Shortcuts

The Energy Tyre Company Limited

Type: NZ Limited Company (Ltd)
9429034583043
NZBN
1684298
Company Number
Registered
Company Status
Current address
195 Mahoe Street
Te Awamutu
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 03 Oct 2007
87 Kahikatea Drive
Hamilton 3245
New Zealand
Registered & physical & service address used since 21 Sep 2018

The Energy Tyre Company Limited, a registered company, was launched on 22 Aug 2005. 9429034583043 is the New Zealand Business Number it was issued. The company has been run by 9 directors: Grant Rushbrooke - an active director whose contract started on 05 Jun 2007,
Steven Arthur - an active director whose contract started on 23 Aug 2010,
Megan Arthur - an active director whose contract started on 23 Aug 2010,
Barbara Innes Rushbrooke - an active director whose contract started on 16 Jun 2022,
Carl David Prescott - an inactive director whose contract started on 05 Jun 2007 and was terminated on 31 May 2022.
Updated on 28 Apr 2024, the BizDb database contains detailed information about 1 address: 87 Kahikatea Drive, Hamilton, 3245 (category: registered, physical).
The Energy Tyre Company Limited had been using 188-182 Main Street, Huntly as their physical address up to 21 Sep 2018.
More names for this company, as we established at BizDb, included: from 22 Aug 2005 to 25 Jan 2010 they were called Lordies Independent Tyre Company Limited.
A total of 1000 shares are allocated to 5 shareholders (3 groups). The first group includes 250 shares (25 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 250 shares (25 per cent). Lastly the third share allocation (500 shares 50 per cent) made up of 3 entities.

Addresses

Previous addresses

Address #1: 188-182 Main Street, Huntly New Zealand

Physical address used from 09 Apr 2010 to 21 Sep 2018

Address #2: 87 Kahikatea Drive, Hamilton

Physical address used from 31 Mar 2010 to 31 Mar 2010

Address #3: 188-182 Main Street, Huntly

Physical address used from 31 Mar 2010 to 09 Apr 2010

Address #4: 87 Kahikatea Drive, Hamilton New Zealand

Registered address used from 31 Mar 2010 to 21 Sep 2018

Address #5: 195 Mahoe Street, Te Awamutu

Registered address used from 10 Oct 2007 to 31 Mar 2010

Address #6: 47 Austin St, Onekawa, Napier

Registered address used from 28 Feb 2006 to 10 Oct 2007

Address #7: 47 Austin St, Onekawa, Napier

Physical address used from 28 Feb 2006 to 31 Mar 2010

Address #8: Pene Johnstone, Accounting, Cnr Austin St & Cadbury Road, Napier

Registered & physical address used from 22 Aug 2005 to 28 Feb 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Arthur, Megan Melville
Hamilton
3206
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Arthur, Steven Melville
Hamilton
3206
New Zealand
Shares Allocation #3 Number of Shares: 500
Individual Rushbrooke, Barbara Innes R D 3
Ohaupo

New Zealand
Individual Wansbone, Graeme Joseph R D 6
Te Awamutu

New Zealand
Individual Rushbrooke, Grant R D 3
Ohaupo

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual King, Brendan James Manurewa
Manukau
2105
New Zealand
Individual Prescott, Carl David Claudelands
Hamilton
3214
New Zealand
Individual Bailey, David Charles Otorohanga

New Zealand
Individual Prescott, Carl David Claudelands
Hamilton
3214
New Zealand
Individual Bailey, David Charles Otorohanga

New Zealand
Individual Prescott, Paul Mansell Otorohanga

New Zealand
Individual Lord, Ken Desmond Rd 2
Napier 4001
Individual Lord, Simon Haimona Rd 1
Napier 4021
Directors

Grant Rushbrooke - Director

Appointment date: 05 Jun 2007

Address: Rd 3, Ohaupo, 3883 New Zealand

Address used since 18 Aug 2015


Steven Arthur - Director

Appointment date: 23 Aug 2010

Address: Melville, Hamilton, 3206 New Zealand

Address used since 23 Aug 2010


Megan Arthur - Director

Appointment date: 23 Aug 2010

Address: Melville, Hamilton, 3206 New Zealand

Address used since 23 Aug 2010


Barbara Innes Rushbrooke - Director

Appointment date: 16 Jun 2022

Address: Te Awamutu, 3883 New Zealand

Address used since 16 Jun 2022


Carl David Prescott - Director (Inactive)

Appointment date: 05 Jun 2007

Termination date: 31 May 2022

Address: Claudelands, Hamilton, 3214 New Zealand

Address used since 26 Jul 2016


Simon Haimona Lord - Director (Inactive)

Appointment date: 22 Aug 2005

Termination date: 29 Sep 2008

Address: Rd 1, Napier 4021,

Address used since 22 Aug 2005


Sarndra Waveney Lord - Director (Inactive)

Appointment date: 05 Jun 2007

Termination date: 29 Sep 2008

Address: R D 1, Napier,

Address used since 05 Jun 2007


Ken Desmond Lord - Director (Inactive)

Appointment date: 22 Aug 2005

Termination date: 05 Jun 2007

Address: Rd 2, Napier 4001,

Address used since 22 Aug 2005


Gary John Lord - Director (Inactive)

Appointment date: 06 Nov 2005

Termination date: 17 Jan 2006

Address: Rd 2, Napier,

Address used since 06 Nov 2005

Nearby companies