General information

Kawatiri Energy Limited

Type: NZ Limited Company (Ltd)
9429031952798
New Zealand Business Number
2315451
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
103152844
GST Number
D261210 - Hydro-electricity Generation
Industry classification codes with description

Kawatiri Energy Limited (issued an NZ business identifier of 9429031952798) was incorporated on 17 Sep 2009. 5 addresess are currently in use by the company: Po Box 851, Dunedin, Dunedin, 9054 (type: postal, office). Level 2, 212 Crawford St, Dunedin had been their physical address, up until 10 Jul 2014. Kawatiri Energy Limited used more aliases, namely: Kawatiri Energy Nz Limited from 17 Sep 2009 to 17 Dec 2009. 10000000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 2499900 shares (25 per cent of shares), namely:
Profile Energy Limited (an entity) located at Rd 1, Cambridge postcode 3493. In the second group, a total of 1 shareholder holds 75 per cent of all shares (7500100 shares); it includes
Southern Capital Limited (an entity) - located at Dunedin Central, Dunedin. "Hydro-electricity generation" (ANZSIC D261210) is the category the Australian Bureau of Statistics issued Kawatiri Energy Limited. Businesscheck's data was last updated on 20 Apr 2024.

Current address Type Used since
Level 2, 212 Crawford St, Dunedin, 9016 Physical & service 10 Jul 2014
212 Crawford Street, Dunedin Central, Dunedin, 9016 Registered 30 Sep 2014
Po Box 851, Dunedin, Dunedin, 9054 Postal 27 Sep 2019
212 Crawford Street, Dunedin Central, Dunedin, 9016 Office & delivery 27 Sep 2019
Contact info
64 3 4717403
Phone (Phone)
smckinlay@scap.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
stuart@kawatirienergy.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Alan Absalom
Westport, Westport, 7825
Address used since 02 Sep 2015
Director 17 Sep 2009 - current
Stuart David Mckinlay
Maori Hill, Dunedin, 9010
Address used since 02 Sep 2015
Director 17 Sep 2009 - current
Christopher John Swann
Macandrew Bay, Dunedin, 9014
Address used since 30 Oct 2020
Dunedin Central, Dunedin, 9016
Address used since 01 Feb 2016
Director 17 Sep 2009 - current
Duncan James Mckinlay
Grey Lynn, Auckland, 1021
Address used since 01 Sep 2021
Maori Hill, Dunedin, 9010
Address used since 02 Sep 2016
Director 02 Sep 2016 - current
Mikayla Anne Plaw
Grey Lynn, Auckland, 1021
Address used since 30 Jul 2021
Director 30 Jul 2021 - current
John Rossie Finigan
Westport,, 7892
Address used since 02 Sep 2015
Director 17 Sep 2009 - 02 Oct 2018
Addresses
Other active addresses
Type Used since
212 Crawford Street, Dunedin Central, Dunedin, 9016 Office & delivery 27 Sep 2019
Principal place of activity
212 Crawford Street , Dunedin Central , Dunedin , 9016
Previous address Type Period
Level 2, 212 Crawford St, Dunedin, 9054 Physical 19 Sep 2013 - 10 Jul 2014
Level 13 Otago House, 481 Moray Place, Dunedin, 9016 Registered 01 Oct 2010 - 30 Sep 2014
C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin Registered 17 Sep 2009 - 01 Oct 2010
Level 1, 120 Cumberland Street, Dunedin Physical 17 Sep 2009 - 19 Sep 2013
Financial Data
Financial info
10000000
Total number of Shares
September
Annual return filing month
06 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2499900
Shareholder Name Address Period
Profile Energy Limited
Shareholder NZBN: 9429049459883
Entity (NZ Limited Company)
Rd 1
Cambridge
3493
30 Jul 2021 - current
Shares Allocation #2 Number of Shares: 7500100
Shareholder Name Address Period
Southern Capital Limited
Shareholder NZBN: 9429036775439
Entity (NZ Limited Company)
Dunedin Central
Dunedin
9016
06 May 2021 - current

Historic shareholders

Shareholder Name Address Period
Wmc Trustee Limited
Shareholder NZBN: 9429037751470
Company Number: 927516
Entity
Dunedin Central
Dunedin
9016
17 Sep 2009 - 21 May 2021
Finigan, Neal Edward
Individual
Fairfield
Dunedin
9018
21 May 2021 - 21 Jan 2022
Absalom, Josephine Mary
Individual
Westport
7891
17 Sep 2009 - 21 Jan 2022
Southern Capital Limited
Shareholder NZBN: 9429038248528
Company Number: 824017
Entity
Dunedin Central
Dunedin
9016
02 Jul 2014 - 06 May 2021
Absalom, Josephine Mary
Individual
Westport
7891
17 Sep 2009 - 21 Jan 2022
Finigan, Neal Edward
Individual
Fairfield
Dunedin
9018
21 May 2021 - 21 Jan 2022
Absalom, Josephine Mary
Individual
Westport
7891
17 Sep 2009 - 21 Jan 2022
Finigan, John Rossie
Individual
Rd 1
Westport
7891
17 Sep 2009 - 21 Jan 2022
Finigan, John Rossie
Individual
Rd 1
Westport
7891
17 Sep 2009 - 21 Jan 2022
Finigan, John Rossie
Individual
Rd 1
Westport
7891
17 Sep 2009 - 21 Jan 2022
Finigan, John Rossie
Individual
Rd 1
Westport
7891
17 Sep 2009 - 21 Jan 2022
Absalom, Alan
Individual
Westport
7825
17 Sep 2009 - 21 Jan 2022
Absalom, Alan
Individual
Westport
7825
17 Sep 2009 - 21 Jan 2022
Absalom, Alan
Individual
Westport
7825
17 Sep 2009 - 21 Jan 2022
Wmc Trustee Limited
Shareholder NZBN: 9429037751470
Company Number: 927516
Entity
Dunedin Central
Dunedin
9016
17 Sep 2009 - 21 May 2021
Southern Capital Limited
Shareholder NZBN: 9429038248528
Company Number: 824017
Entity
Dunedin Central
Dunedin
9016
02 Jul 2014 - 06 May 2021
Pascoe, Mary Therese
Individual
Westport
7891
17 Sep 2009 - 11 Jan 2021
Southern Capital Limited
Shareholder NZBN: 9429036775439
Company Number: 1161378
Entity
17 Sep 2009 - 02 Jul 2014
Southern Capital Limited
Shareholder NZBN: 9429036775439
Company Number: 1161378
Entity
17 Sep 2009 - 02 Jul 2014
Location
Companies nearby
Quality Power Limited
212 Crawford Street
Southern Capital Limited
212 Crawford Street
Eastern Molluscs Limited
212 Crawford Street
New New New Limited
212 Crawford Street
Reptiles Dunedin Limited
229 Crawford Street
R A C Electricial Limited
258 Vogel Street
Similar companies
Pioneer Energy Limited
11 Ellis Street
West Coast Hydro Limited
17 Mcleods Road
Dcd Holdings Limited
2214b State Highway 6 Ngahere
Amethyst Hydro Limited
146 Tainui Street
Eighteen Ten Limited
10 Faulke Avenue
Mid Western Energy Limited
34 Birch Street