Mainpower New Zealand Limited (NZBN 9429038908514) was incorporated on 19 Apr 1993. 7 addresess are in use by the company: 172 Fernside Road, Rangiora, Rd1, Kaiapoi, 7691 (type: registered, service). 5 High Street, Rangiora had been their physical address, up until 03 Jul 2014. 56812785 shares are issued to 8 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 39230 shares (0.07% of shares), namely:
Varoius, Customer (an individual) located at North Canterbury, North Cantebury postcode 7440. As far as the second group is concerned, a total of 7 shareholders hold 99.93% of all shares (56773555 shares); it includes
Ashby, Joanne Rachel (an individual) - located at Rd 1, Rangiora,
Berge, Allan (an individual) - located at Rangiora, Rangiora,
De Hamel, Quentin David Humphrey (an individual) - located at Rangiora, Rangiora. "Electricity line system operation" (business classification D263010) is the category the ABS issued to Mainpower New Zealand Limited. The Businesscheck information was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
172 Fernside Road, Rangiora, Rangiora, Rangiora, 7440 | Physical & registered | 03 Jul 2014 |
Po Box 346, Rangiora, Rangiora, 7440 | Postal & invoice | 28 Oct 2020 |
172 Fernside Road, Rd1, Kaiapoi, 7691 | Delivery | 28 Oct 2020 |
172 Fernside Road, Rangiora, Rd 1, Kaiapoi, 7691 | Office | 02 Nov 2020 |
Name and Address | Role | Period |
---|---|---|
Stephen Paul Lewis
Saint Albans, Christchurch, 8052
Address used since 01 Oct 2009 |
Director | 01 Sep 2008 - current |
Janice Evelyn Fredric
Scarborough, Christchurch, 8081
Address used since 01 Aug 2016 |
Director | 01 Aug 2016 - current |
Graeme David Abbot
St Albans, Christchurch, 8052
Address used since 30 Oct 2020
Hanmer Springs, Hanmer Springs, 7334
Address used since 01 Aug 2016 |
Director | 01 Aug 2016 - current |
Anthony Charles King
Riccarton, Christchurch, 8041
Address used since 01 Aug 2016 |
Director | 01 Aug 2016 - current |
Jan Fraser Jonker
Rd 1, Alexandra, 9391
Address used since 29 Aug 2018 |
Director | 29 Aug 2018 - current |
Brian John Wood
Avonhead, Christchurch, 8042
Address used since 29 Aug 2018 |
Director | 29 Aug 2018 - current |
Judith Anne Hoban
Rd 1, Culverden, 7391
Address used since 01 Oct 2009 |
Director | 01 Dec 2005 - 29 Aug 2018 |
Peter Anthony Cox
Burnside, Christchurch, 8041
Address used since 04 Oct 2016 |
Director | 19 Apr 1993 - 11 Aug 2017 |
Wynton Gill Cox
Fendalton, Christchurch, 8014
Address used since 04 Oct 2016 |
Director | 15 Apr 1996 - 01 Aug 2017 |
Trevor Burt
Kennedys Bush, Christchurch, 8025
Address used since 04 Oct 2016 |
Director | 01 Sep 2008 - 31 Jul 2017 |
Allan Berge
Rangiora, 7400
Address used since 01 Oct 2009 |
Director | 04 Jul 1994 - 18 Jan 2015 |
Anthony Charles King
Riccarton, Christchurch, 8041
Address used since 01 Oct 2009 |
Director | 01 Feb 2005 - 06 Aug 2013 |
Robert Rex Williams
Christchurch,
Address used since 30 Aug 2005 |
Director | 30 Aug 2005 - 28 Jan 2008 |
George Bellew
Rangiora,
Address used since 05 Nov 2003 |
Director | 06 May 2003 - 30 Aug 2005 |
Robert Leslie Hewett
Rapaura, Blenheim,
Address used since 22 Apr 2005 |
Director | 19 Apr 1993 - 10 May 2005 |
Walter Stone
Rd2, Oaro, Kaikoura,
Address used since 14 May 2001 |
Director | 14 May 2001 - 31 Dec 2004 |
Stephen Ernest Wilson
Westmorland, Christchurch,
Address used since 26 Aug 1996 |
Director | 26 Aug 1996 - 01 Aug 2002 |
Ronald George Dalley
Kaiapoi R D,
Address used since 19 Apr 1993 |
Director | 19 Apr 1993 - 28 Sep 2001 |
John Evelyn Austin
View Hill, Oxford R D,
Address used since 19 Apr 1993 |
Director | 19 Apr 1993 - 26 Aug 1996 |
George Arthur Churchill Gould
Christchurch,
Address used since 19 Apr 1993 |
Director | 19 Apr 1993 - 27 Nov 1995 |
Type | Used since | |
---|---|---|
172 Fernside Road, Rangiora, Rd 1, Kaiapoi, 7691 | Office | 02 Nov 2020 |
172 Fernside Road, Rangiora, Rd1, Kaiapoi, 7691 | Registered & service | 09 Nov 2022 |
172 Fernside Road, Rangiora , Rd 1 , Kaiapoi , 7691 |
Previous address | Type | Period |
---|---|---|
5 High Street, Rangiora | Physical & registered | 08 Oct 2003 - 03 Jul 2014 |
9-11 High Street, Rangiora | Registered & physical | 23 Jun 1997 - 08 Oct 2003 |
Shareholder Name | Address | Period |
---|---|---|
Varoius, Customer Individual |
North Canterbury North Cantebury 7440 |
10 Oct 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Ashby, Joanne Rachel Individual |
Rd 1 Rangiora 7471 |
13 Aug 2018 - current |
Berge, Allan Individual |
Rangiora Rangiora 7400 |
13 Aug 2018 - current |
De Hamel, Quentin David Humphrey Individual |
Rangiora Rangiora 7400 |
13 Aug 2018 - current |
Walton, Gary John Individual |
Rd 2 Loburn 7472 |
16 Aug 2020 - current |
Thompson, Andrew Barry John Individual |
Waikuku Beach 7473 |
16 Aug 2020 - current |
Allison, Richard William Individual |
Rd 4 Rangiora RD4 |
13 Aug 2018 - current |
Brookfield, Kevin Warren Individual |
Amberley Amberley 7410 |
13 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Abernethy, James Roger Individual |
Kaikoura Kaikoura 7300 |
10 Apr 2008 - 13 Aug 2018 |
Berge, Allan Individual |
Rangiora Rangiora 7400 |
28 Jun 2017 - 13 Aug 2018 |
Abernethy, Rodger James Individual |
Kaikoura Kaikoura 7300 |
13 Aug 2018 - 16 Aug 2020 |
Abernethy, Rodger James Individual |
Kaikoura Kaikoura 7300 |
13 Aug 2018 - 16 Aug 2020 |
Brookfield, Kevin Warren Individual |
Amberley Amberley 7410 |
31 Mar 2009 - 13 Aug 2018 |
Hassall, Brent Ross Individual |
Rangiora |
19 Apr 1993 - 22 May 2014 |
Smith, Sydney Maxwell John Individual |
Amberley Rd 3 |
19 Apr 1993 - 24 Aug 2011 |
De Hamel, Quentin David Humphrey Individual |
Rangiora Rangiora 7400 |
22 May 2014 - 13 Aug 2018 |
Cosgriff, Peter William Individual |
Rangiora |
19 Apr 1993 - 10 Oct 2005 |
Allison, Richard William Individual |
Rd 4 Rangiora |
19 Apr 1993 - 13 Aug 2018 |
Jones, Nigel Raymond Individual |
Rd 2 Rangiora 7472 |
24 Aug 2011 - 22 May 2013 |
Elliott, Catherine May Individual |
Rangiora Rd1 |
01 Oct 2003 - 01 Oct 2003 |
Hoban, Judith Anne Individual |
Culverden |
13 Jun 2007 - 06 Jun 2008 |
Ashby, Joanne Rachel Individual |
Rd 1 Rangiora 7471 |
22 May 2013 - 13 Aug 2018 |
Hall, Anthony John Individual |
Waikuku North Canterbury |
01 Oct 2003 - 28 Jun 2017 |
Lindo, Hugh Simon Individual |
Rd 2 Ohoka 7692 |
13 Aug 2018 - 16 Aug 2020 |
Lindo, Hugh Simon Individual |
Rd 2 Ohoka 7692 |
13 Aug 2018 - 16 Aug 2020 |
Cole, Elaine Hilda Brankin Individual |
Woodend |
10 Oct 2005 - 13 Jun 2007 |
Mcmillan, Catherine May Individual |
Rangiora Rangiora 7400 |
24 Aug 2011 - 13 Aug 2018 |
Hewett, Robert Leslie Individual |
Cheviot R D |
19 Apr 1993 - 10 Oct 2005 |
Crossen, Daniel Jnana Individual |
Amberley |
19 Apr 1993 - 24 Aug 2011 |
Abernethy, Rodger James Individual |
Kaikoura Kaikoura 7300 |
13 Aug 2018 - 16 Aug 2020 |
Lindo, Hugh Simon Individual |
Rd 2 Ohoka 7692 |
13 Aug 2018 - 16 Aug 2020 |
Greenpower New Zealand Limited 172 Fernside Road, Rangiora |
|
Fuel Cells New Zealand Limited 172 Fernside Road |
|
Mpnz Investments Limited 172 Fernside Road |
|
Solar New Zealand Limited 172 Fernside Road |
|
Everyday Health Limited 1 Kingsford Smith Drive |
Orion New Zealand Limited 565 Wairakei Road |
Ea Networks Limited 22jb Cullen Drive |
Electricity Ashburton Limited 22jb Cullen Drive, |
Snowrid Lines Systems Limited 89 Murray Street |
Alpine Energy Limited 24 Elginshire Street |
Buller Electricity Limited 24 Robertson Street |