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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lucas, Myfanwy Anwen |
Papamoa Beach Papamoa 3118 New Zealand |
28 Mar 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gudalore, Sukumar Naidu |
Rangatira Park Taupo 3330 New Zealand |
15 Aug 2021 - 05 Oct 2021 |
Individual | Gudalore, Siddartha Naidu |
Birchville Upper Hutt 5018 New Zealand |
28 Mar 2018 - 15 Aug 2021 |
Individual | Gudalore, Siddartha Naidu |
Birchville Upper Hutt 5018 New Zealand |
28 Mar 2018 - 15 Aug 2021 |
Individual | Gudalore, Siddartha |
Birchville Upper Hutt 5018 New Zealand |
28 Mar 2018 - 28 Mar 2018 |
Director | Sukumar Naidu Gudalore |
Kelson Lower Hutt 5010 New Zealand |
07 Sep 2016 - 28 Mar 2018 |
Individual | Deere, Daniel |
Nukuhau Taupo 3330 New Zealand |
07 Sep 2016 - 28 Mar 2018 |
Individual | Gudalore, Sukumar Naidu |
Kelson Lower Hutt 5010 New Zealand |
07 Sep 2016 - 28 Mar 2018 |
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
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
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