General information

Rotokawa Generation Limited

Type: NZ Limited Company (Ltd)
9429038410703
New Zealand Business Number
698734
Company Number
Registered
Company Status

Rotokawa Generation Limited (NZBN 9429038410703) was started on 02 Oct 1995. 2 addresses are currently in use by the company: 33 Broadway, Newmarket, Auckland, 1023 (type: registered, physical). Level 3, 109 Carlton Gore Road, Newmarket, Auckland had been their registered address, up to 04 Feb 2019. 22300000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 22300000 shares (100% of shares), namely:
Rotokawa Geothermal Limited (an entity) located at Newmarket, Auckland postcode 1023. Businesscheck's database was updated on 07 Mar 2024.

Current address Type Used since
33 Broadway, Newmarket, Auckland, 1023 Registered & physical & service 04 Feb 2019
Directors
Name and Address Role Period
William Thomas Meek
Auckland, 0772
Address used since 22 Nov 2018
Piha, Auckland, 0772
Address used since 23 Oct 2015
Director 20 Dec 2002 - current
Philip John Gibson
Mount Eden, Auckland, 1024
Address used since 12 Feb 2021
Director 12 Feb 2021 - current
Stewart Allan Hamilton
Mount Eden, Auckland, 1024
Address used since 18 Jan 2022
Director 18 Jan 2022 - current
Michael Stevens
Richmond Heights, Taupo, 3330
Address used since 01 Nov 2016
Director 01 Nov 2016 - 23 Aug 2021
Nicholas Clarke
Epsom, Auckland, 1023
Address used since 27 Jul 2015
Director 27 Jul 2015 - 29 Jan 2021
Paul Robert Ware
Rd 1, Cambridge, 3493
Address used since 27 Aug 2015
Director 27 Aug 2015 - 30 Jun 2016
Antony Paul Nagel
Herne Bay, Auckland, 1011
Address used since 31 Aug 2014
Director 31 Aug 2014 - 27 Aug 2015
Paul Robert Ware
Rd 1, Cambridge, 3493
Address used since 16 Dec 2014
Director 16 Dec 2014 - 27 Jul 2015
Aroha Dawn Geraldine Campbell
Western Heights, Rotorua, 3015
Address used since 30 Oct 2009
Director 11 Jul 2006 - 30 Jan 2015
Mark Desmond Trigg
Parnell, Auckland, 1052
Address used since 21 Aug 2014
Director 25 Feb 2011 - 16 Dec 2014
Paul Robert Ware -alternate-
Rd 1, Cambridge, 3493
Address used since 28 Oct 2011
Director 28 Oct 2011 - 16 Dec 2014
Kevin John Mcloughlin
Rotorua, 3015
Address used since 13 Dec 2007
Director 13 Dec 2007 - 10 Sep 2014
Mark Joseph Thompson - Alternate
Ngongotaha, Rotorua, 3010
Address used since 08 Jun 2011
Director 08 Jun 2011 - 10 Sep 2014
Fraser Scott Whineray
Northcote Point, Auckland, 0627
Address used since 25 Oct 2011
Director 25 Oct 2011 - 31 Aug 2014
Martin Douglas Heffernan
Campbells Bay, Auckland, 0630
Address used since 01 Aug 2007
Director 01 Feb 2000 - 25 Oct 2011
Antony Paul Nagel
Grey Lynn, Auckland, 1021
Address used since 01 Sep 2006
Director 01 Sep 2006 - 24 Aug 2009
Timoti Buddy Nikora
Rotorua,
Address used since 29 May 2000
Director 29 May 2000 - 13 Dec 2007
Anthony Trevor Gray
Northcote, Auckland,
Address used since 01 Feb 2000
Director 01 Feb 2000 - 01 Sep 2006
Bruce Richard Carswell
R D 10, Hamilton,
Address used since 25 Aug 1999
Director 25 Aug 1999 - 23 Jun 2005
Bruce Barrington Waters
Epsom, Auckland,
Address used since 01 Feb 2000
Director 01 Feb 2000 - 20 Dec 2002
Barry George Ford
Lower Hutt,
Address used since 31 Mar 1999
Director 31 Mar 1999 - 31 Jan 2000
Murray Alec Nelson
Mahina Bay, Wellington,
Address used since 31 Mar 1999
Director 31 Mar 1999 - 31 Jan 2000
Timoti Buddy Nikora
Rotorua,
Address used since 03 Mar 1999
Director 03 Mar 1999 - 25 Aug 1999
Donald, George Bacon
Takapuna, Auckland,
Address used since 22 Oct 1997
Director 22 Oct 1997 - 31 Mar 1999
Tom Chignell
Ponsonby, Auckland,
Address used since 22 Oct 1997
Director 22 Oct 1997 - 31 Mar 1999
Richard, Phillip Rowley
Milford, Auckland,
Address used since 22 Oct 1997
Director 22 Oct 1997 - 31 Mar 1999
Martin Douglas Heffernan
Milford, Auckland,
Address used since 02 Oct 1995
Director 02 Oct 1995 - 22 Oct 1997
Barry Edward Brill
Takapuna, Auckland,
Address used since 02 Oct 1995
Director 02 Oct 1995 - 22 Oct 1997
Bruce Richard Carswell
Rd 10, Hamilton,
Address used since 07 Dec 1995
Director 07 Dec 1995 - 22 Oct 1997
Thomas Donald Stanley
Matamata,
Address used since 02 Oct 1995
Director 02 Oct 1995 - 22 Sep 1997
Addresses
Previous address Type Period
Level 3, 109 Carlton Gore Road, Newmarket, Auckland, 1023 Registered & physical 05 Sep 2016 - 04 Feb 2019
L14, Anz Centre, 23-29 Albert Street, Auckland Registered & physical 07 Apr 2008 - 05 Sep 2016
Level 19, 1 Queen Street, Auckland Registered & physical 08 Dec 2003 - 07 Apr 2008
Level 9, Kensington Swan, 22 Fanshawe Street, Auckland Registered 23 Jul 2001 - 08 Dec 2003
Level 9, Kensington Swan Building, 22 Fanshawe Street, Auckland Physical 23 Jul 2001 - 23 Jul 2001
10 Hutt Road, Petone, Wellington Physical & registered 14 Apr 2000 - 23 Jul 2001
44 Taharoto Road, Takapuna, Auckland Registered & physical 08 Jun 1999 - 14 Apr 2000
Financial Data
Financial info
22300000
Total number of Shares
November
Annual return filing month
June
Financial report filing month
07 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 22300000
Shareholder Name Address Period
Rotokawa Geothermal Limited
Shareholder NZBN: 9429037632113
Entity (NZ Limited Company)
Newmarket
Auckland
1023
02 Oct 1995 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Mercury NZ Limited
Type Ltd
Ultimate Holding Company Number 936901
Country of origin NZ
Address Level 3
109 Carlton Gore Road
Newmarket 1023
Location
Companies nearby
Clevedon Brewing Company Limited
Level 1, Msd Building,
Gounder Holdings Limited
C/- Gvw Accountants Limited
Amberley Trustees Limited
109 Carlton Gore Road
Kolbe Trustee Limited
109 Carlton Gore Road
Kauri Bay Boomrock Limited
109 Carlton Gore Road
Pineapple Limited
109 Carlton Gore Road