Perpetual Energy Limited, a registered company, was started on 23 Jan 2006. 9429034393284 is the business number it was issued. "Electricity generation nec" (business classification D261910) is how the company has been classified. This company has been run by 6 directors: Jessamine Margaret Corpe - an active director whose contract started on 23 Jan 2006,
David James Glogau - an active director whose contract started on 23 Jan 2006,
Davis Leighton Sutcliffe - an active director whose contract started on 01 Feb 2022,
Bruce Alan Naysmith - an inactive director whose contract started on 23 Jan 2006 and was terminated on 01 Feb 2022,
David James Winton - an inactive director whose contract started on 23 Jan 2006 and was terminated on 01 Feb 2022.
Last updated on 05 Apr 2024, the BizDb data contains detailed information about 3 addresses the company uses, specifically: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (physical address),
69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (registered address),
69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (service address),
1142C Mokai Road, Taihape, 4793 (postal address) among others.
Perpetual Energy Limited had been using 1142C Mokai Road, Taoroa Junction, Taihape as their registered address until 14 Feb 2022.
A total of 1000 shares are allocated to 5 shareholders (5 groups). The first group consists of 50 shares (5%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 100 shares (10%). Lastly the next share allotment (790 shares 79%) made up of 1 entity.
Principal place of activity
1142c Mokai Road, Taoroa Junction, Taihape, 4793 New Zealand
Previous addresses
Address #1: 1142c Mokai Road, Taoroa Junction, Taihape, 4793 New Zealand
Registered & physical address used from 25 Oct 2016 to 14 Feb 2022
Address #2: 1/116 Hautapu Streeet, Taihape 4720 New Zealand
Registered address used from 02 Sep 2009 to 25 Oct 2016
Address #3: 1/116 Hautapu Street, Taihape 4720 New Zealand
Physical address used from 02 Sep 2009 to 25 Oct 2016
Address #4: First Floor, 116 Hautapu Street, Taihape
Registered & physical address used from 18 Jul 2008 to 02 Sep 2009
Address #5: 2 Simon Ellice Drive, Glenfield, Auckland
Physical & registered address used from 23 Jan 2006 to 18 Jul 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 18 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Winton, David James |
Bradford Dunedin 9011 New Zealand |
15 Mar 2022 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Sutcliffe, Davis Leighton |
Grandview Heights Hamilton 3200 New Zealand |
15 Mar 2022 - |
Shares Allocation #3 Number of Shares: 790 | |||
Other (Other) | Jossia Trust |
Palmerston North Palmerston North 4410 New Zealand |
21 Mar 2016 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Naysmith, Bruce Alan |
Kensington Perth, Western Australia 6151 Australia |
23 Jan 2006 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Corpe, Jessamine Margaret |
1142 Mokai Road Rd 3, Taihape 4793 New Zealand |
23 Jan 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lettershop Limited Shareholder NZBN: 9429038649998 Company Number: 638262 |
Taihape 4720 New Zealand |
23 Jan 2006 - 15 Mar 2022 |
Individual | Corpe, Joseph Michael |
1142 Mokai Road Rd 3, Taihape 4793 New Zealand |
23 Jan 2006 - 21 Mar 2016 |
Entity | Lettershop Limited Shareholder NZBN: 9429038649998 Company Number: 638262 |
Taihape 4720 New Zealand |
23 Jan 2006 - 15 Mar 2022 |
Jessamine Margaret Corpe - Director
Appointment date: 23 Jan 2006
Address: 1142c Mokai Road, Rd 3, Taihape, 4793 New Zealand
Address used since 11 Oct 2016
David James Glogau - Director
Appointment date: 23 Jan 2006
Address: Bradford, Dunedin, 9011 New Zealand
Address used since 02 Apr 2015
Davis Leighton Sutcliffe - Director
Appointment date: 01 Feb 2022
Address: Grandview Heights, Hamilton, 3200 New Zealand
Address used since 01 Feb 2022
Bruce Alan Naysmith - Director (Inactive)
Appointment date: 23 Jan 2006
Termination date: 01 Feb 2022
Address: Kensington, Perth, Western Australia 6151, WA6151 Australia
Address used since 02 Apr 2015
David James Winton - Director (Inactive)
Appointment date: 23 Jan 2006
Termination date: 01 Feb 2022
Address: Bradford, Dunedin, 9011 New Zealand
Address used since 02 Apr 2015
Joseph Michael Corpe - Director (Inactive)
Appointment date: 23 Jan 2006
Termination date: 29 Jun 2018
Address: 1142 Mokai Road, Rd 3, Taihape, 4793 New Zealand
Address used since 01 Aug 2011
Choice Mission Company Limited
85 Hautapu Street
Ruapehu Farm Supplies (1989) Limited
118 Hautapu Street
Cafe Express Waiouru (2003) Limited
Cafe Express
Dj Electrical Limited
21 Tui Street
Taihape College Gymnasium Trust Board
C/o Kincaid O'connor & Dennehy
Taihape Community Development Trust
126 Hautapu Street
Centralines Limited
2 Peel Street
Nz Windfarms Limited
376 North Range Road
Nzwl - Trh Limited
376 North Range Road
Polytechnik Biomass Energy Pty Limited
81 St Andrews Road
Renewable Power Limited
20 Lincoln Rd
Trh Services Limited
376 North Range Road