Esd Power Limited, a registered company, was incorporated on 06 Jun 2007. 9429033343884 is the NZBN it was issued. "Electricity energy sales operation" (ANZSIC D264010) is how the company was categorised. The company has been managed by 2 directors: Ian Bracken Cassels - an active director whose contract began on 06 Jun 2007,
Patricia Caitlin Taylor - an active director whose contract began on 06 Jun 2007.
Updated on 24 Apr 2024, BizDb's database contains detailed information about 3 addresses this company uses, namely: 93 Customhouse Quay, Wellington Central, Wellington, 6011 (registered address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (physical address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (service address),
Po Box 24379, Wellington, 6142 (postal address) among others.
Esd Power Limited had been using Icentre, Level 12, 50 Manners, Wellington as their registered address until 08 Dec 2021.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
Icentre, Level 12, 50 Manners, Wellington, 6011 New Zealand
Previous addresses
Address #1: Icentre, Level 12, 50 Manners, Wellington, 6011 New Zealand
Registered & physical address used from 09 Dec 2016 to 08 Dec 2021
Address #2: Level 6, Change House, 150 Featherston Street, Wellington, 6011 New Zealand
Registered address used from 20 Jul 2011 to 09 Dec 2016
Address #3: Level 12, 50 Manners Street, Wellingon New Zealand
Physical address used from 28 Jan 2009 to 09 Dec 2016
Address #4: Level 12, Bnz Trust House, 50 Manners Street, Wellington
Physical address used from 28 Jan 2009 to 28 Jan 2009
Address #5: Esd Power Ltd, Level 12, 50 Manners Street, Wellingon
Physical address used from 28 Jan 2009 to 28 Jan 2009
Address #6: Harkness & Peterson,lawyers, Level 10, Bayleys House, Cnr Lambton Quay &, Brandon Str, Wellington New Zealand
Registered address used from 06 Jun 2007 to 20 Jul 2011
Address #7: Harkness & Peterson,lawyers, Level 10, Bayleys House, Cnr Lambton Quay &, Brandon Str, Wellington
Physical address used from 06 Jun 2007 to 28 Jan 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Taylor, Patricia Caitlin |
Te Horo |
06 Jun 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cassels, Ian Bracken |
Te Horo |
06 Jun 2007 - |
Ian Bracken Cassels - Director
Appointment date: 06 Jun 2007
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 03 Nov 2009
Patricia Caitlin Taylor - Director
Appointment date: 06 Jun 2007
Address: Rd 1, Otaki, 5581 New Zealand
Address used since 03 Nov 2009
Goldfeder Mccormick Limited
Level 1, Change House
Petroquest Energy Limited
1st Floor, 150 Featherston Street
International Immobiliare Limited
1st Floor, 150 Featherston Street
Swisscorp Securities Trust Limited
1st Floor, 150 Featherston Street
Petrocorp Energy Limited
1st Floor, 150 Featherston Street
Order Of Ahepa Incorporated
C/o Mcculloch & Sygrove
Bp Debt Collection Limited
Unit H, Level 2, 65 Cuba Street
Flick Energy Limited
101 Courtenay Place
Nova Energy Limited
Level 15, The Todd Building
Our Energy Limited
70 Verviers Street
Paua To The People Limited
25 Firth Terrace
Swellgen Limited
L4, Bayleys Building