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.
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
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 | Period |
---|---|---|---|
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 |
02 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
04 Mar 2004 - 27 Jun 2010 | |
Entity | Kiwi Pacific Investments Limited Shareholder NZBN: 9429036157860 Company Number: 1271083 |
04 Mar 2004 - 27 Jun 2010 | |
Individual | Brian George Mathieson |
P O Box 33 Inglewood |
04 Mar 2004 - 04 Mar 2004 |
Other | Null - Westpac Banking Corporation | 23 Mar 2000 - 28 Feb 2005 | |
Entity | Taranaki Electricity Trust Company Number: 1368885 |
04 Mar 2004 - 27 Jun 2010 | |
Entity | Powerco Wanganui Trust Company Number: 581559 |
23 Mar 2000 - 28 Feb 2005 | |
Other | Null - National Nominees New Zealand Limited | 23 Mar 2000 - 28 Feb 2005 | |
Other | Null - Accident Compensation Corporation | 04 Mar 2004 - 04 Mar 2004 | |
Other | Null - Amp Superannuation Tracker Fund | 23 Mar 2000 - 28 Feb 2005 | |
Other | Null - Citibank Nominees (new Zealand) Limited | 23 Mar 2000 - 28 Feb 2005 | |
Other | Null - The National Mutual Life Association Of | 04 Mar 2004 - 04 Mar 2004 | |
Other | Null - New Plymouth District Council | 23 Mar 2000 - 28 Feb 2005 | |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
04 Mar 2004 - 27 Jun 2010 | |
Entity | Prime Infrastructure Networks (new Zealand) Limited Shareholder NZBN: 9429035239086 Company Number: 1544143 |
28 Feb 2005 - 28 Feb 2005 | |
Individual | Fiona Clark |
Po Box 33 Inglewood |
04 Mar 2004 - 04 Mar 2004 |
Entity | Taranaki Electricity Trust Company Number: 1368885 |
04 Mar 2004 - 27 Jun 2010 | |
Other | Accident Compensation Corporation | 04 Mar 2004 - 04 Mar 2004 | |
Other | Westpac Banking Corporation | 23 Mar 2000 - 28 Feb 2005 | |
Other | Amp Superannuation Tracker Fund | 23 Mar 2000 - 28 Feb 2005 | |
Other | Citibank Nominees (new Zealand) Limited | 23 Mar 2000 - 28 Feb 2005 | |
Other | The National Mutual Life Association Of | 04 Mar 2004 - 04 Mar 2004 | |
Other | New Plymouth District Council | 23 Mar 2000 - 28 Feb 2005 | |
Entity | Kiwi Pacific Investments Limited Shareholder NZBN: 9429036157860 Company Number: 1271083 |
04 Mar 2004 - 27 Jun 2010 | |
Entity | Prime Infrastructure Networks (new Zealand) Limited Shareholder NZBN: 9429035239086 Company Number: 1544143 |
28 Feb 2005 - 28 Feb 2005 | |
Individual | John Williams |
P O Box 33 Inglewood |
04 Mar 2004 - 04 Mar 2004 |
Individual | Shirley Ann Stephens |
P O Box 33 Inglewood |
04 Mar 2004 - 04 Mar 2004 |
Individual | Rex Kilsby |
Po Box 33 Inglewood |
04 Mar 2004 - 04 Mar 2004 |
Individual | Brian R Jeffares |
P O Box 33 Inglewood |
04 Mar 2004 - 04 Mar 2004 |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
04 Mar 2004 - 27 Jun 2010 | |
Entity | Powerco Wanganui Trust Company Number: 581559 |
23 Mar 2000 - 28 Feb 2005 | |
Other | National Nominees New Zealand Limited | 23 Mar 2000 - 28 Feb 2005 |
Ultimate Holding Company
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
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