Vector Limited, a registered company, was started on 24 Oct 1990. 9429039215109 is the number it was issued. "Electricity line system operation" (business classification D263010) is how the company is classified. This company has been managed by 59 directors: Paula Rae Rebstock - an active director whose contract started on 16 Apr 2019,
Bruce Michael Turner - an active director whose contract started on 16 Apr 2019,
Alastair Peter Bell - an active director whose contract started on 23 Sep 2019,
Anne June Urlwin - an active director whose contract started on 01 Sep 2021,
Charles Paul Telford Hutchison - an active director whose contract started on 08 Dec 2021.
Last updated on 21 Mar 2024, our data contains detailed information about 1 address: 110 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: registered, service).
Vector Limited had been using Level 4 101 Carlton Gore Road, Newmarket, Auckland as their registered address up until 06 Oct 2017.
More names for the company, as we identified at BizDb, included: from 20 Aug 1993 to 01 Apr 1999 they were named Mercury Energy Limited, from 24 Oct 1990 to 20 Aug 1993 they were named Auckland Energy Limited.
A total of 1000000000 shares are allocated to 14 shareholders (10 groups). The first group is comprised of 5998521 shares (0.6 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10110938 shares (1.01 per cent). Finally we have the third share allotment (9397351 shares 0.94 per cent) made up of 1 entity.
Other active addresses
Address #4: 101 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Postal & office & delivery address used from 07 Sep 2020
Address #5: 110 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & service address used from 17 Jul 2023
Principal place of activity
101 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 4 101 Carlton Gore Road, Newmarket, Auckland New Zealand
Registered address used from 16 Feb 2000 to 06 Oct 2017
Address #2: Level 3, Cnr Remuera Road And Nuffield Street, Newmarket, Auckland
Registered address used from 16 Feb 2000 to 16 Feb 2000
Address #3: Level 3., Cnr Remuera Road &, Nuffield Street, Newmarket, Auckland
Physical address used from 16 Feb 2000 to 16 Feb 2000
Address #4: Level 3, Cnr Remuera Road And Nuffield Street, Newmarket, Auckland
Registered address used from 06 Oct 1998 to 16 Feb 2000
Address #5: Level 3., Cnr Remuera Road &, Nuffield Street, New Market, Auckland
Physical address used from 22 Oct 1997 to 16 Feb 2000
Address #6: Russell Mcveagh Mckenzie Bartleet Co, Level 6 The Shortland Centre, 51-53 Shortland Street, Auckland 1
Registered address used from 17 Sep 1993 to 06 Oct 1998
Basic Financial info
Total number of Shares: 1000000000
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5998521 | |||
Entity (NZ Limited Company) | Fnz Custodians Limited Shareholder NZBN: 9429036641093 |
29a Brandon Street Wellington 6011 New Zealand |
20 Sep 2023 - |
Shares Allocation #2 Number of Shares: 10110938 | |||
Other (Other) | Accident Compensation Corporation |
Thorndon Wellington 6011 New Zealand |
24 Sep 2019 - |
Shares Allocation #3 Number of Shares: 9397351 | |||
Entity (NZ Limited Company) | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 |
23 Customs Street East Auckland 1010 New Zealand |
27 Sep 2018 - |
Shares Allocation #4 Number of Shares: 42649509 | |||
Entity (NZ Limited Company) | Custodial Services Limited Shareholder NZBN: 9429038641053 |
Tauranga 3110 New Zealand |
28 Sep 2006 - |
Shares Allocation #5 Number of Shares: 6626307 | |||
Other (Other) | Anz Wholesale Australasian Share Fund |
Auckland Central Auckland 1010 New Zealand |
20 Sep 2023 - |
Shares Allocation #6 Number of Shares: 5654573 | |||
Entity (Overseas Non-ASIC Company) | Jpmorgan Chase Bank, N.a. Shareholder NZBN: 9429033103686 |
2 Hunter Street Wellington 6011 New Zealand |
29 Sep 2021 - |
Shares Allocation #7 Number of Shares: 10305594 | |||
Entity (NZ Limited Company) | Bnp Paribas Nominees (nz) Limited Shareholder NZBN: 9429037063603 |
48 Shortland Street Auckland 1010 New Zealand |
29 Sep 2021 - |
Shares Allocation #8 Number of Shares: 10532970 | |||
Entity (NZ Limited Company) | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 |
Auckland Central Auckland 1010 New Zealand |
23 Sep 2022 - |
Shares Allocation #9 Number of Shares: 9668273 | |||
Entity (NZ Limited Company) | Generate Kiwisaver Public Trust Nominee Limited Shareholder NZBN: 9429030424685 |
151 Queen Street Auckland 1010 New Zealand |
07 Sep 2020 - |
Shares Allocation #10 Number of Shares: 751000000 | |||
Individual | Lee, Denise |
Newmarket Auckland 1023 New Zealand |
09 Nov 2021 - |
Individual | Bell, Alastair |
Auckland 1023 New Zealand |
01 Nov 2018 - |
Individual | Hutchison, Paul |
Newmarket Auckland 1023 New Zealand |
03 Oct 2016 - |
Individual | Cairns, William |
Newmarket Auckland 1023 New Zealand |
15 Jul 2004 - |
Individual | Buczkowski, Mike |
Newmarket Auckland 1023 New Zealand |
24 Oct 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Custody And Investment Nominees Limited Shareholder NZBN: 9429038795268 Company Number: 603955 |
28 Sep 2006 - 28 Sep 2006 | |
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
22 Sep 2014 - 03 Oct 2016 | |
Entity | Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 Company Number: 2338621 |
48 Shortland Street Auckland 1010 New Zealand |
28 Sep 2017 - 20 Sep 2023 |
Entity | Jpmorgan Chase Bank, N.a. Shareholder NZBN: 9429033103686 Company Number: 1996894 |
12 Sep 2012 - 04 Sep 2013 | |
Other | Private Nominees Limited - Nzcsd | 22 Sep 2014 - 03 Oct 2016 | |
Entity | Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 Company Number: 2338621 |
48 Shortland Street Auckland 1010 New Zealand |
28 Sep 2017 - 20 Sep 2023 |
Entity | Hobson Wealth Custodian Limited Shareholder NZBN: 9429037015954 Company Number: 1114218 |
37 Galway Street, Britomart Auckland 1010 New Zealand |
29 Sep 2021 - 20 Sep 2023 |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
04 Sep 2013 - 22 Sep 2014 | |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
Cnr Octagon & Stuart Street Dunedin Null New Zealand |
23 Sep 2015 - 27 Sep 2018 |
Entity | Pt (booster Investments) Nominees Limited Shareholder NZBN: 9429035598763 Company Number: 1472314 |
34 Shortland Street Auckland 1010 New Zealand |
03 Oct 2016 - 27 Sep 2018 |
Entity | Pt (booster Investments) Nominees Limited Shareholder NZBN: 9429035598763 Company Number: 1472314 |
22 Oct 2009 - 27 Sep 2010 | |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
22 Oct 2009 - 27 Sep 2010 | |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
28 Sep 2007 - 27 Sep 2010 | |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
28 Sep 2007 - 27 Sep 2010 | |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
22 Oct 2009 - 27 Sep 2010 | |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
22 Oct 2009 - 27 Sep 2010 | |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
28 Sep 2006 - 23 Sep 2015 | |
Entity | Anz Custodial Services New Zealand Limited Shareholder NZBN: 9429035134084 Company Number: 1566053 |
27 Sep 2018 - 24 Sep 2019 | |
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
22 Oct 2009 - 04 Sep 2013 | |
Entity | New Zealand Depository Nominee Limited Shareholder NZBN: 9429032441406 Company Number: 2198347 |
04 Sep 2013 - 22 Sep 2014 | |
Entity | Anz Custodial Services New Zealand Limited Shareholder NZBN: 9429035134084 Company Number: 1566053 |
22 Oct 2009 - 04 Sep 2013 | |
Entity | Guardian Trust Investment Nominees Limited Shareholder NZBN: 9429040604756 Company Number: 76900 |
22 Oct 2009 - 27 Sep 2010 | |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
22 Oct 2009 - 12 Sep 2012 | |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga New Zealand |
22 Sep 2014 - 27 Sep 2018 |
Entity | New Zealand Superannuation Fund Nominees Limited Shareholder NZBN: 9429035589273 Company Number: 1474228 |
28 Sep 2006 - 04 Sep 2013 | |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
Wellington 6011 New Zealand |
03 Oct 2016 - 24 Sep 2019 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
256 Lambton Quay Wellington 6011 New Zealand |
03 Oct 2016 - 23 Sep 2022 |
Individual | Sherry, Karen |
Newmarket Auckland |
24 Oct 1990 - 09 Nov 2021 |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
27 Sep 2018 - 29 Sep 2021 | |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga New Zealand |
22 Sep 2014 - 27 Sep 2018 |
Entity | T.e.a.custodians Limited Shareholder NZBN: 9429039820525 Company Number: 280108 |
28 Sep 2006 - 28 Sep 2006 | |
Entity | Investment Custodial Services Limited Shareholder NZBN: 9429039144997 Company Number: 495404 |
Asb North Wharf 12 Jellicoe Street, Auckland 1010 New Zealand |
22 Oct 2009 - 24 Sep 2019 |
Entity | Vector Limited Shareholder NZBN: 9429039215109 Company Number: 471359 |
Newmarket Auckland 1023 New Zealand |
27 Sep 2010 - 27 Sep 2018 |
Entity | New Zealand Depository Nominee Limited Shareholder NZBN: 9429032441406 Company Number: 2198347 |
Nzx Centre Wellington 6011 New Zealand |
03 Oct 2016 - 27 Sep 2018 |
Entity | Anz Nominees Pty Ltd Shareholder NZBN: 9429039805119 Company Number: 285097 |
28 Sep 2006 - 27 Sep 2010 | |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
256 Lambton Quay Wellington 6011 New Zealand |
03 Oct 2016 - 23 Sep 2022 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
256 Lambton Quay Wellington 6011 New Zealand |
03 Oct 2016 - 23 Sep 2022 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
29a Brandon Street Wellington 6011 New Zealand |
03 Oct 2016 - 23 Sep 2022 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
29a Brandon Street Wellington 6011 New Zealand |
03 Oct 2016 - 23 Sep 2022 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
29a Brandon Street Wellington 6011 New Zealand |
03 Oct 2016 - 23 Sep 2022 |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
22 Oct 2009 - 12 Sep 2012 | |
Entity | Custody And Investment Nominees Limited Shareholder NZBN: 9429038795268 Company Number: 603955 |
28 Sep 2006 - 28 Sep 2006 | |
Other | Accident Compensation Corporation | 24 Sep 2019 - 24 Sep 2019 | |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
One Queen Street Auckland 1 New Zealand |
27 Sep 2018 - 29 Sep 2021 |
Individual | Kyd, Warren |
Newmarket Auckland New Zealand |
15 Jul 2004 - 03 Oct 2016 |
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
28 Sep 2006 - 26 Sep 2008 | |
Individual | Carmichael, James |
Newmarket New Zealand |
28 Sep 2007 - 01 Nov 2018 |
Entity | Pt (booster Investments) Nominees Limited Shareholder NZBN: 9429035598763 Company Number: 1472314 |
22 Oct 2009 - 27 Sep 2010 | |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
One Queen Street Auckland 1 New Zealand |
27 Sep 2018 - 29 Sep 2021 |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
One Queen Street Auckland 1 New Zealand |
27 Sep 2018 - 29 Sep 2021 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga New Zealand |
22 Sep 2014 - 27 Sep 2018 |
Entity | Fnz Custodians Limited Shareholder NZBN: 9429036641093 Company Number: 1185808 |
28 Sep 2006 - 23 Sep 2015 | |
Individual | Sherry, Karen |
Newmarket Auckland |
24 Oct 1990 - 09 Nov 2021 |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
One Queen Street Auckland 1 New Zealand |
27 Sep 2018 - 29 Sep 2021 |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
Auckland Central Auckland 1010 New Zealand |
27 Sep 2018 - 29 Sep 2021 |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
04 Sep 2013 - 22 Sep 2014 | |
Entity | New Zealand Superannuation Fund Nominees Limited Shareholder NZBN: 9429035589273 Company Number: 1474228 |
28 Sep 2006 - 04 Sep 2013 | |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
Cnr Octagon & Stuart Street Dunedin Null New Zealand |
23 Sep 2015 - 27 Sep 2018 |
Individual | Winter, Pauline |
Newmarket Auckland |
24 Oct 1990 - 15 Jul 2004 |
Entity | Anz Nominees Pty Ltd Shareholder NZBN: 9429039805119 Company Number: 285097 |
28 Sep 2006 - 27 Sep 2010 | |
Entity | Anz Custodial Services New Zealand Limited Shareholder NZBN: 9429035134084 Company Number: 1566053 |
22 Oct 2009 - 04 Sep 2013 | |
Entity | Investment Custodial Services Limited Shareholder NZBN: 9429039144997 Company Number: 495404 |
Asb North Wharf 12 Jellicoe Street, Auckland 1010 New Zealand |
22 Oct 2009 - 24 Sep 2019 |
Individual | Van Camp, Coralie |
Newmarket Auckland |
24 Oct 1990 - 15 Jul 2004 |
Entity | T.e.a.custodians Limited Shareholder NZBN: 9429039820525 Company Number: 280108 |
28 Sep 2006 - 28 Sep 2006 | |
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
22 Sep 2014 - 03 Oct 2016 | |
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
22 Oct 2009 - 04 Sep 2013 | |
Entity | New Zealand Depository Nominee Limited Shareholder NZBN: 9429032441406 Company Number: 2198347 |
04 Sep 2013 - 22 Sep 2014 | |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
04 Sep 2013 - 22 Sep 2014 | |
Other | National Nominees New Zealand Limited | 22 Sep 2014 - 03 Oct 2016 | |
Other | Jpmorgan Chase Bank Na Nz Branch | 22 Sep 2014 - 03 Oct 2016 | |
Individual | Collinge, John |
Newmarket Auckland |
24 Oct 1990 - 28 Sep 2006 |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
Wellington 6011 New Zealand |
03 Oct 2016 - 24 Sep 2019 |
Entity | Anz Custodial Services New Zealand Limited Shareholder NZBN: 9429035134084 Company Number: 1566053 |
Anz Centre, 23-29 Albert Street Auckland 1010 New Zealand |
27 Sep 2018 - 24 Sep 2019 |
Entity | New Zealand Depository Nominee Limited Shareholder NZBN: 9429032441406 Company Number: 2198347 |
Nzx Centre Wellington 6011 New Zealand |
03 Oct 2016 - 27 Sep 2018 |
Entity | Jpmorgan Chase Bank, N.a. Shareholder NZBN: 9429033103686 Company Number: 1996894 |
12 Sep 2012 - 04 Sep 2013 | |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
22 Sep 2014 - 03 Oct 2016 | |
Other | Accident Compensation Corporation Nzcsd | 22 Sep 2014 - 03 Oct 2016 | |
Entity | Guardian Trust Investment Nominees Limited Shareholder NZBN: 9429040604756 Company Number: 76900 |
22 Oct 2009 - 27 Sep 2010 | |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
22 Oct 2009 - 27 Sep 2010 | |
Entity | National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 |
28 Sep 2006 - 26 Sep 2008 | |
Other | National Nominees New Zealand Limited |
Makati City 1229 Philippines |
27 Sep 2018 - 24 Sep 2019 |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
Wellington 6011 New Zealand |
03 Oct 2016 - 24 Sep 2019 |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
22 Sep 2014 - 03 Oct 2016 | |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
04 Sep 2013 - 22 Sep 2014 | |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
Wellington 6011 New Zealand |
03 Oct 2016 - 24 Sep 2019 |
Other | Accident Compensation Corporation | 28 Sep 2007 - 04 Sep 2013 | |
Entity | Pt (booster Investments) Nominees Limited Shareholder NZBN: 9429035598763 Company Number: 1472314 |
34 Shortland Street Auckland 1010 New Zealand |
03 Oct 2016 - 27 Sep 2018 |
Entity | Vector Limited Shareholder NZBN: 9429039215109 Company Number: 471359 |
Newmarket Auckland 1023 New Zealand |
27 Sep 2010 - 27 Sep 2018 |
Entity | Westpac Banking Corporation Shareholder NZBN: 9429040974897 Company Number: 463 |
28 Sep 2006 - 28 Sep 2006 | |
Entity | National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 |
28 Sep 2006 - 26 Sep 2008 | |
Other | Null - Accident Compensation Corporation | 28 Sep 2007 - 04 Sep 2013 | |
Entity | National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 |
22 Oct 2009 - 04 Sep 2013 | |
Other | Null - Accident Compensation Corporation Nzcsd | 22 Sep 2014 - 03 Oct 2016 | |
Other | Null - Jpmorgan Chase Bank Na Nz Branch | 22 Sep 2014 - 03 Oct 2016 | |
Other | Null - National Nominees New Zealand Limited | 22 Sep 2014 - 03 Oct 2016 | |
Other | Null - Private Nominees Limited - Nzcsd | 22 Sep 2014 - 03 Oct 2016 | |
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
28 Sep 2006 - 26 Sep 2008 | |
Entity | Anz Nominees Limited Shareholder NZBN: 9429039805119 Company Number: 285097 |
28 Sep 2006 - 27 Sep 2010 | |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga New Zealand |
22 Sep 2014 - 27 Sep 2018 |
Entity | Investment Custodial Services Limited Shareholder NZBN: 9429039144997 Company Number: 495404 |
Asb North Wharf 12 Jellicoe Street, Auckland 1010 New Zealand |
22 Oct 2009 - 24 Sep 2019 |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
28 Sep 2007 - 27 Sep 2010 | |
Entity | Westpac Banking Corporation Shareholder NZBN: 9429040974897 Company Number: 463 |
28 Sep 2006 - 28 Sep 2006 | |
Entity | National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 |
22 Oct 2009 - 04 Sep 2013 |
Paula Rae Rebstock - Director
Appointment date: 16 Apr 2019
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 16 Apr 2019
Bruce Michael Turner - Director
Appointment date: 16 Apr 2019
Address: Devonport, Auckland, 0624 New Zealand
Address used since 16 Apr 2019
Alastair Peter Bell - Director
Appointment date: 23 Sep 2019
Address: Orakei, Auckland, 1071 New Zealand
Address used since 23 Sep 2019
Anne June Urlwin - Director
Appointment date: 01 Sep 2021
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 26 Feb 2023
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Sep 2021
Charles Paul Telford Hutchison - Director
Appointment date: 08 Dec 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 08 Dec 2021
Douglas Alexander Mckay - Director
Appointment date: 29 Sep 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Sep 2022
Bruce Ronald Hassall - Director
Appointment date: 31 Oct 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 31 Oct 2023
Jonathan Mason - Director (Inactive)
Appointment date: 10 May 2013
Termination date: 28 Sep 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 May 2013
Antony John Carter - Director (Inactive)
Appointment date: 01 May 2019
Termination date: 28 Sep 2023
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 May 2019
Michael Buczkowski - Director (Inactive)
Appointment date: 14 Nov 2018
Termination date: 29 Sep 2021
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 14 Nov 2018
Alison Mae Paterson - Director (Inactive)
Appointment date: 07 Mar 2007
Termination date: 25 Sep 2020
Address: 121 Custom Street West, Auckland, 1010 New Zealand
Address used since 11 Sep 2012
Robert William Thomson - Director (Inactive)
Appointment date: 18 Mar 2005
Termination date: 23 Sep 2019
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 18 Mar 2005
Karen Annette Sherry - Director (Inactive)
Appointment date: 24 Jul 2006
Termination date: 23 Sep 2019
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 08 Dec 2006
Michael Peter Stiassny - Director (Inactive)
Appointment date: 11 Sep 2002
Termination date: 12 Nov 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 11 Sep 2002
James Albert Carmichael - Director (Inactive)
Appointment date: 23 Oct 2008
Termination date: 12 Nov 2018
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 11 Sep 2012
David Bartholomew - Director (Inactive)
Appointment date: 28 Feb 2018
Termination date: 09 Nov 2018
Address: Pymble, Nsw, 2073 Australia
Address used since 28 Feb 2018
Sibylle Irmgard Krieger - Director (Inactive)
Appointment date: 01 May 2018
Termination date: 09 Nov 2018
Address: Birchgrove, Nsw, 2041 Australia
Address used since 01 May 2018
Hugh Alasdair Fletcher - Director (Inactive)
Appointment date: 25 May 2007
Termination date: 26 Sep 2017
Address: Penrose, Auckland, 1061 New Zealand
Address used since 25 May 2007
Peter Bird - Director (Inactive)
Appointment date: 25 May 2007
Termination date: 29 Sep 2016
Address: #08-04 Watermark Robertson Quay, Singapore, 238212 Singapore
Address used since 04 Sep 2013
Antony John Carter - Director (Inactive)
Appointment date: 25 May 2007
Termination date: 15 May 2012
Address: Stamford Residences, 26 Albert Street, Auckland 1010,
Address used since 31 Jul 2009
James Bruce Miller - Director (Inactive)
Appointment date: 08 Jun 2009
Termination date: 20 Mar 2012
Address: Remuera,
Address used since 08 Jun 2009
Shale Chambers - Director (Inactive)
Appointment date: 24 Jul 2006
Termination date: 23 Oct 2008
Address: Mt Eden, Auckland,
Address used since 24 Jul 2006
Gregory John Muir - Director (Inactive)
Appointment date: 22 Oct 2004
Termination date: 13 Dec 2006
Address: St Heliers Bay, Auckland,
Address used since 22 Oct 2004
Anthony Ian Gibbs - Director (Inactive)
Appointment date: 22 Oct 2004
Termination date: 13 Dec 2006
Address: 68 Greys Avenue, Auckland,
Address used since 22 Oct 2004
John Packard Goulter - Director (Inactive)
Appointment date: 22 Oct 2004
Termination date: 13 Dec 2006
Address: Rd 1, Paihia, Bay Of Islands,
Address used since 22 Oct 2004
Brian Kenneth Plimmer - Director (Inactive)
Appointment date: 06 Mar 2002
Termination date: 18 Oct 2006
Address: Northcote Point,
Address used since 06 Mar 2002
Donald George Mclaren - Director (Inactive)
Appointment date: 06 Mar 2002
Termination date: 11 Apr 2006
Address: Parnell, Auckland,
Address used since 29 Jun 2004
Bryan William Leyland - Director (Inactive)
Appointment date: 11 Sep 2002
Termination date: 18 Mar 2005
Address: Point Chevalier, Auckland,
Address used since 11 Sep 2002
Mark Xavier Franklin - Director (Inactive)
Appointment date: 24 Aug 2004
Termination date: 22 Oct 2004
Address: Kohimarama, Auckland,
Address used since 24 Aug 2004
Margo Buchanan-oliver - Director (Inactive)
Appointment date: 22 Mar 2002
Termination date: 24 Aug 2004
Address: Titirangi,
Address used since 22 Mar 2002
John Gregory Collinge - Director (Inactive)
Appointment date: 16 Apr 2002
Termination date: 23 Jun 2004
Address: St Marys Bay, Auckland,
Address used since 16 Apr 2002
Wayne Robert Boyd - Director (Inactive)
Appointment date: 11 Sep 2002
Termination date: 08 Jun 2004
Address: Remuera,
Address used since 11 Sep 2002
Douglas George Dell - Director (Inactive)
Appointment date: 08 Sep 1998
Termination date: 11 Sep 2002
Address: Onetangi, Waiheke Island,
Address used since 08 Sep 1998
Wayne Kelvin Forrest Brown - Director (Inactive)
Appointment date: 17 Sep 1998
Termination date: 11 Sep 2002
Address: Mangonui,
Address used since 17 Sep 1998
Murray John Wells - Director (Inactive)
Appointment date: 17 Sep 1998
Termination date: 11 Sep 2002
Address: Remuera, Auckland,
Address used since 17 Sep 1998
Morris Brown - Director (Inactive)
Appointment date: 06 Mar 2002
Termination date: 15 Apr 2002
Address: Remuera, Auckland,
Address used since 06 Mar 2002
Peter Scott Drummond - Director (Inactive)
Appointment date: 30 Jul 1999
Termination date: 21 Mar 2002
Address: Parnell, Auckland,
Address used since 30 Jul 1999
John Carleton Lindsay - Director (Inactive)
Appointment date: 30 Jul 1999
Termination date: 06 Mar 2002
Address: Remuera, Auckland,
Address used since 30 Jul 1999
Peter Francis Menzies - Director (Inactive)
Appointment date: 20 Aug 1998
Termination date: 15 Sep 1999
Address: Devonport, Auckland,
Address used since 20 Aug 1998
Graeme Scott Hawkins - Director (Inactive)
Appointment date: 01 Oct 1993
Termination date: 19 Aug 1999
Address: Epsom, Auckland,
Address used since 01 Oct 1993
John Gregory Collinge - Director (Inactive)
Appointment date: 24 Feb 1998
Termination date: 19 Aug 1999
Address: 97 Jervois Road, Herne Bay, Auckland,
Address used since 24 Feb 1998
Rosanne Phillipa O'loghlen Meo - Director (Inactive)
Appointment date: 01 Oct 1993
Termination date: 24 Jun 1999
Address: Remuera, Auckland 5,
Address used since 01 Oct 1993
Karen Annette Sherry - Director (Inactive)
Appointment date: 18 Oct 1994
Termination date: 18 Jun 1999
Address: Mt Eden, Auckland,
Address used since 18 Oct 1994
Morris John Brown - Director (Inactive)
Appointment date: 24 Feb 1998
Termination date: 18 Jun 1999
Address: Meadowbank, Auckland,
Address used since 24 Feb 1998
Stanley Arthur Lawson - Director (Inactive)
Appointment date: 27 May 1998
Termination date: 18 Jun 1999
Address: Remuera, Auckland,
Address used since 27 May 1998
Richard Henry Jeffrey - Director (Inactive)
Appointment date: 01 Oct 1993
Termination date: 11 Sep 1998
Address: St Heliers, Auckland,
Address used since 01 Oct 1993
James Bassett Mccaulay - Director (Inactive)
Appointment date: 01 Oct 1993
Termination date: 11 Sep 1998
Address: Remuera, Auckland,
Address used since 01 Oct 1993
Jeffrey Cliphane Jackson - Director (Inactive)
Appointment date: 01 Oct 1993
Termination date: 20 Aug 1998
Address: R D 1, Albany, Auckland,
Address used since 01 Oct 1993
John Antony Hood - Director (Inactive)
Appointment date: 17 Oct 1997
Termination date: 12 May 1998
Address: Remuera, Auckland,
Address used since 17 Oct 1997
Michael Francis Barnett - Director (Inactive)
Appointment date: 18 Oct 1994
Termination date: 23 Feb 1998
Address: Mission Bay, Auckland,
Address used since 18 Oct 1994
Peter Cebalo - Director (Inactive)
Appointment date: 01 Oct 1993
Termination date: 19 Feb 1998
Address: Birkenhead, Auckland 10,
Address used since 01 Oct 1993
Peter Cebalo - Director (Inactive)
Appointment date: 19 Feb 1998
Termination date: 19 Feb 1998
Address: Birkenhead, Auckland,
Address used since 19 Feb 1998
Godfrey David Bridger - Director (Inactive)
Appointment date: 27 Jul 1994
Termination date: 19 Sep 1997
Address: Glendowie, Auckland,
Address used since 27 Jul 1994
Jack Alan Murrell - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 16 May 1996
Address: Takapuna, Auckland,
Address used since 01 Apr 1996
Peter Franklin O'brien - Director (Inactive)
Appointment date: 01 Oct 1993
Termination date: 14 Oct 1994
Address: Papakura, Auckland,
Address used since 01 Oct 1993
Ailsa Patricia Duffy - Director (Inactive)
Appointment date: 01 Oct 1993
Termination date: 14 Oct 1994
Address: Silverdale,
Address used since 01 Oct 1993
Jeffrey Webster Wilson - Director (Inactive)
Appointment date: 01 Oct 1993
Termination date: 30 Jun 1994
Address: Meadowbank, Auckland 5,
Address used since 01 Oct 1993
John Maxwell Collings - Director (Inactive)
Appointment date: 24 Oct 1990
Termination date: 01 Oct 1993
Address: Remuera, Auckland,
Address used since 24 Oct 1990
Patrick Dennis Mcmahon - Director (Inactive)
Appointment date: 24 Oct 1990
Termination date: 01 Oct 1993
Address: Parnell, Auckland,
Address used since 24 Oct 1990
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Canaan Electrical Limited
25 Luckens Road
Mountain Power Limited
4a Garland Road
Nz Jointing Solutions Limited
55 Aroha Avenue
Oyster Networks Limited
Level 6, 12 Viaduct Harbour Ave
Powerco Nz Holdings Limited
C/-bell Gully (lyh)