Ngatamariki Geothermal Limited was launched on 13 Jan 2009 and issued a number of 9429032455106. This registered LTD company has been managed by 8 directors: Howard Carl Thomas - an active director whose contract started on 29 Jan 2021,
Stewart Allan Hamilton - an active director whose contract started on 30 Aug 2024,
Richard Keith Hopkins - an active director whose contract started on 14 Apr 2025,
William Thomas Meek - an inactive director whose contract started on 13 Jan 2009 and was terminated on 31 Mar 2025,
Vincent James Hawksworth - an inactive director whose contract started on 06 Apr 2020 and was terminated on 30 Aug 2024.
According to BizDb's database (updated on 28 May 2025), this company registered 1 address: 33 Broadway, Newmarket, Auckland, 1023 (types include: registered, physical).
Until 04 Feb 2019, Ngatamariki Geothermal Limited had been using Level 3, 109 Carlton Gore Road, Newmarket, Auckland as their physical address.
A total of 400 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 400 shares are held by 1 entity, namely:
Mercury Geothermal Limited (an entity) located at Newmarket, Auckland postcode 1023.
Previous addresses
Address: Level 3, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 05 Sep 2016 to 04 Feb 2019
Address: Level 14, Anz Centre, 23-29 Albert Street, Auckland New Zealand
Physical & registered address used from 13 Jan 2009 to 05 Sep 2016
Basic Financial info
Total number of Shares: 400
Annual return filing month: November
Annual return last filed: 17 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 400 | |||
| Entity (NZ Limited Company) | Mercury Geothermal Limited Shareholder NZBN: 9429037296995 |
Newmarket Auckland 1023 New Zealand |
13 Jan 2009 - |
Ultimate Holding Company
Howard Carl Thomas - Director
Appointment date: 29 Jan 2021
Address: Westmere, Auckland, 1022 New Zealand
Address used since 29 Jan 2021
Stewart Allan Hamilton - Director
Appointment date: 30 Aug 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 30 Aug 2024
Richard Keith Hopkins - Director
Appointment date: 14 Apr 2025
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 14 Apr 2025
William Thomas Meek - Director (Inactive)
Appointment date: 13 Jan 2009
Termination date: 31 Mar 2025
Address: Piha, Auckland, 0772 New Zealand
Address used since 28 Oct 2015
Vincent James Hawksworth - Director (Inactive)
Appointment date: 06 Apr 2020
Termination date: 30 Aug 2024
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 04 Dec 2021
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 06 Apr 2020
Antony Paul Nagel - Director (Inactive)
Appointment date: 13 Jan 2009
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: 13 Jan 2009
Termination date: 29 Aug 2014
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 13 Jan 2009
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