Aurora Energy Limited (New Zealand Business Number 9429039214270) was incorporated on 26 Jun 1990. 5 addresess are in use by the company: P O Box 5140, Dunedin, 9058 (type: postal, office). 248 Cumberland Street, Dunedin had been their registered address, up until 30 Nov 1998. Aurora Energy Limited used other names, namely: Dunedin Electricity Limited from 26 Jun 1990 to 01 Jul 2003. 10000000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 10000000 shares (100% of shares), namely:
Dunedin City Holdings Limited (an entity) located at Dunedin Central, Dunedin postcode 9016. "Distribution line, electricity or communication, construction and maintenance" (business classification E310904) is the classification the ABS issued to Aurora Energy Limited. Businesscheck's database was updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
10 Halsey Street, Dunedin | Physical & registered & service | 30 Nov 1998 |
P O Box 5140, Dunedin, 9058 | Postal | 26 Nov 2019 |
10 Halsey Street, Dunedin, 9016 | Office & delivery | 26 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Stephen Richard Thompson
Maori Hill, Dunedin, 9010
Address used since 20 Jun 2016 |
Director | 20 Jun 2016 - current |
Wendie Nicola Harvey
Bay View, Napier, 4104
Address used since 01 Nov 2018 |
Director | 01 Nov 2018 - current |
Stephen Paul Lewis
St Albans, Christchurch, 8052
Address used since 01 Jul 2021 |
Director | 01 Jul 2021 - current |
Simon John Clarke
Mount Maunganui, Mount Maunganui, 3116
Address used since 24 Jun 2023
Matua, Tauranga, 3110
Address used since 01 Jul 2021 |
Director | 01 Jul 2021 - current |
Janice Evelyn Fredric
Scarborough, Christchurch, 8081
Address used since 01 Jul 2022 |
Director | 01 Jul 2022 - current |
Margaret Patricia Devlin
Hamilton Lake, Hamilton, 3204
Address used since 01 Jul 2017 |
Director | 01 Jul 2017 - 30 Jun 2022 |
Brenden John Hall
Remuera, Auckland, 1050
Address used since 01 Jul 2017 |
Director | 01 Jul 2017 - 30 Jun 2021 |
David John Frow
Rd1, Martinborough, 5781
Address used since 25 Oct 2012 |
Director | 25 Oct 2012 - 31 Oct 2018 |
Trevor John Kempton
Andersons Bay, Dunedin, 9013
Address used since 01 Nov 2013 |
Director | 01 Nov 2013 - 30 Jun 2017 |
Brian John Wood
Avonhead, Christchurch, 8042
Address used since 12 Dec 2016 |
Director | 12 Dec 2016 - 30 Jun 2017 |
Stuart James Mclauchlan
Maori Hill, Dunedin, 9010
Address used since 24 May 2016 |
Director | 01 Jun 2007 - 12 Dec 2016 |
Ian Murray Parton
Epsom, Auckland, 1051
Address used since 25 Oct 2012 |
Director | 25 Oct 2012 - 12 Dec 2016 |
Raymond Stuart Polson
St Albans, Christchurch,
Address used since 31 Oct 1994 |
Director | 31 Oct 1994 - 01 Nov 2013 |
Ross Douglas Liddell
Dunedin, 9010
Address used since 31 Oct 1994 |
Director | 31 Oct 1994 - 31 Oct 2012 |
Michael Owen Coburn
Vauxhall, Dunedin, 9013
Address used since 08 Oct 2003 |
Director | 08 Oct 2003 - 31 Oct 2012 |
Norman Gilbert Evans
Rd 2, Dunedin, 9077
Address used since 05 Nov 2009 |
Director | 13 Jul 2005 - 31 Oct 2012 |
Paul Richard Hudson
Careys Bay, Dunedin, 9023
Address used since 30 Nov 1999 |
Director | 30 Nov 1999 - 31 Mar 2012 |
John William Gilks
Wanaka 9343, Central Otago,
Address used since 01 Sep 2006 |
Director | 28 May 2002 - 31 May 2007 |
Sukhinder Kaur Turner
Dunedin,
Address used since 30 Nov 1999 |
Director | 30 Nov 1999 - 30 Jun 2005 |
Graeme James Marsh
Dunedin,
Address used since 30 Nov 1999 |
Director | 30 Nov 1999 - 08 Oct 2003 |
Robert Mcdowall Gray
Mosgiel,
Address used since 30 Nov 1999 |
Director | 30 Nov 1999 - 30 Jun 2001 |
William George Auld
Mosgiel, Dunedin,
Address used since 31 Oct 1994 |
Director | 31 Oct 1994 - 30 Nov 1999 |
Edmond John Chronican
Highcliff, Dunedin,
Address used since 31 Oct 1994 |
Director | 31 Oct 1994 - 29 Nov 1999 |
George John Riddell
Level 2, 25-29 Tennyson Street, Wellington,
Address used since 31 Oct 1994 |
Director | 31 Oct 1994 - 24 Nov 1999 |
Stephen Daniel Mackay
Christchurch,
Address used since 01 Nov 1996 |
Director | 01 Nov 1996 - 29 Oct 1997 |
Edmund J Chronican
Highcliff Road, Dunedin,
Address used since 05 Aug 1992 |
Director | 05 Aug 1992 - 31 Oct 1994 |
John T Bezett
Dunedin,
Address used since 05 Aug 1992 |
Director | 05 Aug 1992 - 31 Oct 1994 |
William G Auld
Mosgiel,
Address used since 05 Aug 1992 |
Director | 05 Aug 1992 - 31 Oct 1994 |
Clifford G Skeggs
Dunedin,
Address used since 05 Aug 1992 |
Director | 05 Aug 1992 - 31 Oct 1994 |
John W Gilks
Dunedin,
Address used since 05 Aug 1992 |
Director | 05 Aug 1992 - 30 Apr 1994 |
Paul A Hudson
Careys Bay,
Address used since 05 Aug 1992 |
Director | 05 Aug 1992 - 28 Nov 1992 |
10 Halsey Street , Dunedin , 9016 |
Previous address | Type | Period |
---|---|---|
248 Cumberland Street, Dunedin | Registered & physical | 30 Nov 1998 - 30 Nov 1998 |
- | Physical | 21 Feb 1992 - 30 Nov 1998 |
Shareholder Name | Address | Period |
---|---|---|
Dunedin City Holdings Limited Shareholder NZBN: 9429038943003 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
26 Jun 1990 - current |
Effective Date | 21 Jul 1991 |
Name | Dunedin City Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 559098 |
Country of origin | NZ |
Nvisionz Limited 248 Cumberland Street |
|
Tay And Tay Limited Level 7, Asb House |
|
Monarch Wildlife Limited 248 Cumberland Street |
|
Shelf 70 Limited Level 6 Asb House. |
|
Exbow Investments Limited 248 Cumberland Street |
|
Action Panelbeating Limited 248 Cumberland Street |
Connetics Limited 11 Islington Avenue |
G.e.t. Controls Limited 32 Lancewood Drive |
Independent Line Solutions Limited 115 Sherborne Street |
Counties Energy Limited 14 Glasgow Road |
Projoints Limited 116e Cavendish Drive |
Wack Enterprises Limited 36 Bradnor Meadows Drive |