Shortcuts

Influx Energy Data Limited

Type: NZ Limited Company (Ltd)
9429037465971
NZBN
983440
Company Number
Registered
Company Status
88363450
GST Number
N729940
Industry classification code
Meter Reading Service - Electricity
Industry classification description
Current address
King Street East
Te Kuiti New Zealand
Physical & registered & service address used since 08 Oct 2004
2-6 Crowhurst Street
Newmarket
Auckland 1023
New Zealand
Service & registered address used since 13 Jul 2023
Private Bag 99 949
Newmarket
Auckland 1149
New Zealand
Postal address used since 02 Nov 2023

Influx Energy Data Limited was registered on 28 Oct 1999 and issued a number of 9429037465971. The registered LTD company has been supervised by 29 directors: Lindsay Martin Cowley - an active director whose contract started on 30 Jun 2023,
Wesley Derek Ballantine - an active director whose contract started on 30 Jun 2023,
Alastair Richard Mckeown - an active director whose contract started on 30 Jun 2023,
Scott George Highet - an active director whose contract started on 30 Jun 2023,
Andrew Dean Johnson - an inactive director whose contract started on 08 Sep 2018 and was terminated on 30 Jun 2023.
According to BizDb's database (last updated on 17 Apr 2024), this company uses 1 address: Level 5, 2-6 Crowhurst Street, Newmarket, Auckland, 1023 (types include: registered, service).
Up to 13 Jul 2023, Influx Energy Data Limited had been using Level 5, 206 Crowhurst Street, Newmarket, Auckland as their registered address.
BizDb identified past names for this company: from 17 Dec 2019 to 12 Apr 2021 they were named Fcl Metering Limited, from 28 Oct 1999 to 17 Dec 2019 they were named Financial Corporation Limited.
A total of 9200000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 2000000 shares are held by 1 entity, namely:
Intellihub Limited (an entity) located at Newmarket, Auckland postcode 1023.
Another group consists of 1 shareholder, holds 78.26% shares (exactly 7200000 shares) and includes
Intellihub Limited - located at Newmarket, Auckland. Influx Energy Data Limited is classified as "Meter reading service - electricity" (business classification N729940).

Addresses

Other active addresses

Address #4: Level 5, 2-6 Crowhurst Street, Newmarket, Auckland, 1023 New Zealand

Office address used from 02 Nov 2023

Address #5: Level 5, 20 Kent Street, Newmarket, Auckland, 1023 New Zealand

Delivery address used from 02 Nov 2023

Address #6: Level 5, 2-6 Crowhurst Street, Newmarket, Auckland, 1023 New Zealand

Registered address used from 10 Nov 2023

Address #7: Level 5, 20 Kent Street, Newmarket, Auckland, 1023 New Zealand

Service address used from 10 Nov 2023

Previous addresses

Address #1: Level 5, 206 Crowhurst Street, Newmarket, Auckland, 1023 New Zealand

Registered & service address used from 11 Jul 2023 to 13 Jul 2023

Address #2: Level 2, Skypoint Building, Waikato Innovation Park, 3 Melody Lane, Ruakura, Hamilton, 3216 New Zealand

Registered & service address used from 10 Jul 2023 to 11 Jul 2023

Address #3: The Lines Company Limited, King Street, Te Kuiti

Registered & physical address used from 07 Nov 2002 to 08 Oct 2004

Address #4: C/-grant Samuel & Associates Limited, Level 12, 209 Queen Street, Auckland

Registered address used from 12 Apr 2000 to 07 Nov 2002

Address #5: C/-grant Samuel & Associates Limited, Level 12, 209 Queen Street, Auckland

Physical address used from 28 Oct 1999 to 07 Nov 2002

Contact info
www.influxdata.nz
02 Nov 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 9200000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000000
Entity (NZ Limited Company) Intellihub Limited
Shareholder NZBN: 9429047189027
Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 7200000
Entity (NZ Limited Company) Intellihub Limited
Shareholder NZBN: 9429047189027
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The Lines Company Limited
Shareholder NZBN: 9429038879517
Company Number: 578653
Te Kuiti
Entity The Lines Company Limited
Shareholder NZBN: 9429038879517
Company Number: 578653
Entity The Lines Company Limited
Shareholder NZBN: 9429038879517
Company Number: 578653
Te Kuiti
Entity The Lines Company Limited
Shareholder NZBN: 9429038879517
Company Number: 578653
Te Kuiti
Entity Grant Samuel & Associates Limited
Shareholder NZBN: 9429039170064
Company Number: 486812
Entity Grant Samuel & Associates Limited
Shareholder NZBN: 9429039170064
Company Number: 486812
Entity The Lines Company Limited
Shareholder NZBN: 9429038879517
Company Number: 578653
Te Kuiti

Ultimate Holding Company

21 Jul 1991
Effective Date
The Lines Company Limited
Name
Ltd
Type
578653
Ultimate Holding Company Number
NZ
Country of origin
King Street East
Te Kuiti New Zealand
Address
Directors

Lindsay Martin Cowley - Director

Appointment date: 30 Jun 2023

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 30 Jun 2023


Wesley Derek Ballantine - Director

Appointment date: 30 Jun 2023

Address: Brighton, Victoria, 3186 Australia

Address used since 30 Jun 2023


Alastair Richard Mckeown - Director

Appointment date: 30 Jun 2023

Address: Plenty, Victoria, 3090 Australia

Address used since 30 Jun 2023


Scott George Highet - Director

Appointment date: 30 Jun 2023

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 30 Jun 2023


Andrew Dean Johnson - Director (Inactive)

Appointment date: 08 Sep 2018

Termination date: 30 Jun 2023

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 01 Sep 2022

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 08 Sep 2018


Craig Paul Richardson - Director (Inactive)

Appointment date: 01 Oct 2018

Termination date: 30 Jun 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Oct 2018


Bella Luana Takiari-brame - Director (Inactive)

Appointment date: 01 Dec 2019

Termination date: 30 Jun 2023

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 01 Dec 2019


Michael Charles Underhill - Director (Inactive)

Appointment date: 01 May 2021

Termination date: 30 Jun 2023

Address: Wellington, 6011 New Zealand

Address used since 01 May 2021


Jonathan Todd Stuart Spencer - Director (Inactive)

Appointment date: 01 May 2022

Termination date: 30 Jun 2023

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 01 May 2022


Jan Fraser Jonker - Director (Inactive)

Appointment date: 01 Jun 2022

Termination date: 30 Jun 2023

Address: Rd 1, Alexandra, 9391 New Zealand

Address used since 01 Jun 2022


Douglas John Troon - Director (Inactive)

Appointment date: 01 May 2021

Termination date: 30 Apr 2022

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 01 May 2021


Mark Charles Darrow - Director (Inactive)

Appointment date: 06 Sep 2016

Termination date: 19 Oct 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Aug 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Dec 2016


Simon Matthew Fleisher - Director (Inactive)

Appointment date: 01 Jul 2020

Termination date: 31 Dec 2020

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 01 Jul 2020


Simon Venn Young - Director (Inactive)

Appointment date: 06 Sep 2016

Termination date: 06 Aug 2020

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 06 Sep 2016


Roger Anthony Sutton - Director (Inactive)

Appointment date: 03 Aug 2017

Termination date: 30 Jan 2020

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 03 Aug 2017


John Mcfadyen Rae - Director (Inactive)

Appointment date: 10 Dec 2014

Termination date: 30 Jun 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Dec 2014


Timothy James Densem - Director (Inactive)

Appointment date: 03 Aug 2017

Termination date: 31 Aug 2018

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 03 Aug 2017


Euan Richard Krogh - Director (Inactive)

Appointment date: 06 Sep 2016

Termination date: 02 Aug 2018

Address: New Plymouth, 4310 New Zealand

Address used since 06 Sep 2016


Peter John Till - Director (Inactive)

Appointment date: 06 Sep 2016

Termination date: 03 Aug 2017

Address: Taumarunui, 3991 New Zealand

Address used since 06 Sep 2016


Trevor Brent Norriss - Director (Inactive)

Appointment date: 10 Dec 2014

Termination date: 06 Sep 2016

Address: Otorohanga, 3900 New Zealand

Address used since 10 Dec 2014


Angus Malcolm Don - Director (Inactive)

Appointment date: 28 Oct 1999

Termination date: 04 Aug 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Oct 1999


Arthur Patrick Muldoon - Director (Inactive)

Appointment date: 01 Sep 2005

Termination date: 31 Jul 2014

Address: Hamilton, 3210 New Zealand

Address used since 01 Sep 2005


John Carleton Lindsay - Director (Inactive)

Appointment date: 01 Aug 2004

Termination date: 01 Aug 2013

Address: Parnell, Auckland, 1052 New Zealand

Address used since 05 Nov 2012


Peter Milton Ronald Browne - Director (Inactive)

Appointment date: 29 Nov 2001

Termination date: 31 Jul 2011

Address: Karori, Wellington, 6012 New Zealand

Address used since 29 Nov 2001


Charles Murray Loewenthal - Director (Inactive)

Appointment date: 29 Nov 2001

Termination date: 26 Sep 2006

Address: Otorohanga,

Address used since 29 Nov 2001


Robert Alexander Kidd - Director (Inactive)

Appointment date: 29 Nov 2001

Termination date: 28 Jul 2005

Address: Te Kuiti,

Address used since 15 Jun 2005


William Hadden Vernon - Director (Inactive)

Appointment date: 29 Nov 2001

Termination date: 01 Oct 2004

Address: St Heliers 1005, Auckland,

Address used since 01 Oct 2003


Terence Edward Alfred Rogers - Director (Inactive)

Appointment date: 28 Oct 1999

Termination date: 29 Nov 2001

Address: Remuera, Auckland,

Address used since 28 Oct 1999


Michael John Lorimer - Director (Inactive)

Appointment date: 28 Oct 1999

Termination date: 29 Nov 2001

Address: Epsom, Auckland,

Address used since 28 Oct 1999

Similar companies

Accucal Limited
14 River Oaks Place

Clendon Nz Limited
29 Rosalie Terrace

Easy Energy Limited
175a Rongotai Road

Fidgets Widgets Limited
Flat 1, 4a Mill Lane

Mana Energy Services 2015 Limited
6 The Topdeck

Smartco Limited
79 Grafton Road