Shortcuts

Energy Options Charitable Company Limited

Type: NZ Limited Company (Ltd)
9429035919926
NZBN
1335401
Company Number
Registered
Company Status
Current address
27 Birmingham Road
Otara
Auckland 2013
New Zealand
Registered & physical & service address used since 10 Jul 2018

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1200
Entity (NZ Limited Company) Inzone Industries Holdings Limited
Shareholder NZBN: 9429031747486
Otara
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ponting, Brian Edwin Kawerau
Individual Shepherd, Michael Frederick Whakatane
Individual Hennessy, Kevin Joseph Opotiki
Opotiki
3122
New Zealand
Individual O'brien, Edwina Marie Otairi Kawerau
Kawerau
3127
New Zealand
Individual Lewell, Donald Coastlands
Whakatane
3120
New Zealand
Individual Smit, Donna Rd2
Whakatane
3192
New Zealand
Individual Wilson, Rex Harold Ohope
Individual Wray, Robin Mt Eden
Auckland
Individual Bully, David Allan Ohope
Ohope
3121
New Zealand
Individual Brown, Wade Ross Ohope
Ohope
3121
New Zealand
Individual Law, Malcolm Edward Rd1 Whakatane
Director Donald Lewell Coastlands
Whakatane
3120
New Zealand
Individual Immink, Lesley Nerida Whakatane
Individual Owen, Toni Catherine Whakatane
Individual Patterson, Peter James Ohope
Ohope
3121
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Inzone Industries Holdings Limited
Name
Ltd
Type
2369139
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies