General information

Mainpower New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038908514
New Zealand Business Number
568270
Company Number
Registered
Company Status
10920671
GST Number
D263010 - Electricity Line System Operation
Industry classification codes with description

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
Contact info
64 3 3118300
Phone (Phone)
sarah.barnes@mainpower.co.nz
Email
www.mainpower.co.nz
Website
Directors
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
Addresses
Other active addresses
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
Principal place of activity
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
Financial Data
Financial info
56812785
Total number of Shares
October
Annual return filing month
30 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 39230
Shareholder Name Address Period
Varoius, Customer
Individual
North Canterbury
North Cantebury
7440
10 Oct 2005 - current
Shares Allocation #2 Number of Shares: 56773555
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

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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