Shortcuts

Energy Retailers Limited

Type: NZ Limited Company (Ltd)
9429038268649
NZBN
819250
Company Number
Registered
Company Status
Current address
Suite 9, 2nd Floor Axis Building
1 Cleveland Road, Parnell
Auckland 1052
New Zealand
Registered address used since 03 Nov 2014
94 Norfolk Street
Ponsonby
Auckland 1021
New Zealand
Physical & service address used since 06 Nov 2018

Energy Retailers Limited, a registered company, was registered on 23 Jul 1996. 9429038268649 is the business number it was issued. This company has been run by 3 directors: Andrew James Hawken - an active director whose contract started on 23 Jul 1996,
Mark Dolling Andrews - an inactive director whose contract started on 22 Aug 2003 and was terminated on 04 May 2005,
Simon Venn Young - an inactive director whose contract started on 15 Oct 1997 and was terminated on 31 Oct 1998.
Last updated on 04 Jun 2025, our database contains detailed information about 2 addresses the company uses, specifically: 94 Norfolk Street, Ponsonby, Auckland, 1021 (physical address),
94 Norfolk Street, Ponsonby, Auckland, 1021 (service address),
Suite 9, 2Nd Floor Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 (registered address).
Energy Retailers Limited had been using Suite 9, 2Nd Floor Axis Building, 1 Cleveland Road, Parnell, Auckland as their physical address until 06 Nov 2018.
More names for the company, as we established at BizDb, included: from 23 Jul 1996 to 29 Aug 1996 they were called Powerbrokers Limited.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Hawken, Andrew James (an individual) located at Ponsonby, Auckland postcode 1021,
Riechelmann, Alan (an individual) located at Auckland postcode 0782.

Addresses

Previous addresses

Address #1: Suite 9, 2nd Floor Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand

Physical address used from 03 Nov 2014 to 06 Nov 2018

Address #2: Level 3, 117 St Georges Bay Rd, Parnell, Auckland New Zealand

Physical & registered address used from 01 Nov 2001 to 03 Nov 2014

Address #3: C/- Seal B K R, 137 Vincent Street, Auckland Central, Auckland

Physical & registered address used from 01 Nov 2001 to 01 Nov 2001

Address #4: 14th Floor Quay Tower, Cnr Customs And Albert Streets, Auckland

Registered address used from 11 Apr 2000 to 01 Nov 2001

Address #5: 90 Beresford Street, Freemans Bay, Auckland

Physical address used from 29 Jan 1999 to 01 Nov 2001

Address #6: 90 Beresford St, Freemans Bay, Auckland

Registered address used from 29 Jan 1999 to 11 Apr 2000

Address #7: 14th Floor Quay Tower, Cnr Customs And Albert Streets, Auckland

Registered & physical address used from 23 Oct 1997 to 29 Jan 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 31 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Hawken, Andrew James Ponsonby
Auckland
1021
New Zealand
Individual Riechelmann, Alan Auckland
0782
New Zealand
Directors

Andrew James Hawken - Director

Appointment date: 23 Jul 1996

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 29 Oct 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 08 Jan 2007


Mark Dolling Andrews - Director (Inactive)

Appointment date: 22 Aug 2003

Termination date: 04 May 2005

Address: Remuera, Auckland,

Address used since 22 Aug 2003


Simon Venn Young - Director (Inactive)

Appointment date: 15 Oct 1997

Termination date: 31 Oct 1998

Address: Freemans Bay, Auckland,

Address used since 15 Oct 1997

Nearby companies

Pixel Fusion Limited
117 St Georges Bay Road

Paddington Parnell Limited
117 St Georges Bay Road

Rockwood Consultancy Limited
Level 3 Textile Center

Eden Fund Nominees No.1 Limited
117 St Georges Bay Road

Eden Fund Nominees No.2 Limited
117 St Georges Bay Road

Icehouse Ventures Nominees Limited
The Textile Centre