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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 425 | |||
Individual | Davy, Anne |
Picton South Island 7220 New Zealand |
06 Apr 2004 - |
Shares Allocation #2 Number of Shares: 425 | |||
Individual | Davy, Paul Thomas |
Picton South Island 7220 New Zealand |
06 Apr 2004 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Davy, Karl Joseph Paul |
Picton South Island 7220 New Zealand |
06 Apr 2004 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Costar Ex Davy, Natalia Anouska |
Picton South Island 7220 New Zealand |
06 Apr 2004 - |
Shares Allocation #5 Number of Shares: 50 | |||
Individual | Harley Ex Davy, Bethan Victoria |
Nelson South Island 7220 New Zealand |
06 Apr 2004 - |
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
Paul Hutton And Janice Bundey Trustee Limited
22 Levesque Street
Hutton And Bundey Trustee Limited
22 Levesque Street
Conceptual Construction And Consultancy Limited
13 Levesque Street
E And G Reay Trustee Limited
171 Birkdale Road
Waterline Pools & Spas Limited
32 Levesque Street
Jcl Process Design Services Limited
Flat 1, 167a Birkdale Road
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