Waipa Networks Limited, a registered company, was incorporated on 18 Mar 1993. 9429038884085 is the New Zealand Business Number it was issued. "Electricity line system operation" (ANZSIC D263010) is how the company was classified. The company has been managed by 24 directors: Jonathan Anthony Kay - an active director whose contract started on 01 May 2017,
Michael John Marr - an active director whose contract started on 01 Nov 2019,
Mark Shane Stuart - an active director whose contract started on 01 Nov 2019,
Jennifer Rose Kerr - an active director whose contract started on 01 Dec 2020,
Jonathan Guy Scott Cameron - an active director whose contract started on 01 Dec 2020.
Updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: P O Box 505, Te Awamutu, 3840 (category: postal, office).
Waipa Networks Limited had been using 240 Harrison Drive, Te Awamutu, New Zealand as their registered address up until 08 Jul 2011.
Previous names used by the company, as we managed to find at BizDb, included: from 18 Mar 1993 to 30 Jun 1999 they were called Waipa Power Limited.
All shares (7200000 shares exactly) are under control of a single group consisting of 5 entities, namely:
Gower, Marcus Leveson (an individual) located at Kihikihi, Te Awamutu postcode 3800,
Matthews, Sarah Jane (an individual) located at Te Awamutu, Te Awamutu postcode 3800,
Milner, Raymond John (an individual) located at Cambridge, Cambridge postcode 3434.
Principal place of activity
240 Harrison Drive, Te Awamutu, 3800 New Zealand
Previous addresses
Address #1: 240 Harrison Drive, Te Awamutu, New Zealand, 3800 New Zealand
Registered & physical address used from 18 Mar 2011 to 08 Jul 2011
Address #2: 486 Alexandra Street, Te Awamutu New Zealand
Physical address used from 11 Jun 1997 to 18 Mar 2011
Address #3: 71 - 73 Duke Street, Cambridge
Registered address used from 06 Sep 1995 to 06 Sep 1995
Address #4: 486 Alexandra Street, Te Awamutu New Zealand
Registered address used from 06 Sep 1995 to 18 Mar 2011
Basic Financial info
Total number of Shares: 7200000
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 7200000 | |||
Individual | Gower, Marcus Leveson |
Kihikihi Te Awamutu 3800 New Zealand |
12 Oct 2021 - |
Individual | Matthews, Sarah Jane |
Te Awamutu Te Awamutu 3800 New Zealand |
12 Oct 2021 - |
Individual | Milner, Raymond John |
Cambridge Cambridge 3434 New Zealand |
12 Oct 2021 - |
Individual | Bannon, Judy Margaret |
Rd 3 Cambridge 3495 New Zealand |
18 Mar 1993 - |
Individual | Mclean, David Anthony |
Rd 2 Ohaupo 3882 New Zealand |
11 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sanders, Craig Terrence |
Whangamata Whangamata 3620 New Zealand |
18 Mar 1993 - 21 Aug 2023 |
Individual | Sanders, Craig Terrence |
Whangamata Whangamata 3620 New Zealand |
18 Mar 1993 - 21 Aug 2023 |
Individual | Reid, Robert Ashley |
Te Awamutu Te Awamutu 3800 New Zealand |
28 Jun 2017 - 12 Oct 2021 |
Individual | Bateman, Andrew John |
Rd 1 Cambridge 3493 New Zealand |
18 Mar 1993 - 12 Oct 2021 |
Individual | Tremewan, Rachel Claire |
Cambridge Cambridge 3434 New Zealand |
11 Aug 2016 - 28 Jun 2017 |
Individual | Rist, Carl Joseph |
Te Awamutu 3800 New Zealand |
18 Mar 1993 - 28 Jun 2017 |
Individual | Taranaki, Barbara Joan |
Leamington Cambridge 3452 New Zealand |
18 Mar 1993 - 12 Oct 2021 |
Individual | Johnstone, Richard Campbell |
Rd4 Cambridge 3496 New Zealand |
18 Mar 1993 - 11 Aug 2016 |
Individual | Scaramuzza, Giuseppe Giovanni |
Leamington Cambridge 3432 New Zealand |
28 Jun 2017 - 11 Apr 2019 |
Jonathan Anthony Kay - Director
Appointment date: 01 May 2017
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 May 2017
Michael John Marr - Director
Appointment date: 01 Nov 2019
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Nov 2019
Mark Shane Stuart - Director
Appointment date: 01 Nov 2019
Address: Rd 3, Coatesville, 0793 New Zealand
Address used since 01 Jun 2022
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 Nov 2019
Jennifer Rose Kerr - Director
Appointment date: 01 Dec 2020
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 10 Jul 2023
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 01 Dec 2020
Jonathan Guy Scott Cameron - Director
Appointment date: 01 Dec 2020
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 01 Dec 2020
Simon Matthew Fleisher - Director (Inactive)
Appointment date: 27 Jun 2017
Termination date: 31 Jan 2021
Address: Boulcott, Lower Hutt, 5010 New Zealand
Address used since 27 Jun 2017
Richard Thomas Francis - Director (Inactive)
Appointment date: 19 Mar 2003
Termination date: 31 Dec 2020
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 21 Mar 2014
Keith Norman Goodall - Director (Inactive)
Appointment date: 15 Feb 2010
Termination date: 31 Dec 2020
Address: Point England, Auckland, New Zealand
Address used since 15 Feb 2010
Jeffrey Kinross Williams - Director (Inactive)
Appointment date: 15 Feb 2010
Termination date: 24 Jun 2020
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 15 Mar 2017
Diane Mary Reed - Director (Inactive)
Appointment date: 18 Mar 1993
Termination date: 29 Aug 2017
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 21 Mar 2014
Robert Corbett Western - Director (Inactive)
Appointment date: 18 Mar 1993
Termination date: 28 Jun 2017
Address: 20 Shaftesbury Avenue, Point Chevalier, Auckland, 1022 New Zealand
Address used since 30 Jun 2011
Richard Zbigniew Kadziolka - Director (Inactive)
Appointment date: 18 Jan 1999
Termination date: 19 Jun 2016
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 25 Nov 2014
Robert Mathew Alloway - Director (Inactive)
Appointment date: 28 Aug 2001
Termination date: 27 Sep 2009
Address: St Andrews, Hamilton, 3200 New Zealand
Address used since 21 May 2008
Grant Milton Kibby - Director (Inactive)
Appointment date: 24 Jun 1997
Termination date: 10 Jan 2003
Address: Pukeroro, R D 3, Hamilton,
Address used since 24 Jun 1997
Norman Robert Nicholls - Director (Inactive)
Appointment date: 21 Nov 1997
Termination date: 26 Jun 2001
Address: Melville, Hamilton,
Address used since 21 Nov 1997
Paul Anthony Smithies - Director (Inactive)
Appointment date: 30 Jul 1994
Termination date: 23 Jun 1999
Address: R D 3, Te Kuiti,
Address used since 30 Jul 1994
Gordon Chesterman - Director (Inactive)
Appointment date: 01 Aug 1996
Termination date: 28 Apr 1999
Address: Hamilton,
Address used since 01 Aug 1996
David Michael Williams - Director (Inactive)
Appointment date: 30 Jun 1995
Termination date: 13 Aug 1997
Address: Hamilton,
Address used since 30 Jun 1995
Jan Jacob Van Eden - Director (Inactive)
Appointment date: 30 Jul 1994
Termination date: 24 Jun 1997
Address: R D 3, Hamilton,
Address used since 30 Jul 1994
Gordon Turnbull Rodger - Director (Inactive)
Appointment date: 18 Mar 1993
Termination date: 25 Jun 1996
Address: Cambridge,
Address used since 18 Mar 1993
Brian Matthew Laird - Director (Inactive)
Appointment date: 18 Mar 1993
Termination date: 30 Jun 1995
Address: Te Awamutu,
Address used since 18 Mar 1993
Mark Keith Cook - Director (Inactive)
Appointment date: 18 Mar 1993
Termination date: 30 Jul 1994
Address: Te Awamutu,
Address used since 18 Mar 1993
Ian John William Mcinnes - Director (Inactive)
Appointment date: 18 Mar 1993
Termination date: 31 Mar 1994
Address: Cambridge,
Address used since 18 Mar 1993
Edward James Webb - Director (Inactive)
Appointment date: 18 Mar 1993
Termination date: 14 Apr 1993
Address: Cambridge,
Address used since 18 Mar 1993
Aquarius Charters (nz) Limited
28 Pirongia Road
Advanced Skills Development Services Trust Board
1867 Alexandra Street
Nicence Properties Limited
858b Pirongia Road
Ta Livestock Limited
28/5 Pirongia Road
Te Ao Tawhito Trust
320 Factory Road
Aotearoa Scholarship Trust
320 Factory Road
Jq Limited
372 Redoubt Road
Mountain Power Limited
129 Main Highway
Sparky Gaz Limited
44 Heuheu Street
St Group Nz Limited
177 Porchester Road
The Lines Company Limited
King Street East
Vector Limited
Level 3