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 |
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 |
Type | Used since | |
---|---|---|
14 Glasgow Road, Pukekohe, Pukekohe, 2120 | Office & delivery | 06 Nov 2019 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Matthews, Megan Ellen Individual |
Pukekohe Pukekohe 2120 |
23 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Marr, Michael John Individual |
Pukekohe Pukekohe 2120 |
14 Dec 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Eyes, Alan Douglas Individual |
Pukekohe Pukekohe 2120 |
04 Nov 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Rupp, Christine Individual |
Rd 3 Hunua 2583 |
10 May 1993 - current |
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 |
Bliss Hair & Beauty Limited 22a John Street |
|
Counties Fitness And Health Club (2006) Limited 151 Manukau Road |
|
Jinbeen Limited 151d Manukau Road |
|
Autocare Pukekohe (2017) Limited 147a Manukau Road |
|
Lifecare Cambridge Limited Level 2, 1 Wesley Street |
|
Trackside Pukekohe (2003) Limited 144 Manukau Road |
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 |