Roaring Forties Energy Gp Limited, a registered company, was registered on 23 Mar 2015. 9429041666517 is the NZ business number it was issued. "Business management service nec" (business classification M696210) is how the company was categorised. This company has been managed by 7 directors: Simon Venn Young - an active director whose contract began on 01 Feb 2022,
Peter William Moynihan - an active director whose contract began on 20 Jul 2022,
Duncan Varnham Fea - an inactive director whose contract began on 23 Mar 2015 and was terminated on 19 Jul 2022,
Robert Datema Jamieson - an inactive director whose contract began on 01 Nov 2021 and was terminated on 01 Feb 2022,
Thomas Campbell - an inactive director whose contract began on 11 Feb 2016 and was terminated on 31 Oct 2021.
Last updated on 25 Apr 2024, BizDb's database contains detailed information about 1 address: 251 Racecourse Road, Invercargill, 9810 (types include: physical, service).
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 5000 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 5000 shares (50 per cent).
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Last Tango Limited Shareholder NZBN: 9429036454716 |
Invercargill New Zealand |
23 Mar 2015 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Pylon Limited Shareholder NZBN: 9429036454884 |
Invercargill New Zealand |
18 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Pylon 2 Limited Shareholder NZBN: 9429041661857 Company Number: 5631308 |
23 Mar 2015 - 18 Jul 2016 | |
Entity | Pylon 2 Limited Shareholder NZBN: 9429041661857 Company Number: 5631308 |
23 Mar 2015 - 18 Jul 2016 |
Simon Venn Young - Director
Appointment date: 01 Feb 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Feb 2022
Peter William Moynihan - Director
Appointment date: 20 Jul 2022
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 20 Jul 2022
Duncan Varnham Fea - Director (Inactive)
Appointment date: 23 Mar 2015
Termination date: 19 Jul 2022
Address: Kawarau Falls, Queenstown, 9300 New Zealand
Address used since 23 Mar 2015
Robert Datema Jamieson - Director (Inactive)
Appointment date: 01 Nov 2021
Termination date: 01 Feb 2022
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Nov 2021
Thomas Campbell - Director (Inactive)
Appointment date: 11 Feb 2016
Termination date: 31 Oct 2021
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 11 Feb 2016
Sarah Jane Brown - Director (Inactive)
Appointment date: 20 Oct 2015
Termination date: 11 Feb 2016
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 20 Oct 2015
Douglas William Fraser - Director (Inactive)
Appointment date: 08 Apr 2015
Termination date: 23 Sep 2015
Address: Rd 3, Riverton, 9883 New Zealand
Address used since 08 Apr 2015
Otagonet Properties Limited
251 Racecourse Road
Otagonet Limited
251 Racecourse Road
Last Tango Limited
251 Racecourse Road
Pylon Limited
251 Racecourse Road
Lakeland Network Limited
251 Racecourse Road
Powernet Limited
251 Racecourse Road
Farmright Limited
160 Spey Street
Hwcp Management Limited
491 Tay Street
Island Aerial Solutions Limited
160 Spey Street
Latitude 46 Consultants Limited
85 Gala Street
Spinnaker Bay Trustees Limited
173 Spey Street
Take Action Limited
174 Duke Street