Shortcuts

Energy Light Limited

Type: NZ Limited Company (Ltd)
9429034409183
NZBN
1736813
Company Number
Registered
Company Status
93311116
GST Number
No Abn Number
Australian Business Number
Current address
38 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Registered & physical & service address used since 18 Dec 2019

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).

Addresses

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

Contact info
www.energylight.net
26 Jul 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 500
Entity (NZ Limited Company) Energy Light Group Limited
Shareholder NZBN: 9429042208266
Middleton
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 52
Entity (NZ Limited Company) Energy Light Group Limited
Shareholder NZBN: 9429042208266
Middleton
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Booth, Ralph David Cashmere
Christchurch
8022
New Zealand
Individual Duder, James Ward Ilam
Christchurch
8041
New Zealand
Individual Booth, Ralph David Christchurch
Individual Duder, Nelson Halwyn Christchurch
Director Duder, Nelson Halwyn Saint Martins
Christchurch
8022
New Zealand

Ultimate Holding Company

31 Dec 2018
Effective Date
Energy Light Group Limited
Name
Ltd
Type
5896487
Ultimate Holding Company Number
NZ
Country of origin
Level 4, 151 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Address
Directors

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

Nearby companies

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