Energy Options Charitable Company Limited was launched on 23 Jun 2003 and issued a number of 9429035919926. This registered LTD company has been managed by 19 directors: Paul Hugh Thomson - an active director whose contract started on 30 Jun 2015,
Antony David Snushall - an inactive director whose contract started on 30 Jun 2015 and was terminated on 30 Nov 2022,
Peter John Herbert - an inactive director whose contract started on 30 Jun 2015 and was terminated on 09 Jan 2017,
Anthony Desmond Te Au - an inactive director whose contract started on 30 Jun 2015 and was terminated on 21 Sep 2016,
Kay Saville-Smith - an inactive director whose contract started on 01 Apr 2010 and was terminated on 30 Jun 2015.
As stated in BizDb's database (updated on 08 May 2025), the company filed 1 address: 27 Birmingham Road, Otara, Auckland, 2013 (type: registered, physical).
Up until 10 Jul 2018, Energy Options Charitable Company Limited had been using 42 Lady Ruby Drive, East Tamaki, Auckland as their physical address.
BizDb identified past names used by the company: from 23 Jun 2003 to 19 Oct 2004 they were named Energy Options Limited.
A total of 1200 shares are issued to 1 group (1 sole shareholder). In the first group, 1200 shares are held by 1 entity, namely:
Inzone Industries Holdings Limited (an entity) located at Otara, Auckland postcode 2013.
Previous addresses
Address: 42 Lady Ruby Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 09 Jul 2015 to 10 Jul 2018
Address: 5 Richardson Street, Whakatane, Whakatane, 3120 New Zealand
Registered address used from 15 Nov 2013 to 09 Jul 2015
Address: 5 Richardson Street, Whakatane, Whakatane, 3120 New Zealand
Physical address used from 18 Nov 2011 to 09 Jul 2015
Address: 5 Richardson Street, Whakatane, Whakatane, 3120 New Zealand
Registered address used from 18 Nov 2011 to 15 Nov 2013
Address: 5 Richardson Street, Whakatane New Zealand
Registered & physical address used from 10 Nov 2009 to 18 Nov 2011
Address: C/- Focus Chartered Accountants, Cnr Pyne & Mcalister Streets, Whakatane
Physical & registered address used from 23 Jun 2003 to 10 Nov 2009
Basic Financial info
Total number of Shares: 1200
Annual return filing month: November
Annual return last filed: 10 Nov 2022
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1200 | |||
| Entity (NZ Limited Company) | Inzone Industries Holdings Limited Shareholder NZBN: 9429031747486 |
Otara Auckland 2013 New Zealand |
09 Jul 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ponting, Brian Edwin |
Kawerau |
23 Jun 2003 - 10 Nov 2011 |
| Individual | Shepherd, Michael Frederick |
Whakatane |
23 Jun 2003 - 27 Jun 2010 |
| Individual | Hennessy, Kevin Joseph |
Opotiki Opotiki 3122 New Zealand |
23 Jun 2003 - 09 Jul 2015 |
| Individual | O'brien, Edwina Marie Otairi |
Kawerau Kawerau 3127 New Zealand |
10 Nov 2011 - 09 Jul 2015 |
| Individual | Lewell, Donald |
Coastlands Whakatane 3120 New Zealand |
24 Nov 2014 - 09 Jul 2015 |
| Individual | Smit, Donna |
Rd2 Whakatane 3192 New Zealand |
09 Jan 2007 - 09 Jul 2015 |
| Individual | Wilson, Rex Harold |
Ohope |
22 Nov 2006 - 27 Jun 2010 |
| Individual | Wray, Robin |
Mt Eden Auckland |
23 Jun 2003 - 27 Jun 2010 |
| Individual | Bully, David Allan |
Ohope Ohope 3121 New Zealand |
17 Mar 2009 - 09 Jul 2015 |
| Individual | Brown, Wade Ross |
Ohope Ohope 3121 New Zealand |
04 Nov 2009 - 09 Jul 2015 |
| Individual | Law, Malcolm Edward |
Rd1 Whakatane |
23 Jun 2003 - 27 Jun 2010 |
| Director | Donald Lewell |
Coastlands Whakatane 3120 New Zealand |
24 Nov 2014 - 09 Jul 2015 |
| Individual | Immink, Lesley Nerida |
Whakatane |
29 Nov 2005 - 27 Jun 2010 |
| Individual | Owen, Toni Catherine |
Whakatane |
23 Jun 2003 - 27 Jun 2010 |
| Individual | Patterson, Peter James |
Ohope Ohope 3121 New Zealand |
29 Nov 2005 - 24 Nov 2014 |
Ultimate Holding Company
Paul Hugh Thomson - Director
Appointment date: 30 Jun 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 30 Jun 2015
Antony David Snushall - Director (Inactive)
Appointment date: 30 Jun 2015
Termination date: 30 Nov 2022
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 01 Nov 2015
Peter John Herbert - Director (Inactive)
Appointment date: 30 Jun 2015
Termination date: 09 Jan 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 Jun 2015
Anthony Desmond Te Au - Director (Inactive)
Appointment date: 30 Jun 2015
Termination date: 21 Sep 2016
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 30 Jun 2015
Kay Saville-smith - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 30 Jun 2015
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Apr 2010
Donna Maree Smit - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 30 Jun 2015
Address: Rd 2, Whakatane, 3192 New Zealand
Address used since 01 Jul 2011
Edwina Marie Otairi O'brien - Director (Inactive)
Appointment date: 20 Dec 2011
Termination date: 30 Jun 2015
Address: Kawerau, Kawerau, 3127 New Zealand
Address used since 20 Dec 2011
Wade Ross Brown - Director (Inactive)
Appointment date: 27 Mar 2012
Termination date: 30 Jun 2015
Address: Ohope, Ohope, 3121 New Zealand
Address used since 27 Mar 2012
Donald Lewell - Director (Inactive)
Appointment date: 27 Mar 2012
Termination date: 30 Jun 2015
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 27 Mar 2012
Kevin Joseph Hennessy - Director (Inactive)
Appointment date: 27 Mar 2012
Termination date: 30 Jun 2015
Address: Opotiki, Opotiki, 3122 New Zealand
Address used since 27 Mar 2012
David Allen Bulley - Director (Inactive)
Appointment date: 05 Sep 2013
Termination date: 30 Jun 2015
Address: Ohope, Ohope, 3121 New Zealand
Address used since 05 Sep 2013
Peter James Patterson - Director (Inactive)
Appointment date: 27 Mar 2012
Termination date: 05 Sep 2013
Address: Ohope, Ohope, 3121 New Zealand
Address used since 27 Mar 2012
David Bulley - Director (Inactive)
Appointment date: 25 Jun 2009
Termination date: 27 Mar 2012
Address: Ohope, Ohope, 3121 New Zealand
Address used since 10 Nov 2011
Katherine Saville-smith - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 01 Feb 2012
Address: Spring Creek, Spring Creek, 7202 New Zealand
Address used since 01 Apr 2010
Joanne Hunt - Director (Inactive)
Appointment date: 25 Jun 2009
Termination date: 20 Dec 2011
Address: Rd 2, Opotiki, 3198 New Zealand
Address used since 25 Jun 2009
Brian Ponting - Director (Inactive)
Appointment date: 01 Dec 2004
Termination date: 31 Mar 2011
Address: Kawerau, 3127 New Zealand
Address used since 23 Nov 2009
Robert John Baldey - Director (Inactive)
Appointment date: 23 Jun 2003
Termination date: 22 Mar 2010
Address: Ohope, 3121 New Zealand
Address used since 23 Nov 2009
John William Pullar - Director (Inactive)
Appointment date: 23 Jun 2003
Termination date: 25 Jun 2009
Address: Whakatane, 3120 New Zealand
Address used since 23 Jun 2003
Michael Frederick Shepherd - Director (Inactive)
Appointment date: 23 Jun 2003
Termination date: 30 Nov 2004
Address: Whakatane,
Address used since 23 Jun 2003
James Walker New Zealand Limited
Unit B
Liveland Development Limited
1/39 Lady Ruby Drive
Universal Print & Design Limited
54a Lady Ruby Drive
Universal Print & Management Limited
54 A Lady Ruby Drive
Digital Water Limited
29 Lady Ruby Drive
Buteline Industries Limited
29 Lady Ruby Drive