Enertec Limited, a registered company, was registered on 25 Nov 1996. 9429038201479 is the New Zealand Business Number it was issued. This company has been run by 6 directors: Bryan Hardwidge - an active director whose contract began on 25 Nov 1996,
Sharyn Hardwidge - an active director whose contract began on 25 Nov 1996,
Robert Charles Webb - an inactive director whose contract began on 12 Mar 1999 and was terminated on 20 May 2005,
Julie Ann Webb - an inactive director whose contract began on 12 Mar 1999 and was terminated on 20 May 2005,
Elizabeth Parker - an inactive director whose contract began on 25 Nov 1996 and was terminated on 12 Mar 1999.
Updated on 05 May 2024, the BizDb data contains detailed information about 1 address: an address for records at Vanburwray, 7 Liardet Street, New Plymouth 4310 (type: other, records).
Enertec Limited had been using 47 Waiwak Terrace, New Plymouth as their registered address up to 03 May 2007.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group consists of 1000 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1000 shares (50 per cent).
Other active addresses
Address #4: Vanburwray, 7 Liardet Street, New Plymouth 4310
Other (Address for Records) & records address (Address for Records) used from 28 Apr 2008
Previous addresses
Address #1: 47 Waiwak Terrace, New Plymouth
Registered address used from 11 Apr 2000 to 03 May 2007
Address #2: 299 Devon Street East, New Plymouth
Physical address used from 19 May 1999 to 19 May 1999
Address #3: 299 Devon Street East, New Plymouth
Registered address used from 01 May 1998 to 11 Apr 2000
Address #4: 47 Waiwaka Terrace, New Plymouth
Physical address used from 30 Jun 1997 to 19 May 1999
Address #5: 47 Waiwaka Terrace, New Plymouth
Registered address used from 30 Jun 1997 to 01 May 1998
Address #6: 47 Waiwak Terrace, New Plymouth
Registered address used from 25 Nov 1996 to 30 Jun 1997
Basic Financial info
Total number of Shares: 2000
Annual return filing month: April
Annual return last filed: 30 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Hardwidge, Sharyn |
Welbourne New Plymouth 4310 New Zealand |
25 Nov 1996 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Hardwidge, Bryan |
Welbourne New Plymouth 4310 New Zealand |
25 Nov 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Webb, Julie Ann |
New Plymouth |
25 Nov 1996 - 24 Aug 2005 |
Individual | Webb, Robert Charles |
New Plymouth |
25 Nov 1996 - 24 Aug 2005 |
Bryan Hardwidge - Director
Appointment date: 25 Nov 1996
Address: Welbourne, New Plymouth, 4310 New Zealand
Address used since 01 Jun 2015
Sharyn Hardwidge - Director
Appointment date: 25 Nov 1996
Address: Welbourne, New Plymouth, 4310 New Zealand
Address used since 01 Jun 2015
Robert Charles Webb - Director (Inactive)
Appointment date: 12 Mar 1999
Termination date: 20 May 2005
Address: New Plymouth,
Address used since 12 Mar 1999
Julie Ann Webb - Director (Inactive)
Appointment date: 12 Mar 1999
Termination date: 20 May 2005
Address: New Plymouth,
Address used since 12 Mar 1999
Elizabeth Parker - Director (Inactive)
Appointment date: 25 Nov 1996
Termination date: 12 Mar 1999
Address: New Plymouth,
Address used since 25 Nov 1996
Timothy Parker - Director (Inactive)
Appointment date: 25 Nov 1996
Termination date: 12 Mar 1999
Address: New Plymouth,
Address used since 25 Nov 1996
Declutter Limited
7 Liardet Street
Off Road Refunds Limited
7 Liardet Street
Djr Tamarack Trustees Limited
7 Liardet Street
Control It Limited
7 Liardet Street
Butterfly Preschool Limited
7 Liardet Street
Ysfn Properties Limited
7 Liardet Street