General information

Ge Power New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037581770
New Zealand Business Number
960311
Company Number
Registered
Company Status
071954579
GST Number

Ge Power New Zealand Limited (issued an NZ business identifier of 9429037581770) was incorporated on 13 May 1999. 3 addresses are currently in use by the company: General Electric, Level 7, Vero Centre, 48 Shortland Street, Auckland, 1010 (type: office, registered). Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland had been their registered address, up to 30 Jul 2020. Ge Power New Zealand Limited used other names, namely: Alstom New Zealand Limited from 15 Apr 2011 to 15 Jul 2016, Alstom Power New Zealand Limited (19 Jun 2000 to 15 Apr 2011) and Abb Alstom Power New Zealand Limited (21 Dec 1999 - 19 Jun 2000). 10600000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 10600000 shares (100% of shares). The Businesscheck database was last updated on 17 Mar 2024.

Current address Type Used since
Level 18, 188 Quay Street, Auckland, 1010 Physical & registered & service 30 Jul 2020
General Electric, Level 7, Vero Centre, 48 Shortland Street, Auckland, 1010 Office 26 Jul 2021
Contact info
Directors
Name and Address Role Period
Aaron Mark Scott
Titirangi, Auckland, 0604
Address used since 04 Jun 2020
Director 04 Jun 2020 - current
Alan Tancin
Burnley, Victoria, 3121
Address used since 01 Jan 1970
Keilor Lodge, Victoria, 3038
Address used since 16 Mar 2021
Director 16 Mar 2021 - current
Grant Patrick Taylor
Chedworth, Hamilton, 3210
Address used since 24 Mar 2016
Director 24 Mar 2016 - 04 Jun 2020
Michael Vladimiroff
Riverview, Nsw, 2066
Address used since 27 Mar 2012
102 Bennelong Parkway, Sydney Olympic Park, Nsw, 2127
Address used since 01 Jan 1970
102 Bennelong Parkway, Sydney Olympic Park, Nsw, 2127
Address used since 01 Jan 1970
Director 27 Mar 2012 - 30 Mar 2016
Hugh Davidson
Hastings, Hastings, 4122
Address used since 27 Jul 2011
Director 27 Jul 2011 - 27 Jan 2016
Domenico Robert Rotili
West End, Brisbane, Queensland, 4101
Address used since 13 Jan 2014
102 Bennelong Parkway, Sydney Olympic Park, Nsw, 2127
Address used since 01 Jan 1970
102 Bennelong Parkway, Sydney Olympic Park, Nsw, 2127
Address used since 01 Jan 1970
Director 13 Jan 2014 - 27 Jan 2016
Christopher William Raine
Roseville, Nsw 2069, Australia,
Address used since 01 Apr 2003
Director 01 Apr 2003 - 20 Dec 2013
Marc Maurice Mana
Kellyville, Nsw 2155, Australia,
Address used since 15 Jun 2010
Director 27 May 2004 - 30 Nov 2011
Dennis Ernest Amoore
Rd 1, Raglan, 3295
Address used since 16 Oct 2009
Director 22 Jan 2004 - 27 Jul 2011
Christopher Thomas Woodward
Wahroonga 2076, New South Wales, Australia,
Address used since 09 Jan 2004
Director 09 Jan 2004 - 14 May 2004
Roger William Jarrold
Milford, Auckland,
Address used since 15 Jan 2001
Director 15 Jan 2001 - 06 Apr 2004
Geoffrey Stewart Hunt
Campbells Bay, North Shore City, Auckland,
Address used since 15 Jan 2001
Director 15 Jan 2001 - 09 Jan 2004
Michael Dureau
Northbridge, N S W, Australia,
Address used since 16 Dec 1999
Director 16 Dec 1999 - 01 Apr 2003
Marc Maurice Mana
Greensborough Ave, Rouse Hill Nsw 2155, Australia,
Address used since 16 Dec 1999
Director 16 Dec 1999 - 14 Aug 2002
Michael James Moffatt
Denistone, Nsw 2114, Australia,
Address used since 14 Jan 2000
Director 14 Jan 2000 - 22 Sep 2000
Annette Susan Wildman
Torbay,
Address used since 13 May 1999
Director 13 May 1999 - 16 Dec 1999
Addresses
Principal place of activity
General Electric, Level 7 , Vero Centre, 48 Shortland Street , Auckland , 1010
Previous address Type Period
Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 Registered & physical 22 Apr 2016 - 30 Jul 2020
Level 18, Pricewaterhousecooperstower, 188 Quay Street, Auckland, 1010 Physical & registered 16 Feb 2016 - 22 Apr 2016
2a Simsey Place, Te Rapa, Hamilton, 3200 Registered & physical 13 Jun 2005 - 16 Feb 2016
Building B, 15-19 Ruakura Road, Hamilton, New Zealand Registered & physical 15 Feb 2005 - 13 Jun 2005
Level 3, Vero Liability House, 52 Swanson Street, Auckland Registered & physical 13 Nov 2003 - 15 Feb 2005
Level 1, 83 Grafton Road, Auckland Registered 13 Nov 2000 - 13 Nov 2003
Level 3, Royal Sun Alliance Building, 52 Swanson Road, Auckland Physical 13 Nov 2000 - 13 Nov 2003
Level 1, 83 Grafton Road, Auckland Physical 13 Nov 2000 - 13 Nov 2000
12th Floor, 92-96 Albert Street, Auckland Registered 12 Apr 2000 - 13 Nov 2000
12th Floor, 92-96 Albert Street, Auckland Registered 05 Jan 2000 - 12 Apr 2000
12th Floor, 92-96 Albert Street, Auckland Physical 05 Jan 2000 - 13 Nov 2000
Financial Data
Financial info
10600000
Total number of Shares
July
Annual return filing month
December
Financial report filing month
03 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10600000
Shareholder Name Address Period
Ge Power Netherlands B.v.
Other (Other)
19 Sep 2022 - current

Historic shareholders

Shareholder Name Address Period
General Electric International (benelux) B.v.
Other
26 Jan 2022 - 19 Sep 2022
Ge Power NZ Holdings Pty Ltd
Company Number: 000 215 092
Other
Burnley
Melbourne
3121
11 Sep 2012 - 26 Jan 2022
Ge Power NZ Holdings Pty Ltd
Company Number: 000 215 092
Other
Burnley
Melbourne
3121
11 Sep 2012 - 26 Jan 2022
Null - Alstom Nv
Other
06 Nov 2003 - 30 Mar 2006
Alstom Nv
Other
06 Nov 2003 - 30 Mar 2006

Ultimate Holding Company
Effective Date 21 Jul 2020
Name General Electric Company
Type Publically Listed Company
Ultimate Holding Company Number 91524515
Country of origin US
Location