Energy Efficient Building Limited, a registered company, was registered on 31 Aug 2004. 9429035249344 is the business number it was issued. "Sales agent for manufacturer or wholesaler" (business classification F380050) is how the company is classified. This company has been managed by 3 directors: Chevy Chisholm - an active director whose contract started on 17 Dec 2010,
Jeremy James Chisholm - an inactive director whose contract started on 31 Aug 2004 and was terminated on 23 Sep 2009,
Chevy Chisholm - an inactive director whose contract started on 31 Aug 2004 and was terminated on 17 Nov 2004.
Last updated on 30 Jul 2020, our data contains detailed information about 1 address: 22 Loop Road, Kawarau Falls, Queenstown, 9300 (types include: physical, registered).
Energy Efficient Building Limited had been using 17 Malaghan Ridge, Arrowtown, Queenstown as their physical address up until 03 Jul 2018.
Old names for the company, as we found at BizDb, included: from 31 Aug 2004 to 18 Jun 2014 they were named Ornamart Limited.
A single entity owns all company shares (exactly 100 shares) - Chevy Chisholm - located at 9300, Kawarau Falls, Queenstown.
Previous addresses
Address: 17 Malaghan Ridge, Arrowtown, Queenstown, 9348 New Zealand
Physical & registered address used from 11 May 2016 to 03 Jul 2018
Address: Unit 101, 79 Peninsula Rd, Kelvin Heights, Queenstown, 9300 New Zealand
Registered & physical address used from 18 Dec 2013 to 11 May 2016
Address: 56a Belfast Terrace, Queenstown, Queenstown, 9300 New Zealand
Physical & registered address used from 13 Dec 2012 to 18 Dec 2013
Address: 68 Cedar Drive, Kelvin Heights, Queenstown, 9300 New Zealand
Registered & physical address used from 01 Feb 2011 to 13 Dec 2012
Address: 20 Alec Robins Road, Queenstown New Zealand
Physical & registered address used from 02 Nov 2009 to 01 Feb 2011
Address: 10 Aubuarn Street, Takapuna
Physical & registered address used from 30 Oct 2007 to 02 Nov 2009
Address: 48 Beach Rd, Castor Bay
Physical & registered address used from 09 Jun 2006 to 30 Oct 2007
Address: C/ Jonathan Rose Chartered Accountant, 22 Benson Rd Remuera, Auckland
Physical address used from 31 Aug 2004 to 09 Jun 2006
Address: C/-jonathan Rose, Chartered Accountant, 49benson Rd Remuera, Auckland
Registered address used from 31 Aug 2004 to 09 Jun 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 03 Nov 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Chevy Chisholm |
Kawarau Falls Queenstown 9300 New Zealand |
31 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jeremy James Chisholm |
Kawarau Falls Queenstown 9300 New Zealand |
31 Aug 2004 - 07 Jun 2018 |
Chevy Chisholm - Director
Appointment date: 17 Dec 2010
Address: Kawarau Falls, Queenstown, 9300 New Zealand
Address used since 25 Jun 2018
Address: Arrowtown, Queenstown, 9348 New Zealand
Address used since 01 May 2016
Jeremy James Chisholm - Director (Inactive)
Appointment date: 31 Aug 2004
Termination date: 23 Sep 2009
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 26 Oct 2009
Chevy Chisholm - Director (Inactive)
Appointment date: 31 Aug 2004
Termination date: 17 Nov 2004
Address: Castor Bay, Auckland,
Address used since 31 Aug 2004
Freeman Communications Limited
5 Malaghans Ridge
M & B Properties Limited
7 Malaghans Ridge
Whakatipu Rowing Club Incorporated
792 Malaghans Road
Millbrook Tournaments Limited
Millbrook Resort
Millbrook Country Club Sales Limited
Millbrook Resort
Millbrook Country Club Members Limited
Millbrook Resort
148 Glenda Limited
148 Glenda Drive
Curtain Tracks Queenstown Limited
C/o Kpmg Peat Marwick
Fuller Young Global Limited
12b Sainsbury Road
Global Connector Limited
79 Peninsula Rd, Kawarau Village
Green Ocean Group Limited
54 Sandflat Road
Independent Marketing Limited
893 Frankton Road