Last Tango Limited (issued an NZ business number of 9429036454716) was started on 10 Jun 2002. 2 addresses are in use by the company: 251 Racecourse Road, Invercargill (type: registered, physical). 26901100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 26901100 shares (100 per cent of shares), namely:
The Power Company Limited (an entity) located at Invercargill 9810. The Businesscheck information was last updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 251 Racecourse Road, Invercargill | Registered & physical & service | 10 Jun 2002 |
| Name and Address | Role | Period |
|---|---|---|
|
Peter William Moynihan
Gladstone, Invercargill, 9810
Address used since 06 Sep 2017 |
Director | 06 Sep 2017 - current |
|
Stanley Wayne Mackey
Richmond, Richmond, 7020
Address used since 06 Sep 2017 |
Director | 06 Sep 2017 - current |
|
Murray John Wallace
Rosedale, Invercargill, 9810
Address used since 21 Nov 2022 |
Director | 21 Nov 2022 - current |
|
Karen Annette Sherry
Sandringham, Auckland, 1041
Address used since 15 Feb 2023 |
Director | 15 Feb 2023 - current |
|
James Albert Carmichael
Newmarket, Auckland, 1023
Address used since 15 Feb 2023 |
Director | 15 Feb 2023 - current |
|
Carmen Denise Blackler
Wanaka, Wanaka, 9305
Address used since 29 Nov 2024 |
Director | 29 Nov 2024 - current |
|
Wayne Arnold Mccallum
Queens Park, Invercargill, 9810
Address used since 29 Sep 2021 |
Director | 29 Sep 2021 - 05 Sep 2024 |
|
Douglas William Fraser
Rd 3, Riverton, 9883
Address used since 04 Jun 2010 |
Director | 09 Sep 2004 - 07 Sep 2022 |
|
Duncan Varnham Fea
Kawarau Falls, Queenstown, 9300
Address used since 08 Sep 2011 |
Director | 08 Sep 2011 - 19 Jul 2022 |
|
Donald Owen Nicolson
Rd 11, Invercargill, 9877
Address used since 24 Aug 2015 |
Director | 24 Aug 2015 - 19 Jul 2022 |
|
Lachlan Angus Aaron Mcgregor
Winton, 9720
Address used since 01 Aug 2018
Rd 1, Winton, 9720
Address used since 08 Sep 2016 |
Director | 08 Sep 2016 - 01 Nov 2019 |
|
Alan Bertram Harper
Frankton, Queenstown, 9300
Address used since 11 Jun 2004 |
Director | 10 Jun 2002 - 31 Aug 2017 |
|
Maryann Louise Macpherson
Waikiwi, Invercargill, 9810
Address used since 04 Jun 2010 |
Director | 05 May 2003 - 08 Sep 2016 |
|
Cameron Andrew Mcculloch
Rosedale, Invercargill, 9810
Address used since 04 Jun 2010 |
Director | 25 Sep 2002 - 08 Sep 2011 |
|
Owen David Buckingham
Te Anau,
Address used since 25 Sep 2002 |
Director | 25 Sep 2002 - 08 Sep 2004 |
|
Murray Warden Frost
Christchurch,
Address used since 25 Sep 2002 |
Director | 25 Sep 2002 - 01 Apr 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
The Power Company Limited Shareholder NZBN: 9429039159618 Entity (NZ Limited Company) |
Invercargill 9810 |
10 Jun 2002 - current |
| Name | The Power Company Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 490579 |
| Country of origin | NZ |
| Address |
251 Racecourse Road Invercargill 9810 |
![]() |
Otagonet Limited 251 Racecourse Road |
![]() |
Pylon Limited 251 Racecourse Road |
![]() |
Lakeland Network Limited 251 Racecourse Road |
![]() |
Powernet Limited 251 Racecourse Road |
![]() |
Electricity Invercargill Limited 251 Racecourse Road |
![]() |
The Power Company Limited 251 Racecourse Road |