Soft Energy Nz Limited, a registered company, was registered on 17 Aug 2000. 9429037161637 is the number it was issued. "Business management service nec" (business classification M696210) is how the company was classified. This company has been supervised by 6 directors: Alec Powell - an active director whose contract began on 17 Aug 2000,
Roger Kenneth Caudwell - an active director whose contract began on 01 Mar 2020,
Dennis John Paul - an inactive director whose contract began on 20 Dec 2015 and was terminated on 01 Feb 2017,
Alec Powell - an inactive director whose contract began on 11 Aug 2015 and was terminated on 12 Aug 2015,
Igor Mokhov - an inactive director whose contract began on 17 Aug 2000 and was terminated on 18 Aug 2013.
Last updated on 26 Mar 2024, BizDb's data contains detailed information about 3 addresses the company registered, namely: 29A Rimu Road, Stanmore Bay, Whangaparaoa, 0932 (registered address),
29A Rimu Road, Stanmore Bay, Whangaparaoa, 0932 (physical address),
29A Rimu Road, Stanmore Bay, Whangaparaoa, 0932 (service address),
29A Rimu Road, Stanmore Bay, Whangaparaoa, 0932 (other address) among others.
Soft Energy Nz Limited had been using 3 Papaku Road, Otahuhu, Auckland as their registered address until 21 May 2018.
Former names for the company, as we established at BizDb, included: from 08 Sep 2015 to 13 Apr 2018 they were called Keytrix Nz Finance Limited, from 17 Aug 2000 to 08 Sep 2015 they were called Product & Technology New Zealand Limited.
A total of 3000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1800 shares (60 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1200 shares (40 per cent).
Principal place of activity
3 Papaku Road, Otahuhu, Auckland, 1062 New Zealand
Previous addresses
Address #1: 3 Papaku Road, Otahuhu, Auckland, 1062 New Zealand
Registered & physical address used from 23 Oct 2015 to 21 May 2018
Address #2: 203b Sunnynook Road, Wairau Valley, Auckland, 0627 New Zealand
Physical & registered address used from 12 Mar 2014 to 23 Oct 2015
Address #3: 3/12 Pupuke Road, Takapuna, North Shore City, 0622 New Zealand
Physical & registered address used from 04 Apr 2011 to 12 Mar 2014
Address #4: 2/12 Pupuke Road, Takapuna, North Shore City 0622 New Zealand
Registered & physical address used from 30 Apr 2010 to 04 Apr 2011
Address #5: 203b Sunnynook Road, Wairau Valley, North Shore City 0627
Physical & registered address used from 24 Feb 2009 to 30 Apr 2010
Address #6: 203b Sunnynook Rd, Sunnynook, Auckland
Physical address used from 07 Jul 2005 to 24 Feb 2009
Address #7: 29a King Richard Place, Browns Bay, Auckland 1310
Physical address used from 06 Aug 2004 to 07 Jul 2005
Address #8: 91 College Hill, Ponsonby, Auckland 1034
Registered address used from 15 Aug 2002 to 24 Feb 2009
Address #9: 91 College Hill, Ponsonby, Auckland
Physical address used from 11 Jul 2001 to 11 Jul 2001
Address #10: 2/7 Blomfield Spa, Takapuna, Auckland 1309
Physical address used from 11 Jul 2001 to 06 Aug 2004
Address #11: C- Davenports, Solicitors, Level 13, Aa Centre, 99 Albert Street, Auckland
Registered address used from 02 Mar 2001 to 15 Aug 2002
Address #12: C- Davenports, Solicitors, Level 13, Aa Centre, 99 Albert Street, Auckland
Physical address used from 02 Mar 2001 to 11 Jul 2001
Basic Financial info
Total number of Shares: 3000
NZSX Code: None
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1800 | |||
Individual | Powell, Alec |
Stanmore Bay Whangaparaoa 0932 New Zealand |
12 Aug 2015 - |
Shares Allocation #2 Number of Shares: 1200 | |||
Individual | Caudwell, Roger Kenneth |
Stanmore Bay Whangaparaoa, Auckland 0932 New Zealand |
28 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Paul, Dennis John |
Northcote, Auckland 0627 New Zealand |
30 Dec 2015 - 28 Apr 2016 |
Individual | Lee, Jung Young |
Schnapper Rock Auckland 0632 New Zealand |
28 Nov 2018 - 23 Oct 2019 |
Other | Keytrix Limited Company Number: 08069801 |
28 Apr 2016 - 08 Feb 2017 | |
Other | Keytrix Limited Company Number: 8069801 |
28 Apr 2016 - 08 Feb 2017 | |
Individual | Caudwell, Roger Kenneth |
Milford |
17 Aug 2000 - 20 Aug 2013 |
Individual | Mokhov, Igor |
Takapuna North Shore City 0622 New Zealand |
17 Aug 2000 - 20 Aug 2013 |
Individual | Prokhnenko, Oleg |
Rostov-on-don 444000 Russia |
13 Aug 2015 - 04 Sep 2015 |
Individual | Pavlov, Oleg |
Wairau Valley North Shore City 0627 New Zealand |
17 Aug 2000 - 12 Aug 2015 |
Alec Powell - Director
Appointment date: 17 Aug 2000
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 30 Sep 2020
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 07 Apr 2016
Roger Kenneth Caudwell - Director
Appointment date: 01 Mar 2020
Address: Whangaparaoa, 0932 New Zealand
Address used since 01 Mar 2020
Dennis John Paul - Director (Inactive)
Appointment date: 20 Dec 2015
Termination date: 01 Feb 2017
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 03 Mar 2016
Alec Powell - Director (Inactive)
Appointment date: 11 Aug 2015
Termination date: 12 Aug 2015
Address: Wairau Valley, Nsc, Auckland, 0627 New Zealand
Address used since 11 Aug 2015
Igor Mokhov - Director (Inactive)
Appointment date: 17 Aug 2000
Termination date: 18 Aug 2013
Address: 12 Pupuke Road, Takapuna, North Shore City, 0622 New Zealand
Address used since 23 Apr 2010
Roger Kenneth Caudwell - Director (Inactive)
Appointment date: 17 Aug 2000
Termination date: 28 Aug 2000
Address: Browns Bay, North Shore City,
Address used since 17 Aug 2000
Transcare Trust
11 Waikare Road
New Zealand Sri Lanka Buddhist Trust
11 Pukeora Road
G.b.g. Consultants Limited
5 Pukeora Road
Jesus Is The Word Of Life Full Gospel Church Incorporated
6a Tahatai Street
Beyond Broken Action Trust
2/183 Church Street
Kb Brother Painter Limited
24 Tamaki Avenue
Kto Trustee Limited
86 Highbrook Drive
Myapiary Limited
28 Walters Road
Pacifica Partners Limited
7th Floor, Southern Cross Building
Rjcw Trustee Limited
86 Highbrook Drive
Robyn Mcculloch & Associates Limited
7th Floor, Southern Cross Building
Superleague Limited
147 C Princes Street East