Shortcuts

Enertec Limited

Type: NZ Limited Company (Ltd)
9429038201479
NZBN
834394
Company Number
Registered
Company Status
Current address
7 Liardet Street
New Plymouth 4310
New Zealand
Physical & service address used since 19 May 1999
7 Liardet Street
New Plymouth Central
New Plymouth 4310
New Zealand
Registered address used since 03 May 2007
Vanburwray
7 Liardet Street
New Plymouth Central 4310
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 03 Aug 2007

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1000
Individual Hardwidge, Sharyn Welbourne
New Plymouth 4310

New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Hardwidge, Bryan Welbourne
New Plymouth 4310

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Webb, Julie Ann New Plymouth
Individual Webb, Robert Charles New Plymouth
Directors

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

Nearby companies

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