Ge Energy (New Zealand) Limited (New Zealand Business Number 9429038459672) was registered on 26 Jun 1995. 5 addresess are in use by the company: Level 18, 188 Quay Street, Auckland, 1010 (type: physical, registered). Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland had been their registered address, up to 28 Jul 2020. Ge Energy (New Zealand) Limited used more names, namely: Ge Smallworld (New Zealand) Limited from 19 Jan 2001 to 01 Sep 2011, Smallworld Systems Limited (02 Mar 1998 to 19 Jan 2001) and Smallworld Systems Pty Limited (26 Jun 1995 - 02 Mar 1998). 151000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 151000 shares (100% of shares), namely:
Grid Solutions (U.s.) Llc (an other) located at Atlanta, Georgia postcode 30339. Our data was last updated on 19 Apr 2024.
Current address | Type | Used since |
---|---|---|
Buddle Findlay, Level 18, Pwc Tower, 188 Quay Street, Auckland, 1010 | Other (Address for Records) | 16 Jul 2010 |
Level 18, 188 Quay Street, Auckland, 1010 | Other (Address for Records) & records (Address for Records) | 20 Jul 2020 |
Level 18, 188 Quay Street, Auckland, 1010 | Physical & registered & service | 28 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Deane Criddle
572 Swan Street, Burnley, Victoria, 3121
Address used since 01 Jan 1970
Manning, Western Australia, 6152
Address used since 31 Mar 2021 |
Director | 31 Mar 2021 - current |
Robert Toshiharu Morimoto | Director | 10 Feb 2023 - current |
Kevin Michael Hart
Rd 2, Kaiapoi, 7692
Address used since 07 Jul 2022
Rangiora, Christchurch, 7400
Address used since 20 Mar 2019 |
Director | 20 Mar 2019 - 09 Dec 2022 |
John Spencer Davidson
Birkenhead, Auckland, 0626
Address used since 29 Nov 2016 |
Director | 29 Nov 2016 - 31 Dec 2021 |
George Paul Gerdan
Berwick, Victoria, 3806
Address used since 09 Jun 2016
Burnley, Victoria, 3121
Address used since 01 Jan 1970
Burnley, Victoria, 3121
Address used since 01 Jan 1970
Burnley, Melbourne, 3121
Address used since 01 Jan 1970 |
Director | 09 Jun 2016 - 15 Mar 2019 |
Gregory Paroissien
Donvale, Victoria, 3111
Address used since 06 Jun 2016
Burnley, Melbourne, Victoria, 3121
Address used since 01 Jan 1970
Burnley, Melbourne, Victoria, 3121
Address used since 01 Jan 1970 |
Director | 06 Jun 2016 - 16 Sep 2016 |
Mark Kevin Radburnd
Bryndwr, Christchurch, 8052
Address used since 12 Dec 2011 |
Director | 12 Dec 2011 - 08 Jun 2016 |
Andrew Cartledge
Mosman, New South Wales, 2088
Address used since 15 May 2015 |
Director | 05 Feb 2013 - 18 Jun 2015 |
Peter John Smith
Greendale, Victoria 3341, Australia,
Address used since 15 Apr 2010 |
Director | 15 Apr 2010 - 22 Jul 2013 |
Charles Joseph Borg
Horsley Park, Nsw, 2175
Address used since 20 Jul 2010 |
Director | 12 Jul 2007 - 02 Jul 2012 |
Timothy Hugh Rourke
Richmond, Victoria 3121, Australia,
Address used since 15 Apr 2010 |
Director | 15 Apr 2010 - 28 Nov 2011 |
Gregory Russell White
St Helliers, Auckland,
Address used since 14 Nov 2007 |
Director | 14 Nov 2007 - 20 Apr 2010 |
Steven Andrew Sargent
Mosman, New South Wales, 2088, Australia,
Address used since 12 Jul 2007 |
Director | 12 Jul 2007 - 12 May 2009 |
Ian Henry Mcshane
Hillington, King's Lynn, Norfolk P E31 6df, United Kingdom,
Address used since 21 Aug 2002 |
Director | 21 Aug 2002 - 11 May 2009 |
Christopher Gerard Vanderkley
Canterbury, Victoria 3126, Australia,
Address used since 16 Apr 2007 |
Director | 16 Apr 2007 - 08 May 2009 |
Bruce Alan Bernacchi
Kohimarama, Auckland,
Address used since 16 Apr 2007 |
Director | 16 Apr 2007 - 31 Oct 2007 |
Steven Dwyer
#02-04 Astrid Meadows, Singapore 269262,
Address used since 30 Nov 2005 |
Director | 30 Nov 2005 - 30 Apr 2007 |
Neil Smith
Smiths Gully, Vic 3760, Australia,
Address used since 12 Feb 2003 |
Director | 12 Feb 2003 - 28 Feb 2007 |
Henry Stueber
Marietta, Georgia 30066, U S A,
Address used since 25 Jun 2003 |
Director | 12 Feb 2003 - 30 Nov 2005 |
Peter John Britnell
Wellington,
Address used since 22 Dec 1995 |
Director | 22 Dec 1995 - 12 Feb 2003 |
Martin Andrew Cartwright
Cambridge, Cb4 1yy, England,
Address used since 03 Dec 1999 |
Director | 03 Dec 1999 - 21 Aug 2002 |
Andrew Paul Stafford
Harston, Cambridge Cb2 5pt,, England,
Address used since 15 May 1996 |
Director | 15 May 1996 - 03 Dec 1999 |
Anthony Walpole Bowden
Westmere, Auckland,
Address used since 26 Jun 1995 |
Director | 26 Jun 1995 - 22 Dec 1995 |
Steven Francis Clerk
Parnell, Auckland,
Address used since 26 Jun 1995 |
Director | 26 Jun 1995 - 22 Dec 1995 |
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 - 28 Jul 2020 |
8 Tangihua Street, Auckland, 1010 | Registered & physical | 19 May 2008 - 22 Apr 2016 |
106 Customs Street West, Viaduct Harbour, Auckland | Registered & physical | 13 Dec 2005 - 19 May 2008 |
C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland | Registered & physical | 16 Aug 2003 - 13 Dec 2005 |
Pricewaterhouse Coopers, 23-29 Albert St, Auckland | Physical | 30 Jul 2001 - 30 Jul 2001 |
Bell Gully, Level 22, Royal &, Sunalliance Centre, 48 Shortland Str, Auckland | Physical | 30 Jul 2001 - 16 Aug 2003 |
Pricewaterhouse Coopers, 23-29 Albert St, Auckland | Registered | 30 Jul 2001 - 16 Aug 2003 |
C/= Bowden Impey & Sage, 'parnell House', 470 Parnell Road, Parnell, Auckland | Physical | 09 Aug 2000 - 30 Jul 2001 |
C/- Bowden Impey & Sage, 'parnell House', 470 Parnell Road, Parnell, Auckland | Registered | 09 Aug 2000 - 30 Jul 2001 |
Shareholder Name | Address | Period |
---|---|---|
Grid Solutions (u.s.) Llc Other (Other) |
Atlanta Georgia 30339 |
17 Jul 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - Ge Smallworld Asia Holdings Limited Other |
26 Jun 1995 - 12 Dec 2013 | |
Ge Smallworld Global Holdings Limited Company Number: 4086094 Other |
12 Dec 2013 - 12 Dec 2013 | |
Null - General Electric Company Other |
12 Dec 2013 - 17 Jul 2015 | |
Ge Smallworld Asia Holdings Limited Other |
26 Jun 1995 - 12 Dec 2013 | |
Ge Smallworld Global Holdings Limited Company Number: 04086094 Other |
12 Dec 2013 - 12 Dec 2013 | |
General Electric Company Other |
12 Dec 2013 - 17 Jul 2015 |
Effective Date | 19 Jul 2020 |
Name | General Electric Company |
Type | Overseas Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Albany Investments Limited Level 29 |
|
Athena Trustee Limited 188 Quay Street |
|
Tp Dominion (april 2015) Limited Level 29 |
|
Sommerville Trustee Services Limited 188 Quay Street |
|
Prentice Trustee Limited Level 20 |
|
Axiom Projects 2012 Limited Level 20 |