Thundergrid Limited, a registered company, was launched on 31 Jul 2017. 9429046261496 is the NZBN it was issued. "Electricity energy sales operation" (ANZSIC D264010) is how the company was classified. This company has been run by 5 directors: David Maclean - an active director whose contract began on 04 Oct 2023,
Johannes Godefridus Rijssemus - an active director whose contract began on 04 Oct 2023,
Caleb Charles Gordon - an active director whose contract began on 26 Oct 2023,
Jonathan Robert Parker - an inactive director whose contract began on 31 Jul 2017 and was terminated on 04 Oct 2023,
Julia Emily May Capon - an inactive director whose contract began on 31 Jul 2017 and was terminated on 05 Mar 2019.
Updated on 06 Apr 2024, BizDb's data contains detailed information about 11 addresses the company uses, namely: 4F Piermark Drive, Albany, Auckland, 0632 (registered address),
4F Piermark Drive, Albany, Auckland, 0632 (shareregister address),
302205, North Harbour, Auckland, 0751 (postal address),
Unit 5, 149 Park Road, Miramar, Wellington, 6022 (office address) among others.
Thundergrid Limited had been using 257 Coutts Street, Rongotai, Wellington as their physical address up to 26 Jul 2022.
One entity owns all company shares (exactly 10000000 shares) - Landis & Gyr Limited - located at 0632, Albany, Auckland.
Other active addresses
Address #4: Suite 13/114 St George's Bay Road, Parnell, Auckland, 1052 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 05 Apr 2022
Address #5: Level 11 Aia Tower, 34-42 Manners St, Wellington, 6011 New Zealand
Registered address used from 14 Apr 2022
Address #6: Unit 5 , 149 Park Road, Miramar, Wellington, 6022 New Zealand
Service & physical address used from 26 Jul 2022
Address #7: Unit 5, 149 Park Road, Miramar, Wellington, 6022 New Zealand
Delivery address used from 03 Mar 2023
Address #8: 302205, North Harbour, Auckland, 0751 New Zealand
Postal address used from 06 Oct 2023
Address #9: Unit 5, 149 Park Road, Miramar, Wellington, 6022 New Zealand
Office address used from 06 Oct 2023
Address #10: 4f Piermark Drive, Albany, Auckland, 0632 New Zealand
Shareregister address used from 06 Oct 2023
Address #11: 4f Piermark Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 13 Oct 2023
Principal place of activity
Moore Markhams Wellington Limited, Level 11, Aia Tower, 34-42 Manners St, Wellington, 6011 New Zealand
Previous addresses
Address #1: 257 Coutts Street, Rongotai, Wellington, 6022 New Zealand
Physical address used from 14 Apr 2022 to 26 Jul 2022
Address #2: Level 11, Aia Tower, 34-42 Manners St, Wellington, 6011 New Zealand
Registered address used from 13 Apr 2022 to 14 Apr 2022
Address #3: 56 Kingsford Smith Street, Rongotai, Wellington, 6022 New Zealand
Physical address used from 11 Mar 2020 to 14 Apr 2022
Address #4: 16 Hungerford Road, Lyall Bay, Wellington, 6022 New Zealand
Physical address used from 31 Jul 2017 to 11 Mar 2020
Address #5: 16 Hungerford Road, Lyall Bay, Wellington, 6022 New Zealand
Registered address used from 31 Jul 2017 to 13 Apr 2022
Basic Financial info
Total number of Shares: 10000000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000000 | |||
Entity (NZ Limited Company) | Landis & Gyr Limited Shareholder NZBN: 9429035843870 |
Albany Auckland 0632 New Zealand |
05 Oct 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Capon, Julia Emily May |
Raumati Beach Paraparaumu Wellington 5032 New Zealand |
21 Feb 2023 - 05 Oct 2023 |
Individual | Capon, Julia Emily May |
Raumati Beach Paraparaumu Wellington 5032 New Zealand |
21 Feb 2023 - 05 Oct 2023 |
Individual | Zukerman, Jonathan |
Mount Victoria Wellington 6011 New Zealand |
28 Jan 2022 - 05 Oct 2023 |
Individual | Zukerman, Jonathan |
Mount Victoria Wellington 6011 New Zealand |
28 Jan 2022 - 05 Oct 2023 |
Individual | Parker, Jonathan Robert |
Raumati Beach Paraparaumu Wellington 5032 New Zealand |
31 Jul 2017 - 05 Oct 2023 |
Individual | Capon, Julia Emily May |
Lyall Bay Wellington 6022 New Zealand |
31 Jul 2017 - 21 Feb 2023 |
Individual | Capon, Julia Emily May |
Lyall Bay Wellington 6022 New Zealand |
31 Jul 2017 - 21 Feb 2023 |
Individual | Capon, Julia Emily May |
Lyall Bay Wellington 6022 New Zealand |
31 Jul 2017 - 21 Feb 2023 |
Individual | Zukerman, Jonathan |
Mount Victoria Wellington 6011 New Zealand |
15 Oct 2021 - 28 Jan 2022 |
Individual | Capon, Julia Emily May |
Lyall Bay Wellington 6022 New Zealand |
31 Jul 2017 - 21 Feb 2023 |
Other | Stock Option Plan |
Lyall Bay Wellington 6022 New Zealand |
04 Jun 2021 - 09 Aug 2021 |
David Maclean - Director
Appointment date: 04 Oct 2023
ASIC Name: Landis & Gyr Pty Ltd
Address: Gymea Bay, Nsw, 2227 Australia
Address used since 04 Oct 2023
Johannes Godefridus Rijssemus - Director
Appointment date: 04 Oct 2023
ASIC Name: Landis & Gyr Pty Ltd
Address: Randwick, Nsw, 2031 Australia
Address used since 04 Oct 2023
Caleb Charles Gordon - Director
Appointment date: 26 Oct 2023
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 26 Oct 2023
Jonathan Robert Parker - Director (Inactive)
Appointment date: 31 Jul 2017
Termination date: 04 Oct 2023
Address: Raumati Beach, Paraparaumu, Wellington, 5032 New Zealand
Address used since 01 Jan 2023
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 31 Jul 2017
Julia Emily May Capon - Director (Inactive)
Appointment date: 31 Jul 2017
Termination date: 05 Mar 2019
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 31 Jul 2017
Dogood2022 Limited
16 Hungerford Road
Frutti Limited
6 Hungerford Road
Aj Fishing Limited
25 Hungerford Road
Evolving Enterprise Limited
79a View Road
Polite Bear Waves Hello Limited
90a View Road
Sbp Decorating Limited
96 View Road
Bp Debt Collection Limited
Unit H, Level 2, 65 Cuba Street
Esd Power Limited
Level 12
Flick Energy Limited
8 Kent Terrace
Nova Energy Limited
Level 15, The Todd Building
Sirius Energy Limited
Flat 10, 26 Normanby Street
Swellgen Limited
L4, Bayleys Building