Energyworks Limited, a registered company, was registered on 19 Oct 1973. 9429040164762 is the NZ business identifier it was issued. The company has been managed by 7 directors: Dallas Chadwick - an active director whose contract started on 08 Feb 2002,
Geoffrey James Bourke - an active director whose contract started on 11 Nov 2020,
Christopher David Ellis - an inactive director whose contract started on 05 Oct 2016 and was terminated on 18 Aug 2017,
Travis Colin Sydney - an inactive director whose contract started on 05 Oct 2016 and was terminated on 18 Aug 2017,
David John Mcgregor - an inactive director whose contract started on 05 Oct 2016 and was terminated on 18 Aug 2017.
Updated on 10 Jun 2025, BizDb's data contains detailed information about 1 address: 10 Young Street, New Plymouth, 4310 (types include: registered, physical).
Energyworks Limited had been using 231 Connett Road, Bell Block, New Plymouth as their physical address up until 14 Sep 2017.
Former names for the company, as we found at BizDb, included: from 19 Oct 1973 to 01 Nov 2005 they were named Inglewood Engineering Limited.
A total of 348563 shares are allocated to 7 shareholders (5 groups). The first group is comprised of 17428 shares (5 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 17428 shares (5 per cent). Lastly the next share allotment (174283 shares 50 per cent) made up of 3 entities.
Previous addresses
Address: 231 Connett Road, Bell Block, New Plymouth, 4312 New Zealand
Physical & registered address used from 08 Aug 2016 to 14 Sep 2017
Address: 10 Young Street, New Plymouth, 4310 New Zealand
Physical & registered address used from 16 Jul 2010 to 08 Aug 2016
Address: B.d.o. Taranaki Limited, 10 Young Street, New Plymouth New Zealand
Registered & physical address used from 26 Jan 2010 to 16 Jul 2010
Address: B.d.o. Spicers, 10 Young Street, New Plymouth
Physical & registered address used from 21 Jan 2008 to 26 Jan 2010
Address: C/- Landrigan Waite, 10 Young Street, New Plymouth
Registered address used from 12 Dec 2002 to 21 Jan 2008
Address: Waite & Blackbourn, 94 Rata Street, Inglewood
Registered address used from 05 Mar 2001 to 12 Dec 2002
Address: Waite & Blackbourn, 94 Rata Street, Inglewood
Physical address used from 05 Mar 2001 to 21 Jan 2008
Address: C/- Landrigan Waite, 10 Young Street, New Plymouth
Physical address used from 05 Mar 2001 to 05 Mar 2001
Address: 94 Rata Street, Inglewood
Registered & physical address used from 07 Jul 1998 to 05 Mar 2001
Address: C/o Mr M R Waite, 94 Rata St Box 33, Inglewood
Registered address used from 11 Mar 1994 to 07 Jul 1998
Basic Financial info
Total number of Shares: 348563
Annual return filing month: August
Annual return last filed: 04 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 17428 | |||
| Entity (NZ Limited Company) | Awanui Quartet Limited Shareholder NZBN: 9429052695780 |
New Plymouth Taranaki 4310 New Zealand |
01 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 17428 | |||
| Entity (NZ Limited Company) | Dho Services Limited Shareholder NZBN: 9429047094451 |
Newplymouth 4383 New Zealand |
01 Apr 2025 - |
| Shares Allocation #3 Number of Shares: 174283 | |||
| Individual | Chadwick, Erin Ruth |
New Plymouth 4310 New Zealand |
31 Mar 2020 - |
| Entity (NZ Limited Company) | Lw Nominees Limited Shareholder NZBN: 9429038310478 |
New Plymouth 4310 New Zealand |
18 Aug 2017 - |
| Director | Chadwick, Dallas |
New Plymouth New Plymouth 4310 New Zealand |
18 Aug 2017 - |
| Shares Allocation #4 Number of Shares: 34856 | |||
| Entity (NZ Limited Company) | Autono Trustee Limited Shareholder NZBN: 9429047298538 |
New Plymouth 4310 New Zealand |
19 Jun 2019 - |
| Shares Allocation #5 Number of Shares: 104568 | |||
| Entity (NZ Limited Company) | Bourke Family Trustees Limited Shareholder NZBN: 9429047195004 |
New Plymouth New Plymouth 4310 New Zealand |
19 Jun 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
13 Jan 2011 - 04 Feb 2014 | |
| Entity | Energyworks Holdings Limited Shareholder NZBN: 9429041039533 Company Number: 4863679 |
04 Feb 2014 - 18 Aug 2017 | |
| Individual | Chadwick, Dallas |
New Plymouth New Plymouth 4310 New Zealand |
19 Oct 1973 - 04 Feb 2014 |
| Individual | Clarke, Julie Anne |
Merrilands New Plymouth 4312 New Zealand |
13 Jan 2011 - 04 Feb 2014 |
| Individual | Clarke, Allen Digby |
Merrilands New Plymouth 4312 New Zealand |
13 Jan 2011 - 04 Feb 2014 |
| Individual | Shearer, Geoffrey Keenan |
Inglewood |
19 Oct 1973 - 22 Aug 2006 |
| Individual | Clarke, Allen Digby |
New Plymouth New Zealand |
14 Oct 2008 - 13 Jan 2011 |
| Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
19 Oct 1973 - 04 Feb 2014 | |
| Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
19 Oct 1973 - 04 Feb 2014 | |
| Individual | Buttimore, Faith Denise |
Inglewood |
19 Oct 1973 - 22 Aug 2006 |
| Individual | Buttimore, Philip |
Inglewood |
19 Oct 1973 - 22 Aug 2006 |
| Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
13 Jan 2011 - 04 Feb 2014 | |
| Entity | Energyworks Holdings Limited Shareholder NZBN: 9429041039533 Company Number: 4863679 |
04 Feb 2014 - 18 Aug 2017 |
Dallas Chadwick - Director
Appointment date: 08 Feb 2002
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 31 Aug 2011
Geoffrey James Bourke - Director
Appointment date: 11 Nov 2020
Address: Mangorei, New Plymouth, 4371 New Zealand
Address used since 27 Jul 2022
Address: Moturoa, New Plymouth, 4310 New Zealand
Address used since 11 Nov 2020
Christopher David Ellis - Director (Inactive)
Appointment date: 05 Oct 2016
Termination date: 18 Aug 2017
Address: Waterview, Auckland, 1026 New Zealand
Address used since 05 Oct 2016
Travis Colin Sydney - Director (Inactive)
Appointment date: 05 Oct 2016
Termination date: 18 Aug 2017
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 05 Oct 2016
David John Mcgregor - Director (Inactive)
Appointment date: 05 Oct 2016
Termination date: 18 Aug 2017
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 05 Oct 2016
Allen Digby Clarke - Director (Inactive)
Appointment date: 21 Mar 2014
Termination date: 26 Oct 2016
Address: Moturoa, New Plymouth, 4310 New Zealand
Address used since 21 Mar 2014
Willem Hermanus Scholten - Director (Inactive)
Appointment date: 29 Apr 1990
Termination date: 08 Feb 2002
Address: New Plymouth,
Address used since 29 Apr 1990
Sangster Industries Limited
10 Young Street
Kohunui Station Limited
10 Young Street
General Surgery Taranaki Limited
10 Young Street
Clearway Scaffolding Limited
10 Young Street
Kdal Farms Limited
10 Young Street
Custom Performance Solutions Limited
10 Young Street