayenergy.co.nz
02 Oct 2019 nzbn-reserved-invoice-email-address-purpose
Accounts@nuwayenergy.co.nz
02 Oct 2019 All Business Operations and Sales
www.nuwayenergy.co.nz
02 Oct 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 110000

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 110000
Other (Other) Hurll Nu-way Pty Ltd Glen Waverley
Victoria 3150, Australia

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Nu-way Limited
Other Null - Nu-way Limited

Ultimate Holding Company

20 Feb 2017
Effective Date
Inter Rested Limited
Name
Company
Type
2458676
Ultimate Holding Company Number
GB
Country of origin
Directors

Roger H. - Director

Appointment date: 01 Feb 2001


Daniel R. - Director

Appointment date: 28 Aug 2018


Keith Andrew Sanderson - Director

Appointment date: 01 Aug 2022

ASIC Name: Hurll Nu-way Pty Ltd

Address: Carrum Downs / Victoria, 3201 Australia

Address used since 05 Aug 2023

Address: Glen Waverley / Victoria, 3150 Australia

Address: Waterways / Victoria, 3195 Australia

Address used since 01 Aug 2022


Andrew Langdon - Director (Inactive)

Appointment date: 08 May 2006

Termination date: 31 Oct 2022

ASIC Name: Hurll Nu-way Pty Ltd

Address: Balwyn, 3103 Australia

Address used since 12 Feb 2018

Address: Glen Waverley, 3150 Australia

Address: Glen Waverley, 3103 Australia

Address used since 04 May 2015


Nicholas A. - Director (Inactive)

Appointment date: 01 Feb 2001

Termination date: 28 Aug 2018


Robert Laurie Kerr - Director (Inactive)

Appointment date: 16 Dec 1997

Termination date: 09 May 2006

Address: Doncaster East, Victoria 3109, Australia,

Address used since 16 Dec 1997


James William Findlay - Director (Inactive)

Appointment date: 13 Jan 1992

Termination date: 01 Nov 2001

Address: Northwick Road, Worcester Wr3 7re, United Kingdom,

Address used since 13 Jan 1992


John Trevor Martin - Director (Inactive)

Appointment date: 06 Oct 1998

Termination date: 01 Nov 2001

Address: Droitwich Spa, Worcestershire, England Wr 9 0bd,

Address used since 06 Oct 1998


William Gordon Martin - Director (Inactive)

Appointment date: 22 Dec 1997

Termination date: 01 Mar 1999

Address: Mission Bay, Auckland 5,

Address used since 22 Dec 1997


Alan Peter Weaver - Director (Inactive)

Appointment date: 21 Sep 1994

Termination date: 06 Oct 1998

Address: 54 Guarlford Road, Malvern, Worcestershire Wr14 3qp, United Kingdom,

Address used since 21 Sep 1994


George Vernon Stewart Bowles - Director (Inactive)

Appointment date: 13 Jan 1992

Termination date: 29 Sep 1997

Address: Glen Iris, Victoria 3146, Australia,

Address used since 13 Jan 1992


Peter Anthony Harris - Director (Inactive)

Appointment date: 31 May 1997

Termination date: 29 Sep 1997

Address: Hoppers Crossing, Victoria 3029, Australia,

Address used since 31 May 1997


Geoffrey William Coffey - Director (Inactive)

Appointment date: 06 Feb 1996

Termination date: 31 May 1997

Address: Glen Iris, Victoria 3146, Australia,

Address used since 06 Feb 1996


Raymond Lindsay Quarry - Director (Inactive)

Appointment date: 30 Nov 1993

Termination date: 31 Jan 1996

Address: Prahran East, Victoria 3181, Australia,

Address used since 30 Nov 1993


William Cyril Ferris - Director (Inactive)

Appointment date: 13 Jan 1992

Termination date: 21 Sep 1994

Address: Droitwich, Worcester Wr9 Obd, England,

Address used since 13 Jan 1992


Bruce Raymond Kean - Director (Inactive)

Appointment date: 13 Jan 1992

Termination date: 29 Nov 1993

Address: Wahroonga, Nsw 2073,

Address used since 13 Jan 1992

Nearby companies
Similar companies

Airbiz Aviation Strategies Limited
Unit 5, Level 1, 15 Accent Drive

Colibri Consulting Limited
6 Cherrywood Crescent

Datachem Limited
9 Raewyn Place

Skills Consulting Group Limited
Level 2, Lg House, The Crossing

Tianjin Olynnok Telecommunication Science Co. (nz) Limited
60 Moyrus Crescent

Y&t International Limited
25 Orangewood Drive