Shortcuts

Nzwl - Trh Limited

Type: NZ Limited Company (Ltd)
9429033717265
NZBN
1891128
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
D261910
Industry classification code
Electricity Generation Nec
Industry classification description
Current address
376 North Range Road
Aokautere
Palmerston North 4471
New Zealand
Physical & service & registered address used since 05 Sep 2014
376 North Range Road
Aokautere
Palmerston North 4471
New Zealand
Office & delivery address used since 27 Nov 2019
Po Box 20031
Summerhill
Palmerston North 4448
New Zealand
Postal address used since 27 Nov 2019

Nzwl - Trh Limited, a registered company, was launched on 04 Dec 2006. 9429033717265 is the New Zealand Business Number it was issued. "Electricity generation nec" (business classification D261910) is how the company has been categorised. This company has been managed by 23 directors: Patrick Edward Brockie - an active director whose contract started on 31 May 2019,
Christine Elizabeth Spring - an active director whose contract started on 01 Mar 2021,
Craig Hamilton Stobo - an active director whose contract started on 01 Feb 2022,
Philip Wade Cory-Wright - an active director whose contract started on 01 Apr 2022,
Neal Anthony Barclay - an active director whose contract started on 20 Dec 2023.
Last updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: 376 North Range Road, Aokautere, Palmerston North, 4471 (category: office, delivery).
Nzwl - Trh Limited had been using 5 Sir Gil Simpson Drive, Christchurch as their physical address up until 05 Sep 2014.
One entity owns all company shares (exactly 1200 shares) - Nz Windfarms Limited - located at 4471, Aokautere, Palmerston North.

Addresses

Principal place of activity

376 North Range Road, Aokautere, Palmerston North, 4471 New Zealand


Previous addresses

Address #1: 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Physical & registered address used from 29 Jun 2012 to 05 Sep 2014

Address #2: 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 14 Apr 2011 to 29 Jun 2012

Address #3: L5, 315 Manchester St, Christchurch New Zealand

Physical address used from 30 Jun 2008 to 14 Apr 2011

Address #4: L5, 315 Manchester St, Christchurch New Zealand

Registered address used from 30 Jun 2008 to 14 Apr 2011

Address #5: C/-grant Thornton (chch) Ltd, 9th Floor, Anthony Harper Building, 47 Cathedral Square, Christchurch

Registered & physical address used from 04 Dec 2006 to 30 Jun 2008

Contact info
64 6 2802773
19 Dec 2018 Phone
accounts@nzwindfarms.co.nz
27 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: November

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200
Entity (NZ Limited Company) Nz Windfarms Limited
Shareholder NZBN: 9429036375530
Aokautere
Palmerston North
4471
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Nz Windfarms Limited
Name
Ltd
Type
1231708
Ultimate Holding Company Number
NZ
Country of origin
376 North Range Road
Aokautere
Palmerston North 4471
New Zealand
Address
Directors

Patrick Edward Brockie - Director

Appointment date: 31 May 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 May 2019


Christine Elizabeth Spring - Director

Appointment date: 01 Mar 2021

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 01 Mar 2021


Craig Hamilton Stobo - Director

Appointment date: 01 Feb 2022

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Feb 2022


Philip Wade Cory-wright - Director

Appointment date: 01 Apr 2022

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2022


Neal Anthony Barclay - Director

Appointment date: 20 Dec 2023

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 20 Dec 2023


Mark Peter Evans - Director (Inactive)

Appointment date: 31 May 2019

Termination date: 29 Sep 2022

Address: Rd 1, Kerikeri, 0294 New Zealand

Address used since 31 May 2019


Richard John Southworth - Director (Inactive)

Appointment date: 29 Nov 2016

Termination date: 27 Oct 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 29 Nov 2016

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 16 Aug 2019


Philip George Lennon - Director (Inactive)

Appointment date: 31 May 2019

Termination date: 31 Dec 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 31 May 2019


Stuart Earl Bauld - Director (Inactive)

Appointment date: 15 Feb 2016

Termination date: 31 May 2019

Address: Whitford, Howick, 2571 New Zealand

Address used since 15 Feb 2016


Robert John Foster - Director (Inactive)

Appointment date: 21 Jun 2018

Termination date: 31 May 2019

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 21 Jun 2018


Toby Stevenson - Director (Inactive)

Appointment date: 07 Dec 2018

Termination date: 31 May 2019

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 07 Dec 2018


Rodger John Kerr-newell - Director (Inactive)

Appointment date: 01 Mar 2016

Termination date: 12 Sep 2018

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Mar 2016


Sean Robert Joyce - Director (Inactive)

Appointment date: 27 Oct 2016

Termination date: 31 Mar 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 27 Oct 2016


Simon Mackenzie - Director (Inactive)

Appointment date: 22 May 2008

Termination date: 25 Oct 2016

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Jan 2015


Julian Macdonald Elder - Director (Inactive)

Appointment date: 28 Apr 2014

Termination date: 15 Jun 2016

Address: Rd 5, Hamilton, 3285 New Zealand

Address used since 28 Apr 2014


Derek Neil Walker - Director (Inactive)

Appointment date: 04 Dec 2006

Termination date: 01 Mar 2016

Address: Palmerston North, 4410 New Zealand

Address used since 01 Jan 2015


Vicki Susan Buck - Director (Inactive)

Appointment date: 04 Dec 2006

Termination date: 24 Nov 2015

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 04 Dec 2006


Michael Stiassny - Director (Inactive)

Appointment date: 22 May 2008

Termination date: 24 Nov 2015

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 27 Nov 2009


Michael Nicholas Allen - Director (Inactive)

Appointment date: 05 Nov 2010

Termination date: 31 Mar 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 05 Nov 2010


Wyatt Beetham Creech - Director (Inactive)

Appointment date: 28 May 2009

Termination date: 26 Nov 2013

Address: Wellington,

Address used since 28 May 2009


Juliet Mary Broad Mckee - Director (Inactive)

Appointment date: 04 Dec 2006

Termination date: 30 Jun 2010

Address: Karori, Wellington, 6012 New Zealand

Address used since 04 Dec 2006


Keith James Mcconnell - Director (Inactive)

Appointment date: 04 Dec 2006

Termination date: 22 Oct 2008

Address: Parnell, Auckland,

Address used since 04 Dec 2006


Peter Barrie Leay - Director (Inactive)

Appointment date: 04 Dec 2006

Termination date: 22 Oct 2008

Address: Nelson,

Address used since 04 Dec 2006

Nearby companies

Trh Services Limited
376 North Range Road

Nz Windfarms Limited
376 North Range Road

Similar companies

Centralines Limited
Ruataniwha Street

Nz Windfarms Limited
376 North Range Road

Perpetual Energy Limited
1/116 Hautapu Street

Renewable Power Limited
20 Lincoln Rd

Solarscene Limited
27 Angus Way

Trh Services Limited
376 North Range Road