General information

Westpower Limited

Type: NZ Limited Company (Ltd)
9429038917936
New Zealand Business Number
565387
Company Number
Registered
Company Status

Westpower Limited (issued a New Zealand Business Number of 9429038917936) was started on 23 Mar 1993. 2 addresses are in use by the company: 146 Tainui Street, Greymouth (type: registered, physical). 112 Mackay Street, Greymouth had been their physical address, up to 20 Sep 1999. 31100000 shares are issued to 15 shareholders who belong to 3 shareholder groups. The first group includes 5 entities and holds 800000 shares (2.57% of shares), namely:
Keating, Frances Mary (an individual) located at Greymouth, Greymouth postcode 7805,
Ewen, Richard Peter (an individual) located at Rapahoe, Greymouth postcode 7803,
Lockington, Mark William (an individual) located at Rd 2, Hokitika postcode 7882. In the second group, a total of 5 shareholders hold 16.08% of all shares (5000000 shares); it includes
Lockington, Mark William (an individual) - located at Rd 2, Hokitika,
Keating, Frances Mary (an individual) - located at Greymouth, Greymouth,
Ewen, Richard Peter (an individual) - located at Rapahoe, Greymouth. Next there is the 3rd group of shareholders, share allotment (25300000 shares, 81.35%) belongs to 5 entities, namely:
Ewen, Richard Peter, located at Rapahoe, Greymouth (an individual),
Keating, Frances Mary, located at Greymouth, Greymouth (an individual),
Lockington, Mark William, located at Rd 2, Hokitika (an individual). Businesscheck's database was last updated on 24 Mar 2024.

Current address Type Used since
146 Tainui Street, Greymouth Registered & physical & service 20 Sep 1999
Directors
Name and Address Role Period
Hugh Robert Little
Blue Spur, Hokitika, 7882
Address used since 15 Jul 2015
Director 30 Sep 1999 - current
Suzanne Merriman
Paroa, Greymouth, 7805
Address used since 30 May 2011
Director 02 Dec 2001 - current
Anthony Graham Williams
Upper Riccarton, Christchurch, 8041
Address used since 11 May 2021
Karoro, Greymouth, 7805
Address used since 16 Aug 2010
Director 16 Aug 2010 - current
Hamish Croft
Stillwater, Greymouth, 7805
Address used since 01 Apr 2022
Director 01 Apr 2022 - current
Albert George Brantley
Rd 2, Ohoka, 7692
Address used since 18 Aug 2023
Director 18 Aug 2023 - current
Timothy Edward Sullivan Bateman
Fendalton, Christchurch, 8014
Address used since 18 Aug 2023
Director 18 Aug 2023 - current
Michael John Newcombe
Aidanfield, Christchurch, 8025
Address used since 22 Sep 2017
Richmond, Richmond, 7020
Address used since 11 Apr 2014
Director 05 Sep 1996 - 19 Aug 2023
Ross Anthony Pickworth
Rd 5, West Melton, 7675
Address used since 24 Jul 2018
Director 24 Jul 2018 - 19 Aug 2023
Ross Alexander Sinclair
Hillmorton, Christchurch, 8024
Address used since 01 Apr 2017
Director 01 Apr 2017 - 09 Feb 2018
Richard Snowden Cornelius
Halswell, Christchurch, 8025
Address used since 01 Apr 2008
Director 24 Mar 1993 - 21 Aug 2014
Robert Thomas Caldwell
Paroa, Greymouth,
Address used since 30 Sep 1999
Director 30 Sep 1999 - 02 Dec 2001
Lynne-marie Wyber

Address used since 24 Mar 1993
Director 24 Mar 1993 - 30 Sep 1999
Gordon Trevor Bloomfield
Hokitika,
Address used since 24 Mar 1993
Director 24 Mar 1993 - 30 Sep 1999
Philip John Heaphy
Greymouth,
Address used since 24 Mar 1993
Director 24 Mar 1993 - 30 Sep 1999
Robert Leonard Milne
Aratika, Westland,
Address used since 16 Nov 1994
Director 16 Nov 1994 - 30 Sep 1999
Leonard Norbury Downes
Greymouth,
Address used since 24 Mar 1993
Director 24 Mar 1993 - 05 Sep 1996
Addresses
Previous address Type Period
112 Mackay Street, Greymouth Physical & registered 20 Sep 1999 - 20 Sep 1999
Financial Data
Financial info
31100000
Total number of Shares
July
Annual return filing month
03 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 800000
Shareholder Name Address Period
Keating, Frances Mary
Individual
Greymouth
Greymouth
7805
02 May 2022 - current
Ewen, Richard Peter
Individual
Rapahoe
Greymouth
7803
02 May 2022 - current
Lockington, Mark William
Individual
Rd 2
Hokitika
7882
02 May 2022 - current
Topp, Gregory Albert
Individual
Reefton
7895
19 Jul 2012 - current
Thomson, Bryce Owen
Individual
Rd2
Hokitika
7882
19 Apr 2016 - current
Shares Allocation #2 Number of Shares: 5000000
Shareholder Name Address Period
Lockington, Mark William
Individual
Rd 2
Hokitika
7882
02 May 2022 - current
Keating, Frances Mary
Individual
Greymouth
Greymouth
7805
02 May 2022 - current
Ewen, Richard Peter
Individual
Rapahoe
Greymouth
7803
02 May 2022 - current
Thomson, Bryce Owen
Individual
Rd2
Hokitika
7882
19 Apr 2016 - current
Topp, Gregory Albert
Individual
Reefton
7895
19 Jul 2012 - current
Shares Allocation #3 Number of Shares: 25300000
Shareholder Name Address Period
Ewen, Richard Peter
Individual
Rapahoe
Greymouth
7803
02 May 2022 - current
Keating, Frances Mary
Individual
Greymouth
Greymouth
7805
02 May 2022 - current
Lockington, Mark William
Individual
Rd 2
Hokitika
7882
02 May 2022 - current
Thomson, Bryce Owen
Individual
Rd2
Hokitika
7882
19 Apr 2016 - current
Topp, Gregory Albert
Individual
Reefton
7895
19 Jul 2012 - current

Historic shareholders

Shareholder Name Address Period
Ewen, Peter Richard
Individual
Rapahoe
Greymouth
7803
05 Jun 2018 - 02 May 2022
Hustwick, Ian
Individual
Lake Kaniere
Hokitika
07 Apr 2006 - 02 May 2022
Brown, Kevin Raymond
Individual
Greymouth
Greymouth
7805
23 Mar 1993 - 02 May 2022
Brown, Kevin Raymond
Individual
Greymouth
Greymouth
7805
23 Mar 1993 - 02 May 2022
Hustwick, Ian
Individual
Lake Kaniere
Hokitika
07 Apr 2006 - 02 May 2022
Ewen, Peter Richard
Individual
Rapahoe
Greymouth
7803
05 Jun 2018 - 02 May 2022
Hustwick, Ian
Individual
Lake Kaniere
Hokitika
07 Apr 2006 - 02 May 2022
Truman, Douglas James
Individual
Karoro
Greymouth
7805
06 May 2014 - 05 Jun 2018
Gutberlt, Walter E H
Individual
Greymouth
23 Mar 1993 - 07 Jul 2004
Brown, Kevin Raymond
Individual
Greymouth
Greymouth
7805
23 Mar 1993 - 02 May 2022
Hustwick, Ian
Individual
Lake Kaniere
Hokitika
07 Apr 2006 - 02 May 2022
Robinson, David G
Individual
Kowhitirangi
23 Mar 1993 - 06 May 2014
Brown, Kevin Raymond
Individual
Greymouth
Greymouth
7805
23 Mar 1993 - 02 May 2022
Moir, Margaret
Individual
23 Mar 1993 - 07 Jul 2004
Ewen, Peter Richard
Individual
Rapahoe
Greymouth
7803
05 Jun 2018 - 02 May 2022
Brown, Kevin Raymond
Individual
Greymouth
Greymouth
7805
23 Mar 1993 - 02 May 2022
Brown, Kevin Raymond
Individual
Greymouth
Greymouth
7805
23 Mar 1993 - 02 May 2022
Hustwick, Ian
Individual
Lake Kaniere
Hokitika
07 Apr 2006 - 02 May 2022
Hustwick, Ian
Individual
Lake Kaniere
Hokitika
07 Apr 2006 - 02 May 2022
Lee, Bernard Thomas
Individual
Hokitika
Hokitika
7810
06 May 2014 - 02 May 2022
Lee, Bernard Thomas
Individual
Hokitika
Hokitika
7810
06 May 2014 - 02 May 2022
Lee, Bernard Thomas
Individual
Hokitika
Hokitika
7810
06 May 2014 - 02 May 2022
Lee, Bernard Thomas
Individual
Hokitika
Hokitika
7810
06 May 2014 - 02 May 2022
Lee, Bernard Thomas
Individual
Hokitika
Hokitika
7810
06 May 2014 - 02 May 2022
Lee, Bernard Thomas
Individual
Hokitika
Hokitika
7810
06 May 2014 - 02 May 2022
Truman, Douglas James
Individual
Karoro
Greymouth
7805
06 May 2014 - 05 Jun 2018
Pugh, Maureen
Individual
Turiwhate
West Coast
07 Jul 2004 - 19 Apr 2016
Wall, Frank
Individual
Hokitika
07 Apr 2006 - 06 Sep 2012
Truman, Douglas James
Individual
Karoro
Greymouth
7805
06 May 2014 - 05 Jun 2018
Havill, Durham M J
Individual
Stafford
23 Mar 1993 - 07 Jul 2004
O'sullivan, Dominic J
Individual
Reefton
23 Mar 1993 - 19 Jul 2012
Location
Companies nearby
Mitton Electronet Limited
146 Tainui Street
Amethyst Hydro Limited
146 Tainui Street
Electronet Services Limited
146 Tainui Street
Lance Toplis Auto Electrical Limited
144 Tainui Street
West Coast Roadents Incorporated
C/o Lance Toplis Auto Electrical
Monteith's Brewing Company Limited
Cnr Turumaha And Herbert Streets