Energy Production Equipment Company Limited, a registered company, was launched on 02 Nov 1993. 9429038806896 is the NZ business identifier it was issued. This company has been managed by 2 directors: Roy Jay Harlow - an active director whose contract began on 02 Nov 1993,
Nancy Jean Harlow - an inactive director whose contract began on 02 Nov 1993 and was terminated on 01 Jun 2018.
Updated on 23 May 2025, our database contains detailed information about 1 address: 21 Glenshea Street, Putaruru, Putaruru, 3411 (category: physical, service).
Energy Production Equipment Company Limited had been using 31Plescher Cresent, Lemington, Cambridge as their registered address up until 04 Jul 2019.
Other names used by this company, as we established at BizDb, included: from 02 Nov 1993 to 05 Jan 2000 they were named C.p.s. Distributors Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50%).
Principal place of activity
21 Glenshea Street, Putaruru, Putaruru, 3411 New Zealand
Previous addresses
Address #1: 31plescher Cresent, Lemington, Cambridge, 3432 New Zealand
Registered & physical address used from 10 Oct 2018 to 04 Jul 2019
Address #2: 10, Fairview Street, Tirau, 3410 New Zealand
Physical & registered address used from 19 Jun 2017 to 10 Oct 2018
Address #3: 124, Beerescourt Road, Hamilton, 3200 New Zealand
Registered & physical address used from 17 Jun 2016 to 19 Jun 2017
Address #4: 388 Kay Road, Rd 1, Hamilton, 3281 New Zealand
Physical & registered address used from 18 Sep 2014 to 17 Jun 2016
Address #5: 30 Duke Street, Cambridge, 3434 New Zealand
Registered & physical address used from 12 Jun 2013 to 18 Sep 2014
Address #6: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge 3434 New Zealand
Physical & registered address used from 22 Jun 2007 to 12 Jun 2013
Address #7: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge
Registered & physical address used from 01 Jul 2004 to 22 Jun 2007
Address #8: Shannon Wrigley & Co, Centre Building, Cambridge
Registered address used from 07 Aug 1997 to 01 Jul 2004
Address #9: Shannon Wrigley & Co., P O Box 510, Cambridge
Physical address used from 30 Jun 1997 to 01 Jul 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 25 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Harlow, Roy Jay |
Glenshea Street Putaruru 3411 New Zealand |
02 Nov 1993 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Harlow, Nancy Jean |
Fairview Street Tirau 3410 New Zealand |
02 Nov 1993 - |
Roy Jay Harlow - Director
Appointment date: 02 Nov 1993
Address: Glenshea Street, Putaruru, 3411 New Zealand
Address used since 26 Jun 2019
Address: Beerescourt Road, Hamilton, 3200 New Zealand
Address used since 09 Jun 2016
Address: Fairview Street, Tirau, 3410 New Zealand
Address used since 13 Jun 2018
Nancy Jean Harlow - Director (Inactive)
Appointment date: 02 Nov 1993
Termination date: 01 Jun 2018
Address: Beerescourt Road, Hamilton, 3200 New Zealand
Address used since 09 Jun 2016
G & F Property Holdings Limited
8 Fairview Street
The Lions Club Of Tirau Charitable Trust
25 Hillcrest Street
Jon Mcdermott Limited
27 Hillcrest Street
Johnson's House Removal Co. Limited
10 Oxford Street
Bhavini Patel Holdings Limited
36 Main Road
Top Of The Hill Mechanical Limited
C/-823 Cambridge/tirau Road