East Coast Energy Limited, a registered company, was started on 25 Aug 2004. 9429035224624 is the number it was issued. This company has been managed by 4 directors: Craig Ramsay - an active director whose contract began on 29 Jan 2008,
Nikki Ramsay - an inactive director whose contract began on 29 Jan 2008 and was terminated on 18 Jun 2024,
Sarah Lambert - an inactive director whose contract began on 25 Aug 2004 and was terminated on 29 Jan 2008,
Ross Berry - an inactive director whose contract began on 25 Aug 2004 and was terminated on 25 Feb 2007.
Updated on 26 May 2025, the BizDb data contains detailed information about 1 address: 5 Carlyle Street, Napier South, Napier, 4110 (category: registered, service).
East Coast Energy Limited had been using Maxims Accounting Ltd, Cnr Austin St & Cadbury Rd, Onekawa, Napier as their physical address up until 28 Feb 2011.
Old names for the company, as we identified at BizDb, included: from 25 Aug 2004 to 01 Apr 2011 they were named Hawkes Bay Power Limited.
A single entity owns all company shares (exactly 100 shares) - Ramsay, Craig - located at 4110, Greenmeadows, Napier.
Previous addresses
Address #1: Maxims Accounting Ltd, Cnr Austin St & Cadbury Rd, Onekawa, Napier New Zealand
Physical address used from 04 Nov 2009 to 28 Feb 2011
Address #2: Maxims Accounting Ltd, Cnr Austin St & Cadbury Rd, Onekawa, Napier New Zealand
Registered address used from 04 Nov 2009 to 10 Feb 2011
Address #3: Pene Johnstone Accounting Ltd, Cnr Austin St & Cadbury Road, Onekawa, Napier
Registered & physical address used from 31 Oct 2008 to 04 Nov 2009
Address #4: 700 Massey Street, Hastings
Registered address used from 15 Apr 2008 to 31 Oct 2008
Address #5: 309 Townshend Street, Hastings
Registered address used from 11 Apr 2008 to 15 Apr 2008
Address #6: 309 Townshend Street, Hastings
Physical address used from 11 Apr 2008 to 31 Oct 2008
Address #7: 501 Burma Rd, Raukawa, Rd4, Hastings
Physical & registered address used from 06 Dec 2006 to 11 Apr 2008
Address #8: 436 Hemi Street, Hastings
Physical & registered address used from 25 Aug 2004 to 06 Dec 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 03 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Ramsay, Craig |
Greenmeadows Napier 4112 New Zealand |
12 Jan 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ramsay, Nikki |
Frimley Hastings New Zealand |
12 Jan 2008 - 21 Jun 2024 |
| Individual | Berry, Ross |
Hastings |
25 Aug 2004 - 27 Jun 2010 |
Craig Ramsay - Director
Appointment date: 29 Jan 2008
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 04 Nov 2024
Address: Frimley, Hastings, 4120 New Zealand
Address used since 17 May 2009
Nikki Ramsay - Director (Inactive)
Appointment date: 29 Jan 2008
Termination date: 18 Jun 2024
Address: Frimley, Hastings, 4120 New Zealand
Address used since 17 May 2009
Sarah Lambert - Director (Inactive)
Appointment date: 25 Aug 2004
Termination date: 29 Jan 2008
Address: Hastings,
Address used since 25 Aug 2004
Ross Berry - Director (Inactive)
Appointment date: 25 Aug 2004
Termination date: 25 Feb 2007
Address: Hastings,
Address used since 25 Aug 2004
The Huddy Beakle Company Limited
43 Carlyle St
Animal Innovations Limited
43 Carlyle Street
Helidrill Services Limited
43 Carlyle Street
Zoido Limited
43 Carlyle Street
Approved Car Finance Limited
43 Carlyle Street
Place Real Estate Limited
43 Carlyle Street