Powerco Limited (issued a New Zealand Business Number of 9429037332174) was registered on 23 Mar 2000. 2 addresses are in use by the company: Level 2, Npdc Civic Centre, 84 Liardet Street, New Plymouth, 4310 (type: registered, physical). Level 2, Council Chambers, 84 Liardet Street, New Plymouth had been their registered address, until 16 Jan 2014. Powerco Limited used other aliases, namely: Mergeco Limited from 23 Mar 2000 to 01 Sep 2000. 369929053 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 369929053 shares (100% of shares), namely:
Powerco Nz Holdings Limited (an entity) located at 84 Liardet Street, New Plymouth postcode 4310. Our information was updated on 29 Jun 2019.
Current address | Type | Used since |
---|---|---|
Level 2, Npdc Civic Centre, 84 Liardet Street, New Plymouth, 4310 | Other (Address For Share Register) | 08 Jan 2014 |
Level 2, Npdc Civic Centre, 84 Liardet Street, New Plymouth, 4310 | Registered & physical | 16 Jan 2014 |
Name and Address | Role | Period |
---|---|---|
Thomas Gregory Parry
Paddington, Sydney, Nsw, 2021
Address used since 26 Jul 2010
Brisbane Airport, Brisbane, Qld, 4008
Address used since 01 Jan 1970
Paddington, Sydney, Nsw, 2021
Address used since 09 Jul 2018
Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 26 Jul 2010 - 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 - current |
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
Sydney Nsw, 2000
Address used since 01 Jan 1970
Sydney Nsw, 2000
Address used since 01 Jan 1970
Cremorne, Nsw, 2090
Address used since 29 Apr 2015 |
Director | 29 Apr 2015 - current |
Paul Jonathan Callow
Havelock North, Havelock North, 4130
Address used since 01 Sep 2016 |
Director | 01 Sep 2016 - current |
Leisel Anne Moorhead
Alderley, Queensland, 4051
Address used since 02 Mar 2018
2766 Sydney - Eastern Creek, New South Wales,
Address used since 01 Jan 1970 |
Director | 02 Mar 2018 - current |
Stanislava Prnjatovic
Glebe, New South Wales, 2037
Address used since 13 Mar 2018 |
Director | 13 Mar 2018 - current |
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 26 Feb 2009 |
Director | 26 Feb 2009 - 16 May 2014 |
Jonathon Michael Sellar
Balgowlah, New South Wales, 2093
Address used since 15 Aug 2010 |
Director | 15 Dec 2005 - 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 | 18 Feb 2008 - 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 25 Mar 2010 |
Director | 25 Mar 2010 - 06 Dec 2010 |
Thomas Gregory Parry
Paddington, New South Wales, Australia,
Address used since 24 Jun 2010 |
Director | 24 Jun 2010 - 24 Jun 2010 |
Jeffrey Wayne Kendrew
Pymble, Nsw 2073, Australia,
Address used since 28 Aug 2009 |
Director | 25 Aug 2005 - 12 Apr 2010 |
Nigel Dickson Barbour
Oakura, Taranaki, New Zealand,
Address used since 25 Aug 2005 |
Director | 25 Aug 2005 - 26 Feb 2009 |
Euan Richard Krogh
New Plymouth, , New Zealand,
Address used since 20 Apr 2006 |
Director | 25 Aug 2005 - 26 Feb 2009 |
Sriyan Elanga Ekanayake
Highlands Park, New Plymouth, New Zealand,
Address used since 25 Aug 2005 |
Director | 25 Aug 2005 - 26 Feb 2009 |
Adriaan Victor Van Jaarsveldt
Cremorne, New South Wales 2090, Australia,
Address used since 16 Jul 2007 |
Director | 16 Jul 2007 - 26 Feb 2009 |
Nicholas James O'day
Roseville, N S W 2069, Australia,
Address used since 20 Apr 2007 |
Director | 20 Apr 2007 - 10 Oct 2007 |
Steven Ronald Boulton
North Curl Curl, Nsw 2099, Australia,
Address used since 13 Jul 2006 |
Director | 25 Aug 2005 - 17 Jun 2007 |
Nicholas James O'day
Turramurra, New South Wales, 2074, Australia,
Address used since 24 Nov 2006 |
Director | 15 Dec 2005 - 15 Feb 2007 |
Jeffery George Douglas Pollock
The Gap, Brisbane, Qld 4061,
Address used since 25 Aug 2005 |
Director | 25 Aug 2005 - 15 Dec 2005 |
Leigh Loddington Hall
Pymble, Nsw 2073, Australia,
Address used since 17 Dec 2004 |
Director | 17 Dec 2004 - 25 Aug 2005 |
Peter Francis Hofbauer
Mosman, Nsw 2088, Australia,
Address used since 17 Dec 2004 |
Director | 17 Dec 2004 - 25 Aug 2005 |
Douglas Mortimer Clemson
Burraneer, Nsw 2230, Australia,
Address used since 17 Dec 2004 |
Director | 17 Dec 2004 - 25 Aug 2005 |
David John Hamill
Eastern Heights, Qld 4101, Australia,
Address used since 17 Dec 2004 |
Director | 17 Dec 2004 - 25 Aug 2005 |
Christopher John Chapman
184 Grey Street, South Brisbane, Qld 4101, Australia,
Address used since 17 Dec 2004 |
Director | 17 Dec 2004 - 25 Aug 2005 |
Barry Raymond Upson
New Plymouth,
Address used since 11 Jul 2005 |
Director | 17 Dec 2004 - 25 Aug 2005 |
Phillip Hartley Green
Point Piper, Nsw 2027, Australia,
Address used since 17 Dec 2004 |
Director | 17 Dec 2004 - 25 Aug 2005 |
Ian Donald Lobb
New Plymouth,
Address used since 01 Sep 2000 |
Director | 01 Sep 2000 - 17 Dec 2004 |
Judith Rae Timpany
Wanganui,
Address used since 01 Sep 2000 |
Director | 01 Sep 2000 - 17 Dec 2004 |
John Sutherland Auld
New Plymouth,
Address used since 01 Sep 2000 |
Director | 01 Sep 2000 - 17 Dec 2004 |
Barry Raymond Upson
Inglewood,
Address used since 01 Sep 2000 |
Director | 01 Sep 2000 - 17 Dec 2004 |
Ian Andrew Wilson
Palmerston North,
Address used since 01 Sep 2000 |
Director | 01 Sep 2000 - 17 Dec 2004 |
Kinsley Neville Sampson
New Plymouth,
Address used since 20 Jul 2001 |
Director | 20 Jul 2001 - 17 Dec 2004 |
James Harold Ogden
Whitby, Wellington,
Address used since 18 Oct 2001 |
Director | 18 Oct 2001 - 17 Dec 2004 |
Colin John Milham
Wanganui,
Address used since 24 Jul 2000 |
Director | 24 Jul 2000 - 01 Sep 2000 |
Dennis Hugh Brown
Wanganui,
Address used since 23 Mar 2000 |
Director | 23 Mar 2000 - 24 Jul 2000 |
Previous address | Type | Period |
---|---|---|
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 | Registered | 02 Apr 2002 - 19 Sep 2011 |
Level 2,, Council Chambers, 84 Liardet Street, New Plymouth | Physical | 02 Apr 2002 - 19 Sep 2011 |
C/- Horsley Christie, 14 Victoria Avenue, Wanganui | Registered | 01 Sep 2000 - 02 Apr 2002 |
C/- Horsley Christie, 14 Victoria Avenue, Wanganui | Physical | 16 Aug 2000 - 16 Aug 2000 |
Level 2,, Council Chambers, Liardet Street, New Plymouth | Physical | 16 Aug 2000 - 02 Apr 2002 |
C/- Horsley Christie, 14 Victoria Avenue, Wanganui | Registered | 12 Apr 2000 - 01 Sep 2000 |
Shareholder Name | Address | Period |
---|---|---|
Powerco NZ Holdings Limited Shareholder NZBN: 9429032502374 Entity (NZ Limited Company) |
84 Liardet Street New Plymouth 4310 |
02 Mar 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 Entity |
04 Mar 2004 - 27 Jun 2010 | |
Kiwi Pacific Investments Limited Shareholder NZBN: 9429036157860 Company Number: 1271083 Entity |
04 Mar 2004 - 27 Jun 2010 | |
Brian George Mathieson Individual |
P O Box 33 Inglewood |
04 Mar 2004 - 04 Mar 2004 |
Null - Westpac Banking Corporation Other |
23 Mar 2000 - 28 Feb 2005 | |
Taranaki Electricity Trust Company Number: 1368885 Entity |
04 Mar 2004 - 27 Jun 2010 | |
Powerco Wanganui Trust Company Number: 581559 Entity |
23 Mar 2000 - 28 Feb 2005 | |
Null - National Nominees New Zealand Limited Other |
23 Mar 2000 - 28 Feb 2005 | |
Null - Accident Compensation Corporation Other |
04 Mar 2004 - 04 Mar 2004 | |
Null - Amp Superannuation Tracker Fund Other |
23 Mar 2000 - 28 Feb 2005 | |
Null - Citibank Nominees (new Zealand) Limited Other |
23 Mar 2000 - 28 Feb 2005 | |
Null - The National Mutual Life Association Of Other |
04 Mar 2004 - 04 Mar 2004 | |
Null - New Plymouth District Council Other |
23 Mar 2000 - 28 Feb 2005 | |
Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 Entity |
04 Mar 2004 - 27 Jun 2010 | |
Prime Infrastructure Networks (new Zealand) Limited Shareholder NZBN: 9429035239086 Company Number: 1544143 Entity |
28 Feb 2005 - 28 Feb 2005 | |
Fiona Clark Individual |
Po Box 33 Inglewood |
04 Mar 2004 - 04 Mar 2004 |
Taranaki Electricity Trust Company Number: 1368885 Entity |
04 Mar 2004 - 27 Jun 2010 | |
Accident Compensation Corporation Other |
04 Mar 2004 - 04 Mar 2004 | |
Westpac Banking Corporation Other |
23 Mar 2000 - 28 Feb 2005 | |
Amp Superannuation Tracker Fund Other |
23 Mar 2000 - 28 Feb 2005 | |
Citibank Nominees (new Zealand) Limited Other |
23 Mar 2000 - 28 Feb 2005 | |
The National Mutual Life Association Of Other |
04 Mar 2004 - 04 Mar 2004 | |
New Plymouth District Council Other |
23 Mar 2000 - 28 Feb 2005 | |
Kiwi Pacific Investments Limited Shareholder NZBN: 9429036157860 Company Number: 1271083 Entity |
04 Mar 2004 - 27 Jun 2010 | |
Prime Infrastructure Networks (new Zealand) Limited Shareholder NZBN: 9429035239086 Company Number: 1544143 Entity |
28 Feb 2005 - 28 Feb 2005 | |
John Williams Individual |
P O Box 33 Inglewood |
04 Mar 2004 - 04 Mar 2004 |
Shirley Ann Stephens Individual |
P O Box 33 Inglewood |
04 Mar 2004 - 04 Mar 2004 |
Rex Kilsby Individual |
Po Box 33 Inglewood |
04 Mar 2004 - 04 Mar 2004 |
Brian R Jeffares Individual |
P O Box 33 Inglewood |
04 Mar 2004 - 04 Mar 2004 |
Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 Entity |
04 Mar 2004 - 27 Jun 2010 | |
Powerco Wanganui Trust Company Number: 581559 Entity |
23 Mar 2000 - 28 Feb 2005 | |
National Nominees New Zealand Limited Other |
23 Mar 2000 - 28 Feb 2005 |
Name | Powerco NZ Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 2185529 |
Country of origin | NZ |
Address |
Level 2 84 Liardet Street New Plymouth 4310 |
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 |
|
New Plymouth Dental Centre Limited 79 Liardet Street |
|
Kiwis Do Fly Limited Liardet Street |