General information

Powerco NZ Holdings Limited

Type: NZ Limited Company (Ltd)
9429032502374
New Zealand Business Number
2185529
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
101657248
GST Number
D263010 - Electricity Line System Operation
Industry classification codes with description

Powerco Nz Holdings Limited (New Zealand Business Number 9429032502374) was launched on 03 Nov 2008. 5 addresess are in use by the company: 35 Junction Street, Welbourn, New Plymouth, 4312 (type: registered, physical). Level 2, 84 Liardet Street, New Plymouth had been their registered address, up to 27 Jun 2022. 29504002926 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 4425597155 shares (15 per cent of shares), namely:
Dexus Capital Investment Services Pty Limited (an other) located at Sydney, Nsw postcode 2000. When considering the second group, a total of 1 shareholder holds 15 per cent of all shares (exactly 4425606469 shares); it includes
Qs Infrastructure Pty Ltd (an other) - located at Milton, Queensland. Next there is the next group of shareholders, share allotment (2950406323 shares, 10%) belongs to 1 entity, namely:
Qs Infrastructure Pty Ltd, located at Milton, Queensland (an other). "Electricity line system operation" (business classification D263010) is the classification the ABS issued Powerco Nz Holdings Limited. Our database was updated on 04 Feb 2024.

Current address Type Used since
Private Bag 2061, New Plymouth, New Plymouth, 4340 Postal 16 Jun 2022
35 Junction Street, Welbourn, New Plymouth, 4312 Office & delivery 16 Jun 2022
35 Junction Street, Welbourn, New Plymouth, 4312 Registered & physical & service 27 Jun 2022
Contact info
64 800 0800769372
Phone (Phone)
legal@powerco.co.nz
Email
accounts.payable@powerco.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.powerco.co.nz
Website
Directors
Name and Address Role Period
Michael Cummings
Coogee, Nsw, 2034
Address used since 29 Nov 2013
Melbourne Airport, Melbourne, Vic,
Address used since 01 Jan 1970
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
Paul Jonathan Callow
Havelock North, Havelock North, 4130
Address used since 01 Sep 2016
Director 01 Sep 2016 - 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
Angela Stephanie Karl
70 Eagle Street, Brisbane, Qld, 4000
Address used since 01 Jan 1970
70 Eagle Street, Brisbane, Qld, 4000
Address used since 01 Jan 1970
Coogee, NSW 2034
Address used since 12 Nov 2012
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
Alderley, Queensland, 4051
Address used since 02 Mar 2018
Eastern Creek, Sydney,
Address used since 01 Jan 1970
Director 02 Mar 2018 - 28 May 2020
Thomas Gregory Parry
Sydney Nsw, 2000
Address used since 01 Jan 1970
Paddington, New South Wales,
Address used since 09 Jul 2018
Brisbane Airport, Brisbane, Queensland, 4008
Address used since 01 Jan 1970
Paddington, New South Wales,
Address used since 24 Jun 2010
Director 24 Jun 2010 - 30 Sep 2019
David R. Director 29 Apr 2015 - 30 Aug 2018
Gordon Hay
Rushcutters Bay, Nsw, 2011
Address used since 01 Mar 2017
Randwick, 2031
Address used since 22 May 2014
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, Australia,
Address used since 03 Nov 2008
Director 03 Nov 2008 - 16 May 2014
Jonathon Michael Sellar
Balgowlah, New South Wales, 2093
Address used since 15 Aug 2010
Director 26 Feb 2009 - 29 Nov 2013
Adriaan Victor Van Jaarsveldt
Cremorne, Nsw, 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 14 Sep 2010
Director 27 May 2009 - 25 Jun 2013
Brian William Kingston
Mosman, New South Wales 2088, Australia,
Address used since 12 Apr 2010
Director 12 Apr 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 27 May 2009 - 01 Oct 2012
Michael Thomas Cummings
Coogee, Nsw, 2034
Address used since 17 Dec 2010
Director 26 Feb 2009 - 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, Australia,
Address used since 26 Feb 2009
Director 26 Feb 2009 - 27 Jul 2011
Cameron Dare Knight Whalley
Kensington, New South Wales 2033, Australia,
Address used since 09 Mar 2010
Director 09 Mar 2010 - 06 Dec 2010
Jeffrey Wayne Kendrew
Pymble, New South Wales 2073, Australia,
Address used since 28 Aug 2009
Director 03 Nov 2008 - 12 Apr 2010
Addresses
Principal place of activity
35 Junction Street , Welbourn , New Plymouth , 4312
Previous address Type Period
Level 2, 84 Liardet Street, New Plymouth, 4310 Registered & physical 19 Sep 2011 - 27 Jun 2022
Level 2, 84 Liardet Street, New Plymouth Physical & registered 09 Mar 2009 - 19 Sep 2011
C/-bell Gully (lyh), Level 22, Vero Centre, 48 Shortland Street, Auckland Registered & physical 03 Nov 2008 - 09 Mar 2009
Financial Data
Financial info
29504002926
Total number of Shares
June
Annual return filing month
March
Financial report filing month
13 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4425597155
Shareholder Name Address Period
Dexus Capital Investment Services Pty Limited
Other (Other)
Sydney
Nsw
2000
19 Jan 2024 - current
Shares Allocation #2 Number of Shares: 4425606469
Shareholder Name Address Period
Qs Infrastructure Pty Ltd
Other (Other)
Milton
Queensland
4064
14 Feb 2023 - current
Shares Allocation #3 Number of Shares: 2950406323
Shareholder Name Address Period
Qs Infrastructure Pty Ltd
Other (Other)
Milton
Queensland
4064
14 Feb 2023 - current
Shares Allocation #4 Number of Shares: 7966074878
Shareholder Name Address Period
Pinz Holding Company Pty Limited
Other (Other)
Sydney, New South Wales
2000
29 Nov 2013 - current
Shares Allocation #5 Number of Shares: 9736318101
Shareholder Name Address Period
Qic Infrastructure Management Pty Limited
Other (Other)
66 Eagle Street
Brisbane, Queensland, Australia
03 Nov 2008 - current

Historic shareholders

Shareholder Name Address Period
Amp Investment Services Pty Limited
Other
Sydney
Nsw
2000
05 Apr 2023 - 19 Jan 2024
Amp Capital Investors Limited
Other
Sydney, New South Wales
2000
29 Nov 2013 - 05 Apr 2023
Qsuper Investment Holdings Pty Limited
Other
Brisbane
Queensland
4000
19 Apr 2013 - 14 Feb 2023
Qic Private Capital Pty Limited
Other
Brisbane
Queensland
4000
19 Apr 2013 - 14 Feb 2023
Prime Infrastructure Networks (new Zealand) Limited
Shareholder NZBN: 9429035239086
Company Number: 1544143
Entity
03 Nov 2008 - 29 Nov 2013
Qpc Investments No. 1 Pty Ltd
Other
03 Nov 2008 - 19 Apr 2013
Prime Infrastructure Networks (new Zealand) Limited
Shareholder NZBN: 9429035239086
Company Number: 1544143
Entity
03 Nov 2008 - 29 Nov 2013
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
The Lines Company Limited
King Street East
Inspectol Limited
117 Puriri Street
Waipa Networks Limited
240 Harrison Drive
Scanpower Limited
Oringi Business Park
Mountain Power Limited
129 Main Highway
NZ Jointing Solutions Limited
55 Aroha Avenue