Buller Electricity Limited (issued a New Zealand Business Number of 9429038918124) was registered on 15 Apr 1993. 7 addresess are currently in use by the company: 24 Robertson Street, Westport, Westport, 7825 (type: office, delivery). Robertson Street, Westport, New Zealand had been their physical address, up to 26 Jan 2004. 7550000 shares are issued to 5 shareholders who belong to 1 shareholder group. The first group consists of 5 entities and holds 7550000 shares (100 per cent of shares), namely:
Bradley, Patrick John (an individual) located at Westport, Westport postcode 7825,
Mcintyre, Mark Anthony (an individual) located at R D 2, Westport postcode 7892,
Douglas, Elizabeth Josephine (an individual) located at Rd 2, Westport postcode 7892. "Electricity line system operation" (business classification D263010) is the classification the ABS issued Buller Electricity Limited. The Businesscheck database was last updated on 20 Apr 2024.
Current address | Type | Used since |
---|---|---|
24 Robertson Street, Westport, Westport, 7825 | Office | unknown |
24 Robertson Street, Westport, Westport, 7825 | Other (Address For Share Register) & shareregister (Address For Share Register) | 05 May 2017 |
24 Robertson Street, Westport, Westport, 7825 | Physical & registered & service | 15 May 2017 |
Po Box 243, Westport, Westport, 7866 | Postal | 03 May 2019 |
Name and Address | Role | Period |
---|---|---|
Murray Warden Frost
Riccarton, Christchurch, 8041
Address used since 21 Jan 2021
Fendalton, Christchurch, 8052
Address used since 03 May 2016 |
Director | 26 Jul 2005 - current |
Francis Thomas Dooley
Westport, Westport, 7825
Address used since 03 May 2016 |
Director | 31 Jul 2006 - current |
Craig Matthew Scanlon
Carters Beach, Westport, 7825
Address used since 01 Oct 2018 |
Director | 01 Oct 2018 - current |
Bruce Donald Gemmell
Ilam, Christchurch, 8041
Address used since 01 Sep 2021 |
Director | 01 Sep 2021 - current |
Shannon Keri Hollis
Rd 2, Westport, 7892
Address used since 01 Sep 2021 |
Director | 01 Sep 2021 - current |
Graham Arthur Naylor
Papamoa Beach, Papamoa, 3118
Address used since 01 Aug 2013 |
Director | 01 Aug 2013 - 31 Aug 2021 |
William Woodhouse Lee
Rd 3, Amberley, 7483
Address used since 08 Sep 2020
R D 2, Christchurch, 7672
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - 31 Aug 2021 |
Anthony Gerard Ahern
Rd 6, Christchurch, 7676
Address used since 01 Nov 2016 |
Director | 01 Jul 2015 - 31 Aug 2017 |
Sharon Patricia Roche
Westport, 7825
Address used since 21 Jul 2011 |
Director | 21 Jul 2011 - 15 Jan 2015 |
Warren Boyce Mcnabb
Rd 4, Blenheim, 7274
Address used since 13 Apr 2010 |
Director | 31 Jul 2006 - 05 Jun 2014 |
Peter William Young
Mount Pleasant, Christchurch, 8081
Address used since 13 Apr 2010 |
Director | 26 Jul 2005 - 01 Aug 2013 |
Kevin Fredrick Poynter
Westport 7825,
Address used since 01 Apr 2010 |
Director | 26 Jul 2005 - 31 Jul 2011 |
Coraleen Patricia White
Westport,
Address used since 28 Jul 1999 |
Director | 28 Jul 1999 - 31 Jul 2006 |
William Henry Martin Sawyers
Westport,
Address used since 28 Jul 1999 |
Director | 28 Jul 1999 - 31 Jul 2006 |
Thomas Cockfield
Westport,
Address used since 05 Oct 2000 |
Director | 05 Oct 2000 - 26 Jul 2005 |
Peter Mark Maich
Westport,
Address used since 01 Aug 2003 |
Director | 01 Aug 2003 - 26 Jul 2005 |
Colin Hugh Notley
Burnside, Christchurch,
Address used since 01 Nov 2002 |
Director | 01 Nov 2002 - 28 May 2003 |
Francis Thomas Dooley
Westport,
Address used since 28 Jul 1999 |
Director | 28 Jul 1999 - 30 Sep 2002 |
Warwick Albert Isaacs
Westport,
Address used since 28 Jul 1999 |
Director | 28 Jul 1999 - 31 Aug 2000 |
Kenneth Munro
Westport,
Address used since 20 Jul 1995 |
Director | 20 Jul 1995 - 30 Jan 2000 |
William James Borlase
Picton,
Address used since 15 Apr 1993 |
Director | 15 Apr 1993 - 28 Jul 1999 |
Harley Trevor Mcnabb
Rd 3, Karamea,
Address used since 15 Apr 1993 |
Director | 15 Apr 1993 - 28 Jul 1999 |
Peter Roselli
Carters Beach,
Address used since 15 Apr 1993 |
Director | 15 Apr 1993 - 28 Jul 1999 |
Kevin Raymond Frater
Westport,
Address used since 01 Aug 1997 |
Director | 01 Aug 1997 - 22 Apr 1998 |
John William Duncan
Westport,
Address used since 20 Jul 1995 |
Director | 20 Jul 1995 - 31 Jul 1997 |
William Henry Brown
Westport,
Address used since 15 Apr 1993 |
Director | 15 Apr 1993 - 19 Jul 1995 |
Peter Graham Ross
Westport,
Address used since 15 Apr 1993 |
Director | 15 Apr 1993 - 27 Mar 1995 |
Type | Used since | |
---|---|---|
24 Robertson Street, Westport, Westport, 7825 | Delivery | 05 May 2020 |
Robertson Street , Westport , 7825 |
Previous address | Type | Period |
---|---|---|
Robertson Street, Westport, New Zealand | Physical & registered | 26 Jan 2004 - 26 Jan 2004 |
111 Palmerston Street, Westport | Registered | 11 Jun 1997 - 26 Jan 2004 |
111 Palmerston St, Westport | Physical | 16 May 1997 - 26 Jan 2004 |
Shareholder Name | Address | Period |
---|---|---|
Bradley, Patrick John Individual |
Westport Westport 7825 |
05 May 2020 - current |
Mcintyre, Mark Anthony Individual |
R D 2 Westport 7892 |
05 May 2017 - current |
Douglas, Elizabeth Josephine Individual |
Rd 2 Westport 7892 |
22 Jul 2022 - current |
Phibbs, Dean John Individual |
Westport Westport 7825 |
05 May 2017 - current |
Coll, Jan Christine Individual |
Westport 7825 |
21 Apr 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Scanlon, Craig Matthew Individual |
Carters Beach Westport 7825 |
10 Nov 2005 - 01 May 2014 |
Hollis, Shannon Keri Individual |
R D 2 Westport 7892 |
07 Oct 2014 - 11 Jan 2021 |
Sampson, Peter Alistair Individual |
Karamea |
15 Apr 1993 - 13 Apr 2005 |
Jones, Barry David Individual |
Westport |
14 Sep 2006 - 01 Aug 2007 |
Benjamin, William David Individual |
15 Apr 1993 - 13 Apr 2005 | |
Orchard, Alistair David Individual |
Rd 1 Westport 7891 |
17 Aug 2009 - 05 May 2017 |
O'connor, Gerard Joseph Individual |
Cape Foulwind Westport |
13 Apr 2005 - 14 Sep 2006 |
Pratt, Tony Christopher Individual |
Westport |
14 Apr 2004 - 14 Apr 2004 |
Murphy, Gary Michael Individual |
Westport 7825 |
14 Aug 2008 - 14 Aug 2008 |
Hollis, Shannon Keri Individual |
R D 2 Westport 7892 |
07 Oct 2014 - 11 Jan 2021 |
Sampson, Rosalie Mary Individual |
R D 3 Karamea 7893 |
13 Apr 2005 - 05 May 2017 |
Duncan, John William Individual |
15 Apr 1993 - 10 Nov 2005 | |
Dooley, Frances Thomas Individual |
Westport |
14 Apr 2004 - 10 Nov 2005 |
Howard, Gail Individual |
R D 2 Westport 7892 |
21 Apr 2008 - 05 May 2020 |
Poynter, Kevin Fredrick Individual |
Westport |
14 Apr 2004 - 13 Apr 2005 |
Duncan, John William Individual |
Westport |
14 Sep 2006 - 01 Aug 2007 |
Jackson, Kevin Ernest Individual |
Westport |
14 Apr 2004 - 14 Apr 2004 |
Fwg Westport Limited 10 Robertson Street |
|
Electro Services Limited 24 Robertson Street |
|
Bel Investments NZ Limited 24 Robertson Street |
|
West-trak Equipment Limited Robertson Street |
|
Coast Education Trust 41-45 Haselden Street |
|
Feng Ling Company Limited 174 Derby Street |
Network Tasman Limited 52 Main Road |
Mainpower New Zealand Limited 172 Fernside Road, Rangiora |
Tranzline Training Services Limited 5 Lane Street |
Orion New Zealand Limited 565 Wairakei Road |
Ea Networks Limited 22jb Cullen Drive |
Electricity Ashburton Limited 22jb Cullen Drive, |