Energy Impact Limited was incorporated on 04 Aug 2008 and issued an NZ business identifier of 9429032647365. The registered LTD company has been managed by 5 directors: William Alan Heaps - an active director whose contract started on 04 Aug 2008,
Robert Reilly - an inactive director whose contract started on 01 Aug 2011 and was terminated on 28 Jun 2016,
Mark William Copsey - an inactive director whose contract started on 01 Aug 2011 and was terminated on 01 Aug 2015,
Clifford George Roy Gibson - an inactive director whose contract started on 01 Aug 2011 and was terminated on 01 Aug 2015,
Jeffrey Spenser Weir - an inactive director whose contract started on 04 Aug 2008 and was terminated on 01 Dec 2008.
According to our data (last updated on 27 Feb 2024), this company uses 1 address: 211 Normandale Road, Lower Hutt, Lower Hutt, 5010 (types include: registered, physical).
Up to 05 Jul 2022, Energy Impact Limited had been using 211 Normandale Road, Lower Hutt as their registered address.
A total of 120 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 120 shares are held by 1 entity, namely:
Heaps, William Alan (an individual) located at Lower Hutt, Lower Hutt postcode 5010. Energy Impact Limited has been classified as "Electricity market operation" (business classification D264020).
Principal place of activity
211 Normandale Road, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 211 Normandale Road, Lower Hutt New Zealand
Registered address used from 04 Aug 2008 to 05 Jul 2022
Address #2: Level 2, 95 -99 Molesworth Street, Thorndon, Wellington New Zealand
Physical address used from 04 Aug 2008 to 05 Jul 2022
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Individual | Heaps, William Alan |
Lower Hutt Lower Hutt 5010 New Zealand |
04 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reilly, Robert |
Whitby Porirua 5024 New Zealand |
05 Jun 2012 - 28 Jun 2016 |
Individual | Gibson, Clifford George Roy |
Karori Wellington 6012 New Zealand |
05 Jun 2012 - 18 Aug 2015 |
Individual | Copsey, Mark William |
Karori Wellington 6012 New Zealand |
05 Jun 2012 - 18 Aug 2015 |
Individual | Weir, Jeffrey Spenser |
Berhampore Wellington |
04 Aug 2008 - 27 Jun 2010 |
Entity | Greetham House Investments Limited Shareholder NZBN: 9429031834230 Company Number: 2340539 |
05 Jun 2012 - 18 Aug 2015 | |
Entity | Strata Energy Limited Shareholder NZBN: 9429035095453 Company Number: 1573413 |
04 Aug 2008 - 18 Aug 2015 | |
Director | Mark William Copsey |
Karori Wellington 6012 New Zealand |
05 Jun 2012 - 18 Aug 2015 |
Entity | Strata Energy Limited Shareholder NZBN: 9429035095453 Company Number: 1573413 |
04 Aug 2008 - 18 Aug 2015 | |
Director | Robert Reilly |
Whitby Porirua 5024 New Zealand |
05 Jun 2012 - 28 Jun 2016 |
Entity | Greetham House Investments Limited Shareholder NZBN: 9429031834230 Company Number: 2340539 |
05 Jun 2012 - 18 Aug 2015 | |
Director | Clifford George Roy Gibson |
Karori Wellington 6012 New Zealand |
05 Jun 2012 - 18 Aug 2015 |
William Alan Heaps - Director
Appointment date: 04 Aug 2008
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 27 May 2010
Robert Reilly - Director (Inactive)
Appointment date: 01 Aug 2011
Termination date: 28 Jun 2016
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Aug 2015
Mark William Copsey - Director (Inactive)
Appointment date: 01 Aug 2011
Termination date: 01 Aug 2015
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Aug 2011
Clifford George Roy Gibson - Director (Inactive)
Appointment date: 01 Aug 2011
Termination date: 01 Aug 2015
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Aug 2011
Jeffrey Spenser Weir - Director (Inactive)
Appointment date: 04 Aug 2008
Termination date: 01 Dec 2008
Address: Berhampore, Wellington, New Zealand
Address used since 04 Aug 2008
Alarmco Limited
10 Cottle Park Drive
Camtay Holdings Limited
10 Cottle Park Drive
Chillimax Holdings Limited
10 Cottle Park Drive
Pedigree Holdings Limited
8 Cottle Park Drive
Viking Technology Limited
173 Normandale Road
Wookiee Limited
38 Cottle Park Drive
Energy Modeling Consultants Limited
95 Wyndham Road
Energys Limited
Level 3, 295 Trafalgar St
Psc Specialists Nz Limited
210 Main Road
Smart Power Australasia Limited
Suite 3, 99 The Esplanade
Smart Power Limited
Suite 3
Teov Two Limited
Level 1