East Harbour Energy Limited, a registered company, was started on 16 Mar 1999. 9429037643669 is the New Zealand Business Number it was issued. "Business consultant service" (ANZSIC M696205) is how the company is classified. This company has been supervised by 4 directors: Brian Edward Cox - an active director whose contract started on 01 Jan 2000,
Michael John Suggate - an inactive director whose contract started on 01 Apr 2008 and was terminated on 31 Dec 2015,
Roger Neville Fairclough - an inactive director whose contract started on 16 Mar 1999 and was terminated on 31 Mar 2006,
Susan Mary Fairclough - an inactive director whose contract started on 16 Mar 1999 and was terminated on 01 Jan 2000.
Updated on 24 Apr 2024, our data contains detailed information about 1 address: 171 Sealy Road, New Plymouth, 4374 (category: delivery, office).
East Harbour Energy Limited had been using 28 Maunu Estate Drive, Maunu, Whangarei as their registered address until 28 Apr 2020.
Former names used by the company, as we identified at BizDb, included: from 18 Apr 2000 to 16 Oct 2009 they were called East Harbour Management Services Limited, from 16 Mar 1999 to 18 Apr 2000 they were called East Harbour Management Services (1996) Limited.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 98 shares (98 per cent). Finally the next share allotment (1 share 1 per cent) made up of 1 entity.
Principal place of activity
171 Sealy Road, New Plymouth, 4374 New Zealand
Previous addresses
Address #1: 28 Maunu Estate Drive, Maunu, Whangarei, 0110 New Zealand
Registered & physical address used from 10 Oct 2011 to 28 Apr 2020
Address #2: Blue Mountains Road, Silverstream, Upper Hutt New Zealand
Registered & physical address used from 16 Oct 2006 to 10 Oct 2011
Address #3: 40 Pukatea Street, Eastbourne, Lower Hutt
Registered address used from 12 Apr 2000 to 16 Oct 2006
Address #4: 40 Pukatea Street, Eastbourne, Lower Hutt
Physical address used from 16 Mar 1999 to 16 Oct 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Earl, Susanne Margaret |
Rd 4 New Plymouth 4374 New Zealand |
29 Oct 2004 - |
Shares Allocation #2 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Gta Trustee L1 Limited Shareholder NZBN: 9429046822703 |
Tauranga Tauranga 3110 New Zealand |
04 Oct 2022 - |
Individual | Earl, Susanne Margaret |
Rd 4 New Plymouth 4374 New Zealand |
29 Oct 2004 - |
Individual | Cox, Brian Edward |
Rd 4 New Plymouth 4374 New Zealand |
16 Mar 1999 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Cox, Brian Edward |
Rd 4 New Plymouth 4374 New Zealand |
16 Mar 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Suggate, Michael John |
Karori Wellington 6012 |
17 Dec 2009 - 09 Dec 2016 |
Individual | Fairclough, Roger Neville |
Eastbourne Lower Hutt |
16 Mar 1999 - 29 Oct 2004 |
Individual | Fairclough, Roger Neville |
Eastbourne Lower Hutt |
29 Oct 2004 - 29 Oct 2004 |
Individual | Grace, Lindsay Francis |
Tauranga |
29 Oct 2004 - 29 Oct 2004 |
Individual | Fairclough, Susan Mary |
Eastbourne Lower Hutt |
29 Oct 2004 - 29 Oct 2004 |
Individual | Rutherford, John Ross |
Rd 4 New Plymouth 4374 New Zealand |
17 Dec 2009 - 04 Oct 2022 |
Brian Edward Cox - Director
Appointment date: 01 Jan 2000
Address: Rd 4, New Plymouth, 4374 New Zealand
Address used since 05 Oct 2020
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 01 Oct 2011
Michael John Suggate - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 31 Dec 2015
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Apr 2008
Roger Neville Fairclough - Director (Inactive)
Appointment date: 16 Mar 1999
Termination date: 31 Mar 2006
Address: Eastbourne, Lower Hutt,
Address used since 16 Mar 1999
Susan Mary Fairclough - Director (Inactive)
Appointment date: 16 Mar 1999
Termination date: 01 Jan 2000
Address: Eastbourne, Lower Hutt,
Address used since 16 Mar 1999
Superior Structures Limited
179 Austin Road
Kartsport Whangarei Incorporated
162 Austins Rd
Maunu Estates Limited
43 Maunu Estate Drive
Bracey Investments Limited
28 Austin Road
Gt-r Investments Limited
24 Springdale Lane
Mack Construction Limited
95a Austin Road
Cephalopod Limited
9 Puriri Park Road
Cloverbase Limited
47a Highfield Way
L. Beehre & Associates Limited
58 Otaika Road
Mkanz Enterprises Limited
5 Tealmere Grove
Trevear Limited
58 Otaika Road
Woodlawn Management Services Limited
28 Maunu Estate Drive