Greenpower New Zealand Limited, a registered company, was incorporated on 29 Jan 1996. 9429038484216 is the number it was issued. This company has been run by 17 directors: Anthony Charles King - an active director whose contract started on 24 Oct 2019,
Jan Fraser Jonker - an active director whose contract started on 24 Oct 2019,
Philip Ian Robinson - an active director whose contract started on 12 May 2023,
Timothy James Cosgrove - an active director whose contract started on 12 May 2023,
Andrew Peter Lester - an active director whose contract started on 12 May 2023.
Last updated on 22 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 346, Rangiora, Rangiora, 7440 (type: postal, office).
Greenpower New Zealand Limited had been using 5 High Street, Rangiora as their registered address up to 03 Jul 2014.
A total of 900 shares are issued to 3 shareholders (3 groups). The first group consists of 450 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 350 shares (38.89 per cent). Finally we have the third share allotment (100 shares 11.11 per cent) made up of 1 entity.
Other active addresses
Address #4: 172 Fernside Road, Rangiora, Rd1, Kaiapoi, 7691 New Zealand
Office & delivery address used from 30 Oct 2023
Previous addresses
Address #1: 5 High Street, Rangiora New Zealand
Registered & physical address used from 11 Aug 2003 to 03 Jul 2014
Address #2: 9 - 11 High Street, Rangiora
Registered & physical address used from 29 Jan 1996 to 11 Aug 2003
Basic Financial info
Total number of Shares: 900
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450 | |||
Entity (NZ Limited Company) | Energy Marlborough Limited Shareholder NZBN: 9429049335491 |
Mayfield Blenheim 7201 New Zealand |
12 May 2023 - |
Shares Allocation #2 Number of Shares: 350 | |||
Entity (NZ Limited Company) | Mainpower New Zealand Limited Shareholder NZBN: 9429038908514 |
Rd1 Kaiapoi 7691 New Zealand |
09 Aug 2010 - |
Shares Allocation #3 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Mainpower New Zealand Limited Shareholder NZBN: 9429038908514 |
Rd1 Kaiapoi 7691 New Zealand |
09 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Berge, Allan |
Rangiora New Zealand |
29 Jan 1996 - 09 Aug 2010 |
Individual | Wright, Warren Matthew |
Rangiora New Zealand |
29 Jan 1996 - 09 Aug 2010 |
Ultimate Holding Company
Anthony Charles King - Director
Appointment date: 24 Oct 2019
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 24 Oct 2019
Jan Fraser Jonker - Director
Appointment date: 24 Oct 2019
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 24 Oct 2019
Philip Ian Robinson - Director
Appointment date: 12 May 2023
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 12 May 2023
Timothy James Cosgrove - Director
Appointment date: 12 May 2023
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 12 May 2023
Andrew Peter Lester - Director
Appointment date: 12 May 2023
Address: Rd 1, West Melton, 7671 New Zealand
Address used since 12 May 2023
Donna Lynne Bridgman - Director
Appointment date: 13 Dec 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 13 Dec 2023
Graeme David Abbot - Director (Inactive)
Appointment date: 24 Oct 2019
Termination date: 12 May 2023
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 24 Oct 2019
Janice Evelyn Fredric - Director (Inactive)
Appointment date: 24 Oct 2019
Termination date: 12 May 2023
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 24 Oct 2019
Brian John Wood - Director (Inactive)
Appointment date: 24 Oct 2019
Termination date: 12 May 2023
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 24 Oct 2019
Stephen Paul Lewis - Director (Inactive)
Appointment date: 24 Oct 2019
Termination date: 12 May 2023
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 24 Oct 2019
Sarah Jane Barnes - Director (Inactive)
Appointment date: 30 Nov 2018
Termination date: 30 Oct 2019
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 30 Nov 2018
Andrew Peter Lester - Director (Inactive)
Appointment date: 06 Dec 2017
Termination date: 17 Oct 2019
Address: Rd 1, West Melton, 7671 New Zealand
Address used since 06 Dec 2017
Todd Andrew Voice - Director (Inactive)
Appointment date: 30 Nov 2018
Termination date: 17 Oct 2019
Address: Rd 5, Rolleston, 7675 New Zealand
Address used since 30 Nov 2018
Warren Matthew Wright - Director (Inactive)
Appointment date: 29 Jan 1996
Termination date: 30 Nov 2018
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 04 Oct 2016
Anthony Charles King - Director (Inactive)
Appointment date: 07 Nov 2017
Termination date: 06 Dec 2017
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 07 Nov 2017
Colin Bruce Emson - Director (Inactive)
Appointment date: 19 Jan 2015
Termination date: 06 Oct 2017
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 19 Jan 2015
Allan Berge - Director (Inactive)
Appointment date: 29 Jan 1996
Termination date: 18 Jan 2015
Address: Rangiora,
Address used since 04 Aug 2004
Mainpower New Zealand Limited
172 Fernside Road, Rangiora
Fuel Cells New Zealand Limited
172 Fernside Road
Mpnz Investments Limited
172 Fernside Road
Solar New Zealand Limited
172 Fernside Road
Everyday Health Limited
1 Kingsford Smith Drive
Etech Media Limited
Unit 3, 1 Kingsford Smith Drive