General information

Enirgi Power Storage New Zealand Limited

Type: NZ Limited Company (Ltd)
9429033418995
New Zealand Business Number
1938644
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
1000
Total number of Shares
April
Annual return filing month
June
Financial report filing month
03 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
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

Ultimate Holding Company
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
Location
Companies nearby
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