General information

Ecotricity Gp Limited

Type: NZ Limited Company (Ltd)
9429042094012
New Zealand Business Number
5859313
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
D264010 - Electricity Energy Sales Operation
Industry classification codes with description

Ecotricity Gp Limited (issued an NZ business identifier of 9429042094012) was started on 01 Dec 2015. 7 addresess are in use by the company: Level 16, 48 Emily Place, Auckland, 1010 (type: registered, service). 8 Murdoch Road, Grey Lynn, Auckland had been their registered address, up until 26 Mar 2024. 2667 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 188 shares (7.05 per cent of shares), namely:
Team Bring Change Limited (an entity) located at Auckland Central, Auckland postcode 1010. In the second group, a total of 1 shareholder holds 22.05 per cent of all shares (588 shares); it includes
Team Bring Change Limited (an entity) - located at Auckland Central, Auckland. Moving on to the 3rd group of shareholders, share allotment (24 shares, 0.9%) belongs to 1 entity, namely:
Team Bring Change Limited, located at Auckland Central, Auckland (an entity). "Electricity energy sales operation" (ANZSIC D264010) is the category the ABS issued Ecotricity Gp Limited. Businesscheck's information was last updated on 24 Mar 2024.

Current address Type Used since
8 Murdoch Road, Grey Lynn, Auckland, 1021 Physical 24 May 2018
Po Box 106 888, Po Box 106 888, Auckland, 1021 Postal 26 Mar 2020
26 Swanson Street, Auckland Central, Auckland, 1010 Office & delivery 26 Mar 2020
Floor 16, 48 Emily Place, Auckland Central, Auckland, 1010 Office & delivery 06 Mar 2023
Contact info
64 21 503499
Phone (Phone)
alyates@ecotricity.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
alyates@ecotricity.co.nz
Email
www.ecotricity.co.nz
Website
Directors
Name and Address Role Period
Mark Kingston Yates
Westmere, Auckland, 1022
Address used since 01 Dec 2015
Director 01 Dec 2015 - current
Alistair Ronald Yates
Parnell, Auckland, 1052
Address used since 01 Feb 2021
Orakei, Auckland, 1071
Address used since 01 Dec 2015
Director 01 Dec 2015 - current
Stephanie Melissa Loveday
Te Atatu Peninsula, Auckland, 0610
Address used since 01 Jul 2022
Auckland Central, Auckland, 1010
Address used since 30 Jun 2021
Director 30 Jun 2021 - current
Matthew James Osborne
Mission Bay, Auckland, 1071
Address used since 04 Sep 2023
Director 04 Sep 2023 - current
Stephen England-hall
Devonport, Auckland, 0624
Address used since 13 Nov 2023
Director 13 Nov 2023 - current
Tracey Elaine Hickman
Acacia Bay, Taupo, 3330
Address used since 14 Apr 2023
Director 14 Apr 2023 - 13 Nov 2023
Shaun Bryan Rees
Grey Lynn, Auckland, 1021
Address used since 14 Apr 2023
Director 14 Apr 2023 - 04 Sep 2023
Peter Ross Kennedy
St Heliers, Auckland, 1071
Address used since 01 Feb 2021
Director 01 Feb 2021 - 14 Apr 2023
Cowan Paul Fairfax Finch
Matangi, Waikato, 3287
Address used since 01 Feb 2022
Director 01 Feb 2022 - 14 Apr 2023
James Stuart Magill
Saint Marys Bay, Auckland, 1011
Address used since 01 Feb 2021
Director 01 Feb 2021 - 01 Feb 2022
Nicholas Romilly Lewis
Khandallah, Wellington, 6035
Address used since 01 Mar 2017
Director 01 Mar 2017 - 31 Jan 2021
Jan Fraser Jonker
Rd 1, Alexandra, 9391
Address used since 01 Dec 2015
Director 01 Dec 2015 - 31 Mar 2020
Grant Edward Smith
Seatoun, Wellington, 6022
Address used since 01 Dec 2015
Director 01 Dec 2015 - 31 Dec 2016
Addresses
Other active addresses
Type Used since
Floor 16, 48 Emily Place, Auckland Central, Auckland, 1010 Office & delivery 06 Mar 2023
Level 16, 48 Emily Place, Auckland, 1010 Registered & service 26 Mar 2024
Principal place of activity
26 Swanson Street , Auckland Central , Auckland , 1010
Previous address Type Period
8 Murdoch Road, Grey Lynn, Auckland, 1021 Registered & service 24 May 2018 - 26 Mar 2024
Level 5, 60 Parnell Road, Parnell, Auckland, 1052 Physical & registered 01 Dec 2015 - 24 May 2018
Financial Data
Financial info
2667
Total number of Shares
March
Annual return filing month
07 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 188
Shareholder Name Address Period
Team Bring Change Limited
Shareholder NZBN: 9429042024811
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
06 Mar 2023 - current
Shares Allocation #2 Number of Shares: 588
Shareholder Name Address Period
Team Bring Change Limited
Shareholder NZBN: 9429042024811
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
06 Mar 2023 - current
Shares Allocation #3 Number of Shares: 24
Shareholder Name Address Period
Team Bring Change Limited
Shareholder NZBN: 9429042024811
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
06 Mar 2023 - current
Shares Allocation #4 Number of Shares: 1867
Shareholder Name Address Period
Genesis Energy Limited
Shareholder NZBN: 9429037706609
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
24 Feb 2021 - current

Historic shareholders

Shareholder Name Address Period
Team Bring Change Limited
Shareholder NZBN: 9429042024811
Company Number: 5826330
Entity
01 Dec 2015 - 06 Mar 2023
Pioneer Energy Limited
Shareholder NZBN: 9429038759758
Company Number: 613390
Entity
Alexandra
9320
01 Dec 2015 - 17 Feb 2021
Pioneer Energy Limited
Shareholder NZBN: 9429038759758
Company Number: 613390
Entity
Alexandra
9320
01 Dec 2015 - 17 Feb 2021
Pioneer Energy Limited
Shareholder NZBN: 9429038759758
Company Number: 613390
Entity
Alexandra
9320
01 Dec 2015 - 17 Feb 2021
Location
Companies nearby
Similar companies
Ecotricity Superceded Limited
8 Murdoch Road
E3 Solar-wind-hydro Limited
Apartment 502, 15 Wellesley Street
Supercity Power Limited
Suite 1, 2 Lorne Street
Pulse Gp Limited
Level 5, 33 Enfield Street
Environmental Energy Company (eeco) Limited
34 Courthouse Lane
Warkworth Trading Co. Limited
34 Courthouse Lane