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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 31231766 | |||
Entity (NZ Limited Company) | Northpower Limited Shareholder NZBN: 9429039052339 |
28 Mount Pleasant Road Whangarei New Zealand |
13 Dec 2010 - |
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 |
13 Dec 2010 - |
Shares Allocation #3 Number of Shares: 8776396 | |||
Entity (NZ Limited Company) | Northpower Limited Shareholder NZBN: 9429039052339 |
28 Mount Pleasant Road Whangarei New Zealand |
13 Dec 2010 - |
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 |
13 Dec 2010 - |
Ultimate Holding Company
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
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