Base Power Limited (issued a business number of 9429039078476) was started on 16 Sep 1991. 5 addresess are currently in use by the company: 35 Junction Street, Welbourn, New Plymouth, 4312 (type: registered, physical). Level 2, Npdc Civic Centre, 84 Liardet Street, New Plymouth had been their registered address, up to 14 Jun 2022. Base Power Limited used other aliases, namely: Powerline Limited from 16 Sep 1991 to 18 Mar 2019. 2723625 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2723625 shares (100% of shares), namely:
Powerco Limited (an entity) located at Welbourn, New Plymouth postcode 4312. "Electricity line system operation" (ANZSIC D263010) is the category the ABS issued to Base Power Limited. Our database was last updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
35 Junction Street, Welbourn, New Plymouth, 4312 | Postal & office & delivery | 03 Jun 2022 |
35 Junction Street, Welbourn, New Plymouth, 4312 | Registered & physical & service | 14 Jun 2022 |
Name and Address | Role | Period |
---|---|---|
Michael Cummings
Coogee, Nsw, 2034
Address used since 29 Nov 2013
Melbourne Airport, Melbourne, Vic,
Address used since 01 Jan 1970
Melbourne Airport, Melbourne, Vic,
Address used since 01 Jan 1970 |
Director | 29 Nov 2013 - current |
John Loughlin
Rd 10, Hastings, 4180
Address used since 17 Dec 2013 |
Director | 17 Dec 2013 - current |
Michael John Bessell
Sydney Nsw, 2000
Address used since 01 Jan 1970
Cremorne, Nsw, 2090
Address used since 29 Apr 2015
Sydney Nsw, 2000
Address used since 01 Jan 1970 |
Director | 29 Apr 2015 - current |
Philip Wade Cory-wright
Saint Marys Bay, Auckland, 1011
Address used since 01 Oct 2019 |
Director | 01 Oct 2019 - current |
Bopha Chan Ly
Haberfield, Nsw, 2045
Address used since 30 Nov 2021 |
Director | 30 Nov 2021 - current |
Lu Jiang
Chatswood West Nsw, 2067
Address used since 24 Nov 2022 |
Director | 24 Nov 2022 - current |
Matthew Llewellyn David
Clayfield, Queensland, 4011
Address used since 23 Oct 2023 |
Director | 23 Oct 2023 - current |
David John Kenny
Darling Point, New South Whales, 2027
Address used since 16 Feb 2024 |
Director | 16 Feb 2024 - current |
Robert Samuel Pearce
Marrickville, Nsw, 2204
Address used since 28 May 2020 |
Director | 28 May 2020 - 28 Mar 2024 |
Paul Jonathan Callow
Havelock North, Havelock North, 4130
Address used since 01 Sep 2016 |
Director | 01 Sep 2016 - 02 Feb 2024 |
Angela Stephanie Karl
70 Eagle Street, Brisbane, Qld, 4000
Address used since 01 Jan 1970
Coogee, NSW 2034
Address used since 12 Nov 2012
70 Eagle Street, Brisbane, Qld, 4000
Address used since 01 Jan 1970 |
Director | 12 Nov 2012 - 23 Oct 2023 |
Patrick Thomas Mulholland
Hawthorne, Brisbane, 4171
Address used since 28 May 2020 |
Director | 28 May 2020 - 22 Jun 2023 |
Stanislava Prnjatovic
Glebe, New South Wales, 2037
Address used since 13 Mar 2018 |
Director | 13 Mar 2018 - 23 Aug 2021 |
Leisel Anne Moorhead
Alderley, Queensland, 4051
Address used since 02 Mar 2018
Eastern Creek, Sydney,
Address used since 01 Jan 1970 |
Director | 02 Mar 2018 - 28 May 2020 |
Thomas Gregory Parry
Sydney Nsw, 2000
Address used since 01 Jan 1970
Paddington, Sydney, Nsw, 2021
Address used since 09 Jul 2018
Brisbane Airport, Brisbane, Qld, 4008
Address used since 01 Jan 1970
Paddington, Sydney, Nsw, 2021
Address used since 26 Jul 2010 |
Director | 26 Jul 2010 - 30 Sep 2019 |
David R. | Director | 29 Apr 2015 - 30 Aug 2018 |
Gordon Hay
Rushcutters Bay, Nsw, 2011
Address used since 01 Mar 2017
Randwick, 2031
Address used since 22 May 2014 |
Director | 22 May 2014 - 02 Mar 2018 |
Murray Ian Bain
Kerikeri, Kerikeri, 0230
Address used since 30 Apr 2015 |
Director | 01 Oct 2012 - 01 Sep 2016 |
Marcus James Clervaux Dorreen
Waverton, Nsw, 2060
Address used since 25 Aug 2015 |
Director | 25 Aug 2015 - 01 Sep 2016 |
Robert V. | Director | 29 Apr 2015 - 24 Aug 2015 |
Graham Law
Ngaio, Wellington, 6035
Address used since 29 Nov 2013 |
Director | 29 Nov 2013 - 29 Apr 2015 |
Christopher Wade
Mosman, Nsw, 2088
Address used since 29 Nov 2013 |
Director | 29 Nov 2013 - 31 Mar 2015 |
David R. | Director | 29 Nov 2013 - 31 Mar 2015 |
Ross Daniel Israel
Chelmer, Queensland 4068, Australia,
Address used since 26 Feb 2009 |
Director | 26 Feb 2009 - 16 May 2014 |
Jonathon Michael Sellar
Balgowlah, New South Wales, 2093
Address used since 15 Aug 2010 |
Director | 26 Feb 2009 - 29 Nov 2013 |
Adriaan Victor Van Jaarsveldt
Cremorne, Nsw, 2090
Address used since 06 Dec 2010 |
Director | 06 Dec 2010 - 29 Nov 2013 |
Stewart John Upson
Willoughby North, Sydney, 2068
Address used since 23 Feb 2012 |
Director | 23 Feb 2012 - 29 Nov 2013 |
Richard Gilbert Bettle
Stoke, Nelson, 7011
Address used since 14 Sep 2010 |
Director | 27 May 2009 - 25 Jun 2013 |
Brian William Kingston
Mosman, New South Wales 2088, Australia,
Address used since 12 Apr 2010 |
Director | 12 Apr 2010 - 14 Dec 2012 |
William Ruediger Makgill Scott
Chatswood West, Sydney, 2067
Address used since 23 Feb 2012 |
Director | 23 Feb 2012 - 12 Nov 2012 |
Andrew Tracey Nicholas Knight
Khandallah, Wellington, 6035
Address used since 14 Mar 2012 |
Director | 27 May 2009 - 01 Oct 2012 |
Michael Thomas Cummings
Coogee, Nsw, 2034
Address used since 17 Dec 2010 |
Director | 26 Feb 2009 - 23 Feb 2012 |
Michele Wong
Kirribilli, Nsw, 2061
Address used since 25 Aug 2011 |
Director | 25 Aug 2011 - 23 Feb 2012 |
Leisel Anne Moorhead
Alderley, Queensland 4051, Australia,
Address used since 26 Feb 2009 |
Director | 26 Feb 2009 - 27 Jul 2011 |
Cameron Dare Knight Whalley
Kensington, New South Wales 2033, Australia,
Address used since 25 Mar 2010 |
Director | 25 Mar 2010 - 06 Dec 2010 |
Jeffrey Wayne Kendrew
Pymble, New South Wales 2073, Australia,
Address used since 28 Aug 2009 |
Director | 17 Dec 2004 - 12 Apr 2010 |
Nigel Dickson Barbour
Oakura, Taranaki,
Address used since 17 Dec 2004 |
Director | 17 Dec 2004 - 26 Feb 2009 |
Sriyan Elanga Ekanayake
Highlands Park, New Plymouth,
Address used since 17 Dec 2004 |
Director | 17 Dec 2004 - 26 Feb 2009 |
Richard Euan Krogh
New Plymouth, Taranaki,
Address used since 20 Apr 2006 |
Director | 17 Dec 2004 - 26 Feb 2009 |
Steven Richard Boulton
North Curl Curl, Nsw 2099, Australia,
Address used since 13 Jul 2006 |
Director | 17 Dec 2004 - 17 Jun 2007 |
Ian Andrew Wilson
Palmerston North,
Address used since 05 May 1997 |
Director | 05 May 1997 - 17 Dec 2004 |
Ian Donald Lobb
New Plymouth,
Address used since 25 Sep 2000 |
Director | 25 Sep 2000 - 17 Dec 2004 |
Barry Raymond Upson
Inglewood,
Address used since 25 Sep 2000 |
Director | 25 Sep 2000 - 17 Dec 2004 |
John Sutherland Auld
New Plymouth,
Address used since 16 Jun 2004 |
Director | 25 Sep 2000 - 17 Dec 2004 |
Judith Rae Timpany
Wanganui,
Address used since 25 Sep 2000 |
Director | 25 Sep 2000 - 17 Dec 2004 |
Russell George Signal
Rd 9, Fielding,
Address used since 16 Sep 1991 |
Director | 16 Sep 1991 - 25 Sep 2000 |
Derek Neil Walker
Palmerston North,
Address used since 16 Sep 1991 |
Director | 16 Sep 1991 - 25 Sep 2000 |
Murray David Kennedy
Khandallah, Wellington,
Address used since 11 Dec 1995 |
Director | 11 Dec 1995 - 25 Sep 2000 |
Roger Neil Taylor
Mt Cook, Wellington,
Address used since 11 Dec 1995 |
Director | 11 Dec 1995 - 25 Sep 2000 |
William Cameron Mcphail
Palmerston North,
Address used since 11 Dec 1995 |
Director | 11 Dec 1995 - 25 Sep 2000 |
Allan Bryan Lockie
Auckland,
Address used since 11 Dec 1995 |
Director | 11 Dec 1995 - 16 Sep 1998 |
35 Junction Street , Welbourn , New Plymouth , 4312 |
Previous address | Type | Period |
---|---|---|
Level 2, Npdc Civic Centre, 84 Liardet Street, New Plymouth, 4310 | Registered & physical | 16 Jan 2014 - 14 Jun 2022 |
Level 2, Council Chambers, 84 Liardet Street, New Plymouth, 4310 | Physical & registered | 19 Sep 2011 - 16 Jan 2014 |
Level 2, Council Chambers, 84 Liardet Street, New Plymouth | Registered & physical | 09 Oct 2005 - 19 Sep 2011 |
400 Church Street, Palmerston North | Physical | 16 Oct 2000 - 16 Oct 2000 |
400 Church Street, Palmerston North | Registered | 16 Oct 2000 - 09 Oct 2005 |
C/- Powerco Limited, Level 2, Civic Chambers, Liardet Street, New Plymouth | Physical | 16 Oct 2000 - 09 Oct 2005 |
- | Physical | 21 Feb 1992 - 16 Oct 2000 |
Shareholder Name | Address | Period |
---|---|---|
Powerco Limited Shareholder NZBN: 9429037332174 Entity (NZ Limited Company) |
Welbourn New Plymouth 4312 |
20 Sep 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Powerco Holdings Limited Shareholder NZBN: 9429036665167 Company Number: 1181511 Entity |
28 Oct 2008 - 20 Sep 2011 | |
Powerco Limited Shareholder NZBN: 9429037332174 Company Number: 1021162 Entity |
16 Sep 1991 - 28 Oct 2008 | |
Powerco Holdings Limited Shareholder NZBN: 9429036665167 Company Number: 1181511 Entity |
28 Oct 2008 - 20 Sep 2011 | |
Powerco Limited Shareholder NZBN: 9429037332174 Company Number: 1021162 Entity |
16 Sep 1991 - 28 Oct 2008 |
Effective Date | 21 Jul 1991 |
Name | Powerco NZ Holdings Limited |
Type | Ltd |
Ultimate Holding Company Number | 2185529 |
Country of origin | NZ |
Address |
Level 2 84 Liardet Street New Plymouth 4310 |
Powerco Limited Level 2 |
|
Liquigas Limited Level 3 |
|
New Plymouth Pif Guardians Limited New Plymouth District Council |
|
The New Plymouth District Council Staff Association Incorporated The New Plymouth District Council |
|
New Plymouth Dental Centre Limited 79 Liardet Street |
The Lines Company Limited King Street East |
Inspectol Limited 117 Puriri Street |
Waipa Networks Limited 240 Harrison Drive |
Scanpower Limited Oringi Business Park |
Mountain Power Limited 129 Main Highway |
NZ Jointing Solutions Limited 55 Aroha Avenue |