Ecotricity Gp Limited, a registered company, was registered on 01 Dec 2015. 9429042094012 is the NZBN it was issued. "Electricity energy sales operation" (business classification D264010) is how the company is categorised. The company has been supervised by 13 directors: Matthew James Osborne - an active director whose contract started on 04 Sep 2023,
Stephen England-Hall - an active director whose contract started on 13 Nov 2023,
Mark Kingston Yates - an inactive director whose contract started on 01 Dec 2015 and was terminated on 29 Nov 2024,
Alistair Ronald Yates - an inactive director whose contract started on 01 Dec 2015 and was terminated on 29 Nov 2024,
Stephanie Melissa Loveday - an inactive director whose contract started on 30 Jun 2021 and was terminated on 29 Nov 2024.
Last updated on 08 Jun 2025, our database contains detailed information about 6 addresses this company registered, specifically: 155 Fanshawe Street, Auckland Central, Auckland, 1010 (registered address),
155 Fanshawe Street, Auckland Central, Auckland, 1010 (service address),
Level 16, 48 Emily Place, Auckland, 1010 (registered address),
Level 16, 48 Emily Place, Auckland, 1010 (service address) among others.
Ecotricity Gp Limited had been using 8 Murdoch Road, Grey Lynn, Auckland as their registered address until 26 Mar 2024.
A total of 2667 shares are issued to 4 shareholders (4 groups). The first group includes 188 shares (7.05%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 588 shares (22.05%). Lastly there is the next share allocation (24 shares 0.9%) made up of 1 entity.
Other active addresses
Address #4: Floor 16, 48 Emily Place, Auckland Central, Auckland, 1010 New Zealand
Office & delivery address used from 06 Mar 2023
Address #5: Level 16, 48 Emily Place, Auckland, 1010 New Zealand
Registered & service address used from 26 Mar 2024
Address #6: 155 Fanshawe Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 10 Dec 2024
Principal place of activity
26 Swanson Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 8 Murdoch Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & service address used from 24 May 2018 to 26 Mar 2024
Address #2: Level 5, 60 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 01 Dec 2015 to 24 May 2018
Basic Financial info
Total number of Shares: 2667
Annual return filing month: May
Annual return last filed: 11 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 188 | |||
| Entity (NZ Limited Company) | Genesis Energy Limited Shareholder NZBN: 9429037706609 |
Auckland Central Auckland 1010 New Zealand |
24 Feb 2021 - |
| Shares Allocation #2 Number of Shares: 588 | |||
| Entity (NZ Limited Company) | Genesis Energy Limited Shareholder NZBN: 9429037706609 |
Auckland Central Auckland 1010 New Zealand |
24 Feb 2021 - |
| Shares Allocation #3 Number of Shares: 24 | |||
| Entity (NZ Limited Company) | Genesis Energy Limited Shareholder NZBN: 9429037706609 |
Auckland Central Auckland 1010 New Zealand |
24 Feb 2021 - |
| Shares Allocation #4 Number of Shares: 1867 | |||
| Entity (NZ Limited Company) | Genesis Energy Limited Shareholder NZBN: 9429037706609 |
Auckland Central Auckland 1010 New Zealand |
24 Feb 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Team Bring Change Limited Shareholder NZBN: 9429042024811 Company Number: 5826330 |
Auckland Central Auckland 1010 New Zealand |
06 Mar 2023 - 29 Nov 2024 |
| Entity | Team Bring Change Limited Shareholder NZBN: 9429042024811 Company Number: 5826330 |
Auckland Central Auckland 1010 New Zealand |
06 Mar 2023 - 29 Nov 2024 |
| Entity | Team Bring Change Limited Shareholder NZBN: 9429042024811 Company Number: 5826330 |
Auckland Central Auckland 1010 New Zealand |
06 Mar 2023 - 29 Nov 2024 |
| Entity | Team Bring Change Limited Shareholder NZBN: 9429042024811 Company Number: 5826330 |
01 Dec 2015 - 06 Mar 2023 | |
| Entity | Pioneer Energy Limited Shareholder NZBN: 9429038759758 Company Number: 613390 |
Alexandra 9320 New Zealand |
01 Dec 2015 - 17 Feb 2021 |
| Entity | Pioneer Energy Limited Shareholder NZBN: 9429038759758 Company Number: 613390 |
Alexandra 9320 New Zealand |
01 Dec 2015 - 17 Feb 2021 |
| Entity | Pioneer Energy Limited Shareholder NZBN: 9429038759758 Company Number: 613390 |
Alexandra 9320 New Zealand |
01 Dec 2015 - 17 Feb 2021 |
Matthew James Osborne - Director
Appointment date: 04 Sep 2023
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 04 Sep 2023
Stephen England-hall - Director
Appointment date: 13 Nov 2023
Address: Devonport, Auckland, 0624 New Zealand
Address used since 13 Nov 2023
Mark Kingston Yates - Director (Inactive)
Appointment date: 01 Dec 2015
Termination date: 29 Nov 2024
Address: Westmere, Auckland, 1022 New Zealand
Address used since 01 Dec 2015
Alistair Ronald Yates - Director (Inactive)
Appointment date: 01 Dec 2015
Termination date: 29 Nov 2024
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Feb 2021
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Dec 2015
Stephanie Melissa Loveday - Director (Inactive)
Appointment date: 30 Jun 2021
Termination date: 29 Nov 2024
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 01 Jul 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 30 Jun 2021
Tracey Elaine Hickman - Director (Inactive)
Appointment date: 14 Apr 2023
Termination date: 13 Nov 2023
Address: Acacia Bay, Taupo, 3330 New Zealand
Address used since 14 Apr 2023
Shaun Bryan Rees - Director (Inactive)
Appointment date: 14 Apr 2023
Termination date: 04 Sep 2023
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 14 Apr 2023
Peter Ross Kennedy - Director (Inactive)
Appointment date: 01 Feb 2021
Termination date: 14 Apr 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Feb 2021
Cowan Paul Fairfax Finch - Director (Inactive)
Appointment date: 01 Feb 2022
Termination date: 14 Apr 2023
Address: Matangi, Waikato, 3287 New Zealand
Address used since 01 Feb 2022
James Stuart Magill - Director (Inactive)
Appointment date: 01 Feb 2021
Termination date: 01 Feb 2022
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Feb 2021
Nicholas Romilly Lewis - Director (Inactive)
Appointment date: 01 Mar 2017
Termination date: 31 Jan 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Mar 2017
Jan Fraser Jonker - Director (Inactive)
Appointment date: 01 Dec 2015
Termination date: 31 Mar 2020
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 01 Dec 2015
Grant Edward Smith - Director (Inactive)
Appointment date: 01 Dec 2015
Termination date: 31 Dec 2016
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Dec 2015
Van Rooyen Orthopaedics Limited
8 Murdoch Road
Commercial Precision Limited
8 Murdoch Road
The Parnell Limited
8 Murdoch Road
Cibounet Trust Limited
8 Murdoch Road
Turnstone Farms Limited
8 Murdoch Road
Guy Macindoe Services Limited
8 Murdoch Road
Appco Group Nz Limited
Level One
Auckland Commercial Solar Limited
202 Ponsonby Road
Easy Services Limited
24-26 Pollen Street
Hetcwo Limited
8 Murdoch Road
Sunshine Boutique Limited
59 Edenvale Crescent
Wind Farm Group Limited
C/ Mcgregor Bailey