Shortcuts

Ge Power New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037581770
NZBN
960311
Company Number
Registered
Company Status
071954579
GST Number
Current address
Level 18, 188 Quay Street
Auckland 1010
New Zealand
Physical & registered & service address used since 30 Jul 2020
General Electric, Level 7
Vero Centre, 48 Shortland Street
Auckland 1010
New Zealand
Office address used since 26 Jul 2021

Ge Power New Zealand Limited, a registered company, was launched on 13 May 1999. 9429037581770 is the NZ business number it was issued. The company has been run by 16 directors: Aaron Mark Scott - an active director whose contract began on 04 Jun 2020,
Alan Tancin - an active director whose contract began on 16 Mar 2021,
Grant Patrick Taylor - an inactive director whose contract began on 24 Mar 2016 and was terminated on 04 Jun 2020,
Michael Vladimiroff - an inactive director whose contract began on 27 Mar 2012 and was terminated on 30 Mar 2016,
Hugh Davidson - an inactive director whose contract began on 27 Jul 2011 and was terminated on 27 Jan 2016.
Updated on 26 Apr 2024, the BizDb data contains detailed information about 1 address: General Electric, Level 7, Vero Centre, 48 Shortland Street, Auckland, 1010 (type: office, registered).
Ge Power New Zealand Limited had been using Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland as their registered address up to 30 Jul 2020.
Previous aliases used by the company, as we established at BizDb, included: from 15 Apr 2011 to 15 Jul 2016 they were called Alstom New Zealand Limited, from 19 Jun 2000 to 15 Apr 2011 they were called Alstom Power New Zealand Limited and from 21 Dec 1999 to 19 Jun 2000 they were called Abb Alstom Power New Zealand Limited.

Addresses

Principal place of activity

General Electric, Level 7, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 22 Apr 2016 to 30 Jul 2020

Address #2: Level 18, Pricewaterhousecooperstower, 188 Quay Street, Auckland, 1010 New Zealand

Physical & registered address used from 16 Feb 2016 to 22 Apr 2016

Address #3: 2a Simsey Place, Te Rapa, Hamilton, 3200 New Zealand

Registered & physical address used from 13 Jun 2005 to 16 Feb 2016

Address #4: Building B, 15-19 Ruakura Road, Hamilton, New Zealand

Registered & physical address used from 15 Feb 2005 to 13 Jun 2005

Address #5: Level 3, Vero Liability House, 52 Swanson Street, Auckland

Registered & physical address used from 13 Nov 2003 to 15 Feb 2005

Address #6: Level 1, 83 Grafton Road, Auckland

Registered address used from 13 Nov 2000 to 13 Nov 2003

Address #7: Level 3, Royal Sun Alliance Building, 52 Swanson Road, Auckland

Physical address used from 13 Nov 2000 to 13 Nov 2003

Address #8: Level 1, 83 Grafton Road, Auckland

Physical address used from 13 Nov 2000 to 13 Nov 2000

Address #9: 12th Floor, 92-96 Albert Street, Auckland

Registered address used from 12 Apr 2000 to 13 Nov 2000

Address #10: 12th Floor, 92-96 Albert Street, Auckland

Registered address used from 05 Jan 2000 to 12 Apr 2000

Address #11: 12th Floor, 92-96 Albert Street, Auckland

Physical address used from 05 Jan 2000 to 13 Nov 2000

Contact info
Financial Data

Basic Financial info

Total number of Shares: 10600000

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10600000
Other (Other) Ge Power Netherlands B.v.

Previous Shareholders

Shareholder Type Shareholder Name Address
Other General Electric International (benelux) B.v.
Other Ge Power Nz Holdings Pty Ltd
Company Number: 000 215 092
Burnley
Melbourne
3121
Australia
Other Ge Power Nz Holdings Pty Ltd
Company Number: 000 215 092
Burnley
Melbourne
3121
Australia
Other Null - Alstom Nv
Other Alstom Nv

Ultimate Holding Company

21 Jul 2020
Effective Date
General Electric Company
Name
Publically Listed Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Aaron Mark Scott - Director

Appointment date: 04 Jun 2020

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 04 Jun 2020


Alan Tancin - Director

Appointment date: 16 Mar 2021

ASIC Name: Ge Grid Australia Pty Ltd

Address: Burnley, Victoria, 3121 Australia

Address: Keilor Lodge, Victoria, 3038 Australia

Address used since 16 Mar 2021


Grant Patrick Taylor - Director (Inactive)

Appointment date: 24 Mar 2016

Termination date: 04 Jun 2020

Address: Chedworth, Hamilton, 3210 New Zealand

Address used since 24 Mar 2016


Michael Vladimiroff - Director (Inactive)

Appointment date: 27 Mar 2012

Termination date: 30 Mar 2016

ASIC Name: Alstom Limited

Address: Riverview, Nsw, 2066 Australia

Address used since 27 Mar 2012

Address: 102 Bennelong Parkway, Sydney Olympic Park, Nsw, 2127 Australia

Address: 102 Bennelong Parkway, Sydney Olympic Park, Nsw, 2127 Australia


Hugh Davidson - Director (Inactive)

Appointment date: 27 Jul 2011

Termination date: 27 Jan 2016

Address: Hastings, Hastings, 4122 New Zealand

Address used since 27 Jul 2011


Domenico Robert Rotili - Director (Inactive)

Appointment date: 13 Jan 2014

Termination date: 27 Jan 2016

ASIC Name: Alstom Limited

Address: West End, Brisbane, Queensland, 4101 Australia

Address used since 13 Jan 2014

Address: 102 Bennelong Parkway, Sydney Olympic Park, Nsw, 2127 Australia

Address: 102 Bennelong Parkway, Sydney Olympic Park, Nsw, 2127 Australia


Christopher William Raine - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 20 Dec 2013

Address: Roseville, Nsw 2069, Australia,

Address used since 01 Apr 2003


Marc Maurice Mana - Director (Inactive)

Appointment date: 27 May 2004

Termination date: 30 Nov 2011

Address: Kellyville, Nsw 2155, Australia,

Address used since 15 Jun 2010


Dennis Ernest Amoore - Director (Inactive)

Appointment date: 22 Jan 2004

Termination date: 27 Jul 2011

Address: Rd 1, Raglan, 3295 New Zealand

Address used since 16 Oct 2009


Christopher Thomas Woodward - Director (Inactive)

Appointment date: 09 Jan 2004

Termination date: 14 May 2004

Address: Wahroonga 2076, New South Wales, Australia,

Address used since 09 Jan 2004


Roger William Jarrold - Director (Inactive)

Appointment date: 15 Jan 2001

Termination date: 06 Apr 2004

Address: Milford, Auckland,

Address used since 15 Jan 2001


Geoffrey Stewart Hunt - Director (Inactive)

Appointment date: 15 Jan 2001

Termination date: 09 Jan 2004

Address: Campbells Bay, North Shore City, Auckland,

Address used since 15 Jan 2001


Michael Dureau - Director (Inactive)

Appointment date: 16 Dec 1999

Termination date: 01 Apr 2003

Address: Northbridge, N S W, Australia,

Address used since 16 Dec 1999


Marc Maurice Mana - Director (Inactive)

Appointment date: 16 Dec 1999

Termination date: 14 Aug 2002

Address: Greensborough Ave, Rouse Hill Nsw 2155, Australia,

Address used since 16 Dec 1999


Michael James Moffatt - Director (Inactive)

Appointment date: 14 Jan 2000

Termination date: 22 Sep 2000

Address: Denistone, Nsw 2114, Australia,

Address used since 14 Jan 2000


Annette Susan Wildman - Director (Inactive)

Appointment date: 13 May 1999

Termination date: 16 Dec 1999

Address: Torbay,

Address used since 13 May 1999