General information

The Gas Hub Limited

Type: NZ Limited Company (Ltd)
9429031525206
New Zealand Business Number
2495479
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
D270020 - Gas, Natural, Distribution - Through Mains System
Industry classification codes with description

The Gas Hub Limited (issued an NZBN of 9429031525206) was incorporated on 10 Aug 2010. 8 addresess are currently in use by the company: 35 Junction Street, Welbourn, New Plymouth, 4312 (type: postal, office). Level 2, Npdc Civic Centre, 84 Liardet Street, New Plymouth had been their registered address, up until 14 Jun 2022. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100 per cent of shares), namely:
Powerco Limited (an entity) located at Welbourn, New Plymouth postcode 4312. "Gas, natural, distribution - through mains system" (business classification D270020) is the category the Australian Bureau of Statistics issued The Gas Hub Limited. Our data was last updated on 08 Mar 2024.

Current address Type Used since
Level 2, Npdc Civic Centre, 84 Liardet Street, New Plymouth, 4310 Postal & office & delivery 05 Jun 2019
35 Junction Street, Welbourn, New Plymouth, 4312 Physical & service & registered 14 Jun 2022
35 Junction Street, Welbourn, New Plymouth, 4312 Postal & office & delivery 14 Jun 2023
Contact info
64 800 769372
Phone (Phone)
customerservices@powerco.co.nz
Email
accounts.payable@powerco.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
legal@powerco.co.nz
Email
jemma.stevenson@powerco.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.powerco.co.nz
Website
Directors
Name and Address Role Period
Michael Cummings
Melbourne Airport, Melbourne, Vic,
Address used since 01 Jan 1970
Coogee, Nsw, 2034
Address used since 29 Nov 2013
Melbourne Airport, Melbourne, Vic,
Address used since 01 Jan 1970
Director 29 Nov 2013 - current
John Loughlin
Rd 10, Hastings, 4180
Address used since 17 Dec 2013
Director 17 Dec 2013 - current
Michael John Bessell
Cremorne, Nsw, 2090
Address used since 29 Apr 2015
Sydney Nsw, 2000
Address used since 01 Jan 1970
Sydney Nsw, 2000
Address used since 01 Jan 1970
Director 29 Apr 2015 - current
Philip Wade Cory-wright
Saint Marys Bay, Auckland, 1011
Address used since 01 Oct 2019
Director 01 Oct 2019 - current
Robert Samuel Pearce
Marrickville, Nsw, 2204
Address used since 28 May 2020
Director 28 May 2020 - current
Bopha Chan Ly
Haberfield, Nsw, 2045
Address used since 30 Nov 2021
Director 30 Nov 2021 - current
Lu Jiang
Chatswood West Nsw, 2067
Address used since 24 Nov 2022
Director 24 Nov 2022 - current
Matthew Llewellyn David
Clayfield, Queensland, 4011
Address used since 23 Oct 2023
Director 23 Oct 2023 - current
David John Kenny
Darling Point, New South Whales, 2027
Address used since 16 Feb 2024
Director 16 Feb 2024 - current
Paul Jonathan Callow
Havelock North, Havelock North, 4130
Address used since 01 Sep 2016
Director 01 Sep 2016 - 02 Feb 2024
Angela Stephanie Karl
Coogee, NSW 2034
Address used since 12 Nov 2012
70 Eagle Street, Brisbane, Qld, 4000
Address used since 01 Jan 1970
70 Eagle Street, Brisbane, Qld, 4000
Address used since 01 Jan 1970
Director 12 Nov 2012 - 23 Oct 2023
Patrick Thomas Mulholland
Hawthorne, Queensland, 4171
Address used since 28 May 2020
Director 28 May 2020 - 22 Jun 2023
Stanislava Prnjatovic
Glebe, New South Wales, 2037
Address used since 13 Mar 2018
Director 13 Mar 2018 - 23 Aug 2021
Leisel Anne Moorhead
Eastern Creek, Sydney,
Address used since 01 Jan 1970
Alderley, Queensland, 4051
Address used since 02 Mar 2018
Director 02 Mar 2018 - 28 May 2020
Thomas Gregory Parry
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Paddington, New South Wales, 2021
Address used since 19 Jul 2018
Brisbane Airport, Brisbane, Qld, 4008
Address used since 01 Jan 1970
Paddington, New South Wales, 2000
Address used since 14 Jun 2015
Director 10 Aug 2010 - 30 Sep 2019
David R. Director 29 Apr 2015 - 30 Aug 2018
Gordon Blackstock Hay
Randwick, 2031
Address used since 22 May 2014
Rushcutters Bay, Nsw, 2011
Address used since 01 Mar 2017
Director 22 May 2014 - 02 Mar 2018
Murray Ian Bain
Kerikeri, Kerikeri, 0230
Address used since 30 Apr 2015
Director 01 Oct 2012 - 01 Sep 2016
Marcus James Clervaux Dorreen
Waverton, Nsw, 2060
Address used since 25 Aug 2015
Director 25 Aug 2015 - 01 Sep 2016
Robert V. Director 29 Apr 2015 - 24 Aug 2015
Graham Law
Ngaio, Wellington, 6035
Address used since 29 Nov 2013
Director 29 Nov 2013 - 29 Apr 2015
David R. Director 29 Nov 2013 - 31 Mar 2015
Christopher Wade
Mosman, Nsw, 2088
Address used since 29 Nov 2013
Director 29 Nov 2013 - 31 Mar 2015
Ross Daniel Israel
Chelmer, Queensland, 4068
Address used since 10 Aug 2010
Director 10 Aug 2010 - 16 May 2014
Jonathon Michael Sellar
Balgowlah, New South Wales, 2093
Address used since 15 Aug 2010
Director 10 Aug 2010 - 29 Nov 2013
Adriaan Victor Van Jaarsveldt
Cremorne, New South Wales, 2090
Address used since 06 Dec 2010
Director 06 Dec 2010 - 29 Nov 2013
Stewart John Upson
Willoughby North, Sydney, 2068
Address used since 23 Feb 2012
Director 23 Feb 2012 - 29 Nov 2013
Richard Gilbert Bettle
Stoke, Nelson, 7011
Address used since 23 Feb 2012
Director 10 Aug 2010 - 25 Jun 2013
Brian William Kingston
Mosman, New South Wales, 2088
Address used since 10 Aug 2010
Director 10 Aug 2010 - 14 Dec 2012
William Ruediger Makgill Scott
Chatswood West, Sydney, 2067
Address used since 23 Feb 2012
Director 23 Feb 2012 - 12 Nov 2012
Andrew Tracey Nicholas Knight
Khandallah, Wellington, 6035
Address used since 14 Mar 2012
Director 10 Aug 2010 - 01 Oct 2012
Michael Thomas Cummings
Coogee, Nsw, 2034
Address used since 17 Dec 2010
Director 10 Aug 2010 - 23 Feb 2012
Michele Wong
Kirribilli, Nsw, 2061
Address used since 25 Aug 2011
Director 25 Aug 2011 - 23 Feb 2012
Leisel Anne Moorhead
Alderley, Queensland, 4051
Address used since 10 Aug 2010
Director 10 Aug 2010 - 27 Jul 2011
Cameron Dare Knight Whalley
Kensington, New South Wales, 2033
Address used since 10 Aug 2010
Director 10 Aug 2010 - 06 Dec 2010
Addresses
Principal place of activity
Level 2, Npdc Civic Centre , 84 Liardet Street , New Plymouth , 4310
Previous address Type Period
Level 2, Npdc Civic Centre, 84 Liardet Street, New Plymouth, 4310 Registered & physical 16 Jan 2014 - 14 Jun 2022
Level 2, Council Chambers, 84 Liardet Street, New Plymouth, 4310 Registered & physical 19 Sep 2011 - 16 Jan 2014
Level 2, Council Chambers, 84 Liardet Street, New Plymouth, 4340 Registered & physical 10 Aug 2010 - 19 Sep 2011
Financial Data
Financial info
1000
Total number of Shares
June
Annual return filing month
March
Financial report filing month
14 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Powerco Limited
Shareholder NZBN: 9429037332174
Entity (NZ Limited Company)
Welbourn
New Plymouth
4312
10 Aug 2010 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Powerco NZ Holdings Limited
Type Ltd
Ultimate Holding Company Number 2185529
Country of origin NZ
Location
Companies nearby
Powerco Limited
Level 2
Liquigas Limited
Level 3
New Plymouth Pif Guardians Limited
New Plymouth District Council
The New Plymouth District Council Staff Association Incorporated
The New Plymouth District Council
Noradene Holdings Limited
7 Liardet Street New Plymouth Central
Similar companies
First Gas Limited
42 Connett Road West, Bell Block
First Gas Topco Limited
42 Connett Road West
First Gas Midco Limited
42 Connett Road West
Yesgas Limited
8 Cooks Street
Gasnet Limited
8 Cooks Street
Greymouth Gas New Zealand Limited
Level 9