Mighty Geothermal Power International Limited was registered on 22 Apr 2010 and issued an NZBN of 9429031574532. This registered LTD company has been supervised by 6 directors: William Thomas Meek - an active director whose contract began on 22 Apr 2010,
Vincent James Hawksworth - an active director whose contract began on 06 Apr 2020,
Howard Carl Thomas - an active director whose contract began on 29 Jan 2021,
Antony Paul Nagel - an inactive director whose contract began on 22 Apr 2010 and was terminated on 29 Jan 2021,
Fraser Scott Whineray - an inactive director whose contract began on 29 Aug 2014 and was terminated on 11 Mar 2020.
As stated in BizDb's information (updated on 05 Apr 2024), this company uses 1 address: 33 Broadway, Newmarket, Auckland, 1023 (category: registered, physical).
Up until 04 Feb 2019, Mighty Geothermal Power International Limited had been using Level 3, 109 Carlton Gore Road, Newmarket, Auckland as their registered address.
A total of 400 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 400 shares are held by 1 entity, namely:
Mighty Geothermal Power Limited (an entity) located at Newmarket, Auckland postcode 1023.
Previous addresses
Address: Level 3, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 05 Sep 2016 to 04 Feb 2019
Address: Level 14, Anz Centre, 23 -29 Albert Street, Auckland New Zealand
Registered & physical address used from 22 Apr 2010 to 05 Sep 2016
Basic Financial info
Total number of Shares: 400
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 400 | |||
Entity (NZ Limited Company) | Mighty Geothermal Power Limited Shareholder NZBN: 9429033041216 |
Newmarket Auckland 1023 New Zealand |
22 Apr 2010 - |
Ultimate Holding Company
William Thomas Meek - Director
Appointment date: 22 Apr 2010
Address: Piha, Auckland, 0772 New Zealand
Address used since 23 Oct 2015
Vincent James Hawksworth - Director
Appointment date: 06 Apr 2020
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 04 Dec 2021
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 06 Apr 2020
Howard Carl Thomas - Director
Appointment date: 29 Jan 2021
Address: Westmere, Auckland, 1022 New Zealand
Address used since 29 Jan 2021
Antony Paul Nagel - Director (Inactive)
Appointment date: 22 Apr 2010
Termination date: 29 Jan 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 04 Aug 2014
Fraser Scott Whineray - Director (Inactive)
Appointment date: 29 Aug 2014
Termination date: 11 Mar 2020
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 29 Aug 2014
Martin Douglas Heffernan - Director (Inactive)
Appointment date: 22 Apr 2010
Termination date: 29 Aug 2014
Address: Campbells Bay, Auckland 0630,
Address used since 22 Apr 2010
Clevedon Brewing Company Limited
Level 1, Msd Building,
Gounder Holdings Limited
C/- Gvw Accountants Limited
Amberley Trustees Limited
109 Carlton Gore Road
Kolbe Trustee Limited
109 Carlton Gore Road
Kauri Bay Boomrock Limited
109 Carlton Gore Road
Pineapple Limited
109 Carlton Gore Road