Shortcuts

Elite Energy Solutions Limited

Type: NZ Limited Company (Ltd)
9429042555643
NZBN
6100974
Company Number
Registered
Company Status
G422910
Industry classification code
Electric Light Fittings Retailing
Industry classification description
Current address
21 Balboa Key
Papamoa Beach
Papamoa 3118
New Zealand
Registered & physical & service address used since 17 Aug 2022
77 Titiraupenga Street
Taupo
Taupo 3330
New Zealand
Registered & service address used since 11 May 2023

Elite Energy Solutions Limited was started on 07 Sep 2016 and issued an NZ business number of 9429042555643. This registered LTD company has been run by 7 directors: Myfanwy Anwen Lucas - an active director whose contract started on 30 Sep 2021,
Sukumar Naidu Gudalore - an inactive director whose contract started on 03 Jul 2021 and was terminated on 30 Sep 2021,
Siddartha Naidu Gudalore - an inactive director whose contract started on 28 Mar 2018 and was terminated on 03 Jul 2021,
Sukumar Naidu Gudalore - an inactive director whose contract started on 07 Sep 2016 and was terminated on 31 Mar 2018,
Sukumar Naidu Gudalore - an inactive director whose contract started on 07 Sep 2016 and was terminated on 31 Mar 2018.
As stated in our database (updated on 01 Apr 2024), this company registered 1 address: 77 Titiraupenga Street, Taupo, Taupo, 3330 (category: registered, service).
Until 17 Aug 2022, Elite Energy Solutions Limited had been using 8 Bracken Row, Rangatira Park, Taupo as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Lucas, Myfanwy Anwen (an individual) located at Papamoa Beach, Papamoa postcode 3118. Elite Energy Solutions Limited is categorised as "Electric light fittings retailing" (ANZSIC G422910).

Addresses

Previous addresses

Address #1: 8 Bracken Row, Rangatira Park, Taupo, 3330 New Zealand

Registered address used from 23 Aug 2021 to 17 Aug 2022

Address #2: 18 Emerald Hill Drive, Birchville, Upper Hutt, 5018 New Zealand

Physical address used from 28 Jun 2018 to 17 Aug 2022

Address #3: 18 Emerald Hill Drive, Birchville, Upper Hutt, 5018 New Zealand

Registered address used from 28 Jun 2018 to 23 Aug 2021

Address #4: 1 Barsi Grove, Avalon, Lower Hutt, 5011 New Zealand

Physical address used from 09 Jun 2017 to 28 Jun 2018

Address #5: 1 Barsi Grove, Avalon, Lower Hutt, 5011 New Zealand

Registered address used from 16 Feb 2017 to 28 Jun 2018

Address #6: 153 Major Drive, Kelson, Lower Hutt, 5010 New Zealand

Physical address used from 07 Sep 2016 to 09 Jun 2017

Address #7: 153 Major Drive, Kelson, Lower Hutt, 5010 New Zealand

Registered address used from 07 Sep 2016 to 16 Feb 2017

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 25 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Lucas, Myfanwy Anwen Papamoa Beach
Papamoa
3118
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gudalore, Sukumar Naidu Rangatira Park
Taupo
3330
New Zealand
Individual Gudalore, Siddartha Naidu Birchville
Upper Hutt
5018
New Zealand
Individual Gudalore, Siddartha Naidu Birchville
Upper Hutt
5018
New Zealand
Individual Gudalore, Siddartha Birchville
Upper Hutt
5018
New Zealand
Director Sukumar Naidu Gudalore Kelson
Lower Hutt
5010
New Zealand
Individual Deere, Daniel Nukuhau
Taupo
3330
New Zealand
Individual Gudalore, Sukumar Naidu Kelson
Lower Hutt
5010
New Zealand
Directors

Myfanwy Anwen Lucas - Director

Appointment date: 30 Sep 2021

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 30 Sep 2021


Sukumar Naidu Gudalore - Director (Inactive)

Appointment date: 03 Jul 2021

Termination date: 30 Sep 2021

Address: Rangatira Park, Taupo, 3330 New Zealand

Address used since 03 Jul 2021


Siddartha Naidu Gudalore - Director (Inactive)

Appointment date: 28 Mar 2018

Termination date: 03 Jul 2021

Address: Birchville, Upper Hutt, 5018 New Zealand

Address used since 28 Mar 2018


Sukumar Naidu Gudalore - Director (Inactive)

Appointment date: 07 Sep 2016

Termination date: 31 Mar 2018

Address: Avalon, Lower Hutt, 5011 New Zealand

Address used since 01 Jun 2018


Sukumar Naidu Gudalore - Director (Inactive)

Appointment date: 07 Sep 2016

Termination date: 31 Mar 2018

Address: Avalon, Lower Hutt, 5011 New Zealand

Address used since 01 Jun 2018

Address: Kelson, Lower Hutt, 5010 New Zealand

Address used since 07 Sep 2016


Wendy Anne Deere - Director (Inactive)

Appointment date: 07 Sep 2016

Termination date: 28 Mar 2018

Address: Nukuhau, Taupo, 3330 New Zealand

Address used since 07 Sep 2016


Wendy Anne Deere - Director (Inactive)

Appointment date: 07 Sep 2016

Termination date: 28 Mar 2018

Address: Nukuhau, Taupo, 3330 New Zealand

Address used since 07 Sep 2016

Nearby companies

Lulu Tong Group Co. Limited
53 Gordon Street

Anusha Limited
50 Gordon Street

Golfadrene Limited
28 Cottle Street

Hutt Auto Installations Limited
13 Colson Street

Zozo Travel Limited
6 Colson Street

Mystery Investments (prop001) Limited
7 Stamford Grove

Similar companies

Emerald Dragon Tapui Limited
Level 16, Vodafone On The Quay

Fireballs Imports Limited
3 Waltons Avenue

Harrison Contractors (2013) Limited
199 West Street

Kiwi Lighting Limited
42 Duff Crescent

Shady Lady Lighting Limited
3 Rutherford Street

The Lightbulb Man Limited
187 Featherston Street