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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 662 | |||
| Entity (NZ Limited Company) | Jannings Trustee Co. Limited Shareholder NZBN: 9429046178152 |
Westown New Plymouth 4310 New Zealand |
11 Sep 2017 - |
| Shares Allocation #2 Number of Shares: 168 | |||
| Individual | Boyde, Donna Marie |
Waiwhakaiho New Plymouth 4312 New Zealand |
02 Sep 2009 - |
| Shares Allocation #3 Number of Shares: 169 | |||
| Individual | Boyde, Steven David |
Waiwhakaiho New Plymouth 4312 New Zealand |
02 Sep 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | O'neill, Valerie Margaret |
Whalers Gate New Plymouth 4310 New Zealand |
19 May 2004 - 14 Apr 2021 |
| Individual | Buchanan, Leigh Margaret |
New Plymouth New Zealand |
13 Aug 2009 - 11 Sep 2017 |
| Individual | Jannings, Peter Howard |
New Plymouth |
19 May 2004 - 19 May 2004 |
| Individual | Jannings, Peter Howard |
New Plymouth |
19 May 2004 - 19 May 2004 |
| Individual | O'neill, Michael James |
Whalers Gate New Plymouth 4310 New Zealand |
19 May 2004 - 14 Apr 2021 |
| Individual | Jannings, Peter Howard |
New Plymouth 4310 New Zealand |
19 May 2004 - 19 May 2004 |
| Individual | Jannings, Peter Howard |
New Plymouth 4310 New Zealand |
19 May 2004 - 19 May 2004 |
| Individual | Jannings, Peter Howard |
New Plymouth 4310 New Zealand |
19 May 2004 - 19 May 2004 |
| Individual | Jannings, Gaylene Ruth |
New Plymouth |
26 Jun 2002 - 11 Jun 2007 |
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
Sangster Industries Limited
10 Young Street
Kohunui Station Limited
10 Young Street
General Surgery Taranaki Limited
10 Young Street
Clearway Scaffolding Limited
10 Young Street
Kdal Farms Limited
10 Young Street
Custom Performance Solutions Limited
10 Young Street