Shortcuts

Live Energy Limited

Type: NZ Limited Company (Ltd)
9429034689189
NZBN
1652396
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
E323220
Industry classification code
Electrical Services
Industry classification description
Current address
118 West Denbie Lane
Rd 6
Rangiora 7476
New Zealand
Registered & physical & service address used since 12 Jun 2020

Live Energy Limited, a registered company, was launched on 07 Jul 2005. 9429034689189 is the NZ business number it was issued. "Electrical services" (ANZSIC E323220) is how the company is classified. This company has been run by 6 directors: Michael Alistair Maxwell Malcolm - an active director whose contract started on 27 Jul 2017,
Christopher Lee - an inactive director whose contract started on 07 Jul 2005 and was terminated on 01 Apr 2019,
Erika Feuz - an inactive director whose contract started on 06 Sep 2012 and was terminated on 09 Mar 2016,
Philip Maxwell Tabb - an inactive director whose contract started on 06 Sep 2012 and was terminated on 09 Mar 2016,
Stephen Francis Fitzgerald - an inactive director whose contract started on 06 Sep 2012 and was terminated on 13 Feb 2015.
Updated on 29 Mar 2024, our data contains detailed information about 1 address: 118 West Denbie Lane, Rd 6, Rangiora, 7476 (types include: registered, physical).
Live Energy Limited had been using 118 West Denbie Lane, Rd 6, Swannanoa as their registered address up to 12 Jun 2020.
Past names for the company, as we established at BizDb, included: from 06 Sep 2012 to 30 Oct 2017 they were called Fab Living Spaces Limited, from 07 Jul 2005 to 06 Sep 2012 they were called Denali Ventures Limited.
A single entity owns all company shares (exactly 100 shares) - Malcolm, Michael Alistair - located at 7476, Rd 6, Rangiora.

Addresses

Principal place of activity

118 West Denbie Lane, Rd 6, Swannanoa, 7476 New Zealand


Previous addresses

Address: 118 West Denbie Lane, Rd 6, Swannanoa, 7476 New Zealand

Registered & physical address used from 19 Aug 2019 to 12 Jun 2020

Address: 10 Randolph Terrace, Lyttelton, Lyttelton, 8082 New Zealand

Physical & registered address used from 02 Jul 2014 to 19 Aug 2019

Address: 141 St Martins Road, Saint Martins, Christchurch, 8022 New Zealand

Physical & registered address used from 03 Oct 2012 to 02 Jul 2014

Address: 10 Randolph Terrace, Lyttelton, Lyttelton, 8082 New Zealand

Physical & registered address used from 13 Jun 2012 to 03 Oct 2012

Address: Balance Accounting Limited, 11 Longley Place, Addington, Christchurch New Zealand

Physical & registered address used from 05 Jun 2008 to 13 Jun 2012

Address: Level 2 160 Cashel Street, Christchurch

Physical & registered address used from 01 Aug 2006 to 05 Jun 2008

Address: C/-grant Thornton (christchurch) Ltd, L9 Anthony Harper Building, 47 Cathedral Square, Christchurch

Physical address used from 07 Jul 2005 to 01 Aug 2006

Address: C/-grant Thornton (christchurch) Ltd, L9 Anthony Harpert Building, 47 Cathedral Square, Christchurch

Registered address used from 07 Jul 2005 to 01 Aug 2006

Contact info
64 22 0249687
Phone
malcolmelectricalnz@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Malcolm, Michael Alistair Rd 6
Rangiora
7476
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tabb, Philip Maxwell Saint Martins
Christchurch
8022
New Zealand
Individual Feuz, Erika Saint Martins
Christchurch
8022
New Zealand
Individual Lee, Chris Lyttelton
Christchurch
8082
New Zealand
Individual Lee, Gary Bryndwr
Christchurch
Individual Fitzgerald, Stephen Francis Sumner
Christchurch
8081
New Zealand
Directors

Michael Alistair Maxwell Malcolm - Director

Appointment date: 27 Jul 2017

Address: Rd 6, Swannanoa, 7476 New Zealand

Address used since 27 Jul 2017


Christopher Lee - Director (Inactive)

Appointment date: 07 Jul 2005

Termination date: 01 Apr 2019

Address: Lyttelton, Christchurch, 8082 New Zealand

Address used since 07 Jul 2005


Erika Feuz - Director (Inactive)

Appointment date: 06 Sep 2012

Termination date: 09 Mar 2016

Address: Saint Martins, Christchurch, 8022 New Zealand

Address used since 06 Sep 2012


Philip Maxwell Tabb - Director (Inactive)

Appointment date: 06 Sep 2012

Termination date: 09 Mar 2016

Address: Saint Martins, Christchurch, 8022 New Zealand

Address used since 06 Sep 2012


Stephen Francis Fitzgerald - Director (Inactive)

Appointment date: 06 Sep 2012

Termination date: 13 Feb 2015

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 06 Sep 2012


Gary Lee - Director (Inactive)

Appointment date: 07 Jul 2005

Termination date: 16 Apr 2008

Address: Bryndwr, Christchurch,

Address used since 07 Jul 2005

Nearby companies
Similar companies

Ausmic Electrical Limited
9 Governors Bay Road

J Electrical Limited
84 Martindales Road

James Palmer Limited
3 Koromiko Crescent

Jmp Electrical Limited
29 Dublin Street

Le Comte Electrical Limited
12 Parkridge Place

Unilec Limited
58 Jacksons Road