General information

Rps Switchgear Limited

Type: NZ Limited Company (Ltd)
9429037753054
New Zealand Business Number
927362
Company Number
Registered
Company Status

Rps Switchgear Limited (issued an NZBN of 9429037753054) was launched on 23 Sep 1998. 2 addresses are currently in use by the company: 7-17 Bouverie Street,, Petone,, Wellington, 5012 (type: physical, service). Perry Field Lawyers, L15, 764 Colombo Street, Christchurch had been their physical address, up until 16 Sep 2010. Rps Switchgear Limited used other names, namely: Reyrolle Pacific Switchgear Limited from 21 Jul 2004 to 07 Dec 2007, Va Tech Reyrolle Pacific Limited (19 Oct 1998 to 21 Jul 2004) and Elin (New Zealand) Limited (23 Sep 1998 - 19 Oct 1998). 880 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 880 shares (100% of shares), namely:
Unison Energy Limited (an entity) located at Hastings, Hawkes Bay. Our data was last updated on 28 Mar 2024.

Current address Type Used since
7-17 Bouverie Street, Petone, Wellington Registered 27 Feb 2003
7-17 Bouverie Street,, Petone,, Wellington, 5012 Physical & service 16 Sep 2010
Contact info
64 21 739305
Phone (Phone)
SARAH.LAWRENCE@UNISON.CO.NZ
Email
No website
Website
Directors
Name and Address Role Period
Jaun Park
Havelock North, Havelock North, 4130
Address used since 01 May 2021
Director 01 May 2021 - current
Lucy Elizabeth Elwood
Ngaio, Wellington, 6035
Address used since 24 Aug 2022
Director 24 Aug 2022 - current
Kenneth Ian Sutherland
Havelock North, Havelock North, 4130
Address used since 02 Oct 2019
Director 02 Oct 2019 - 31 Jul 2023
Philip William Hocquard
Havelock North, Havelock North, 4130
Address used since 02 Oct 2019
Director 02 Oct 2019 - 30 Sep 2022
Guang-zhen Hay
Fendalton, Christchurch, 8052
Address used since 01 Feb 2010
Director 09 Jul 2004 - 02 Oct 2019
Geoffrey Edwin John Hay
Fendalton, Christchurch, 8052
Address used since 01 Feb 2010
Director 09 Jul 2004 - 02 Oct 2019
Alfred Weinberger
Newcastle, Ne6 1tr, England,
Address used since 10 Mar 2000
Director 10 Mar 2000 - 09 Jul 2004
Nigel Anthony Sellar
Hexham, Northumberland, Ne46 3ba, England,
Address used since 01 Aug 2001
Director 01 Aug 2001 - 09 Jul 2004
Alexander Semple Smith
Queens Wharf Apartments, Wellington, New Zealand,
Address used since 24 Feb 2003
Director 24 Feb 2003 - 09 Jul 2004
Josef Ullmer
Jakarta, Selatan, Indonesia,
Address used since 16 Oct 1998
Director 16 Oct 1998 - 31 Dec 2002
Robert Thomas Wade
Whitley Bay, Tyne & Wear Ne25 9pn, England,
Address used since 29 Oct 1998
Director 29 Oct 1998 - 31 Dec 2002
John Bell Bannatyne
Stokes Valley, Lower Hutt,
Address used since 23 May 2000
Director 23 May 2000 - 11 Dec 2002
Klaus Herbert Peller
Kuningan, Jakarta 12950, Indonesia,
Address used since 23 May 2000
Director 23 May 2000 - 06 Dec 2000
Wilhelm Maria Laven
Maungaraki, Lower Hutt, Wellington,
Address used since 03 Nov 1998
Director 03 Nov 1998 - 31 Mar 2000
Dr William Stanley Jones
Darras Hill Ponteland, Newcastle Ne 20 9jj, England,
Address used since 16 Oct 1998
Director 16 Oct 1998 - 07 Mar 2000
Neil Baxter
Felton, Northumberland Ne65 9dq, England,
Address used since 29 Oct 1998
Director 29 Oct 1998 - 18 Feb 2000
Neil Graham Baxter
Felton, Northumberland Ne65 9dq, England,
Address used since 29 Oct 1998
Director 29 Oct 1998 - 18 Feb 2000
Dr Christian Hofeneder
Westbahnstrabe 24, Austria,
Address used since 23 Sep 1998
Director 23 Sep 1998 - 16 Oct 1998
Addresses
Previous address Type Period
Perry Field Lawyers, L15, 764 Colombo Street, Christchurch Physical 21 Feb 2005 - 16 Sep 2010
L15, 764 Colombo Street, Christchurch Physical 21 Jan 2005 - 21 Feb 2005
Chapman Tripp, Barristers & Solicitors, 23-29 Albert Street, Auckland Registered 12 Apr 2000 - 27 Feb 2003
Chapman Tripp, Barristers & Solicitors, 23-29 Albert Street, Auckland Registered 10 Nov 1998 - 12 Apr 2000
Chapman Tripp, Barristers & Solicitors, 23-29 Albert Street, Auckland Physical 23 Sep 1998 - 21 Jan 2005
Financial Data
Financial info
880
Total number of Shares
June
Annual return filing month
27 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 880
Shareholder Name Address Period
Unison Energy Limited
Shareholder NZBN: 9429035038825
Entity (NZ Limited Company)
Hastings
Hawkes Bay
03 Oct 2019 - current

Historic shareholders

Shareholder Name Address Period
Kirkwall Holdings Limited
Shareholder NZBN: 9429031733656
Company Number: 2374612
Entity
Fendalton
Christchurch 8052
31 Mar 2010 - 03 Oct 2019
Tws Energy Controls Limited
Shareholder NZBN: 9429037899820
Company Number: 896961
Entity
14 Feb 2005 - 27 Jun 2010
Tws Energy Controls Limited
Shareholder NZBN: 9429037899820
Company Number: 896961
Entity
14 Feb 2005 - 27 Jun 2010
Vatech Schneider High Voltage Gmbh
Other
23 Sep 1998 - 14 Feb 2005
Kirkwall Holdings Limited
Shareholder NZBN: 9429031733656
Company Number: 2374612
Entity
Fendalton
Christchurch 8052
31 Mar 2010 - 03 Oct 2019
Null - Vatech Schneider High Voltage Gmbh
Other
23 Sep 1998 - 14 Feb 2005

Ultimate Holding Company
Effective Date 01 Oct 2019
Name Unison Networks Limited
Type Ltd
Ultimate Holding Company Number 562256
Country of origin NZ
Address 51a Glandovey Road
Fendalton
Christchurch 8052
Location
Companies nearby