Honac Pure Sustainable Energy Limited, a registered company, was started on 26 Apr 2016. 9429042316114 is the NZBN it was issued. "Industrial machinery and equipment mfg nec" (ANZSIC C249920) is how the company has been classified. The company has been supervised by 4 directors: Michael Walter Requadt - an active director whose contract began on 26 Apr 2016,
Adam Teare - an active director whose contract began on 08 Jun 2021,
Charmain Requadt - an active director whose contract began on 08 Jun 2021,
Timothy John O'connell - an active director whose contract began on 09 Jul 2021.
Updated on 15 Mar 2024, the BizDb data contains detailed information about 1 address: 33 Parnwell Street, Burwood, Christchurch, 8083 (category: physical, registered).
Honac Pure Sustainable Energy Limited had been using 110 Bridge Street, New Brighton, Christchurch as their registered address until 19 Jun 2020.
Other names for the company, as we identified at BizDb, included: from 21 Apr 2016 to 04 May 2022 they were called Sip Engineering Limited.
A total of 11111 shares are allocated to 7 shareholders (5 groups). The first group includes 1111 shares (10%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 3111 shares (28%). Finally there is the third share allocation (2222 shares 20%) made up of 1 entity.
Principal place of activity
33 Parnwell Street, Burwood, Christchurch, 8083 New Zealand
Previous address
Address: 110 Bridge Street, New Brighton, Christchurch, 8061 New Zealand
Registered & physical address used from 26 Apr 2016 to 19 Jun 2020
Basic Financial info
Total number of Shares: 11111
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1111 | |||
Individual | Requadt, Charmain Ann |
Burwood Christchurch 8083 New Zealand |
26 Apr 2016 - |
Entity (NZ Limited Company) | Hht Investment Limited Shareholder NZBN: 9429051030704 |
Scarborough Christchurch 8081 New Zealand |
21 Feb 2023 - |
Shares Allocation #2 Number of Shares: 3111 | |||
Individual | Requadt, Michael Walter |
Burwood Christchurch 8083 New Zealand |
26 Apr 2016 - |
Individual | Requadt, Charmain Ann |
Burwood Christchurch 8083 New Zealand |
26 Apr 2016 - |
Shares Allocation #3 Number of Shares: 2222 | |||
Individual | O'connell, Tim |
Prebbleton Prebbleton 7604 New Zealand |
30 Jun 2021 - |
Shares Allocation #4 Number of Shares: 2222 | |||
Individual | Teare, Adam |
Scarborough Christchurch 8081 New Zealand |
10 Jun 2021 - |
Shares Allocation #5 Number of Shares: 2445 | |||
Individual | Requadt, Michael Walter |
Burwood Christchurch 8083 New Zealand |
26 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Hht Investment Limited | 11 Jan 2023 - 19 Feb 2023 |
Michael Walter Requadt - Director
Appointment date: 26 Apr 2016
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 20 Oct 2019
Address: New Brighton, Christchurch, 8061 New Zealand
Address used since 26 Apr 2016
Adam Teare - Director
Appointment date: 08 Jun 2021
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 10 Jan 2023
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 08 Jun 2021
Charmain Requadt - Director
Appointment date: 08 Jun 2021
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 08 Jun 2021
Timothy John O'connell - Director
Appointment date: 09 Jul 2021
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 09 Jul 2021
Scratch Architecture Limited
61a Blake Street
Soulstyle Organic Hair Salon Limited
98c Bridge Street
Fledge Limited
82 Blake Street
Pounamu Ngai Tahu Charitable Trust
83 Bridge Street
Pounamu Ngai Tahu Limited
83 Bridge Street South Brighton
Macra Tech Limited
63 Falcon Street
Framecad Limited
Same As Registered Office
Industrial Dynamics Limited
54 Cleveland St
Nimrod Engineering Limited
151 Cambridge Terrace
Power And Marine Limited
124 Marshall Street
Rpb Safety Limited
10 Holt Place
Umc Innovation Limited
39 Wickham Street