Electronet Services Limited (issued a New Zealand Business Number of 9429038033711) was registered on 04 Aug 1997. 2 addresses are in use by the company: 146 Tainui Street, Greymouth (type: registered, physical). 112 Mackay Street, Greymouth had been their physical address, until 20 Sep 1999. 1 share is allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1 share (100% of shares), namely:
Westpower Limited (an entity) located at Greymouth. Our information was updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 146 Tainui Street, Greymouth | Registered & physical & service | 20 Sep 1999 |
| Name and Address | Role | Period |
|---|---|---|
|
Suzanne Merriman
Paroa, Greymouth, 7805
Address used since 30 May 2011 |
Director | 07 Dec 2001 - current |
|
Anthony Graham Williams
Upper Riccarton, Christchurch, 8041
Address used since 11 May 2021
Karoro, Greymouth, 7805
Address used since 16 Aug 2010 |
Director | 16 Aug 2010 - current |
|
Hamish Croft
Stillwater, Greymouth, 7805
Address used since 01 Apr 2022 |
Director | 01 Apr 2022 - current |
|
Timothy Edward Sullivan Bateman
Fendalton, Christchurch, 8014
Address used since 18 Aug 2023 |
Director | 18 Aug 2023 - current |
|
Albert George Brantley
Rd 2, Ohoka, 7692
Address used since 18 Aug 2023 |
Director | 18 Aug 2023 - current |
|
Hugh Robert Little
Blue Spur, Hokitika, 7882
Address used since 04 Feb 2016 |
Director | 30 Sep 1999 - 31 Dec 2024 |
|
Michael John Newcombe
Aidanfield, Christchurch, 8025
Address used since 22 Sep 2017
Richmond, Richmond, 7020
Address used since 22 Jan 2015 |
Director | 04 Aug 1997 - 19 Aug 2023 |
|
Ross Anthony Pickworth
Rd 5, West Melton, 7675
Address used since 24 Jul 2018 |
Director | 24 Jul 2018 - 19 Aug 2023 |
|
Ross Alexander Sinclair
Hillmorton, Christchurch, 8024
Address used since 01 Apr 2017 |
Director | 01 Apr 2017 - 09 Feb 2018 |
|
Richard Snowden Cornelius
Halswell, Christchurch 8025,
Address used since 16 Feb 2010 |
Director | 30 Sep 1999 - 21 Aug 2014 |
|
Robert Thomas Caldwell
Paroa, Greymouth,
Address used since 11 Feb 2000 |
Director | 11 Feb 2000 - 07 Dec 2001 |
|
Philip John Heaphy
Karoro, Greymouth,
Address used since 24 Sep 1997 |
Director | 24 Sep 1997 - 30 Sep 1999 |
|
Gordon Trevor Bloomfield
Hokitika,
Address used since 04 Sep 1998 |
Director | 04 Sep 1998 - 30 Sep 1999 |
|
Robert Leonard Milne
Aratika, Westland,
Address used since 04 Aug 1997 |
Director | 04 Aug 1997 - 04 Sep 1998 |
| Previous address | Type | Period |
|---|---|---|
| 112 Mackay Street, Greymouth | Physical & registered | 20 Sep 1999 - 20 Sep 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Westpower Limited Shareholder NZBN: 9429038917936 Entity (NZ Limited Company) |
Greymouth |
04 Aug 1997 - current |
| Effective Date | 21 Jul 1991 |
| Name | Westpower Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 565387 |
| Country of origin | NZ |
![]() |
Stixlice Limited 8 Werita Street |
![]() |
Minerals West Coast Trust 100b Mackay Street |
![]() |
Mawhera Youth Action Group Trust 4 Werita Street |
![]() |
West Coast Times Limited 5 - 9 Weita Street |
![]() |
Hokitika Guardian Limited 5-9 Werita Street |
![]() |
Greymouth Evening Star Co Limited 5 - 9 Werita St |