Renewable Power Limited was registered on 24 Apr 1995 and issued an NZ business number of 9429038484094. The registered LTD company has been managed by 11 directors: Tim Mark Johnson - an active director whose contract began on 01 Feb 2008,
Richard Charles Harrex - an inactive director whose contract began on 01 Jul 2008 and was terminated on 31 Jul 2015,
Richard Charles Harrex - an inactive director whose contract began on 01 Feb 2008 and was terminated on 16 Nov 2011,
Paul Charteris - an inactive director whose contract began on 01 Feb 2008 and was terminated on 10 Nov 2011,
Nicholas Michael Ferry - an inactive director whose contract began on 23 Dec 2010 and was terminated on 03 Mar 2011.
According to BizDb's database (last updated on 10 Apr 2024), the company filed 1 address: 257 Princes St, Hawera, 4610 (type: registered, physical).
Up to 26 Jul 2021, Renewable Power Limited had been using 127 Normanby Road, Rd 11, Hawera as their physical address.
BizDb found past names for the company: from 12 Jan 1998 to 29 Sep 2008 they were called Karaponga Power Limited, from 24 Apr 1995 to 12 Jan 1998 they were called Lanark Developments (No. 2) Limited.
A total of 840979 shares are issued to 2 groups (2 shareholders in total). In the first group, 806377 shares are held by 1 entity, namely:
T M Johnson Trust (an other) located at Hawera, Hawera postcode 4610.
The second group consists of 1 shareholder, holds 4.11 per cent shares (exactly 34602 shares) and includes
Campbell, Scott - located at Normanby, Hawera. Renewable Power Limited is categorised as "Electricity generation nec" (business classification D261910).
Principal place of activity
22 Campbell Street, Hawera, Hawera, 4610 New Zealand
Previous addresses
Address: 127 Normanby Road, Rd 11, Hawera, 4671 New Zealand
Physical & registered address used from 12 Mar 2019 to 26 Jul 2021
Address: 22 Campbell St, Hawera, 4610 New Zealand
Registered & physical address used from 13 May 2015 to 12 Mar 2019
Address: 187 Larnach Rd, Dunedin, 9013 New Zealand
Physical & registered address used from 24 Mar 2014 to 13 May 2015
Address: 20 Lincoln Rd, Wanganui, 4501 New Zealand
Registered & physical address used from 07 Jul 2011 to 24 Mar 2014
Address: Tim Johnson, 187 Larnarch Rd,, Dunedin, 9013 New Zealand
Physical address used from 09 Aug 2010 to 07 Jul 2011
Address: Tim Johnson, 30e Cobham Crescent, Tokoroa New Zealand
Physical address used from 02 May 2008 to 09 Aug 2010
Address: C/- Carlsen Dodds Limited, Chartered Accountants, 29 Elliot Street, Opotiki New Zealand
Registered address used from 08 May 2002 to 07 Jul 2011
Address: C/- Carlsen Dodds Limited, Chartered Accountants, 29 Elliot Street, Opotiki
Physical address used from 08 May 2002 to 02 May 2008
Address: C/- Tait Fleming, Chartered Accountants, 29 Elliot Street, Opotiki
Physical & registered address used from 29 Apr 2001 to 08 May 2002
Address: C/- Tait Fleming Limited, Chartered Accountants, 29 Elliot Street, Opotiki
Physical address used from 29 Apr 2001 to 29 Apr 2001
Address: Tait Flemming, Chartered Accountants, 128 Church Street, Opotiki
Registered & physical address used from 09 Mar 1999 to 29 Apr 2001
Address: Tait Fleming Chartered Accountants, 128 Church Street, Opotiki
Registered & physical address used from 20 Nov 1998 to 09 Mar 1999
Address: Craig & Co Limited, 102 - 104 Spring Street, Tauranga
Registered address used from 20 Jul 1998 to 20 Nov 1998
Address: C/- Craig & Co, 102-104 Spring Street, Tauranga
Physical address used from 20 Jul 1998 to 20 Nov 1998
Address: 51 Bridge Street, Whakatane
Physical address used from 16 Jun 1997 to 20 Jul 1998
Address: 51 Bridge Street, Whakatane
Registered address used from 26 May 1996 to 20 Jul 1998
Address: 1st Floor, 14 New St, Nelson
Physical address used from 04 Mar 1996 to 16 Jun 1997
Address: 1st Floor, 14 New St, Nelson
Registered address used from 01 Mar 1996 to 26 May 1996
Basic Financial info
Total number of Shares: 840979
Annual return filing month: October
Annual return last filed: 19 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 806377 | |||
Other (Other) | T M Johnson Trust |
Hawera Hawera 4610 New Zealand |
04 Mar 2008 - |
Shares Allocation #2 Number of Shares: 34602 | |||
Individual | Campbell, Scott |
Normanby Hawera 4614 New Zealand |
07 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Fluidity Limited Shareholder NZBN: 9429036482849 Company Number: 1212817 |
17 Dec 2014 - 15 Sep 2016 | |
Individual | Henderson, Kane Aaran |
Rd 2 Kaitaia 0482 New Zealand |
26 May 2016 - 27 Sep 2018 |
Entity | Fluidity Limited Shareholder NZBN: 9429036482849 Company Number: 1212817 |
04 Jun 2018 - 29 Sep 2019 | |
Entity | Gloucestershire Investments Limited Shareholder NZBN: 9429034908877 Company Number: 1607917 |
Gore 9710 New Zealand |
04 Feb 2008 - 04 Mar 2019 |
Individual | Chong, Kevin |
Bull Creek Western Australia 6149 Australia |
27 Sep 2015 - 17 Feb 2021 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
24 Apr 1995 - 05 Apr 2006 | |
Individual | Casey, Daniel |
Helensville Auckland 0800 New Zealand |
16 Sep 2015 - 29 Sep 2019 |
Individual | Kueh, Leonie Swee Kiang |
Thorndon Wellington 6011 New Zealand |
18 May 2015 - 17 Feb 2021 |
Individual | Ridley, Rob |
New Plymouth New Plymouth 4310 New Zealand |
16 Aug 2017 - 27 Sep 2018 |
Individual | Scott, James Douglas |
Pullenvale Brisbane Qld, Australia |
24 Apr 1995 - 05 Apr 2006 |
Individual | Johnson, Tim Mark |
Tokoroa |
04 Feb 2008 - 04 Feb 2008 |
Entity | Mech Limited Shareholder NZBN: 9429034688199 Company Number: 1652473 |
04 Feb 2008 - 02 Oct 2011 | |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
24 Apr 1995 - 05 Apr 2006 | |
Entity | Gloucestershire Investments Limited Shareholder NZBN: 9429034908877 Company Number: 1607917 |
Gore 9710 New Zealand |
04 Feb 2008 - 04 Mar 2019 |
Individual | Chang, Shih Yen |
North East Valley Dunedin 9010 New Zealand |
10 Mar 2015 - 19 Dec 2015 |
Entity | Fluidity Limited Shareholder NZBN: 9429036482849 Company Number: 1212817 |
17 Dec 2014 - 15 Sep 2016 | |
Other | J D Hussey Trust |
Johnsonville Wellington 6037 New Zealand |
15 Sep 2016 - 04 Jun 2018 |
Individual | Partridge, Brendon |
Fairfield Dunedin 9018 New Zealand |
06 Jun 2016 - 29 Sep 2019 |
Entity | Mech Limited Shareholder NZBN: 9429034688199 Company Number: 1652473 |
04 Feb 2008 - 02 Oct 2011 | |
Entity | Fluidity Limited Shareholder NZBN: 9429036482849 Company Number: 1212817 |
Johnsonville Wellington 6037 New Zealand |
04 Jun 2018 - 29 Sep 2019 |
Tim Mark Johnson - Director
Appointment date: 01 Feb 2008
Address: Hawera, Hawera, 4610 New Zealand
Address used since 17 Jul 2021
Address: Hawera, 4610 New Zealand
Address used since 04 Jun 2015
Richard Charles Harrex - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 31 Jul 2015
Address: Tokoroa, Tokoroa, 3420 New Zealand
Address used since 01 Jul 2008
Richard Charles Harrex - Director (Inactive)
Appointment date: 01 Feb 2008
Termination date: 16 Nov 2011
Address: Tokoroa, Tokoroa, 3420 New Zealand
Address used since 01 Feb 2008
Address: Tokoroa, 3420 New Zealand
Address used since 01 Feb 2008
Paul Charteris - Director (Inactive)
Appointment date: 01 Feb 2008
Termination date: 10 Nov 2011
Address: New Plymouth,
Address used since 01 Feb 2008
Nicholas Michael Ferry - Director (Inactive)
Appointment date: 23 Dec 2010
Termination date: 03 Mar 2011
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 23 Dec 2010
James Douglas Scott - Director (Inactive)
Appointment date: 10 Nov 1995
Termination date: 01 Feb 2008
Address: Pullenvale 4069, Queensland, Australia,
Address used since 10 Nov 1995
Neil John Craig - Director (Inactive)
Appointment date: 29 Apr 1996
Termination date: 04 Sep 2000
Address: Tauranga,
Address used since 29 Apr 1996
Murray John Birkett - Director (Inactive)
Appointment date: 29 Apr 1996
Termination date: 09 Dec 1997
Address: Tauranga,
Address used since 29 Apr 1996
Janet Charlton Scott - Director (Inactive)
Appointment date: 10 Nov 1995
Termination date: 29 Apr 1996
Address: Pullenvale 4069, Brisbane, Australia,
Address used since 10 Nov 1995
James Macgregor Scott - Director (Inactive)
Appointment date: 24 Apr 1995
Termination date: 10 Nov 1995
Address: Pullenvale, Brisbane Qld, Australia,
Address used since 24 Apr 1995
Eric Max Millar - Director (Inactive)
Appointment date: 04 Jul 1995
Termination date: 10 Nov 1995
Address: Cleveland, Brisbane, Australia,
Address used since 04 Jul 1995
Hawera Road Cycling Club Incorporated
22 Burns Street
Shed 10 Limited
16 Tawhiti Road
Ruapehu Motor Group Limited
16 Tawhiti Road
Big Dreams Nz Limited
9 Tawhiti Road
Presco Hire Limited
27 Scott Street
Hawera Hire Limited
27 Scott Street
King Country Energy Limited
King Country Energy Building
Natural Technologies Limited
110 Frankley Road
Nzwl - Trh Limited
376 North Range Road
Perpetual Energy Limited
1/116 Hautapu Street
Trdde Robinson Technology Limited
617 Kaipikari Road Upper
Trh Services Limited
376 North Range Road