Shortcuts

Cmo Energy Nz

Type: Nz Unlimited Company (Ultd)
9429034471005
NZBN
1715983
Company Number
Registered
Company Status
Current address
Level 22, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Physical address used since 11 Mar 2013
1 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 03 May 2024

Cmo Energy Nz, a registered company, was started on 21 Oct 2005. 9429034471005 is the NZ business number it was issued. This company has been supervised by 11 directors: Kenneth John Woolley - an active director whose contract began on 17 Mar 2011,
Graham Andrew Mckenzie - an active director whose contract began on 07 Sep 2011,
John Michael Deudney Simmons - an active director whose contract began on 07 Sep 2011,
Ross Kenneth Rolfe - an inactive director whose contract began on 08 Oct 2008 and was terminated on 17 Mar 2011,
John Michael Deudney Simmons - an inactive director whose contract began on 02 Sep 2009 and was terminated on 17 Mar 2011.
Updated on 24 Apr 2024, the BizDb data contains detailed information about 2 addresses the company registered, namely: 1 Queen Street, Auckland Central, Auckland, 1010 (registered address),
1 Queen Street, Auckland Central, Auckland, 1010 (service address),
Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 (physical address).
Cmo Energy Nz had been using Level 22, Vero Centre, 48 Shortland Street, Auckland as their service address until 03 May 2024.
Previous names used by the company, as we managed to find at BizDb, included: from 21 Oct 2005 to 18 Aug 2011 they were named Cmo Energy (Nz) Limited.
A single entity owns all company shares (exactly 1000 shares) - Acn 149 229 998 - Alinta Energy Finance Pty Ltd - located at 1010, 225 George Street, Sydney, New South Wales.

Addresses

Previous addresses

Address #1: Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Service & registered address used from 11 Mar 2013 to 03 May 2024

Address #2: C/-bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland New Zealand

Physical & registered address used from 21 Oct 2005 to 11 Mar 2013

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Other (Other) Acn 149 229 998 - Alinta Energy Finance Pty Ltd 225 George Street
Sydney, New South Wales
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Redbank Energy Limited
Company Number: ACN 116 665 608

Ultimate Holding Company

06 May 2018
Effective Date
Alinta Energy Pty Limited
Name
Incorporated Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 13, 225 George Street
Sydney
New South Wales 2000
Australia
Address
Directors

Kenneth John Woolley - Director

Appointment date: 17 Mar 2011

ASIC Name: Alinta Braemar Pty Ltd

Address: Docklands, Victoria, 3008 Australia

Address used since 27 Feb 2024

Address: Docklands, Victoria, 3008 Australia

Address used since 15 Sep 2023

Address: Sydney, New South Wales, 2000 Australia

Address: Sydney, New South Wales, 2000 Australia

Address: Sydney, New South Wales, 2000 Australia

Address: Narre Warren East, Victoria, 3804 Australia

Address used since 17 Mar 2011


Graham Andrew Mckenzie - Director

Appointment date: 07 Sep 2011

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 07 Sep 2011


John Michael Deudney Simmons - Director

Appointment date: 07 Sep 2011

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 15 Jan 2016


Ross Kenneth Rolfe - Director (Inactive)

Appointment date: 08 Oct 2008

Termination date: 17 Mar 2011

Address: Yeronga, Queensland 4101, Australia,

Address used since 18 Sep 2009


John Michael Deudney Simmons - Director (Inactive)

Appointment date: 02 Sep 2009

Termination date: 17 Mar 2011

Address: R D 4, Pukekohe,

Address used since 02 Sep 2009


Vaughan Michael Lindfield - Director (Inactive)

Appointment date: 12 Nov 2010

Termination date: 17 Mar 2011

Address: Bondi, Sydney, New South Wales, 2026 Australia

Address used since 12 Nov 2010


Andrew David Bills - Director (Inactive)

Appointment date: 16 Oct 2009

Termination date: 11 Nov 2009

Address: Bardon, Queensland 4065, Australia,

Address used since 16 Oct 2009


Sriyan Elanga Ekanayake - Director (Inactive)

Appointment date: 21 Oct 2005

Termination date: 03 Mar 2009

Address: Highlands Park, New Plymouth, New Zealand,

Address used since 21 Oct 2005


Nigel Dickson Barbour - Director (Inactive)

Appointment date: 21 Oct 2005

Termination date: 03 Mar 2009

Address: Oakura, Taranaki, New Zealand,

Address used since 21 Oct 2005


Euan Richard Krogh - Director (Inactive)

Appointment date: 21 Oct 2005

Termination date: 03 Mar 2009

Address: Highlands Park, New Plymouth, New Zealand,

Address used since 21 Oct 2005


Warren David Murphy - Director (Inactive)

Appointment date: 21 Oct 2005

Termination date: 08 Oct 2008

Address: Paddington, Nsw 2021, Australia,

Address used since 21 Oct 2005

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre