Shortcuts

Energy Hydraulics Limited

Type: NZ Limited Company (Ltd)
9429036436279
NZBN
1221184
Company Number
Registered
Company Status
Current address
19 Corbett Road
Bell Block
New Plymouth 4312
New Zealand
Registered & physical & service address used since 12 Dec 2017

Energy Hydraulics Limited was registered on 26 Jun 2002 and issued an NZBN of 9429036436279. The registered LTD company has been supervised by 4 directors: Peter Howard Jannings - an active director whose contract began on 26 Jun 2002,
Steven David Boyde - an active director whose contract began on 10 Aug 2009,
Michael James O'neill - an inactive director whose contract began on 14 Jul 2003 and was terminated on 01 Apr 2021,
Gaylene Ruth Jannings - an inactive director whose contract began on 26 Jun 2002 and was terminated on 24 Aug 2005.
As stated in BizDb's information (last updated on 04 May 2025), this company uses 1 address: 19 Corbett Road, Bell Block, New Plymouth, 4312 (type: registered, physical).
Up to 12 Dec 2017, Energy Hydraulics Limited had been using 10 Young Street, New Plymouth, New Plymouth as their physical address.
BizDb found former names used by this company: from 26 Jun 2002 to 22 Jul 2002 they were called Energy Tki Hydraulics Limited.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). In the first group, 662 shares are held by 1 entity, namely:
Jannings Trustee Co. Limited (an entity) located at Westown, New Plymouth postcode 4310.
The 2nd group consists of 1 shareholder, holds 16.8 per cent shares (exactly 168 shares) and includes
Boyde, Donna Marie - located at Waiwhakaiho, New Plymouth.
The 3rd share allotment (169 shares, 16.9%) belongs to 1 entity, namely:
Boyde, Steven David, located at Waiwhakaiho, New Plymouth (an individual).

Addresses

Previous addresses

Address: 10 Young Street, New Plymouth, New Plymouth, 4310 New Zealand

Physical & registered address used from 23 Jun 2014 to 12 Dec 2017

Address: 19 Corbett Rd, Bell Block, New Plymouth New Zealand

Physical address used from 12 Dec 2006 to 23 Jun 2014

Address: 19 Corbett Road, Bell Block, New Plymouth New Zealand

Registered address used from 12 Dec 2006 to 23 Jun 2014

Address: 242 Frankley Road, New Plymouth

Registered & physical address used from 26 Jun 2002 to 12 Dec 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 07 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 662
Entity (NZ Limited Company) Jannings Trustee Co. Limited
Shareholder NZBN: 9429046178152
Westown
New Plymouth
4310
New Zealand
Shares Allocation #2 Number of Shares: 168
Individual Boyde, Donna Marie Waiwhakaiho
New Plymouth
4312
New Zealand
Shares Allocation #3 Number of Shares: 169
Individual Boyde, Steven David Waiwhakaiho
New Plymouth
4312
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'neill, Valerie Margaret Whalers Gate
New Plymouth
4310
New Zealand
Individual Buchanan, Leigh Margaret New Plymouth

New Zealand
Individual Jannings, Peter Howard New Plymouth
Individual Jannings, Peter Howard New Plymouth
Individual O'neill, Michael James Whalers Gate
New Plymouth
4310
New Zealand
Individual Jannings, Peter Howard New Plymouth
4310
New Zealand
Individual Jannings, Peter Howard New Plymouth
4310
New Zealand
Individual Jannings, Peter Howard New Plymouth
4310
New Zealand
Individual Jannings, Gaylene Ruth New Plymouth
Directors

Peter Howard Jannings - Director

Appointment date: 26 Jun 2002

Address: New Plymouth, 4310 New Zealand

Address used since 29 Apr 2013


Steven David Boyde - Director

Appointment date: 10 Aug 2009

Address: Waiwhakaiho, New Plymouth, 4312 New Zealand

Address used since 01 Apr 2019

Address: R D 6, Inglewood, 4386 New Zealand

Address used since 30 Mar 2016


Michael James O'neill - Director (Inactive)

Appointment date: 14 Jul 2003

Termination date: 01 Apr 2021

Address: Whalers Gate, New Plymouth, 4310 New Zealand

Address used since 29 Apr 2013


Gaylene Ruth Jannings - Director (Inactive)

Appointment date: 26 Jun 2002

Termination date: 24 Aug 2005

Address: New Plymouth,

Address used since 26 Jun 2002

Nearby companies