Enirgi Power Storage New Zealand Limited (NZBN 9429033418995) was started on 04 May 2007. 2 addresses are in use by the company: Level 4, 4 Graham Street, Auckland, Auckland, 1140 (type: registered, physical). Level 20, Lumley Centre, 88 Shortland Street, Auckland had been their registered address, up until 30 Jul 2020. Enirgi Power Storage New Zealand Limited used more names, namely: Alco Battery Sales (Nz) Limited from 04 May 2007 to 29 Jun 2016. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 1000 shares (100% of shares), namely:
002 915 326 - Enirgi Power Storage Pty Ltd (an other) located at 1 Reconciliation Rise, Pemulwuy, New South Wales postcode 2145. Businesscheck's database was last updated on 08 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 4, 4 Graham Street, Auckland, Auckland, 1140 | Registered & physical & service | 30 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Don Albert Gimenez Cuesta
Colebee, New South Wales, 2761
Address used since 11 Apr 2022
Prospect, New South Wales, 2148
Address used since 12 Apr 2021
Blacktown, New South Wales, 2148
Address used since 16 Feb 2018
Pemulwuy, Nsw, 2145
Address used since 01 Jan 1970 |
Director | 16 Feb 2018 - current |
Joseph Lawrence De Leon Tanlu
Merville Park, Paranaque City,
Address used since 16 Feb 2018 |
Director | 16 Feb 2018 - current |
Todd Anthony Vains
151 Castlereagh Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Camberwell, Victoria, 3124
Address used since 30 Apr 2015
151 Castlereagh Street, Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 30 Apr 2015 - 16 Feb 2018 |
Timothy Goldsmith
Kew/victoria, 3101
Address used since 10 Jan 2018
151 Castlereagh Street, Sydney/nsw, 2000
Address used since 01 Jan 1970 |
Director | 10 Jan 2018 - 16 Feb 2018 |
Stephen John Pike
Smithfield/nsw, 2164
Address used since 01 Jan 1970
Wagga Wagga/nsw, 2650
Address used since 19 Apr 2017
Smithfield/nsw, 2164
Address used since 01 Jan 1970 |
Director | 19 Apr 2017 - 15 Dec 2017 |
Wayne Richardson
1 St Thomas Street, Toronto/ontario M5s 3m5,
Address used since 30 Apr 2015 |
Director | 30 Apr 2015 - 19 Apr 2017 |
Stuart Allan Cann
Emu Plains, Nsw, 2750
Address used since 01 Jan 1970
Mitcham/victoria, 3132
Address used since 30 Apr 2015
Emu Plains, Nsw, 2750
Address used since 01 Jan 1970 |
Director | 30 Apr 2015 - 19 Aug 2016 |
Donald Geoffrey Rees
Cornubia, Qld 4130,
Address used since 04 May 2007 |
Director | 04 May 2007 - 30 Apr 2015 |
David Richard Rees
Bossley Park, Nsw 2176,
Address used since 04 May 2007 |
Director | 04 May 2007 - 30 Apr 2015 |
Previous address | Type | Period |
---|---|---|
Level 20, Lumley Centre, 88 Shortland Street, Auckland, 1010 | Registered & physical | 01 Mar 2018 - 30 Jul 2020 |
Level 6, 5 Short Street, Newmarket, Auckland, 1023 | Physical & registered | 30 Jul 2015 - 01 Mar 2018 |
Level 8, Outsource It Tower, 44 Khyber Pass Road, Grafton, Auckland, 1023 | Registered & physical | 06 May 2011 - 30 Jul 2015 |
16 Jelena Close, Bossley Park, Nsw 2176, Australia | Physical | 04 May 2007 - 06 May 2011 |
Level 8 Newcall Tower, 44 Khyber Pass Road, Grafton, Auckland | Registered | 04 May 2007 - 06 May 2011 |
Shareholder Name | Address | Period |
---|---|---|
002 915 326 - Enirgi Power Storage Pty Ltd Other (Other) |
1 Reconciliation Rise, Pemulwuy New South Wales 2145 |
04 May 2007 - current |
Effective Date | 30 Jan 2018 |
Name | Ramcar Batteries International Ltd |
Type | Company |
Country of origin | VG |
Address |
Vistra Corporate Services Centre Wickhams Cay Ii Road Town Tortola VG1110 |
Vetus-maxwell Apac Limited Simspon Grierson |
|
Boston Scientific New Zealand Limited Simpson Grierson |
|
Eip Fund Management Limited 88 Shortland Street |
|
Jane & Jane Limited 88 Shortland Street |
|
Weber-stephen Products New Zealand 88 Shortland Street |