General information

Counties Energy Limited

Type: NZ Limited Company (Ltd)
9429038874208
New Zealand Business Number
580531
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
10224926
GST Number
E310904 - Distribution Line, Electricity Or Communication, Construction And Maintenance
Industry classification codes with description

Counties Energy Limited (NZBN 9429038874208) was started on 10 May 1993. 5 addresess are in use by the company: Private Bag 4, Pukekohe, Auckland, 2340 (type: postal, office). Glasgow Road, Pukekohe had been their registered address, up until 01 Dec 2010. Counties Energy Limited used other aliases, namely: Counties Power Limited from 10 May 1993 to 10 Aug 2021. 15000000 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 3000000 shares (20 per cent of shares), namely:
Matthews, Megan Ellen (an individual) located at Pukekohe, Pukekohe postcode 2120. When considering the second group, a total of 1 shareholder holds 20 per cent of all shares (exactly 3000000 shares); it includes
Marr, Michael John (an individual) - located at Pukekohe, Pukekohe. The 3rd group of shareholders, share allocation (3000000 shares, 20%) belongs to 1 entity, namely:
Eyes, Alan Douglas, located at Pukekohe, Pukekohe (an individual). "Distribution line, electricity or communication, construction and maintenance" (ANZSIC E310904) is the category the Australian Bureau of Statistics issued Counties Energy Limited. Our information was updated on 03 Feb 2024.

Current address Type Used since
14 Glasgow Road, Pukekohe, Pukekohe, 2120 Registered 01 Dec 2010
14 Glasgow Road, Pukekohe, Pukekohe, 2120 Physical & service 12 Nov 2018
Private Bag 4, Pukekohe, Auckland, 2340 Postal 06 Nov 2019
14 Glasgow Road, Pukekohe, Pukekohe, 2120 Office & delivery 06 Nov 2019
Contact info
64 9 2370300
Phone (Phone)
service@countiespower.com
Email
service@countiesenergy.co.nz
Email
finance.ap@countiesenergy.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.countiespower.com
Website
www.countiesenergy.co.nz
Website
Directors
Name and Address Role Period
Hamish William Stevens
Mellons Bay, Auckland, 2014
Address used since 01 Sep 2011
Director 01 Sep 2011 - current
David Norman Tompkins
Onehunga, Auckland, 1061
Address used since 01 Apr 2015
Clarks Beach, Clarks Beach, 2122
Address used since 24 Apr 2019
Director 01 Apr 2015 - current
Robert Keith Hamilton Watson
Parnell, Auckland, 1052
Address used since 17 Jul 2020
Director 17 Jul 2020 - current
Benjamin Fareti Iosefa
Auckland Central, Auckland, 1010
Address used since 17 Jul 2020
Director 17 Jul 2020 - current
Jonathan Anthony Kay
Hauraki, 0622
Address used since 17 Apr 2023
Director 17 Apr 2023 - current
Vernon John Dark
Rd 2, Kaiwaka, 0573
Address used since 01 Sep 2011
Mangawhai, 0573
Address used since 19 Sep 2018
Director 01 Sep 2011 - 31 Aug 2023
Douglas John Troon
Hauraki, Auckland, 0622
Address used since 01 Apr 2019
Hauraki, Auckland, 0622
Address used since 03 Nov 2016
Hauraki, Auckland, 0622
Address used since 02 Nov 2017
Director 01 Feb 2014 - 31 Aug 2020
Barbara Louise Elliston
Rd 4, Waiuku, 2684
Address used since 01 Feb 2014
Director 01 Feb 2014 - 17 Jul 2020
Angus Malcolm Don
Remuera, Auckland, 1050
Address used since 03 May 2000
Director 03 May 2000 - 26 Jul 2017
Elizabeth Oliver
Remuera, Auckland, 1050
Address used since 08 Aug 2014
Director 11 Feb 2013 - 06 Aug 2015
Peter William Fitzsimmons
Takapuna,
Address used since 15 Jun 2005
Director 15 Jun 2005 - 30 Jul 2014
Jeffrey Webster Wilson
Meadowbank, Auckland, 1072
Address used since 19 Jul 2000
Director 19 Jul 2000 - 31 Jan 2014
Paul Corbett Brown
Pukekohe, Auckland, 2120
Address used since 30 Sep 2002
Director 30 Sep 2002 - 31 Jan 2014
Philip Alexander Blain
Mount Eden, Auckland, 1024
Address used since 16 Nov 2009
Director 15 Jun 2005 - 27 Jul 2011
Keith Ross Familton
48 Arney Road, Remuera, Auckland, 1050
Address used since 16 Nov 2009
Director 15 Jun 2005 - 27 Jul 2011
Paul Giles Muir
Pukekohe, Auckland,
Address used since 19 Oct 1994
Director 19 Oct 1994 - 26 Jul 2006
Helen Russell
Pukekohe, Auckland,
Address used since 12 Aug 1997
Director 12 Aug 1997 - 30 Sep 2002
Reginald Graham Calvert
Pukekohe, Auckland,
Address used since 10 May 1993
Director 10 May 1993 - 19 Jul 2000
Michael Charles Gray
Pukekohe, Auckland,
Address used since 05 Oct 1994
Director 05 Oct 1994 - 19 Jul 2000
John Kenneth Trigance
Takanini, Auckland,
Address used since 10 May 1993
Director 10 May 1993 - 07 Jul 1999
Robert Glynne Williams
Waipipi, Waiuku, Auckland,
Address used since 10 May 1993
Director 10 May 1993 - 12 Aug 1997
Nigel Thomas Evans
Papakura, Auckland,
Address used since 10 Dec 1993
Director 10 Dec 1993 - 03 Jul 1996
Thomas Kenneth Cherry
Mairangi Bay, Auckland,
Address used since 10 May 1993
Director 10 May 1993 - 01 Mar 1995
Linley Ann Wood
Karaka Park, Rd 1 Papakura, Auckland,
Address used since 10 May 1993
Director 10 May 1993 - 02 Nov 1993
Addresses
Other active addresses
Type Used since
14 Glasgow Road, Pukekohe, Pukekohe, 2120 Office & delivery 06 Nov 2019
Principal place of activity
14 Glasgow Road , Pukekohe , Pukekohe , 2120
Previous address Type Period
Glasgow Road, Pukekohe Registered 18 May 1999 - 01 Dec 2010
Glasgow Street, Pukekohe Registered 18 May 1999 - 18 May 1999
Seddon Street, Pukekohe Physical 18 May 1999 - 18 May 1999
Glasgow Road, Pukekohe Physical 18 May 1999 - 12 Nov 2018
Seddon Street, Pukekohe Registered 14 May 1999 - 18 May 1999
Financial Data
Financial info
15000000
Total number of Shares
November
Annual return filing month
28 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3000000
Shareholder Name Address Period
Matthews, Megan Ellen
Individual
Pukekohe
Pukekohe
2120
23 Aug 2023 - current
Shares Allocation #2 Number of Shares: 3000000
Shareholder Name Address Period
Marr, Michael John
Individual
Pukekohe
Pukekohe
2120
14 Dec 2021 - current
Shares Allocation #4 Number of Shares: 3000000
Shareholder Name Address Period
Eyes, Alan Douglas
Individual
Pukekohe
Pukekohe
2120
04 Nov 2003 - current
Shares Allocation #5 Number of Shares: 3000000
Shareholder Name Address Period
Rupp, Christine
Individual
Rd 3
Hunua
2583
10 May 1993 - current

Historic shareholders

Shareholder Name Address Period
Beston, Phillip Stanley
Individual
Pukekohe
Pukekohe
2120
06 Nov 2007 - 23 Aug 2023
Beston, Phillip Stanley
Individual
Pukekohe
Pukekohe
2120
06 Nov 2007 - 23 Aug 2023
Arvidson, Robert Henry
Individual
Pukekohe
10 May 1993 - 06 Nov 2007
Thomson, Donald William
Individual
Pukekohe
Pukekohe
2120
25 Jun 2008 - 25 Jun 2008
Spratt, David Mark
Individual
Rd 3
Drury
2579
24 Oct 2017 - 14 Dec 2021
Thomson, Donald William
Individual
Pukekohe
Pukekohe
2120
25 Jun 2008 - 25 Jun 2008
Singh, Ganges
Individual
Pukekohe
10 May 1993 - 30 Sep 2016
Thomson, Donald William
Individual
Rd3
Drury
25 Jun 2008 - 25 Jun 2008
Walter, David Millais
Individual
Rd2
Tuakau
10 May 1993 - 06 Nov 2007
Location
Companies nearby
Similar companies
Projoints Limited
116e Cavendish Drive
Safe Lines Limited
6 Mitchelson Street
Wack Enterprises Limited
36 Bradnor Meadows Drive
Power Consultants Limited
24b William Pickering Drive
The Ventilation Warehouse (nz) Limited
7 Lovell Court
Coast Power Electrical Contractors Limited
145 Worthington Road