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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 74 | |||
| Individual | Kite, Murray James |
Hospital Hill Napier New Zealand |
03 Dec 1993 - |
| Shares Allocation #2 Number of Shares: 26 | |||
| Individual | Pattinson, Jacqueline Ann |
67 Raffles Street Napier 4110 New Zealand |
16 Mar 2009 - |
| Entity (NZ Limited Company) | Cdt 7 Limited Shareholder NZBN: 9429032774689 |
67 Raffles Street Napier 4110 New Zealand |
16 Mar 2009 - |
| Individual | Kite, Murray James |
Hospital Hill Napier New Zealand |
03 Dec 1993 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Recordon, Philip James |
Private Bag 92093 Auckland |
03 Dec 1993 - 19 Mar 2020 |
| Individual | Bode, Ian Hendrik |
Private Bag 92093 Auckland |
03 Dec 1993 - 19 Mar 2020 |
| Individual | Mc Corkindale, John Robert |
Napier New Zealand |
03 Dec 1993 - 19 Mar 2020 |
| Individual | Raizey, Suzanne Marion |
Solicitors, 62 Raffle Street Napier |
03 Dec 1993 - 09 Aug 2004 |
| Individual | Sandilant, Anthony Clive |
Private Bag 92093 Auckland |
03 Dec 1993 - 14 Mar 2005 |
| Individual | Govenlock, Neil Gene |
Castor Bay North Shore City New Zealand |
09 Aug 2004 - 19 Mar 2020 |
| Individual | Gibson, Terry James |
Mission Bay Auckland New Zealand |
12 Mar 2007 - 19 Mar 2020 |
| Individual | Green, Rodney John |
Westshore Napier New Zealand |
03 Dec 1993 - 19 Mar 2020 |
| Individual | Doole, Martin Roger |
Napier |
03 Dec 1993 - 12 Mar 2007 |
| Individual | Verry, Hilton Russell |
Langley Twigg Solicitors 62 Raffle Street, Auckland |
03 Dec 1993 - 09 Aug 2004 |
| Individual | Gibson, Sally Ann |
Mission Bay Auckland New Zealand |
03 Dec 1993 - 19 Mar 2020 |
| Individual | Innes, Rodney Mitchell |
Te Kouma Coromandel New Zealand |
03 Dec 1993 - 19 Mar 2020 |
| Individual | Kite, Robert Ernest James |
Napier |
03 Dec 1993 - 12 Mar 2007 |
| Individual | Govenlock, Neil |
Castor Bay North Shore City New Zealand |
03 Dec 1993 - 19 Mar 2020 |
| Individual | Wall, Terry |
10 College Hill Auckland |
17 Feb 2004 - 17 Feb 2004 |
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
Kiwi Tax Limited
38 Bridge Street
Shine Trustee Company Limited
38 Bridge Street
Focus Genetics Limited
17c Mahia Street
Focus Genetics S.a. Limited
17c Mahia Street
Showcase Jewellers New Zealand Limited
17d Mahia St
The Ahuriri Business Association Incorporated
C/o Gillick & Co Ltd