Shortcuts

Northpower Fibre Limited

Type: NZ Limited Company (Ltd)
9429031274586
NZBN
3223207
Company Number
Registered
Company Status
Current address
28 Mount Pleasant Road
Raumanga
Whangarei 0110
New Zealand
Registered & physical address used since 05 Apr 2013

Northpower Fibre Limited was incorporated on 13 Dec 2010 and issued a business number of 9429031274586. The registered LTD company has been run by 15 directors: Graham Ronald Mitchell - an active director whose contract began on 13 Dec 2010,
Jo Anne Brosnahan - an active director whose contract began on 11 Apr 2011,
Jo Brosnahan - an active director whose contract began on 11 Apr 2011,
Josephine Marie Boyd - an active director whose contract began on 26 Apr 2017,
Andrew Ian Mcleod - an active director whose contract began on 23 Aug 2017.
As stated in our information (last updated on 17 Jul 2020), this company registered 1 address: 28 Mount Pleasant Road, Raumanga, Whangarei, 0110 (types include: registered, physical).
Up until 05 Apr 2013, Northpower Fibre Limited had been using C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland as their physical address.
BizDb found past names used by this company: from 13 Dec 2010 to 01 Oct 2013 they were named Whangarei Local Fibre Company Limited.
A total of 57532412 shares are allocated to 4 groups (4 shareholders in total). When considering the first group, 31231766 shares are held by 1 entity, namely:
Northpower Limited (an entity) located at 28 Mount Pleasant Road, Whangarei.
Then there is a group that consists of 1 shareholder, holds 30.46 per cent shares (exactly 17524249 shares) and includes
Crown Infrastructure Partners Limited - located at Vero Centre, 48 Shortland Street, Auckland.
The 3rd share allotment (8776396 shares, 15.25%) belongs to 1 entity, namely:
Northpower Limited, located at 28 Mount Pleasant Road, Whangarei (an entity).

Addresses

Previous addresses

Address: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 06 Dec 2011 to 05 Apr 2013

Address: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland, 1140 New Zealand

Registered & physical address used from 13 Dec 2010 to 06 Dec 2011

Financial Data

Basic Financial info

Total number of Shares: 57532412

Annual return filing month: November

Annual return last filed: 21 Nov 2019


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 31231766
Entity (NZ Limited Company) Northpower Limited
Shareholder NZBN: 9429039052339
28 Mount Pleasant Road
Whangarei

New Zealand
Shares Allocation #2 Number of Shares: 17524249
Entity (NZ Limited Company) Crown Infrastructure Partners Limited
Shareholder NZBN: 9429031820400
Vero Centre, 48 Shortland Street
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 8776396
Entity (NZ Limited Company) Northpower Limited
Shareholder NZBN: 9429039052339
28 Mount Pleasant Road
Whangarei

New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Her Majesty The Queen In Right Of New Zealand Acting By And Through Her Minister Of Finance Parliament Buildings
Wellington
6011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Crown Infrastructure Partners Limited
Name
Ltd
Type
2346751
Ultimate Holding Company Number
NZ
Country of origin
Level 22, Vero Centre
48 Shortland Street
Auckland 1010
New Zealand
Address
Directors

Graham Ronald Mitchell - Director

Appointment date: 13 Dec 2010

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 13 Dec 2010


Jo Anne Brosnahan - Director

Appointment date: 11 Apr 2011

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 28 Nov 2011


Jo Brosnahan - Director

Appointment date: 11 Apr 2011

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 28 Nov 2011


Josephine Marie Boyd - Director

Appointment date: 26 Apr 2017

Address: Mount Albert, Auckland, 1022 New Zealand

Address used since 26 Apr 2017

Address: Whangarei, 0112 New Zealand

Address used since 28 Jun 2018


Andrew Ian Mcleod - Director

Appointment date: 23 Aug 2017

Address: Ruakaka, 0116 New Zealand

Address used since 29 Aug 2017

Address: Rd 8, Whakamarama, 3180 New Zealand

Address used since 10 Nov 2017

Address: Rd 3, Ngunguru, Whangarei, 0173 New Zealand

Address used since 28 Jun 2018

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 22 Nov 2019


Kathryn Angela Furness - Director

Appointment date: 19 Apr 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 19 Apr 2018


Michael Sean Wynne - Director (Inactive)

Appointment date: 13 Dec 2010

Termination date: 18 Apr 2018

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 13 Dec 2010


Nicole Peta Davies-colley - Director (Inactive)

Appointment date: 01 Jan 2017

Termination date: 23 Aug 2017

Address: Rd 2, Whangarei, 0172 New Zealand

Address used since 01 Jan 2017


Richard Patrick Pearce - Director (Inactive)

Appointment date: 01 Oct 2015

Termination date: 26 Apr 2017

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 01 Oct 2015


Mark Rowland Gatland - Director (Inactive)

Appointment date: 13 Dec 2010

Termination date: 01 Jan 2017

Address: R. D. 4, Whangarei, 0174 New Zealand

Address used since 05 Nov 2012


Kenneth Charles Hames - Director (Inactive)

Appointment date: 01 Jul 2014

Termination date: 01 Oct 2015

Address: R D 1, Paparoa, 0571 New Zealand

Address used since 01 Jul 2014


Nicole Peta Davies-colley - Director (Inactive)

Appointment date: 13 Dec 2010

Termination date: 01 Jul 2014

Address: Whangarei, 0535 New Zealand

Address used since 21 Nov 2012


Rohan Benjamin Cawley Macmahon - Director (Inactive)

Appointment date: 24 Feb 2014

Termination date: 24 Feb 2014

Address: Westmere, Auckland (as Alternate For Jo Brosnahan), 1022 New Zealand

Address used since 24 Feb 2014


Phillip Campbell - Director (Inactive)

Appointment date: 05 Aug 2013

Termination date: 15 Aug 2013

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 05 Aug 2013


Warren William Moyes - Director (Inactive)

Appointment date: 03 Feb 2013

Termination date: 15 Feb 2013

Address: 1343 Pipiwai Road, R D 6, Whangarei, 0176 New Zealand

Address used since 03 Feb 2013

Nearby companies

Northpower Limited
28 Mount Pleasant Road

Haka "hire" Limited
12 Dakota Place

Dmdb Investments Limited
17 Arcus Street

Green Farm Hands Limited
6 Mount Pleasant Road

Te Kimihanga Charitable Trust
8 Mt Pleasant Road

One Love Charitable Trust
8 Mt Pleasant Road