Energy 3 Services Limited, a registered company, was registered on 13 Sep 2005. 9429034549599 is the number it was issued. This company has been supervised by 2 directors: Thomas John Selwyn Cameron - an active director whose contract started on 13 Sep 2005,
John Andrew Kenneth Humphrey - an inactive director whose contract started on 13 Sep 2005 and was terminated on 22 Dec 2011.
Updated on 15 May 2024, our data contains detailed information about 1 address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Energy 3 Services Limited had been using Level 1,270 St Asaph Street, Christchurch Central, Christchurch as their registered address until 30 Jun 2021.
A single entity owns all company shares (exactly 160120 shares) - Cameron, Thomas John Selwyn - located at 8011, Huntsbury, Christchurch.
Previous addresses
Address: Level 1,270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 23 Apr 2019 to 30 Jun 2021
Address: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Physical & registered address used from 03 Jun 2011 to 23 Apr 2019
Address: Level 3, Urs House, 287 Durham Street, Christchurch New Zealand
Registered address used from 07 Jul 2008 to 03 Jun 2011
Address: Taurus Accounting Services Limited, Level 3, Urs House, 287 Durham Street, Christchurch New Zealand
Physical address used from 07 Jul 2008 to 03 Jun 2011
Address: Taurus Accounting Services Limited, Level 3, Landsborough House, 287 Durham Street, Christchurch
Registered & physical address used from 13 Sep 2005 to 07 Jul 2008
Basic Financial info
Total number of Shares: 160120
Annual return filing month: May
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 160120 | |||
Individual | Cameron, Thomas John Selwyn |
Huntsbury Christchurch 8022 New Zealand |
13 Sep 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Buchan, Matthew |
Hillmorton Christchurch 8024 New Zealand |
07 Feb 2013 - 31 Oct 2023 |
Individual | Buchan, Matthew |
Hillmorton Christchurch 8024 New Zealand |
07 Feb 2013 - 31 Oct 2023 |
Individual | Humphrey, John Andrew Kenneth |
Sumner Christchurch |
13 Sep 2005 - 07 Feb 2013 |
Thomas John Selwyn Cameron - Director
Appointment date: 13 Sep 2005
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 18 Jun 2019
Address: 3 Rd Leeston, Canterbury, 8151 New Zealand
Address used since 16 May 2016
John Andrew Kenneth Humphrey - Director (Inactive)
Appointment date: 13 Sep 2005
Termination date: 22 Dec 2011
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 13 Sep 2005
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue