Shortcuts

Top Energy Ngawha Spa Limited

Type: NZ Limited Company (Ltd)
9429040564593
NZBN
83470
Company Number
Registered
Company Status
22639099
GST Number
Current address
Level 2, John Butler Centre
60 Kerikeri Road
Kerikeri 0230
New Zealand
Physical & registered & service address used since 15 Jul 2015
Level 2, John Butler Centre
60 Kerikeri Road
Kerikeri 0230
New Zealand
Office address used since 03 Jul 2020
Po Box 43
Kerikeri
Kerikeri 0245
New Zealand
Postal address used since 05 Jul 2021

Top Energy Ngawha Spa Limited, a registered company, was started on 28 Feb 1972. 9429040564593 is the business number it was issued. This company has been supervised by 15 directors: Russell Kenneth Shaw - an active director whose contract started on 07 Jul 2015,
Simon Venn Young - an active director whose contract started on 23 Oct 2015,
David Alexander Sullivan - an active director whose contract started on 14 Jun 2022,
Euan Richard Krogh - an inactive director whose contract started on 23 Oct 2015 and was terminated on 28 Jun 2022,
Paul Irven White - an inactive director whose contract started on 23 Oct 2015 and was terminated on 29 Jun 2021.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 43, Kerikeri, Kerikeri, 0245 (types include: postal, delivery).
Top Energy Ngawha Spa Limited had been using Private Road, Ginns Private Road, Ngawha Springs as their registered address until 15 Jul 2015.
Former names used by the company, as we identified at BizDb, included: from 28 Feb 1972 to 08 Jul 2015 they were named Ginns Ngawha Spa Limited.
One entity owns all company shares (exactly 5090 shares) - Top Energy Limited - located at 0245, Kerikeri, Kerikeri.

Addresses

Other active addresses

Address #4: Level 2, John Butler Centre, 60 Kerikeri Road, Kerikeri, 0230 New Zealand

Delivery address used from 05 Jul 2021

Principal place of activity

Level 2, John Butler Centre, 60 Kerikeri Road, Kerikeri, 0230 New Zealand


Previous addresses

Address #1: Private Road, Ginns Private Road, Ngawha Springs, 0405 New Zealand

Registered & physical address used from 16 Feb 2011 to 15 Jul 2015

Address #2: Private Road, Waihi New Zealand

Registered address used from 02 Feb 2010 to 16 Feb 2011

Address #3: 1 Walnut Ave, Waihi Beach

Registered address used from 03 Dec 2008 to 02 Feb 2010

Address #4: 222 High Street, Motueka New Zealand

Physical address used from 05 Mar 2008 to 16 Feb 2011

Address #5: 222 High Street, Motueka

Registered address used from 05 Mar 2008 to 03 Dec 2008

Address #6: 18 Tudor Street, Motueka

Physical & registered address used from 25 Sep 2006 to 05 Mar 2008

Address #7: Ngawha Springs, Ngawha

Physical & registered address used from 27 Jun 1997 to 25 Sep 2006

Contact info
andrew.creighton@topenergy.co.nz
03 Jul 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5090

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5090
Entity (NZ Limited Company) Top Energy Limited
Shareholder NZBN: 9429038931208
Kerikeri
Kerikeri
0230
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Arnold Trustees 2011 Limited
Shareholder NZBN: 9429031245807
Company Number: 3246267
Individual Warman, Carol Anne Albany
Entity Arnold Trustees 2011 Limited
Shareholder NZBN: 9429031245807
Company Number: 3246267
Individual Nicholls, Dorothy May
Individual Beadle, Shayron Tauranga
3173
New Zealand
Individual Beckett, Holland Tauranga

New Zealand
Individual Beadle, Debbie May

Ultimate Holding Company

Top Energy Limited
Name
Ltd
Type
561556
Ultimate Holding Company Number
NZ
Country of origin
60 Kerikeri Road
Kerikeri
Kerikeri 0230
New Zealand
Address
Directors

Russell Kenneth Shaw - Director

Appointment date: 07 Jul 2015

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 07 Jul 2015


Simon Venn Young - Director

Appointment date: 23 Oct 2015

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 23 Oct 2015


David Alexander Sullivan - Director

Appointment date: 14 Jun 2022

Address: Rd 2, Warkworth, 0982 New Zealand

Address used since 14 Jun 2022


Euan Richard Krogh - Director (Inactive)

Appointment date: 23 Oct 2015

Termination date: 28 Jun 2022

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 23 Oct 2015


Paul Irven White - Director (Inactive)

Appointment date: 23 Oct 2015

Termination date: 29 Jun 2021

Address: Rawene, Kaikohe, 0473 New Zealand

Address used since 23 Oct 2015


Gregory Mark Steed - Director (Inactive)

Appointment date: 23 Oct 2015

Termination date: 25 Jun 2019

Address: Albany Heights, Auckland, 0632 New Zealand

Address used since 23 Oct 2015


James Robert Parsons - Director (Inactive)

Appointment date: 23 Oct 2015

Termination date: 26 Jun 2018

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 17 Jan 2018

Address: Rd 2, Dargaville, 0372 New Zealand

Address used since 03 Mar 2016


Murray Ian Bain - Director (Inactive)

Appointment date: 26 Jul 2016

Termination date: 28 Feb 2018

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 26 Jul 2016


Paul Anthony Byrnes - Director (Inactive)

Appointment date: 23 Oct 2015

Termination date: 28 Jun 2016

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 23 Oct 2015


Steven Richard James - Director (Inactive)

Appointment date: 26 Aug 2015

Termination date: 28 Oct 2015

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 26 Aug 2015


Paul Victor Doherty - Director (Inactive)

Appointment date: 07 Jul 2015

Termination date: 26 Aug 2015

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 07 Jul 2015


Shayron Beadle - Director (Inactive)

Appointment date: 24 Jul 1998

Termination date: 07 Jul 2015

Address: Ohauiti, Tauranga, 3611 New Zealand

Address used since 26 Nov 2013


Debbie May Beadle - Director (Inactive)

Appointment date: 21 Jul 2006

Termination date: 07 Jul 2015

Address: Kaikohe, New Zealand

Address used since 21 Jul 2006


Debbie May Price - Director (Inactive)

Appointment date: 23 Oct 1990

Termination date: 24 Jul 1998

Address:

Address used since 23 Oct 1990


Margaret Bay Beadle - Director (Inactive)

Appointment date: 23 Oct 1990

Termination date: 26 Apr 1998

Address:

Address used since 23 Oct 1990

Nearby companies

Ngawha Generation Limited
Level 2, John Butler Centre

Top Energy Limited
60 Kerikeri Road

Toppers Limited
60 Kerikeri Rd

Housing Improvement Trust
John Butler Centre

Artsxl Charitable Trust
C/o Bdo Spicers Homestead Road

Vritti Enterprises Limited
41 Kerikeri Road