Mainpower New Zealand Limited (NZBN 9429038908514) was incorporated on 19 Apr 1993. 1 address is in use by the company: 172 Fernside Road, Rangiora, Rangiora, Rangiora, 7440 (type: physical, registered). 5 High Street, Rangiora had been their physical address, up until 03 Jul 2014. 56810458 shares are issued to 8 shareholders who belong to 2 shareholder groups. The first group contains 7 entities and holds 56773555 shares (99.94% of shares), namely:
Gary Walton (an individual) located at Rd 2, Loburn postcode 7472,
Andrew Thompson (an individual) located at Waikuku Beach postcode 7473,
Allan Berge (an individual) located at Rangiora, Rangiora postcode 7400. As far as the second group is concerned, a total of 1 shareholder holds 0.06% of all shares (36903 shares); it includes
Customer Varoius (an individual) - located at North Canterbury. "D263010 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 13 Dec 2020.
Current address | Type | Used since |
---|---|---|
172 Fernside Road, Rangiora, Rangiora, Rangiora, 7440 | Physical & registered | 03 Jul 2014 |
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 |
Anthony Charles King
Riccarton, Christchurch, 8041
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 |
Brian John Wood
Avonhead, Christchurch, 8042
Address used since 29 Aug 2018 |
Director | 29 Aug 2018 - current |
Jan Fraser Jonker
Rd 1, Alexandra, 9391
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 |
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 | Physical & registered | 23 Jun 1997 - 08 Oct 2003 |
Shareholder Name | Address | Period |
---|---|---|
Gary John Walton Individual |
Rd 2 Loburn 7472 |
16 Aug 2020 - current |
Andrew Barry John Thompson Individual |
Waikuku Beach 7473 |
16 Aug 2020 - current |
Allan Berge Individual |
Rangiora Rangiora 7400 |
13 Aug 2018 - current |
Quentin David Humphrey De Hamel Individual |
Rangiora Rangiora 7400 |
13 Aug 2018 - current |
Joanne Rachel Ashby Individual |
Rd 1 Rangiora 7471 |
13 Aug 2018 - current |
Richard William Allison Individual |
Rd 4 Rangiora RD4 |
13 Aug 2018 - current |
Kevin Warren Brookfield Individual |
Amberley Amberley 7410 |
13 Aug 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Customer Varoius Individual |
North Canterbury |
10 Oct 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Rodger James Abernethy Individual |
Kaikoura Kaikoura 7300 |
13 Aug 2018 - 16 Aug 2020 |
Joanne Rachel Ashby Individual |
Rd 1 Rangiora 7471 |
22 May 2013 - 13 Aug 2018 |
James Roger Abernethy Individual |
Kaikoura Kaikoura 7300 |
10 Apr 2008 - 13 Aug 2018 |
Allan Berge Individual |
Rangiora Rangiora 7400 |
28 Jun 2017 - 13 Aug 2018 |
Anthony John Hall Individual |
Waikuku North Canterbury |
01 Oct 2003 - 28 Jun 2017 |
Hugh Simon Lindo Individual |
Rd 2 Ohoka 7692 |
13 Aug 2018 - 16 Aug 2020 |
Hugh Simon Lindo Individual |
Rd 2 Ohoka 7692 |
13 Aug 2018 - 16 Aug 2020 |
Richard William Allison Individual |
Rd 4 Rangiora |
19 Apr 1993 - 13 Aug 2018 |
Quentin David Humphrey De Hamel Individual |
Rangiora Rangiora 7400 |
22 May 2014 - 13 Aug 2018 |
Kevin Warren Brookfield Individual |
Amberley Amberley 7410 |
31 Mar 2009 - 13 Aug 2018 |
Nigel Raymond Jones Individual |
Rd 2 Rangiora 7472 |
24 Aug 2011 - 22 May 2013 |
Sydney Maxwell John Smith Individual |
Amberley Rd 3 |
19 Apr 1993 - 24 Aug 2011 |
Catherine May Elliott Individual |
Rangiora Rd1 |
01 Oct 2003 - 01 Oct 2003 |
Judith Anne Hoban Individual |
Culverden |
13 Jun 2007 - 06 Jun 2008 |
Elaine Hilda Brankin Cole Individual |
Woodend |
10 Oct 2005 - 13 Jun 2007 |
Catherine May Mcmillan Individual |
Rangiora Rangiora 7400 |
24 Aug 2011 - 13 Aug 2018 |
Robert Leslie Hewett Individual |
Cheviot R D |
19 Apr 1993 - 10 Oct 2005 |
Peter William Cosgriff Individual |
Rangiora |
19 Apr 1993 - 10 Oct 2005 |
Daniel Jnana Crossen Individual |
Amberley |
19 Apr 1993 - 24 Aug 2011 |
Brent Ross Hassall Individual |
Rangiora |
19 Apr 1993 - 22 May 2014 |
Rodger James Abernethy Individual |
Kaikoura Kaikoura 7300 |
13 Aug 2018 - 16 Aug 2020 |
Rodger James Abernethy Individual |
Kaikoura Kaikoura 7300 |
13 Aug 2018 - 16 Aug 2020 |
Hugh Simon Lindo Individual |
Rd 2 Ohoka 7692 |
13 Aug 2018 - 16 Aug 2020 |
![]() |
Greenpower New Zealand Limited 172 Fernside Road, Rangiora |
![]() |
Ruralnet Limited 172 Fernside Road |
![]() |
Fuel Cells New Zealand Limited 172 Fernside Road |
![]() |
Mpnz Investments Limited 172 Fernside Road |
![]() |
Mt Cass Wind Farm Limited 172 Fernisde Road |
Orion New Zealand Limited 565 Wairakei Road |
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 |
Network Tasman Limited 52 Main Road |