Electricity Corporation Of New Zealand Limited (issued an NZ business number of 9429039662163) was incorporated on 26 Feb 1987. 2 addresses are in use by the company: Level 1, 50 Customhouse Quay, Wellington, 6011 (type: physical, registered). 50 Customhouse Quay, Wellington had been their physical address, up until 09 Nov 2010. 2000000000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500050000 shares (25% of shares), namely:
Minister Of, State Owned Enterprises (an individual) located at Wellington. When considering the second group, a total of 1 shareholder holds 25% of all shares (exactly 500050000 shares); it includes
Minister Of, Finance (an individual) - located at Wellington. Our information was updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 50 Customhouse Quay, Wellington, 6011 | Physical & registered & service | 09 Nov 2010 |
| Name and Address | Role | Period |
|---|---|---|
|
Victor Wu
Glenside, Wellington, 6037
Address used since 25 Mar 2024
Wellington, 6037
Address used since 04 Nov 2015 |
Director | 04 Aug 1993 - current |
|
Jane Katharine Meares
Kelburn, Wellington, 6012
Address used since 01 May 2012 |
Director | 01 May 2012 - current |
|
Grant Robert Graham
Orakei, Auckland,
Address used since 27 Jan 1999 |
Director | 27 Jan 1999 - 30 Apr 2014 |
|
Daphne Margaret Doreen Rawstorne
Silverstream, Wellington, 5019
Address used since 27 Jan 1999 |
Director | 27 Jan 1999 - 01 May 2012 |
|
Ronald Powell Carter
Glendowie, Auckland,
Address used since 01 Jul 1993 |
Director | 01 Jul 1993 - 30 Nov 2000 |
|
Selwyn John Cushing
Herne Bay, Auckland,
Address used since 01 Jul 1993 |
Director | 01 Jul 1993 - 30 Jun 1999 |
|
Philip Vernon Lough
Nelson,
Address used since 26 Jul 1996 |
Director | 26 Jul 1996 - 17 Dec 1998 |
|
Robert Lanham Challinor
Kohimarama, Auckland,
Address used since 25 Feb 1992 |
Director | 25 Feb 1992 - 15 Sep 1998 |
|
Steven Caverhill Gentry
Lowry Bay, Lower Hutt,
Address used since 08 May 1996 |
Director | 08 May 1996 - 15 Sep 1998 |
|
Phillipa Margaret Muir
Remuera, Auckland,
Address used since 14 May 1997 |
Director | 14 May 1997 - 15 Sep 1998 |
|
Peter Francis Menzies
Devonport,
Address used since 09 Mar 1992 |
Director | 09 Mar 1992 - 19 Aug 1998 |
|
John William Gilks
Dunedin,
Address used since 04 Aug 1993 |
Director | 04 Aug 1993 - 30 Sep 1997 |
|
Judith Potter
Epsom, Auckland,
Address used since 01 Apr 1994 |
Director | 01 Apr 1994 - 01 May 1997 |
|
Humphrey John Rolleston
Christchurch,
Address used since 04 Aug 1993 |
Director | 04 Aug 1993 - 30 Apr 1996 |
|
Phillip John Pryke
Wellington,
Address used since 01 Aug 1993 |
Director | 01 Aug 1993 - 08 Jun 1995 |
|
Judith Reid
Wellington,
Address used since 09 Mar 1992 |
Director | 09 Mar 1992 - 30 Jun 1994 |
|
David Gregory Sadler
Brookby, Auckland,
Address used since 09 Mar 1992 |
Director | 09 Mar 1992 - 30 Jun 1994 |
|
Douglas Stewart Ritchie
Waikanae,
Address used since 09 Mar 1992 |
Director | 09 Mar 1992 - 14 Jun 1994 |
|
Roger Lawrence Kerr
Kelburn,
Address used since 09 Mar 1992 |
Director | 09 Mar 1992 - 25 Feb 1994 |
|
Colin John Fernyhough
Remuera,
Address used since 09 Mar 1992 |
Director | 09 Mar 1992 - 30 Jun 1993 |
| Previous address | Type | Period |
|---|---|---|
| 50 Customhouse Quay, Wellington | Physical | 19 Aug 2008 - 09 Nov 2010 |
| 50 Customhouse Quay, Wellington | Registered | 25 Jul 2008 - 09 Nov 2010 |
| Level 2, Bdo House, 99-105 Customhouse Quay, Wellington | Physical | 09 Dec 2003 - 19 Aug 2008 |
| Level 2, Bdo House, 99-105 Customhouse Quay, Wellington | Registered | 09 Dec 2003 - 25 Jul 2008 |
| Rutherford House, 23 Lambton Quay, Po Box 930, Wellington | Registered | 26 Feb 2001 - 09 Dec 2003 |
| Level 2, Power House, 163 Thorndon Quay, Wellington | Physical | 26 Feb 2001 - 09 Dec 2003 |
| Rutherford House, 23 Lambton Quay, Wellington | Physical | 26 Feb 2001 - 26 Feb 2001 |
| - | Physical | 18 Dec 1995 - 26 Feb 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Minister Of, State Owned Enterprises Individual |
Wellington |
26 Feb 1987 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Minister Of, Finance Individual |
Wellington |
26 Feb 1987 - current |
![]() |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
![]() |
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
![]() |
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
![]() |
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
![]() |
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
![]() |
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |