Shortcuts

Energy Saving Concepts Limited

Type: NZ Limited Company (Ltd)
9429038759178
NZBN
613542
Company Number
Registered
Company Status
Current address
40 Hospital Terrace
Hospital Hill
Napier 4110
New Zealand
Registered & physical & service address used since 17 Aug 2018

Energy Saving Concepts Limited, a registered company, was started on 03 Dec 1993. 9429038759178 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: Murray James Kite - an active director whose contract started on 10 Feb 1995,
Rodney John Green - an inactive director whose contract started on 03 Dec 1993 and was terminated on 19 Mar 2020,
Rodney Mitchell Innes - an inactive director whose contract started on 03 Dec 1993 and was terminated on 19 Mar 2020,
Terry James Gibson - an inactive director whose contract started on 10 Feb 1995 and was terminated on 16 Nov 2011.
Updated on 08 May 2025, BizDb's database contains detailed information about 1 address: 40 Hospital Terrace, Hospital Hill, Napier, 4110 (types include: registered, physical).
Energy Saving Concepts Limited had been using 38 Bridge Street, Ahuriri, Napier as their registered address up until 17 Aug 2018.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 74 shares (74 per cent) held by 1 entity. There is also a second group which includes 3 shareholders in control of 26 shares (26 per cent).

Addresses

Previous addresses

Address: 38 Bridge Street, Ahuriri, Napier, 4144 New Zealand

Registered & physical address used from 14 Mar 2016 to 17 Aug 2018

Address: 122 Taradale Road, Onekawa, Napier, 4142 New Zealand

Registered & physical address used from 13 Oct 2011 to 14 Mar 2016

Address: Lay Dodd Partners, 3 Owens Road, Epsom, Auckland New Zealand

Registered & physical address used from 17 Dec 2008 to 13 Oct 2011

Address: 10 College Hill, Ponsonby

Registered address used from 10 Feb 1999 to 17 Dec 2008

Address: 10 College Hill, Ponsonby

Physical address used from 01 Jul 1997 to 17 Dec 2008

Address: C/- Lay Dodds & Partners, 349 Remuera Road, Remuera, Auckland

Registered address used from 10 Jan 1997 to 10 Feb 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 02 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 74
Individual Kite, Murray James Hospital Hill
Napier

New Zealand
Shares Allocation #2 Number of Shares: 26
Individual Pattinson, Jacqueline Ann 67 Raffles Street
Napier 4110

New Zealand
Entity (NZ Limited Company) Cdt 7 Limited
Shareholder NZBN: 9429032774689
67 Raffles Street
Napier
4110
New Zealand
Individual Kite, Murray James Hospital Hill
Napier

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Recordon, Philip James Private Bag 92093
Auckland
Individual Bode, Ian Hendrik Private Bag 92093
Auckland
Individual Mc Corkindale, John Robert Napier

New Zealand
Individual Raizey, Suzanne Marion Solicitors, 62 Raffle Street
Napier
Individual Sandilant, Anthony Clive Private Bag 92093
Auckland
Individual Govenlock, Neil Gene Castor Bay
North Shore City

New Zealand
Individual Gibson, Terry James Mission Bay
Auckland

New Zealand
Individual Green, Rodney John Westshore
Napier

New Zealand
Individual Doole, Martin Roger Napier
Individual Verry, Hilton Russell Langley Twigg Solicitors
62 Raffle Street, Auckland
Individual Gibson, Sally Ann Mission Bay
Auckland

New Zealand
Individual Innes, Rodney Mitchell Te Kouma
Coromandel

New Zealand
Individual Kite, Robert Ernest James Napier
Individual Govenlock, Neil Castor Bay
North Shore City

New Zealand
Individual Wall, Terry 10 College Hill
Auckland
Directors

Murray James Kite - Director

Appointment date: 10 Feb 1995

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 16 Feb 2010


Rodney John Green - Director (Inactive)

Appointment date: 03 Dec 1993

Termination date: 19 Mar 2020

Address: Westshore, Napier, 4110 New Zealand

Address used since 03 Dec 1993


Rodney Mitchell Innes - Director (Inactive)

Appointment date: 03 Dec 1993

Termination date: 19 Mar 2020

Address: Te Kouma, Coromandel, 3581 New Zealand

Address used since 09 Feb 2016


Terry James Gibson - Director (Inactive)

Appointment date: 10 Feb 1995

Termination date: 16 Nov 2011

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 12 Mar 2007

Nearby companies