Energyco Limited (issued a New Zealand Business Number of 9429036779222) was started on 05 Sep 2001. 5 addresess are in use by the company: Po Box 12 178, Penrose, Auckland, 1642 (type: postal, office). 35B Maurice Road, Penrose, Auckland had been their physical address, until 31 Mar 2014. Energyco Limited used other names, namely: Cogeneration New Zealand Limited from 05 Sep 2001 to 23 Jul 2009. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 25 shares (25% of shares), namely:
Brown, Andrew Graham (an individual) located at Botany Downs, Auckland postcode 2010. When considering the second group, a total of 1 shareholder holds 75% of all shares (75 shares); it includes
Mercer, Craig Russel (an individual) - located at Omaha. "Water heater mfg - industrial, commercial or household" (business classification C244960) is the category the Australian Bureau of Statistics issued to Energyco Limited. Our information was last updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 7a Bassant Avenue, Penrose, Auckland, 1061 | Physical & registered & service | 31 Mar 2014 |
| 7a Bassant Avenue, Penrose, Auckland, 1061 | Office & delivery | 06 Apr 2020 |
| Po Box 12 178, Penrose, Auckland, 1642 | Postal | 03 Mar 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Craig Russell Mercer
Omaha, 0986
Address used since 01 Dec 2018 |
Director | 05 Sep 2001 - current |
|
Craig Russel Mercer
Omaha, 0986
Address used since 01 Dec 2018
Bucklands Beach, Auckland, 2010
Address used since 01 Mar 2016 |
Director | 05 Sep 2001 - current |
|
Andrew Graham Brown
Botany Downs, Auckland, 2010
Address used since 25 Oct 2024 |
Director | 25 Oct 2024 - current |
|
Alan Stafford Pearce
Acacia Bay R D 1, Taupo, 3385
Address used since 01 Mar 2016 |
Director | 05 Sep 2001 - 25 Oct 2024 |
|
John David Whitehurst
Bucklands Beach, Auckland,
Address used since 05 Sep 2001 |
Director | 05 Sep 2001 - 15 Mar 2006 |
| 7a Bassant Avenue , Penrose , Auckland , 1061 |
| Previous address | Type | Period |
|---|---|---|
| 35b Maurice Road, Penrose, Auckland | Physical & registered | 07 Apr 2010 - 31 Mar 2014 |
| 128 Picton Street, Howick, Auckland | Registered & physical | 05 Sep 2001 - 07 Apr 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brown, Andrew Graham Individual |
Botany Downs Auckland 2010 |
25 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mercer, Craig Russel Individual |
Omaha 0986 |
05 Sep 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Whitehurst, John David Individual |
Bucklands Beach Auckland |
05 Sep 2001 - 31 Mar 2005 |
|
Pearce, Alan Stafford Individual |
Rd 1 Taupo 3377 |
05 Sep 2001 - 25 Oct 2024 |
![]() |
Bassant Properties Limited 7a Bassant Avenue |
![]() |
Trillian Trust Limited 5a Bassant Avenue |
![]() |
Japanese Solutions Limited 3/13-15 Bassant Avenue |
![]() |
Bracey Electrical Limited 1 Bassant Avenue |
![]() |
5c Bassant Limited 5c Bassant Avenue |
|
230 Neilson Limited 3a Rongo Road |
|
Rinnai New Zealand Limited 105 Pavilion Drive |
|
Rheem New Zealand Limited 475 Rosebank Road |
|
Saveh2o Limited 45 Queens Avenue |