Mainpower New Zealand Limited, a registered company, was launched on 19 Apr 1993. 9429038908514 is the New Zealand Business Number it was issued. "Electricity line system operation" (business classification D263010) is how the company is classified. The company has been supervised by 20 directors: Stephen Paul Lewis - an active director whose contract began on 01 Sep 2008,
Janice Evelyn Fredric - an active director whose contract began on 01 Aug 2016,
Graeme David Abbot - an active director whose contract began on 01 Aug 2016,
Anthony Charles King - an active director whose contract began on 01 Aug 2016,
Jan Fraser Jonker - an active director whose contract began on 29 Aug 2018.
Last updated on 19 Mar 2024, our data contains detailed information about 1 address: 172 Fernside Road, Rangiora, Rd1, Kaiapoi, 7691 (type: registered, service).
Mainpower New Zealand Limited had been using 5 High Street, Rangiora as their physical address until 03 Jul 2014.
A total of 56812785 shares are allotted to 8 shareholders (2 groups). The first group consists of 39230 shares (0.07 per cent) held by 1 entity. Next there is the second group which consists of 7 shareholders in control of 56773555 shares (99.93 per cent).
Other active addresses
Address #4: 172 Fernside Road, Rangiora, Rd 1, Kaiapoi, 7691 New Zealand
Office address used from 02 Nov 2020
Address #5: 172 Fernside Road, Rangiora, Rd1, Kaiapoi, 7691 New Zealand
Registered & service address used from 09 Nov 2022
Principal place of activity
172 Fernside Road, Rangiora, Rd 1, Kaiapoi, 7691 New Zealand
Previous addresses
Address #1: 5 High Street, Rangiora New Zealand
Physical & registered address used from 08 Oct 2003 to 03 Jul 2014
Address #2: 9-11 High Street, Rangiora
Registered & physical address used from 23 Jun 1997 to 08 Oct 2003
Basic Financial info
Total number of Shares: 56812785
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: 39230 | |||
Individual | Varoius, Customer |
North Canterbury North Cantebury 7440 New Zealand |
10 Oct 2005 - |
Shares Allocation #2 Number of Shares: 56773555 | |||
Individual | Ashby, Joanne Rachel |
Rd 1 Rangiora 7471 New Zealand |
13 Aug 2018 - |
Individual | Berge, Allan |
Rangiora Rangiora 7400 New Zealand |
13 Aug 2018 - |
Individual | De Hamel, Quentin David Humphrey |
Rangiora Rangiora 7400 New Zealand |
13 Aug 2018 - |
Individual | Walton, Gary John |
Rd 2 Loburn 7472 New Zealand |
16 Aug 2020 - |
Individual | Thompson, Andrew Barry John |
Waikuku Beach 7473 New Zealand |
16 Aug 2020 - |
Individual | Allison, Richard William |
Rd 4 Rangiora RD4 New Zealand |
13 Aug 2018 - |
Individual | Brookfield, Kevin Warren |
Amberley Amberley 7410 New Zealand |
13 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Abernethy, James Roger |
Kaikoura Kaikoura 7300 New Zealand |
10 Apr 2008 - 13 Aug 2018 |
Individual | Berge, Allan |
Rangiora Rangiora 7400 New Zealand |
28 Jun 2017 - 13 Aug 2018 |
Individual | Abernethy, Rodger James |
Kaikoura Kaikoura 7300 New Zealand |
13 Aug 2018 - 16 Aug 2020 |
Individual | Abernethy, Rodger James |
Kaikoura Kaikoura 7300 New Zealand |
13 Aug 2018 - 16 Aug 2020 |
Individual | Brookfield, Kevin Warren |
Amberley Amberley 7410 New Zealand |
31 Mar 2009 - 13 Aug 2018 |
Individual | Hassall, Brent Ross |
Rangiora |
19 Apr 1993 - 22 May 2014 |
Individual | Smith, Sydney Maxwell John |
Amberley Rd 3 |
19 Apr 1993 - 24 Aug 2011 |
Individual | De Hamel, Quentin David Humphrey |
Rangiora Rangiora 7400 New Zealand |
22 May 2014 - 13 Aug 2018 |
Individual | Cosgriff, Peter William |
Rangiora |
19 Apr 1993 - 10 Oct 2005 |
Individual | Allison, Richard William |
Rd 4 Rangiora |
19 Apr 1993 - 13 Aug 2018 |
Individual | Jones, Nigel Raymond |
Rd 2 Rangiora 7472 New Zealand |
24 Aug 2011 - 22 May 2013 |
Individual | Elliott, Catherine May |
Rangiora Rd1 |
01 Oct 2003 - 01 Oct 2003 |
Individual | Hoban, Judith Anne |
Culverden |
13 Jun 2007 - 06 Jun 2008 |
Individual | Ashby, Joanne Rachel |
Rd 1 Rangiora 7471 New Zealand |
22 May 2013 - 13 Aug 2018 |
Individual | Hall, Anthony John |
Waikuku North Canterbury New Zealand |
01 Oct 2003 - 28 Jun 2017 |
Individual | Lindo, Hugh Simon |
Rd 2 Ohoka 7692 New Zealand |
13 Aug 2018 - 16 Aug 2020 |
Individual | Lindo, Hugh Simon |
Rd 2 Ohoka 7692 New Zealand |
13 Aug 2018 - 16 Aug 2020 |
Individual | Cole, Elaine Hilda Brankin |
Woodend |
10 Oct 2005 - 13 Jun 2007 |
Individual | McMillan, Catherine May |
Rangiora Rangiora 7400 New Zealand |
24 Aug 2011 - 13 Aug 2018 |
Individual | Hewett, Robert Leslie |
Cheviot R D |
19 Apr 1993 - 10 Oct 2005 |
Individual | Crossen, Daniel Jnana |
Amberley New Zealand |
19 Apr 1993 - 24 Aug 2011 |
Individual | Abernethy, Rodger James |
Kaikoura Kaikoura 7300 New Zealand |
13 Aug 2018 - 16 Aug 2020 |
Individual | Lindo, Hugh Simon |
Rd 2 Ohoka 7692 New Zealand |
13 Aug 2018 - 16 Aug 2020 |
Stephen Paul Lewis - Director
Appointment date: 01 Sep 2008
Address: Saint Albans, Christchurch, 8052 New Zealand
Address used since 01 Oct 2009
Janice Evelyn Fredric - Director
Appointment date: 01 Aug 2016
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 01 Aug 2016
Graeme David Abbot - Director
Appointment date: 01 Aug 2016
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 30 Oct 2020
Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand
Address used since 01 Aug 2016
Anthony Charles King - Director
Appointment date: 01 Aug 2016
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 01 Aug 2016
Jan Fraser Jonker - Director
Appointment date: 29 Aug 2018
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 29 Aug 2018
Brian John Wood - Director
Appointment date: 29 Aug 2018
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 29 Aug 2018
Judith Anne Hoban - Director (Inactive)
Appointment date: 01 Dec 2005
Termination date: 29 Aug 2018
Address: Rd 1, Culverden, 7391 New Zealand
Address used since 01 Oct 2009
Peter Anthony Cox - Director (Inactive)
Appointment date: 19 Apr 1993
Termination date: 11 Aug 2017
Address: Burnside, Christchurch, 8041 New Zealand
Address used since 04 Oct 2016
Wynton Gill Cox - Director (Inactive)
Appointment date: 15 Apr 1996
Termination date: 01 Aug 2017
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 04 Oct 2016
Trevor Burt - Director (Inactive)
Appointment date: 01 Sep 2008
Termination date: 31 Jul 2017
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 04 Oct 2016
Allan Berge - Director (Inactive)
Appointment date: 04 Jul 1994
Termination date: 18 Jan 2015
Address: Rangiora, 7400 New Zealand
Address used since 01 Oct 2009
Anthony Charles King - Director (Inactive)
Appointment date: 01 Feb 2005
Termination date: 06 Aug 2013
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 01 Oct 2009
Robert Rex Williams - Director (Inactive)
Appointment date: 30 Aug 2005
Termination date: 28 Jan 2008
Address: Christchurch,
Address used since 30 Aug 2005
George Bellew - Director (Inactive)
Appointment date: 06 May 2003
Termination date: 30 Aug 2005
Address: Rangiora,
Address used since 05 Nov 2003
Robert Leslie Hewett - Director (Inactive)
Appointment date: 19 Apr 1993
Termination date: 10 May 2005
Address: Rapaura, Blenheim,
Address used since 22 Apr 2005
Walter Stone - Director (Inactive)
Appointment date: 14 May 2001
Termination date: 31 Dec 2004
Address: Rd2, Oaro, Kaikoura,
Address used since 14 May 2001
Stephen Ernest Wilson - Director (Inactive)
Appointment date: 26 Aug 1996
Termination date: 01 Aug 2002
Address: Westmorland, Christchurch,
Address used since 26 Aug 1996
Ronald George Dalley - Director (Inactive)
Appointment date: 19 Apr 1993
Termination date: 28 Sep 2001
Address: Kaiapoi R D,
Address used since 19 Apr 1993
John Evelyn Austin - Director (Inactive)
Appointment date: 19 Apr 1993
Termination date: 26 Aug 1996
Address: View Hill, Oxford R D,
Address used since 19 Apr 1993
George Arthur Churchill Gould - Director (Inactive)
Appointment date: 19 Apr 1993
Termination date: 27 Nov 1995
Address: Christchurch,
Address used since 19 Apr 1993
Greenpower 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
Alpine Energy Limited
24 Elginshire Street
Buller Electricity Limited
24 Robertson Street
Ea Networks Limited
22jb Cullen Drive
Electricity Ashburton Limited
22jb Cullen Drive,
Orion New Zealand Limited
565 Wairakei Road
Snowrid Lines Systems Limited
89 Murray Street