Shortcuts

Powerco Limited

Type: NZ Limited Company (Ltd)
9429037332174
NZBN
1021162
Company Number
Registered
Company Status
Current address
Level 2
Npdc Civic Centre
84 Liardet Street, New Plymouth 4310
New Zealand
Other address (Address For Share Register) used since 08 Jan 2014
Level 2
Npdc Civic Centre
84 Liardet Street, New Plymouth 4310
New Zealand
Registered & physical address used since 16 Jan 2014

Powerco Limited was started on 23 Mar 2000 and issued a number of 9429037332174. The registered LTD company has been supervised by 54 directors: Thomas Gregory Parry - an active director whose contract began on 26 Jul 2010,
Angela Stephanie Karl - an active director whose contract began on 12 Nov 2012,
Michael Cummings - an active director whose contract began on 29 Nov 2013,
John Loughlin - an active director whose contract began on 17 Dec 2013,
Michael John Bessell - an active director whose contract began on 29 Apr 2015.
As stated in our database (last updated on 29 Jun 2019), the company filed 1 address: Level 2, Npdc Civic Centre, 84 Liardet Street, New Plymouth, 4310 (types include: registered, physical).
Up to 16 Jan 2014, Powerco Limited had been using Level 2, Council Chambers, 84 Liardet Street, New Plymouth as their registered address.
BizDb identified old names used by the company: from 23 Mar 2000 to 01 Sep 2000 they were named Mergeco Limited.
A total of 369929053 shares are issued to 1 group (1 sole shareholder). When considering the first group, 369929053 shares are held by 1 entity, namely:
Powerco Nz Holdings Limited (an entity) located at 84 Liardet Street, New Plymouth postcode 4310.

Addresses

Previous addresses

Address #1: Level 2, Council Chambers, 84 Liardet Street, New Plymouth, 4310 New Zealand

Registered & physical address used from 19 Sep 2011 to 16 Jan 2014

Address #2: Level 2, Council Chambers, 84 Liardet Street, New Plymouth New Zealand

Registered address used from 02 Apr 2002 to 19 Sep 2011

Address #3: Level 2,, Council Chambers, 84 Liardet Street, New Plymouth New Zealand

Physical address used from 02 Apr 2002 to 19 Sep 2011

Address #4: C/- Horsley Christie, 14 Victoria Avenue, Wanganui

Registered address used from 01 Sep 2000 to 02 Apr 2002

Address #5: C/- Horsley Christie, 14 Victoria Avenue, Wanganui

Physical address used from 16 Aug 2000 to 16 Aug 2000

Address #6: Level 2,, Council Chambers, Liardet Street, New Plymouth

Physical address used from 16 Aug 2000 to 02 Apr 2002

Address #7: C/- Horsley Christie, 14 Victoria Avenue, Wanganui

Registered address used from 12 Apr 2000 to 01 Sep 2000

Financial Data

Basic Financial info

Total number of Shares: 369929053

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 22 Jun 2018


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 369929053
Entity (NZ Limited Company) Powerco Nz Holdings Limited
Shareholder NZBN: 9429032502374
84 Liardet Street
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Entity Kiwi Pacific Investments Limited
Shareholder NZBN: 9429036157860
Company Number: 1271083
Individual Brian George Mathieson P O Box 33
Inglewood
Other Null - Westpac Banking Corporation
Entity Taranaki Electricity Trust
Company Number: 1368885
Entity Powerco Wanganui Trust
Company Number: 581559
Other Null - National Nominees New Zealand Limited
Other Null - Accident Compensation Corporation
Other Null - Amp Superannuation Tracker Fund
Other Null - Citibank Nominees (new Zealand) Limited
Other Null - The National Mutual Life Association Of
Other Null - New Plymouth District Council
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Entity Prime Infrastructure Networks (new Zealand) Limited
Shareholder NZBN: 9429035239086
Company Number: 1544143
Individual Fiona Clark Po Box 33
Inglewood
Entity Taranaki Electricity Trust
Company Number: 1368885
Other Accident Compensation Corporation
Other Westpac Banking Corporation
Other Amp Superannuation Tracker Fund
Other Citibank Nominees (new Zealand) Limited
Other The National Mutual Life Association Of
Other New Plymouth District Council
Entity Kiwi Pacific Investments Limited
Shareholder NZBN: 9429036157860
Company Number: 1271083
Entity Prime Infrastructure Networks (new Zealand) Limited
Shareholder NZBN: 9429035239086
Company Number: 1544143
Individual John Williams P O Box 33
Inglewood
Individual Shirley Ann Stephens P O Box 33
Inglewood
Individual Rex Kilsby Po Box 33
Inglewood
Individual Brian R Jeffares P O Box 33
Inglewood
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Entity Powerco Wanganui Trust
Company Number: 581559
Other National Nominees New Zealand Limited

Ultimate Holding Company

Powerco Nz Holdings Limited
Name
Ltd
Type
2185529
Ultimate Holding Company Number
NZ
Country of origin
Level 2
84 Liardet Street
New Plymouth 4310
New Zealand
Address
Directors

Thomas Gregory Parry - Director

Appointment date: 26 Jul 2010

ASIC Name: Parf Company 2 Pty Ltd

Address: Paddington, Sydney, Nsw, 2021 Australia

Address used since 26 Jul 2010

Address: Brisbane Airport, Brisbane, Qld, 4008 Australia

Address: Paddington, Sydney, Nsw, 2021 Australia

Address used since 09 Jul 2018

Address: Sydney, Nsw, 2000 Australia


Angela Stephanie Karl - Director

Appointment date: 12 Nov 2012

ASIC Name: Qs Maps Holdings No. 1 Pty Ltd

Address: 70 Eagle Street, Brisbane, Qld, 4000 Australia

Address: 70 Eagle Street, Brisbane, Qld, 4000 Australia

Address: Coogee, NSW 2034 Australia

Address used since 12 Nov 2012


Michael Cummings - Director

Appointment date: 29 Nov 2013

ASIC Name: Australia Pacific Airports Corporation Limited

Address: Coogee, Nsw, 2034 Australia

Address used since 29 Nov 2013

Address: Melbourne Airport, Melbourne, Vic, Australia

Address: Melbourne Airport, Melbourne, Vic, Australia


John Loughlin - Director

Appointment date: 17 Dec 2013

Address: Rd 10, Hastings, 4180 New Zealand

Address used since 17 Dec 2013


Michael John Bessell - Director

Appointment date: 29 Apr 2015

ASIC Name: Amp Capital Investors International Holdings Limited

Address: Sydney Nsw, 2000 Australia

Address: Sydney Nsw, 2000 Australia

Address: Cremorne, Nsw, 2090 Australia

Address used since 29 Apr 2015


Paul Jonathan Callow - Director

Appointment date: 01 Sep 2016

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 Sep 2016


Leisel Anne Moorhead - Director

Appointment date: 02 Mar 2018

ASIC Name: Northwestern Roads Group Pty Ltd

Address: Alderley, Queensland, 4051 Australia

Address used since 02 Mar 2018

Address: 2766 Sydney - Eastern Creek, New South Wales, Australia


Stanislava Prnjatovic - Director

Appointment date: 13 Mar 2018

ASIC Name: Revelin Nominees Pty Ltd

Address: Glebe, New South Wales, 2037 Australia

Address used since 13 Mar 2018


David R. - Director (Inactive)

Appointment date: 29 Apr 2015

Termination date: 30 Aug 2018


Gordon Hay - Director (Inactive)

Appointment date: 22 May 2014

Termination date: 02 Mar 2018

Address: Rushcutters Bay, Nsw, 2011 Australia

Address used since 01 Mar 2017

Address: Randwick, 2031 Australia

Address used since 22 May 2014


Murray Ian Bain - Director (Inactive)

Appointment date: 01 Oct 2012

Termination date: 01 Sep 2016

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 30 Apr 2015


Marcus James Clervaux Dorreen - Director (Inactive)

Appointment date: 25 Aug 2015

Termination date: 01 Sep 2016

Address: Waverton, Nsw, 2060 Australia

Address used since 25 Aug 2015


Robert V. - Director (Inactive)

Appointment date: 29 Apr 2015

Termination date: 24 Aug 2015


Graham Law - Director (Inactive)

Appointment date: 29 Nov 2013

Termination date: 29 Apr 2015

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 29 Nov 2013


David R. - Director (Inactive)

Appointment date: 29 Nov 2013

Termination date: 31 Mar 2015


Christopher Wade - Director (Inactive)

Appointment date: 29 Nov 2013

Termination date: 31 Mar 2015

Address: Mosman, Nsw, 2088 Australia

Address used since 29 Nov 2013


Ross Daniel Israel - Director (Inactive)

Appointment date: 26 Feb 2009

Termination date: 16 May 2014

Address: Chelmer, Queensland 4068, Australia,

Address used since 26 Feb 2009


Jonathon Michael Sellar - Director (Inactive)

Appointment date: 15 Dec 2005

Termination date: 29 Nov 2013

Address: Balgowlah, New South Wales, 2093 Australia

Address used since 15 Aug 2010


Adriaan Victor Van Jaarsveldt - Director (Inactive)

Appointment date: 06 Dec 2010

Termination date: 29 Nov 2013

Address: Cremorne, Nsw, 2090 Australia

Address used since 06 Dec 2010


Stewart John Upson - Director (Inactive)

Appointment date: 23 Feb 2012

Termination date: 29 Nov 2013

Address: Willoughby North, Sydney, 2068 Australia

Address used since 23 Feb 2012


Richard Gilbert Bettle - Director (Inactive)

Appointment date: 27 May 2009

Termination date: 25 Jun 2013

Address: Stoke, Nelson, 7011 New Zealand

Address used since 14 Sep 2010


Brian William Kingston - Director (Inactive)

Appointment date: 12 Apr 2010

Termination date: 14 Dec 2012

Address: Mosman, New South Wales 2088, Australia,

Address used since 12 Apr 2010


William Ruediger Makgill Scott - Director (Inactive)

Appointment date: 23 Feb 2012

Termination date: 12 Nov 2012

Address: Chatswood West, Sydney, 2067 Australia

Address used since 23 Feb 2012


Andrew Tracey Nicholas Knight - Director (Inactive)

Appointment date: 27 May 2009

Termination date: 01 Oct 2012

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 14 Mar 2012


Michael Thomas Cummings - Director (Inactive)

Appointment date: 18 Feb 2008

Termination date: 23 Feb 2012

Address: Coogee, Nsw, 2034 Australia

Address used since 17 Dec 2010


Michele Wong - Director (Inactive)

Appointment date: 25 Aug 2011

Termination date: 23 Feb 2012

Address: Kirribilli, Nsw, 2061 Australia

Address used since 25 Aug 2011


Leisel Anne Moorhead - Director (Inactive)

Appointment date: 26 Feb 2009

Termination date: 27 Jul 2011

Address: Alderley, Queensland 4051, Australia,

Address used since 26 Feb 2009


Cameron Dare Knight Whalley - Director (Inactive)

Appointment date: 25 Mar 2010

Termination date: 06 Dec 2010

Address: Kensington, New South Wales 2033, Australia,

Address used since 25 Mar 2010


Thomas Gregory Parry - Director (Inactive)

Appointment date: 24 Jun 2010

Termination date: 24 Jun 2010

Address: Paddington, New South Wales, Australia,

Address used since 24 Jun 2010


Jeffrey Wayne Kendrew - Director (Inactive)

Appointment date: 25 Aug 2005

Termination date: 12 Apr 2010

Address: Pymble, Nsw 2073, Australia,

Address used since 28 Aug 2009


Nigel Dickson Barbour - Director (Inactive)

Appointment date: 25 Aug 2005

Termination date: 26 Feb 2009

Address: Oakura, Taranaki, New Zealand,

Address used since 25 Aug 2005


Euan Richard Krogh - Director (Inactive)

Appointment date: 25 Aug 2005

Termination date: 26 Feb 2009

Address: New Plymouth, , New Zealand,

Address used since 20 Apr 2006


Sriyan Elanga Ekanayake - Director (Inactive)

Appointment date: 25 Aug 2005

Termination date: 26 Feb 2009

Address: Highlands Park, New Plymouth, New Zealand,

Address used since 25 Aug 2005


Adriaan Victor Van Jaarsveldt - Director (Inactive)

Appointment date: 16 Jul 2007

Termination date: 26 Feb 2009

Address: Cremorne, New South Wales 2090, Australia,

Address used since 16 Jul 2007


Nicholas James O'day - Director (Inactive)

Appointment date: 20 Apr 2007

Termination date: 10 Oct 2007

Address: Roseville, N S W 2069, Australia,

Address used since 20 Apr 2007


Steven Ronald Boulton - Director (Inactive)

Appointment date: 25 Aug 2005

Termination date: 17 Jun 2007

Address: North Curl Curl, Nsw 2099, Australia,

Address used since 13 Jul 2006


Nicholas James O'day - Director (Inactive)

Appointment date: 15 Dec 2005

Termination date: 15 Feb 2007

Address: Turramurra, New South Wales, 2074, Australia,

Address used since 24 Nov 2006


Jeffery George Douglas Pollock - Director (Inactive)

Appointment date: 25 Aug 2005

Termination date: 15 Dec 2005

Address: The Gap, Brisbane, Qld 4061,

Address used since 25 Aug 2005


Leigh Loddington Hall - Director (Inactive)

Appointment date: 17 Dec 2004

Termination date: 25 Aug 2005

Address: Pymble, Nsw 2073, Australia,

Address used since 17 Dec 2004


Peter Francis Hofbauer - Director (Inactive)

Appointment date: 17 Dec 2004

Termination date: 25 Aug 2005

Address: Mosman, Nsw 2088, Australia,

Address used since 17 Dec 2004


Douglas Mortimer Clemson - Director (Inactive)

Appointment date: 17 Dec 2004

Termination date: 25 Aug 2005

Address: Burraneer, Nsw 2230, Australia,

Address used since 17 Dec 2004


David John Hamill - Director (Inactive)

Appointment date: 17 Dec 2004

Termination date: 25 Aug 2005

Address: Eastern Heights, Qld 4101, Australia,

Address used since 17 Dec 2004


Christopher John Chapman - Director (Inactive)

Appointment date: 17 Dec 2004

Termination date: 25 Aug 2005

Address: 184 Grey Street, South Brisbane, Qld 4101, Australia,

Address used since 17 Dec 2004


Barry Raymond Upson - Director (Inactive)

Appointment date: 17 Dec 2004

Termination date: 25 Aug 2005

Address: New Plymouth,

Address used since 11 Jul 2005


Phillip Hartley Green - Director (Inactive)

Appointment date: 17 Dec 2004

Termination date: 25 Aug 2005

Address: Point Piper, Nsw 2027, Australia,

Address used since 17 Dec 2004


Ian Donald Lobb - Director (Inactive)

Appointment date: 01 Sep 2000

Termination date: 17 Dec 2004

Address: New Plymouth,

Address used since 01 Sep 2000


Judith Rae Timpany - Director (Inactive)

Appointment date: 01 Sep 2000

Termination date: 17 Dec 2004

Address: Wanganui,

Address used since 01 Sep 2000


John Sutherland Auld - Director (Inactive)

Appointment date: 01 Sep 2000

Termination date: 17 Dec 2004

Address: New Plymouth,

Address used since 01 Sep 2000


Barry Raymond Upson - Director (Inactive)

Appointment date: 01 Sep 2000

Termination date: 17 Dec 2004

Address: Inglewood,

Address used since 01 Sep 2000


Ian Andrew Wilson - Director (Inactive)

Appointment date: 01 Sep 2000

Termination date: 17 Dec 2004

Address: Palmerston North,

Address used since 01 Sep 2000


Kinsley Neville Sampson - Director (Inactive)

Appointment date: 20 Jul 2001

Termination date: 17 Dec 2004

Address: New Plymouth,

Address used since 20 Jul 2001


James Harold Ogden - Director (Inactive)

Appointment date: 18 Oct 2001

Termination date: 17 Dec 2004

Address: Whitby, Wellington,

Address used since 18 Oct 2001


Colin John Milham - Director (Inactive)

Appointment date: 24 Jul 2000

Termination date: 01 Sep 2000

Address: Wanganui,

Address used since 24 Jul 2000


Dennis Hugh Brown - Director (Inactive)

Appointment date: 23 Mar 2000

Termination date: 24 Jul 2000

Address: Wanganui,

Address used since 23 Mar 2000

Nearby companies

Liquigas Limited
84 Liardet Street, Council Civic Centre

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

Kiwis Do Fly Limited
Liardet Street

Noradene Holdings Limited
7 Liardet Street New Plymouth Central