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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Dexus Capital Investment Services Pty Limited Other (Other) |
Sydney Nsw 2000 |
19 Jan 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Qs Infrastructure Pty Ltd Other (Other) |
Milton Queensland 4064 |
14 Feb 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Qs Infrastructure Pty Ltd Other (Other) |
Milton Queensland 4064 |
14 Feb 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Pinz Holding Company Pty Limited Other (Other) |
Sydney, New South Wales 2000 |
29 Nov 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Qic Infrastructure Management Pty Limited Other (Other) |
66 Eagle Street Brisbane, Queensland, Australia |
03 Nov 2008 - current |
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 |
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 |
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 |