Kawatiri Energy Limited, a registered company, was registered on 17 Sep 2009. 9429031952798 is the NZBN it was issued. "Hydro-electricity generation" (ANZSIC D261210) is how the company is categorised. The company has been run by 6 directors: Alan Absalom - an active director whose contract started on 17 Sep 2009,
Stuart David Mckinlay - an active director whose contract started on 17 Sep 2009,
Christopher John Swann - an active director whose contract started on 17 Sep 2009,
Duncan James Mckinlay - an active director whose contract started on 02 Sep 2016,
Mikayla Anne Plaw - an active director whose contract started on 30 Jul 2021.
Updated on 20 Apr 2024, our database contains detailed information about 1 address: Po Box 851, Dunedin, Dunedin, 9054 (category: postal, office).
Kawatiri Energy Limited had been using Level 2, 212 Crawford St, Dunedin as their physical address up to 10 Jul 2014.
Previous names used by this company, as we found at BizDb, included: from 17 Sep 2009 to 17 Dec 2009 they were called Kawatiri Energy Nz Limited.
A total of 10000000 shares are allocated to 2 shareholders (2 groups). The first group includes 2499900 shares (25%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 7500100 shares (75%).
Other active addresses
Address #4: 212 Crawford Street, Dunedin Central, Dunedin, 9016 New Zealand
Office & delivery address used from 27 Sep 2019
Principal place of activity
212 Crawford Street, Dunedin Central, Dunedin, 9016 New Zealand
Previous addresses
Address #1: Level 2, 212 Crawford St, Dunedin, 9054 New Zealand
Physical address used from 19 Sep 2013 to 10 Jul 2014
Address #2: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Registered address used from 01 Oct 2010 to 30 Sep 2014
Address #3: C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin New Zealand
Registered address used from 17 Sep 2009 to 01 Oct 2010
Address #4: Level 1, 120 Cumberland Street, Dunedin New Zealand
Physical address used from 17 Sep 2009 to 19 Sep 2013
Basic Financial info
Total number of Shares: 10000000
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2499900 | |||
Entity (NZ Limited Company) | Profile Energy Limited Shareholder NZBN: 9429049459883 |
Rd 1 Cambridge 3493 New Zealand |
30 Jul 2021 - |
Shares Allocation #2 Number of Shares: 7500100 | |||
Entity (NZ Limited Company) | Southern Capital Limited Shareholder NZBN: 9429036775439 |
Dunedin Central Dunedin 9016 New Zealand |
06 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Wmc Trustee Limited Shareholder NZBN: 9429037751470 Company Number: 927516 |
Dunedin Central Dunedin 9016 New Zealand |
17 Sep 2009 - 21 May 2021 |
Individual | Finigan, Neal Edward |
Fairfield Dunedin 9018 New Zealand |
21 May 2021 - 21 Jan 2022 |
Individual | Absalom, Josephine Mary |
Westport 7891 New Zealand |
17 Sep 2009 - 21 Jan 2022 |
Entity | Southern Capital Limited Shareholder NZBN: 9429038248528 Company Number: 824017 |
Dunedin Central Dunedin 9016 New Zealand |
02 Jul 2014 - 06 May 2021 |
Individual | Absalom, Josephine Mary |
Westport 7891 New Zealand |
17 Sep 2009 - 21 Jan 2022 |
Individual | Finigan, Neal Edward |
Fairfield Dunedin 9018 New Zealand |
21 May 2021 - 21 Jan 2022 |
Individual | Absalom, Josephine Mary |
Westport 7891 New Zealand |
17 Sep 2009 - 21 Jan 2022 |
Individual | Finigan, John Rossie |
Rd 1 Westport 7891 New Zealand |
17 Sep 2009 - 21 Jan 2022 |
Individual | Finigan, John Rossie |
Rd 1 Westport 7891 New Zealand |
17 Sep 2009 - 21 Jan 2022 |
Individual | Finigan, John Rossie |
Rd 1 Westport 7891 New Zealand |
17 Sep 2009 - 21 Jan 2022 |
Individual | Finigan, John Rossie |
Rd 1 Westport 7891 New Zealand |
17 Sep 2009 - 21 Jan 2022 |
Individual | Absalom, Alan |
Westport 7825 New Zealand |
17 Sep 2009 - 21 Jan 2022 |
Individual | Absalom, Alan |
Westport 7825 New Zealand |
17 Sep 2009 - 21 Jan 2022 |
Individual | Absalom, Alan |
Westport 7825 New Zealand |
17 Sep 2009 - 21 Jan 2022 |
Entity | Wmc Trustee Limited Shareholder NZBN: 9429037751470 Company Number: 927516 |
Dunedin Central Dunedin 9016 New Zealand |
17 Sep 2009 - 21 May 2021 |
Entity | Southern Capital Limited Shareholder NZBN: 9429038248528 Company Number: 824017 |
Dunedin Central Dunedin 9016 New Zealand |
02 Jul 2014 - 06 May 2021 |
Individual | Pascoe, Mary Therese |
Westport 7891 New Zealand |
17 Sep 2009 - 11 Jan 2021 |
Entity | Southern Capital Limited Shareholder NZBN: 9429036775439 Company Number: 1161378 |
17 Sep 2009 - 02 Jul 2014 | |
Entity | Southern Capital Limited Shareholder NZBN: 9429036775439 Company Number: 1161378 |
17 Sep 2009 - 02 Jul 2014 |
Alan Absalom - Director
Appointment date: 17 Sep 2009
Address: Westport, Westport, 7825 New Zealand
Address used since 02 Sep 2015
Stuart David Mckinlay - Director
Appointment date: 17 Sep 2009
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 02 Sep 2015
Christopher John Swann - Director
Appointment date: 17 Sep 2009
Address: Macandrew Bay, Dunedin, 9014 New Zealand
Address used since 30 Oct 2020
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 01 Feb 2016
Duncan James Mckinlay - Director
Appointment date: 02 Sep 2016
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Sep 2021
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 02 Sep 2016
Mikayla Anne Plaw - Director
Appointment date: 30 Jul 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 30 Jul 2021
John Rossie Finigan - Director (Inactive)
Appointment date: 17 Sep 2009
Termination date: 02 Oct 2018
Address: Westport,, 7892 New Zealand
Address used since 02 Sep 2015
Quality Power Limited
212 Crawford Street
Southern Capital Limited
212 Crawford Street
Eastern Molluscs Limited
212 Crawford Street
New New New Limited
212 Crawford Street
Reptiles Dunedin Limited
229 Crawford Street
R A C Electricial Limited
258 Vogel Street
Alpine Hydro Systems Limited
Level 2 21 Brownston House
Griffin Creek Hydro Limited
107 Puriri Street
Pioneer Energy Limited
77 Centennial Avenue
Renewable Power Limited
187 Larnach Rd
Rf Safari's Offshore Limited
3a William Street
West Coast Hydro Limited
17 Mcleods Road