Shortcuts

East Harbour Energy Limited

Type: NZ Limited Company (Ltd)
9429037643669
NZBN
948750
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
171 Sealy Road
New Plymouth 4374
New Zealand
Physical & registered & service address used since 28 Apr 2020
P O Box 6104
Moturoa
New Plymouth 4344
New Zealand
Postal address used since 05 Oct 2020
171 Sealy Road
New Plymouth 4374
New Zealand
Delivery & office address used since 04 Oct 2021

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.

Addresses

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

Contact info
64 274 771048
05 Oct 2020 Phone
brian.cox@eastharbour.co.nz
05 Oct 2020 Email
www.eastharbour.co.nz
05 Oct 2020 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Earl, Susanne Margaret Rd 4
New Plymouth
4374
New Zealand
Shares Allocation #2 Number of Shares: 98
Entity (NZ Limited Company) Gta Trustee L1 Limited
Shareholder NZBN: 9429046822703
Tauranga
Tauranga
3110
New Zealand
Individual Earl, Susanne Margaret Rd 4
New Plymouth
4374
New Zealand
Individual Cox, Brian Edward Rd 4
New Plymouth
4374
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Cox, Brian Edward Rd 4
New Plymouth
4374
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Suggate, Michael John Karori
Wellington 6012
Individual Fairclough, Roger Neville Eastbourne
Lower Hutt
Individual Fairclough, Roger Neville Eastbourne
Lower Hutt
Individual Grace, Lindsay Francis Tauranga
Individual Fairclough, Susan Mary Eastbourne
Lower Hutt
Individual Rutherford, John Ross Rd 4
New Plymouth
4374
New Zealand
Directors

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

Nearby companies

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

Similar companies

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