The Lines Company Limited (issued an NZ business number of 9429038879517) was incorporated on 26 Mar 1993. 2 addresses are in use by the company: King Street East, Te Kuiti (type: registered, physical). Waitomo Electric Power Board, King Street, Te Kuiti had been their registered address, up to 06 Mar 2005. The Lines Company Limited used other names, namely: Waitomo Energy Services Limited from 26 Mar 1993 to 06 Apr 1999. 11846806 shares are issued to 6 shareholders who belong to 1 shareholder group. The first group is composed of 6 entities and holds 11846806 shares (100% of shares), namely:
Wirihana, Erin Louise Celia (an individual) located at Te Kuiti postcode 3986,
Whitaker, Guy Rodney (an individual) located at Te Kuiti, Te Kuiti postcode 3910,
Ronaldson, Yvette Marie (an individual) located at Rd 1, Aria postcode 3981. "Electricity line system operation" (business classification D263010) is the category the Australian Bureau of Statistics issued to The Lines Company Limited. Our information was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
King Street East, Te Kuiti | Registered & physical & service | 06 Mar 2005 |
Name and Address | Role | Period |
---|---|---|
Andrew Dean Johnson
Chartwell, Hamilton, 3210
Address used since 01 Sep 2022
Huntington, Hamilton, 3210
Address used since 08 Sep 2018 |
Director | 08 Sep 2018 - current |
Craig Paul Richardson
Auckland Central, Auckland, 1010
Address used since 26 Mar 2024
Parnell, Auckland, 1052
Address used since 11 May 2020
St Heliers, Auckland, 1071
Address used since 01 Oct 2018 |
Director | 01 Oct 2018 - current |
Bella Luana Takiari-brame
Rd 4, Hamilton, 3284
Address used since 01 Dec 2019 |
Director | 01 Dec 2019 - current |
Michael Charles Underhill
Wellington Central, Wellington, 6011
Address used since 26 Mar 2024
Wellington, 6011
Address used since 01 May 2021 |
Director | 01 May 2021 - current |
Jonathan Todd Stuart Spencer
Raumati Beach, Paraparaumu, 5032
Address used since 01 May 2022 |
Director | 01 May 2022 - current |
Jan Fraser Jonker
Rd 1, Alexandra, 9391
Address used since 01 Jun 2022 |
Director | 01 Jun 2022 - current |
Douglas John Troon
Hauraki, Auckland, 0622
Address used since 01 May 2021 |
Director | 01 May 2021 - 30 Apr 2022 |
Mark Charles Darrow
Remuera, Auckland, 1050
Address used since 16 Aug 2017
Remuera, Auckland, 1050
Address used since 01 Dec 2016 |
Director | 01 Sep 2015 - 19 Oct 2021 |
Simon Matthew Fleisher
Boulcott, Lower Hutt, 5010
Address used since 01 Jul 2020 |
Director | 01 Jul 2020 - 31 Dec 2020 |
Simon Young
Ponsonby, Auckland,
Address used since 03 Jun 2010 |
Director | 03 Jun 2010 - 06 Aug 2020 |
Roger Anthony Sutton
Hillsborough, Christchurch, 8022
Address used since 03 Aug 2017 |
Director | 03 Aug 2017 - 30 Jan 2020 |
John Mcfadyen Rae
Remuera, Auckland, 1050
Address used since 24 Mar 2014 |
Director | 24 Mar 2014 - 30 Jun 2019 |
Timothy James Densem
Flagstaff, Hamilton, 3210
Address used since 03 Aug 2017 |
Director | 03 Aug 2017 - 31 Aug 2018 |
Euan Richard Krogh
New Plymouth, New Plymouth, 4310
Address used since 01 Sep 2015 |
Director | 01 Sep 2015 - 02 Aug 2018 |
Peter John Till
R D 1, Taumarunui, 3991
Address used since 01 Aug 2011 |
Director | 01 Aug 2011 - 03 Aug 2017 |
Angus Malcolm Don
Remuera, Auckland, 1050
Address used since 24 Nov 1994 |
Director | 24 Nov 1994 - 04 Aug 2016 |
Alexander George Ball
Remuera, Auckland, 1050
Address used since 24 Mar 2014 |
Director | 24 Mar 2014 - 30 Sep 2014 |
Arthur Patrick Muldoon
Harrowfield, Hamilton, 3210
Address used since 28 Mar 2014 |
Director | 01 Sep 2005 - 31 Jul 2014 |
John Carleton Lindsay
Parnell, Auckland, 1052
Address used since 05 Nov 2012 |
Director | 05 Aug 2004 - 01 Aug 2013 |
Earl Rattray
Chartwell, Hamilton,
Address used since 03 Jun 2010 |
Director | 03 Jun 2010 - 01 Aug 2013 |
Peter Milton Ronald Browne
Karori, Wellington 6005, 6012
Address used since 10 Jan 2000 |
Director | 10 Jan 2000 - 31 Jul 2011 |
Charles Murray Loewenthal
Otorohonga,
Address used since 26 Mar 1993 |
Director | 26 Mar 1993 - 26 Sep 2006 |
Robert Alexander Kidd
Te Kuiti,
Address used since 01 Mar 2005 |
Director | 26 Mar 1993 - 28 Jul 2005 |
William Hadden Vernon
St Helliers, Auckland 1005,
Address used since 01 Mar 2004 |
Director | 26 Mar 1993 - 29 Jul 2004 |
William Henry Thompson
Te Kuiti,
Address used since 26 Mar 1993 |
Director | 26 Mar 1993 - 02 Dec 1997 |
John Sutherland Auld
New Plymouth,
Address used since 26 Mar 1993 |
Director | 26 Mar 1993 - 27 May 1993 |
Previous address | Type | Period |
---|---|---|
Waitomo Electric Power Board, King Street, Te Kuiti | Registered | 05 Apr 2000 - 06 Mar 2005 |
The Lines Company Ltd, King Street, Te Kuiti | Physical | 05 Apr 2000 - 06 Mar 2005 |
Waitomo Electric Power Board, King Street, Te Kuiti | Physical | 05 Apr 2000 - 05 Apr 2000 |
Shareholder Name | Address | Period |
---|---|---|
Wirihana, Erin Louise Celia Individual |
Te Kuiti 3986 |
06 Oct 2023 - current |
Whitaker, Guy Rodney Individual |
Te Kuiti Te Kuiti 3910 |
07 Jul 2022 - current |
Ronaldson, Yvette Marie Individual |
Rd 1 Aria 3981 |
06 Oct 2023 - current |
Prendergast, Cathryn May Individual |
Rd 7 Te Awamutu 3877 |
20 Mar 2020 - current |
Oliver, William John Individual |
Rd 2 Te Kuiti 3982 |
31 Oct 2017 - current |
Osborne, Janette Ruth Individual |
Rd 8 Te Kuiti 3988 |
31 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Hurley, Elizabeth Marain Individual |
Rd 2 Otorohanga 3972 |
02 Dec 2014 - 31 Oct 2017 |
Keeling, Peter Colenso Budge Individual |
Rd 3 Te Kuiti 3983 |
13 Jun 2018 - 07 Jul 2022 |
Loewenthal, Charles Murray Individual |
Otorohanga 3900 |
11 Jul 2013 - 31 Oct 2017 |
Gray, Erin Louise Celia Individual |
Rd 1 Piopio 3971 |
31 Oct 2017 - 06 Oct 2023 |
Gray, Erin Louise Celia Individual |
Rd 1 Piopio 3971 |
31 Oct 2017 - 06 Oct 2023 |
Gray, Erin Louise Celia Individual |
Rd 1 Piopio 3971 |
31 Oct 2017 - 06 Oct 2023 |
Gray, Erin Louise Celia Individual |
Rd 1 Piopio 3971 |
31 Oct 2017 - 06 Oct 2023 |
Gray, Erin Louise Celia Individual |
Rd 1 Piopio 3971 |
31 Oct 2017 - 06 Oct 2023 |
Gray, Erin Louise Celia Individual |
Rd 1 Piopio 3971 |
31 Oct 2017 - 06 Oct 2023 |
Gray, Erin Louise Celia Individual |
Rd 1 Piopio 3971 |
31 Oct 2017 - 06 Oct 2023 |
Christian, Carolyn Anne Individual |
Otorohanga Otorohanga 3900 |
22 Feb 2021 - 06 Oct 2023 |
Christian, Carolyn Anne Individual |
Otorohanga Otorohanga 3900 |
22 Feb 2021 - 06 Oct 2023 |
Keeling, Peter Colenso Budge Individual |
Rd 3 Te Kuiti 3983 |
13 Jun 2018 - 07 Jul 2022 |
Chetty, Nigel Shailven Individual |
Otorohanga 3900 |
31 Oct 2017 - 22 Feb 2021 |
Kidd, Robert Alexander Individual |
Chartwell Hamilton 3210 |
26 Mar 1993 - 14 Nov 2014 |
Haines, Ivan Claude Individual |
Rd 5 Te Kuiti 3985 |
26 Mar 1993 - 08 Feb 2018 |
Cosford, Graeme Individual |
Taumarunui |
26 Mar 1993 - 20 Jan 2014 |
Barnes, Kyle Allan Individual |
Te Kuiti 3981 |
13 Jun 2018 - 21 Oct 2019 |
Ammon, Mark Steven Individual |
Te Kuiti 3910 |
16 Mar 2009 - 31 Oct 2017 |
Annand, Norman Individual |
Taumarunui |
01 Aug 2008 - 20 Jan 2014 |
Gurney, Brian Individual |
Omori R D 1 Turangi |
26 Mar 1993 - 20 Jan 2014 |
Keeling, Peter Colenso Budge Individual |
Rd 3 Te Kuiti 3983 |
13 Jun 2018 - 07 Jul 2022 |
Keeling, Peter Colenso Budge Individual |
Rd 3 Te Kuiti 3983 |
13 Jun 2018 - 07 Jul 2022 |
Carter, Robert Individual |
Rd 3 Taumarunui 3993 |
17 Mar 2011 - 20 Jan 2014 |
Tregoweth, Kevin Owen Individual |
Te Kuiti 3910 |
26 Mar 1993 - 08 Feb 2018 |
Chetty, Nigel Shailven Individual |
Otorohanga 3900 |
31 Oct 2017 - 22 Feb 2021 |
Chetty, Nigel Shailven Individual |
Otorohanga 3900 |
31 Oct 2017 - 22 Feb 2021 |
Chetty, Nigel Shailven Individual |
Otorohanga 3900 |
31 Oct 2017 - 22 Feb 2021 |
Chetty, Nigel Shailven Individual |
Otorohanga 3900 |
31 Oct 2017 - 22 Feb 2021 |
Tregoweth, Kevin Owen Individual |
Te Kuiti 3910 |
26 Mar 1993 - 08 Feb 2018 |
Wesctco Limited Shareholder NZBN: 9429041056974 Company Number: 4897699 Entity |
20 Jan 2014 - 28 Aug 2014 | |
Neeley, Robyn Individual |
Rd 3 Otorohanga |
26 Mar 1993 - 01 Aug 2008 |
Kroll, Uwe Individual |
Ohakune |
26 Mar 1993 - 20 Jan 2014 |
Wesctco Limited Shareholder NZBN: 9429041056974 Company Number: 4897699 Entity |
20 Jan 2014 - 28 Aug 2014 | |
Harford, Richard Individual |
Otorohanga |
26 Mar 1993 - 11 Jul 2013 |
Haines, Ivan Claude Individual |
Rd 5 Te Kuiti 3985 |
26 Mar 1993 - 08 Feb 2018 |
Kidd, Peter Arthur Individual |
Rd 1 Mangakino 3492 |
17 Mar 2011 - 31 Oct 2017 |
Vellenoweth, Carleon James Individual |
R D 7 Otorohanga |
26 Mar 1993 - 01 Aug 2008 |
Turner, Michael Individual |
St Johns Hill Wanganui |
26 Mar 1993 - 17 Mar 2011 |
Influx Energy Data Limited King Street East |
|
Development King Country Trust Board King Street East |
|
Maniapoto Netball Association Incorporated 10 King Street East |
|
King Country Collaborative Contact Centre (kc3c) Trust Tiroa House |
|
Low Chapman & Carter Nominees Limited 36 Taupiri Street |
|
Kotare Trustee Company Limited 36 Taupiri Street |
Waipa Networks Limited 240 Harrison Drive |
Horizon Energy Distribution Limited 52 Commerce Street |
Horizon Energy Limited 52 Commerce Street |
Horizon Energy Group Limited 52 Commerce Street |
Mountain Power Limited 129 Main Highway |
NZ Jointing Solutions Limited 55 Aroha Avenue |