Nz Power Saver Limited was launched on 18 Jan 2007 and issued an NZ business identifier of 9429033656465. This registered LTD company has been run by 6 directors: John Ronald Kelly - an active director whose contract started on 01 Jun 2012,
Craig Ross Mccoy - an active director whose contract started on 01 Jun 2012,
John Mason Plato - an inactive director whose contract started on 27 Jul 2012 and was terminated on 31 Mar 2020,
Suzanne Mary Kelly - an inactive director whose contract started on 01 Jun 2012 and was terminated on 13 Aug 2014,
Paul Hoogervorst - an inactive director whose contract started on 18 Jan 2007 and was terminated on 01 Jun 2012.
As stated in BizDb's data (updated on 02 Mar 2024), the company filed 1 address: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, registered).
Until 24 Apr 2018, Nz Power Saver Limited had been using Level 1, 149 Victoria Street, Christchurch Central, Christchurch as their physical address.
BizDb identified former names used by the company: from 18 Jan 2007 to 22 May 2014 they were named Efficient Heating N.z. Limited.
A total of 40000 shares are issued to 1 group (1 sole shareholder). In the first group, 40000 shares are held by 1 entity, namely:
Heat Pump Air Conditioning Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.
Previous addresses
Address #1: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 27 Jun 2012 to 24 Apr 2018
Address #2: Level 2/256 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 18 Jan 2007 to 27 Jun 2012
Basic Financial info
Total number of Shares: 40000
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 40000 | |||
Entity (NZ Limited Company) | Heat Pump Air Conditioning Limited Shareholder NZBN: 9429039741578 |
Christchurch Central Christchurch 8013 New Zealand |
18 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ph Associates Limited Shareholder NZBN: 9429035682325 Company Number: 1438682 |
18 Jan 2007 - 18 Jun 2012 | |
Individual | Fu, Ming |
Burwood Christchurch |
18 Jan 2007 - 27 Jun 2010 |
Entity | Ph Associates Limited Shareholder NZBN: 9429035682325 Company Number: 1438682 |
18 Jan 2007 - 18 Jun 2012 | |
Individual | Hoogervorst, Paul |
Burwood Christchurch |
17 Aug 2009 - 18 Jun 2012 |
Ultimate Holding Company
John Ronald Kelly - Director
Appointment date: 01 Jun 2012
Address: Burwood, Christchurch, 8061 New Zealand
Address used since 01 Jun 2012
Craig Ross Mccoy - Director
Appointment date: 01 Jun 2012
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 17 Jun 2015
John Mason Plato - Director (Inactive)
Appointment date: 27 Jul 2012
Termination date: 31 Mar 2020
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 23 May 2019
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 27 Jul 2012
Suzanne Mary Kelly - Director (Inactive)
Appointment date: 01 Jun 2012
Termination date: 13 Aug 2014
Address: Burwood, Christchurch, 8061 New Zealand
Address used since 01 Jun 2012
Paul Hoogervorst - Director (Inactive)
Appointment date: 18 Jan 2007
Termination date: 01 Jun 2012
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 19 Oct 2009
Ming Fu - Director (Inactive)
Appointment date: 18 Jan 2007
Termination date: 14 Aug 2009
Address: Burwood, Christchurch,
Address used since 18 Jan 2007
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Arv 2.0 Limited
Level 3, 50 Victoria Street