Shortcuts

Energytech Limited

Type: NZ Limited Company (Ltd)
9429035498933
NZBN
1490299
Company Number
Removed
Company Status
No Abn Number
Australian Business Number
F349945
Industry classification code
Machinery And Equipment Wholesaling Nec
Industry classification description
Current address
C/o Brian Mears, 13a Beachaven Rd
Beachaven
Auckland 0626
New Zealand
Other address (Address For Share Register) used since 21 Feb 2011
10 Chippendale Crescent
Birkdale
Auckland 0626
New Zealand
Other address (Address For Share Register) used since 02 Feb 2018
17 Drews Rd
Tanah Merah
Qld 4128
Australia
Office & postal & delivery address used since 04 Feb 2020

Energytech Limited, a removed company, was started on 06 Apr 2004. 9429035498933 is the New Zealand Business Number it was issued. "Machinery and equipment wholesaling nec" (business classification F349945) is how the company was categorised. This company has been run by 2 directors: Paul Thomas Davy - an active director whose contract started on 06 Apr 2004,
Anne Davy - an active director whose contract started on 06 Apr 2004.
Last updated on 24 May 2023, BizDb's database contains detailed information about 6 addresses the company registered, specifically: 17C Drews Rd, Tanah Merah, Qld, 4128 (postal address),
17C Drews Rd, Tanah Merah, Qld, 4128 (office address),
17C Drews Rd, Tanah Merah, Qld, 4128 (delivery address),
291-O Waikawa Rd (House O), Picton, South Island, 7220 (registered address) among others.
Energytech Limited had been using 10 Chippendale Crescent, Birkdale, Auckland as their registered address until 03 Mar 2021.
Previous aliases used by the company, as we found at BizDb, included: from 06 Apr 2004 to 02 May 2006 they were named Transglobal Group Limited.
A total of 1000 shares are allocated to 5 shareholders (5 groups). The first group is comprised of 425 shares (42.5 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 425 shares (42.5 per cent). Lastly we have the third share allotment (50 shares 5 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 10 Chippendale Cres, Birkdale, Auckland, 0626 New Zealand

Other address (Address For Share Register) used from 04 Feb 2020

Address #5: 291-o Waikawa Rd (house O), Picton, South Island, 7220 New Zealand

Registered & physical & service address used from 03 Mar 2021

Address #6: 17c Drews Rd, Tanah Merah, Qld, 4128 Australia

Postal & office & delivery address used from 24 Feb 2023

Principal place of activity

17 Drews Rd, Tanah Merah, Qld, 4128 Australia


Previous addresses

Address #1: 10 Chippendale Crescent, Birkdale, Auckland, 0626 New Zealand

Registered & physical address used from 13 Feb 2018 to 03 Mar 2021

Address #2: 13a Beach Haven Road, Beach Haven, Auckland, 0626 New Zealand

Registered & physical address used from 01 Mar 2011 to 13 Feb 2018

Address #3: 5/44 William Pickering Ave, Albany, Auckland New Zealand

Registered address used from 25 Jan 2006 to 01 Mar 2011

Address #4: 5/44 William Pickering Ave, Albany Auckland New Zealand

Physical address used from 25 Jan 2006 to 01 Mar 2011

Address #5: 112 Glamorgan Dr, Torbay, North Shore City,, Auckland, Nz 1311

Physical address used from 21 Jan 2005 to 25 Jan 2006

Address #6: 112 Glamorgan Dr, Torbay, Auckland

Registered address used from 21 Jan 2005 to 25 Jan 2006

Address #7: 106 Glamorgan Dr, Torbay, North Shore City, Auckland, Nz 1311

Physical address used from 06 Apr 2004 to 21 Jan 2005

Address #8: 106 Glamorgan Dr, Torbay, North Shore City,, Auckland, Nz 1311

Registered address used from 06 Apr 2004 to 21 Jan 2005

Contact info
61 466 980909
04 Feb 2020 Phone
sales@energytech.co.nz
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
sales@energytech.co.nz
04 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 02 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 425
Individual Davy, Anne Picton
South Island
7220
New Zealand
Shares Allocation #2 Number of Shares: 425
Individual Davy, Paul Thomas Picton
South Island
7220
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Davy, Karl Joseph Paul Picton
South Island
7220
New Zealand
Shares Allocation #4 Number of Shares: 50
Individual Costar Ex Davy, Natalia Anouska Picton
South Island
7220
New Zealand
Shares Allocation #5 Number of Shares: 50
Individual Harley Ex Davy, Bethan Victoria Nelson
South Island
7220
New Zealand
Directors

Paul Thomas Davy - Director

Appointment date: 06 Apr 2004

ASIC Name: Davco Trading Pty Ltd

Address: Beachaven, Auckland, 0626 New Zealand

Address used since 21 Feb 2011

Address: Birkdale, Auckland, 0626 Australia

Address used since 02 Feb 2018

Address: Tanah Merah, Qld, 4128 Australia

Address used since 04 Feb 2020


Anne Davy - Director

Appointment date: 06 Apr 2004

ASIC Name: Davco Trading Pty Ltd

Address: Tanah Merah, Qld, 4128 Australia

Address used since 01 Mar 2022

Address: Tanah Merah, Qld, 4128 Australia

Address used since 04 Feb 2020

Address: Beachaven, Auckland, 0626 New Zealand

Address used since 21 Feb 2011

Address: Birkdale, Auckland, 0626 Australia

Address used since 02 Feb 2018

Similar companies

Fitcrawl International Limited
7 Lyttelton Ave

Modweigh Limited
56 Tarndale Grove

Sewspec Nz Limited
212a Archers Road

Solid Strength Equipment Limited
22 Mokoia Road

Stormwater360 New Zealand Limited
7c Piermark Drive

Z And Z Prestige Limited
72 Caribbean Drive