Energy Light Limited, a registered company, was launched on 07 Dec 2005. 9429034409183 is the number it was issued. This company has been supervised by 4 directors: Ralph David Booth - an active director whose contract started on 07 Dec 2005,
Nelson Halwyn Duder - an active director whose contract started on 07 Dec 2005,
Catherine Anne Duder - an inactive director whose contract started on 23 Apr 2014 and was terminated on 10 Jun 2021,
Ellen Margaret Minchin - an inactive director whose contract started on 27 May 2014 and was terminated on 10 Jun 2021.
Last updated on 07 Jun 2025, our database contains detailed information about 1 address: 38 Birmingham Drive, Middleton, Christchurch, 8024 (type: registered, physical).
Energy Light Limited had been using Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch as their registered address until 18 Dec 2019.
A total of 1052 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (47.53 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 52 shares (4.94 per cent).
Principal place of activity
38 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Previous addresses
Address: Level 4, 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 05 Jul 2019 to 18 Dec 2019
Address: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 27 Apr 2015 to 05 Jul 2019
Address: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 31 Aug 2012 to 27 Apr 2015
Address: C/-snell Consultants Limited, Level 3, 64 Cashel Street, Christchurch New Zealand
Physical address used from 01 Oct 2009 to 31 Aug 2012
Address: Snell Consultants Limited, Level 3, 64 Cashel Street, Christchurch New Zealand
Registered address used from 01 Oct 2009 to 31 Aug 2012
Address: C/-sue Sheldon Advisory, Level 3, 64 Cashel Street, Christchurch
Physical & registered address used from 29 Mar 2006 to 01 Oct 2009
Address: 159 Waltham Road, Christchruch
Physical & registered address used from 07 Dec 2005 to 29 Mar 2006
Basic Financial info
Total number of Shares: 1052
Annual return filing month: September
Annual return last filed: 16 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Entity (NZ Limited Company) | Energy Light Group Limited Shareholder NZBN: 9429042208266 |
Middleton Christchurch 8024 New Zealand |
10 Jul 2017 - |
| Shares Allocation #2 Number of Shares: 52 | |||
| Entity (NZ Limited Company) | Energy Light Group Limited Shareholder NZBN: 9429042208266 |
Middleton Christchurch 8024 New Zealand |
10 Jul 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Booth, Ralph David |
Cashmere Christchurch 8022 New Zealand |
31 Jul 2012 - 10 Jul 2017 |
| Individual | Duder, James Ward |
Ilam Christchurch 8041 New Zealand |
01 May 2014 - 10 Jul 2017 |
| Individual | Booth, Ralph David |
Christchurch |
07 Dec 2005 - 27 Jun 2010 |
| Individual | Duder, Nelson Halwyn |
Christchurch |
07 Dec 2005 - 27 Jun 2010 |
| Director | Duder, Nelson Halwyn |
Saint Martins Christchurch 8022 New Zealand |
31 Jul 2012 - 10 Jul 2017 |
Ultimate Holding Company
Ralph David Booth - Director
Appointment date: 07 Dec 2005
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 19 Jan 2021
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 12 Sep 2012
Nelson Halwyn Duder - Director
Appointment date: 07 Dec 2005
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 14 Sep 2017
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 12 Sep 2012
Catherine Anne Duder - Director (Inactive)
Appointment date: 23 Apr 2014
Termination date: 10 Jun 2021
Address: 9 Brickworks Lane, Huntsbury, Christchurch, 8022 New Zealand
Address used since 14 Sep 2017
Address: 71 St Martins Road, Saint Martins, Christchurch, 8022 New Zealand
Address used since 23 Apr 2014
Ellen Margaret Minchin - Director (Inactive)
Appointment date: 27 May 2014
Termination date: 10 Jun 2021
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 19 Jan 2021
Address: 31 Gunns Crescent, Cashmere, Christchurch, 8022 New Zealand
Address used since 27 May 2014
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace