Hiringa Energy Limited (New Zealand Business Number 9429045946042) was started on 08 Feb 2017. 1 address is currently in use by the company: 15 Lismore Street, Strandon, New Plymouth, 4312 (type: registered, physical). 10 Young Street, New Plymouth had been their registered address, until 21 Dec 2021. 1351252 shares are allocated to 33 shareholders who belong to 19 shareholder groups. The first group is composed of 1 entity and holds 34302 shares (2.54 per cent of shares), namely:
Hiringa Employee Shares Limited (an entity) located at Strandon, New Plymouth postcode 4312. As far as the second group is concerned, a total of 1 shareholder holds 0.82 per cent of all shares (11062 shares); it includes
Jsc & Njh Nominees Pty Ltd (an other) - located at Hobart, Tasmania. Moving on to the next group of shareholders, share allocation (36819 shares, 2.72%) belongs to 1 entity, namely:
Aura Investment Limited, located at Rd 9, Inglewood (an entity). The Businesscheck information was last updated on 18 May 2022.
Current address | Type | Used since |
---|---|---|
15 Lismore Street, Strandon, New Plymouth, 4312 | Registered & physical | 21 Dec 2021 |
Name and Address | Role | Period |
---|---|---|
Catherine Mary Clennett
Strandon, New Plymouth, 4312
Address used since 08 Feb 2017 |
Director | 08 Feb 2017 - current |
Andrew Scott Forbes Clennett
Strandon, New Plymouth, 4312
Address used since 26 Apr 2019 |
Director | 26 Apr 2019 - current |
George David Woods
Greytown, Greytown, 5712
Address used since 11 Nov 2019 |
Director | 11 Nov 2019 - current |
Brendon John Green
St Heliers, Auckland, 1071
Address used since 20 Aug 2020 |
Director | 20 Aug 2020 - current |
David Michael Heard
Fairlight, Nsw, 2094
Address used since 06 Sep 2021 |
Director | 06 Sep 2021 - current |
Previous address | Type | Period |
---|---|---|
10 Young Street, New Plymouth, 4310 | Registered & physical | 29 Oct 2021 - 21 Dec 2021 |
15 Lismore Street, Strandon, New Plymouth, 4312 | Registered & physical | 30 Jul 2020 - 29 Oct 2021 |
10 Young Street, New Plymouth, 4310 | Physical & registered | 25 Aug 2017 - 30 Jul 2020 |
15 Lismore Street, Strandon, New Plymouth, 4312 | Registered & physical | 08 Feb 2017 - 25 Aug 2017 |
Shareholder Name | Address | Period |
---|---|---|
Hiringa Employee Shares Limited Shareholder NZBN: 9429050107858 Entity (NZ Limited Company) |
Strandon New Plymouth 4312 |
08 Mar 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Jsc & Njh Nominees Pty Ltd Other |
Hobart Tasmania 7000 |
05 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Aura Investment Limited Shareholder NZBN: 9429047620469 Entity (NZ Limited Company) |
Rd 9 Inglewood 4389 |
30 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
R T Mcdonald Trustee Limited Shareholder NZBN: 9429033532578 Entity (NZ Limited Company) |
New Plymouth New Plymouth 4310 |
05 Sep 2021 - current |
Peter James Mcdonald Individual |
Kaitake Taranaki 4374 |
05 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Mary Christine Heard Individual |
Kingswood South Australia 5062 |
14 Aug 2021 - current |
Michael Kenneth Heard Individual |
Kingswood South Australia 5062 |
14 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor Miller Holdings Limited Shareholder NZBN: 9429049585858 Entity (NZ Limited Company) |
Strandon New Plymouth 4312 |
05 Sep 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Justine Elizabeth Jarvinen Individual |
Fairlight New South Wales 2094 |
15 Aug 2021 - current |
David Michael Heard Individual |
Fairlight New South Wales 2094 |
14 Aug 2021 - current |
David Michael Heard Individual |
Fairlight New South Wales 2094 |
14 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
David John Emslie Individual |
Kumeū Auckland 0891 |
14 Aug 2021 - current |
David John Emslie Individual |
Kumeū Auckland 0891 |
14 Aug 2021 - current |
Angela Kate Trixl Individual |
Kumeū Auckland 0891 |
14 Aug 2021 - current |
Anton Patrick Trixl Individual |
Kumeū Auckland 0891 |
14 Aug 2021 - current |
Angela Kate Trixl Individual |
Kumeū Auckland 0891 |
14 Aug 2021 - current |
Anton Patrick Trixl Individual |
Kumeū Auckland 0891 |
14 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Jayshri Bullen Individual |
Bondi New South Wales 2026 |
14 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Torbeag Pty Ltd Other |
Chatswood New South Wales 2067 |
14 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Fms Trustees Limited Shareholder NZBN: 9429035024149 Entity (NZ Limited Company) |
93 Maniapoto Street Otorohanga 3940 |
14 Aug 2021 - current |
Fiona Anne Widdicombe Individual |
Hurford Taranaki 4374 |
14 Aug 2021 - current |
Charles Richard Widdicombe Individual |
Hurford Taranaki 4374 |
14 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Dan Radcliffe Family Trust Limited Shareholder NZBN: 9429031639293 Entity (NZ Limited Company) |
New Plymouth New Plymouth 4310 |
14 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
K One W One (no 4) Limited Shareholder NZBN: 9429046184436 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
14 Jun 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Dallas Mark Chadwick Individual |
New Plymouth New Plymouth Taranaki 4310 |
26 May 2021 - current |
Erica Jane Rogers Individual |
New Plymouth New Plymouth Taranaki 4310 |
15 Jun 2021 - current |
Brett Anthony Rogers Individual |
New Plymouth New Plymouth Taranaki 4310 |
26 May 2021 - current |
Anthony Vincent Trustee Company (2015) Limited Shareholder NZBN: 9429041516942 Entity (NZ Limited Company) |
New Plymouth New Plymouth 4310 |
26 May 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Mitsui & Co. (asia Pacific) Pte. Ltd. Other |
Downtown Core Singapore 018961 |
03 May 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Daniel Jordan Kahn Individual |
Strandon New Plymouth Taranaki 4312 |
16 Jun 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Catherine Mary Clennett Individual |
Strandon New Plymouth Taranaki 4312 |
31 Oct 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Andrew Scott Forbes Clennett Individual |
Strandon New Plymouth Taranaki 4312 |
16 Jun 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Energyworks Limited Shareholder NZBN: 9429040164762 Entity (NZ Limited Company) |
New Plymouth 4310 |
07 Aug 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Amy Browne Individual |
Westown New Plymouth Taranaki 4310 |
24 Mar 2022 - 25 Mar 2022 |
Ryan Thomas Mcdonald Individual |
Kaitake Taranaki 4374 |
15 Jun 2021 - 14 Mar 2022 |
Matthew Dorgan Carnachan Individual |
Tataraimaka Taranaki 4374 |
15 Jun 2021 - 08 Mar 2022 |
Justine Elizabeth Heard Individual |
Fairlight New South Wales 2094 |
14 Aug 2021 - 15 Aug 2021 |
Ryan Mcdonald Individual |
Kaitake Taranaki 4374 |
06 Apr 2021 - 15 Jun 2021 |
Matt Carnachan Individual |
Strandon New Plymouth Taranaki 4312 |
09 Apr 2021 - 15 Jun 2021 |
Jane Rogers Individual |
New Plymouth New Plymouth Taranaki 4310 |
26 May 2021 - 15 Jun 2021 |
Daniel Jordan Kahn Individual |
Strandon New Plymouth Taranaki 4312 |
31 Oct 2020 - 16 Jun 2021 |
Andrew Scott Forbes Clennett Individual |
Strandon New Plymouth Taranaki 4312 |
31 Oct 2020 - 16 Jun 2021 |
Charles Widdicombe Individual |
Hurford Taranaki 4374 |
05 Apr 2021 - 15 Jun 2021 |
Charles Richard Widdicombe Individual |
Hurford Taranaki 4374 |
15 Jun 2021 - 05 Sep 2021 |
Justine Elizabeth Heard Individual |
Fairlight New South Wales 2094 |
14 Aug 2021 - 15 Aug 2021 |
Ba And Je Rogers Family Trust Other |
New Plymouth New Plymouth Taranaki 4310 |
16 Oct 2019 - 26 May 2021 |
Mitsui & Co. (asia Pacific) Pte. Ltd. Other |
30 Mar 2021 - 03 May 2021 | |
Catherine Mary Clennett Director |
Strandon New Plymouth 4312 |
08 Feb 2017 - 31 Oct 2020 |
Daniel Jordan Kahn Individual |
Squamish, British Columbia V8B 0J1 |
07 Mar 2019 - 31 Oct 2020 |
Catherine Mary Clennett Director |
Strandon New Plymouth 4312 |
08 Feb 2017 - 31 Oct 2020 |
Catherine Mary Clennett Director |
Strandon New Plymouth 4312 |
08 Feb 2017 - 31 Oct 2020 |
Andrew Scott Forbes Clennett Director |
Strandon New Plymouth 4312 |
23 May 2019 - 31 Oct 2020 |
Sangster Industries Limited 10 Young Street |
|
Kohunui Station Limited 10 Young Street |
|
General Surgery Taranaki Limited 10 Young Street |
|
Clearway Scaffolding Limited 10 Young Street |
|
Kdal Farms Limited 10 Young Street |
|
Custom Performance Solutions Limited 10 Young Street |