Iot Energy Services New Zealand Limited, a registered company, was launched on 04 Jul 2005. 9429034695418 is the New Zealand Business Number it was issued. This company has been supervised by 7 directors: Andrew E. - an active director whose contract started on 12 Dec 2018,
Peter Gerard Currie - an active director whose contract started on 12 Dec 2018,
Neil Alan Killoh - an inactive director whose contract started on 20 Jun 2016 and was terminated on 12 Dec 2018,
Gary George Wayman - an inactive director whose contract started on 18 Aug 2015 and was terminated on 20 Jun 2016,
Kenneth Forbes - an inactive director whose contract started on 15 Oct 2011 and was terminated on 18 Nov 2014.
Updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: Level 26 Pwc Tower, 15 Customs Street West, Auckland, 1010 (types include: registered, physical).
Iot Energy Services New Zealand Limited had been using Level 8, Pwc Tower, 188 Quay Street, Auckland as their registered address until 30 Jul 2020.
Previous aliases used by the company, as we established at BizDb, included: from 02 Sep 2015 to 01 Mar 2022 they were called Iot Group Limited, from 04 Jul 2005 to 02 Sep 2015 they were called Premium Casing Services New Zealand Limited.
One entity owns all company shares (exactly 100 shares) - 007 424 259 - Iot Energy Services Australia Pty Ltd - located at 1010, Jandakot, Western Australia.
Previous addresses
Address: Level 8, Pwc Tower, 188 Quay Street, Auckland, 1142 New Zealand
Registered & physical address used from 14 Jan 2019 to 30 Jul 2020
Address: 54 Gill Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & physical address used from 15 Mar 2016 to 14 Jan 2019
Address: 54 Gill Street, New Plymouth, 4310 New Zealand
Physical & registered address used from 18 May 2015 to 15 Mar 2016
Address: C/-pricewaterhousecoopers, 54 Gill Street, New Plymouth 4340 New Zealand
Registered & physical address used from 25 Jul 2008 to 18 May 2015
Address: Pricewaterhousecoopers, Corner Devon & Robe Streets, New Plymouth
Registered & physical address used from 04 Jul 2005 to 25 Jul 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 24 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | 007 424 259 - Iot Energy Services Australia Pty Ltd |
Jandakot Western Australia 6164 Australia |
04 Jul 2005 - |
Ultimate Holding Company
Andrew E. - Director
Appointment date: 12 Dec 2018
Peter Gerard Currie - Director
Appointment date: 12 Dec 2018
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 12 Dec 2018
Neil Alan Killoh - Director (Inactive)
Appointment date: 20 Jun 2016
Termination date: 12 Dec 2018
ASIC Name: Iot Group Australia Pty Ltd
Address: Harrisdale, Western Australia, 6112 Australia
Address used since 20 Jun 2016
Address: South Lake, Western Australia, 6164 Australia
Address: South Lake, Western Australia, 6164 Australia
Gary George Wayman - Director (Inactive)
Appointment date: 18 Aug 2015
Termination date: 20 Jun 2016
ASIC Name: Premium Casing Services Pty Ltd
Address: Bibra Lake Dc, 6965 Australia
Address: Baldivis, Western Australia, 6171 Australia
Address used since 18 Aug 2015
Address: Bibra Lake Dc, 6965 Australia
Kenneth Forbes - Director (Inactive)
Appointment date: 15 Oct 2011
Termination date: 18 Nov 2014
Address: Fremantle, Western Australia, Australia
Address used since 15 Oct 2011
Gholam Rastegar - Director (Inactive)
Appointment date: 30 Jun 2008
Termination date: 15 Oct 2011
Address: Brigadoon, Western Australia 6069,
Address used since 17 Feb 2010
Wayne Gregory Grime - Director (Inactive)
Appointment date: 04 Jul 2005
Termination date: 30 Jun 2008
Address: Woodbridge, Wa 6056, Australia,
Address used since 04 Jul 2005
Ted E Trustees Limited
54 Gill Street
M & J Barker Nominees Limited
54 Gill Street
Rj Hanson Trustee Company Limited
54 Gill Street
Stratford Trotting Club Incorporated
Level 6, Duncan Dovico House
Ck Creative Limited
48 Gill Street
Tasman Club Incorporated
Club Pavillion