General information

Gnz Energy Limited

Type: NZ Limited Company (Ltd)
9429033277448
New Zealand Business Number
1960640
Company Number
Registered
Company Status
D261910 - Electricity Generation N.e.c.
Industry classification codes with description

Gnz Energy Limited (issued an NZ business identifier of 9429033277448) was started on 28 Jun 2007. 5 addresess are currently in use by the company: Level 6, 57 Symonds Street, Box 43, Auckland, 1140 (type: postal, office). 34A Cornwall Park Avenue, Epsom, Auckland had been their registered address, up until 08 Mar 2019. Gnz Energy Limited used more names, namely: Gafo Energy Nz Limited from 17 Feb 2010 to 31 Jan 2019, Gafo Energy Limited (16 Feb 2010 to 17 Feb 2010) and Jones Young Limited (28 Jun 2007 - 16 Feb 2010). 100000000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 75010000 shares (75.01% of shares), namely:
Gnz Llc (an other) located at Lewes postcode DE 19958. When considering the second group, a total of 1 shareholder holds 24.99% of all shares (24990000 shares); it includes
Gnz Llc (an other) - located at Lewes. "Electricity generation n.e.c." (business classification D261910) is the category the Australian Bureau of Statistics issued to Gnz Energy Limited. Our data was last updated on 03 Apr 2024.

Current address Type Used since
Level 6, 57 Symonds Street, Box 43, Auckland, 1140 Registered & physical & service 08 Mar 2019
Level 6, 57 Symonds Street, Box 43, Auckland, 1140 Postal & office & delivery 02 Oct 2020
Contact info
64 9 8891434
Phone (Phone)
accounts@gnzenergy.com
Email (nzbn-reserved-invoice-email-address-purpose)
info@gnzenergy.com
Email
www.gnzenergy.com
Website
Directors
Name and Address Role Period
Rashad N.
17b Farnham Street, Parnell, Auckland, 1052
Address used since 05 May 2017
Director 03 Jan 2011 - current
Rashad Naqawah
Lewes, DE 19958
Address used since 01 Feb 2019
Director 03 Jan 2011 - current
Mhd Aiman Khadem Aljamie
Grafton, Auckland, 1010
Address used since 04 Jan 2021
Moroni, 6060
Address used since 12 Apr 2018
Damascus, 36661
Address used since 27 Jun 2017
Sharqiya Villas, Damascus, 36661
Address used since 10 Aug 2017
Director 02 Jan 2012 - current
Ammar Hamad
Chipping Norton, NSW 2170
Address used since 23 Jun 2017
Revesby, 2212 NSW
Address used since 01 Jan 1970
Director 23 Jun 2017 - 05 Jan 2021
Faez N. Director 01 Feb 2012 - 01 Jul 2015
Genz H. Director 16 Feb 2010 - 26 Nov 2012
David Oliver Jones
Mount Eden, Auckland, 1024
Address used since 14 Oct 2009
Director 28 Jun 2007 - 16 Feb 2010
Robert Barry Whale
Epsom, Auckland, 1023
Address used since 28 Jun 2007
Director 28 Jun 2007 - 16 Feb 2010
Sean Robert Joyce
Pukekohe, 2120
Address used since 14 Oct 2009
Director 28 Jun 2007 - 16 Feb 2010
Keith Young
Epsom, Auckland, 1051
Address used since 28 Jun 2007
Director 28 Jun 2007 - 16 Feb 2010
Addresses
Principal place of activity
Level 6, 57 Symonds Street , Box 43 , Auckland , 1140
Previous address Type Period
34a Cornwall Park Avenue, Epsom, Auckland, 1051 Registered & physical 14 Feb 2018 - 08 Mar 2019
107 Great South Road, Greenlane, Auckland, 1051 Registered & physical 21 Aug 2017 - 14 Feb 2018
Level 6,, 57 Symonds Street, Box 43, Auckland, 1140 Registered 16 May 2017 - 21 Aug 2017
Level 6,, 57 Symonds Street, Box 43, Auckland, 1140 Registered 15 May 2017 - 16 May 2017
Level 6, 57 Symonds Street, Box 43, Auckland, 1140 Physical 15 May 2017 - 21 Aug 2017
Level 6, 57 Symonds Street, Box 43, Auckland, 1140 Physical 19 Apr 2017 - 15 May 2017
Level 19, Bdo Tower, 120 Albert Street, Auckland Physical 01 Jul 2010 - 19 Apr 2017
Level 19, Bdo Tower, 120 Albert Street, Auckland Registered 01 Jul 2010 - 15 May 2017
37-39 Ireland Street, Freemans Bay, Auckland Registered & physical 23 Feb 2010 - 01 Jul 2010
Level 14, Asb Bank Centre, 135 Albert Street, Auckland Registered & physical 28 Jun 2007 - 23 Feb 2010
Financial Data
Financial info
100000000
Total number of Shares
October
Annual return filing month
30 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 75010000
Shareholder Name Address Period
Gnz Llc
Other (Other)
Lewes
DE 19958
21 Apr 2011 - current
Shares Allocation #2 Number of Shares: 24990000
Shareholder Name Address Period
Gnz Llc
Other (Other)
Lewes
DE 19958
21 Apr 2011 - current

Historic shareholders

Shareholder Name Address Period
Naqaweh, Mohamed Rachad
Individual
Mr2, Ph1403
Dubai, United Arab Emirates
16 Feb 2010 - 21 Apr 2011
Joyce, Sean Robert
Individual
Remuera
Auckland
28 Jun 2007 - 16 Feb 2010
Naqaweh, Rashad
Director
17b Farnham Street
Parnell
1052
05 Apr 2015 - 29 Jun 2017
Custodian Nominee Company Limited
Shareholder NZBN: 9429037982225
Company Number: 879110
Entity
16 Feb 2010 - 05 Apr 2015
Custodian Nominee Company Limited
Shareholder NZBN: 9429037982225
Company Number: 879110
Entity
16 Feb 2010 - 05 Apr 2015
Jones, David Oliver
Individual
Mt Eden
Auckland
28 Jun 2007 - 16 Feb 2010
Whale, Robert Barry
Individual
Epsom
Auckland
28 Jun 2007 - 16 Feb 2010
Young, Keith
Individual
Epsom
Auckland
28 Jun 2007 - 16 Feb 2010

Ultimate Holding Company
Effective Date 26 Jan 2020
Name Gnz Llc
Type Holding
Ultimate Holding Company Number 7820202
Country of origin US
Address 16192 Coastal Highway
Lewes DE 19958
Location
Companies nearby
Maco Pharma Australia Pty Limited
Level 4, 4 Graham Street
Japan Vehicles Direct Limited
Level 4, 4 Graham Street
Tahi Estate Trustees Limited
Level 9, Tower One, 205 Queen Street
Friedman Trust Company Limited
Level 8 43 High Street
Halcrow Pacific Pty Ltd
Level 4, 4 Graham Street
Brookfields Consultants Limited
Level 9, Tower One, 205 Queen Street
Similar companies
5 Star Service Limited
654a Mt Eden Road
Chen New Zealand Limited
8b St Leonards Road
Energyunlimited NZ Limited
14a Moore Street
V2h NZ Limited
6 Mcfarland Street
Bolight International Limited
145 Shakespeare Road
Kareka Limited
40 Seaview Road