Energi Advertising Holdings Limited, a registered company, was registered on 24 Jun 2016. 9429042424871 is the NZ business number it was issued. "Advertising agency operation" (ANZSIC M694010) is how the company is classified. This company has been run by 4 directors: Louise Estelle Henderson - an active director whose contract started on 01 Jul 2016,
Lewis Alexander Bentley - an active director whose contract started on 01 Jul 2016,
Louise Estelle Bentley - an active director whose contract started on 01 Jul 2016,
David Mcdougall Ferrier - an inactive director whose contract started on 24 Jun 2016 and was terminated on 16 Oct 2018.
Updated on 26 Mar 2024, our data contains detailed information about 1 address: C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 (type: registered, physical).
Energi Advertising Holdings Limited had been using Suite C, 7 Windsor Street, Parnell, Auckland as their physical address up to 13 Oct 2020.
A total of 150 shares are allocated to 2 shareholders (2 groups). The first group consists of 75 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 75 shares (50%).
Previous addresses
Address: Suite C, 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 03 Apr 2017 to 13 Oct 2020
Address: Level 5, 12 O'connell Street, Auckland, 1142 New Zealand
Physical & registered address used from 24 Jun 2016 to 03 Apr 2017
Basic Financial info
Total number of Shares: 150
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Director | Bentley, Louise Estelle |
Narrow Neck Auckland 0624 New Zealand |
21 Feb 2020 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Bentley, Lewis Alexander |
Narrow Neck Auckland 0624 New Zealand |
01 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nelson, Angela Margaret |
Westmere Auckland 1022 New Zealand |
01 Jul 2016 - 29 Nov 2022 |
Individual | Henderson, Louise Estelle |
Narrow Neck Auckland 0624 New Zealand |
01 Jul 2016 - 21 Feb 2020 |
Individual | Ferrier, David Mcdougall |
Westmere Auckland 1022 New Zealand |
24 Jun 2016 - 29 Nov 2022 |
Louise Estelle Henderson - Director
Appointment date: 01 Jul 2016
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 01 Jul 2016
Lewis Alexander Bentley - Director
Appointment date: 01 Jul 2016
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 01 Jul 2016
Louise Estelle Bentley - Director
Appointment date: 01 Jul 2016
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 01 Jul 2016
David Mcdougall Ferrier - Director (Inactive)
Appointment date: 24 Jun 2016
Termination date: 16 Oct 2018
Address: Westmere, Auckland, 1022 New Zealand
Address used since 24 Jun 2016
Vaniye Limited
1/7 Windsor Street
Credac Limited
7 Windsor Street
Green Inc Limited
7 Windsor Street
Levi Strauss New Zealand Limited
Suite 3, 7 Windsor St
Cartoncloud Pty Ltd
7 Windsor Street
Anna Hinehou Limited
Level 2, 24 Augustus Terrace
Carat Aotearoa Limited
Level 4, 155 The Strand
Dentsu Aotearoa Limited
Level 4, 165 The Strand
Dentsu Consulting Aotearoa Limited
Level 4, 165 The Strand
Raydar Limited
7 Falcon Street
Stanley St Limited
Level 1, 22 Stanley Street
Tanker Creative Limited
21 Falcon Street