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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Hawken, Andrew James |
Ponsonby Auckland 1021 New Zealand |
23 Jul 1996 - |
| Individual | Riechelmann, Alan |
Auckland 0782 New Zealand |
23 Jul 1996 - |
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
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