Shortcuts

East Coast Energy Limited

Type: NZ Limited Company (Ltd)
9429035224624
NZBN
1546903
Company Number
Registered
Company Status
Current address
43 Carlyle Street
Napier South
Napier 4110
New Zealand
Registered address used since 10 Feb 2011
43 Carlyle Street
Napier South
Napier 4110
New Zealand
Physical address used since 28 Feb 2011
5 Carlyle Street
Napier South
Napier 4110
New Zealand
Registered & service address used since 06 Dec 2022

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Ramsay, Craig Greenmeadows
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ramsay, Nikki Frimley
Hastings

New Zealand
Individual Berry, Ross Hastings
Directors

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

Nearby companies

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