Shortcuts

Powerco Nz Holdings Limited

Type: NZ Limited Company (Ltd)
9429032502374
NZBN
2185529
Company Number
Registered
Company Status
101657248
GST Number
No Abn Number
Australian Business Number
D263010
Industry classification code
Electricity Line System Operation
Industry classification description
Current address
35 Junction Street
Welbourn
New Plymouth 4312
New Zealand
Delivery & office address used since 16 Jun 2022
Private Bag 2061
New Plymouth
New Plymouth 4340
New Zealand
Postal address used since 16 Jun 2022
35 Junction Street
Welbourn
New Plymouth 4312
New Zealand
Registered & physical & service address used since 27 Jun 2022

Powerco Nz Holdings Limited, a registered company, was started on 03 Nov 2008. 9429032502374 is the NZ business identifier it was issued. "Electricity line system operation" (business classification D263010) is how the company has been classified. This company has been supervised by 37 directors: Michael Cummings - an active director whose contract started on 29 Nov 2013,
John Loughlin - an active director whose contract started on 17 Dec 2013,
Michael John Bessell - an active director whose contract started on 29 Apr 2015,
Philip Wade Cory-Wright - an active director whose contract started on 01 Oct 2019,
Bopha Chan Ly - an active director whose contract started on 30 Nov 2021.
Last updated on 24 Apr 2024, the BizDb data contains detailed information about 3 addresses the company registered, specifically: 35 Junction Street, Welbourn, New Plymouth, 4312 (registered address),
35 Junction Street, Welbourn, New Plymouth, 4312 (physical address),
35 Junction Street, Welbourn, New Plymouth, 4312 (service address),
35 Junction Street, Welbourn, New Plymouth, 4312 (delivery address) among others.
Powerco Nz Holdings Limited had been using Level 2, 84 Liardet Street, New Plymouth as their registered address up until 27 Jun 2022.
A total of 29504002926 shares are issued to 5 shareholders (5 groups). The first group includes 4425597155 shares (15 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 4425606469 shares (15 per cent). Lastly the 3rd share allotment (2950406323 shares 10 per cent) made up of 1 entity.

Addresses

Principal place of activity

35 Junction Street, Welbourn, New Plymouth, 4312 New Zealand


Previous addresses

Address #1: Level 2, 84 Liardet Street, New Plymouth, 4310 New Zealand

Registered & physical address used from 19 Sep 2011 to 27 Jun 2022

Address #2: Level 2, 84 Liardet Street, New Plymouth New Zealand

Physical & registered address used from 09 Mar 2009 to 19 Sep 2011

Address #3: C/-bell Gully (lyh), Level 22, Vero Centre, 48 Shortland Street, Auckland

Registered & physical address used from 03 Nov 2008 to 09 Mar 2009

Contact info
64 800 0800769372
Phone
legal@powerco.co.nz
Email
accounts.payable@powerco.co.nz
16 Jun 2022 nzbn-reserved-invoice-email-address-purpose
www.powerco.co.nz
05 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 29504002926

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4425597155
Other (Other) Dexus Capital Investment Services Pty Limited Sydney
Nsw
2000
Australia
Shares Allocation #2 Number of Shares: 4425606469
Other (Other) Qs Infrastructure Pty Ltd Milton
Queensland
4064
Australia
Shares Allocation #3 Number of Shares: 2950406323
Other (Other) Qs Infrastructure Pty Ltd Milton
Queensland
4064
Australia
Shares Allocation #4 Number of Shares: 7966074878
Other (Other) Pinz Holding Company Pty Limited Sydney, New South Wales
2000
Australia
Shares Allocation #5 Number of Shares: 9736318101
Other (Other) Qic Infrastructure Management Pty Limited 66 Eagle Street
Brisbane, Queensland, Australia

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Amp Investment Services Pty Limited Sydney
Nsw
2000
Australia
Other Amp Capital Investors Limited Sydney, New South Wales
2000
Australia
Other Qsuper Investment Holdings Pty Limited Brisbane
Queensland
4000
Australia
Other Qic Private Capital Pty Limited Brisbane
Queensland
4000
Australia
Entity Prime Infrastructure Networks (new Zealand) Limited
Shareholder NZBN: 9429035239086
Company Number: 1544143
Other Qpc Investments No. 1 Pty Ltd
Entity Prime Infrastructure Networks (new Zealand) Limited
Shareholder NZBN: 9429035239086
Company Number: 1544143
Directors

Michael Cummings - Director

Appointment date: 29 Nov 2013

ASIC Name: Australia Pacific Airports Corporation Limited

Address: Coogee, Nsw, 2034 Australia

Address used since 29 Nov 2013

Address: Melbourne Airport, Melbourne, Vic, Australia

Address: Melbourne Airport, Melbourne, Vic, Australia


John Loughlin - Director

Appointment date: 17 Dec 2013

Address: Rd 10, Hastings, 4180 New Zealand

Address used since 17 Dec 2013


Michael John Bessell - Director

Appointment date: 29 Apr 2015

ASIC Name: Amp Capital Investors International Holdings Limited

Address: Cremorne, Nsw, 2090 Australia

Address used since 29 Apr 2015

Address: Sydney Nsw, 2000 Australia

Address: Sydney Nsw, 2000 Australia


Philip Wade Cory-wright - Director

Appointment date: 01 Oct 2019

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Oct 2019


Bopha Chan Ly - Director

Appointment date: 30 Nov 2021

Address: Haberfield, Nsw, 2045 Australia

Address used since 30 Nov 2021


Lu Jiang - Director

Appointment date: 24 Nov 2022

Address: Chatswood West Nsw, 2067 Australia

Address used since 24 Nov 2022


Matthew Llewellyn David - Director

Appointment date: 23 Oct 2023

Address: Clayfield, Queensland, 4011 Australia

Address used since 23 Oct 2023


David John Kenny - Director

Appointment date: 16 Feb 2024

Address: Darling Point, New South Whales, 2027 Australia

Address used since 16 Feb 2024


Richard Paul Van Breda - Director

Appointment date: 19 Apr 2024

Address: Bellbowrie, Queensland, 4070 Australia

Address used since 19 Apr 2024


Robert Samuel Pearce - Director (Inactive)

Appointment date: 28 May 2020

Termination date: 28 Mar 2024

Address: Marrickville, Nsw, 2204 Australia

Address used since 28 May 2020


Paul Jonathan Callow - Director (Inactive)

Appointment date: 01 Sep 2016

Termination date: 02 Feb 2024

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 Sep 2016


Angela Stephanie Karl - Director (Inactive)

Appointment date: 12 Nov 2012

Termination date: 23 Oct 2023

ASIC Name: Qs Maps Holdings No. 1 Pty Ltd

Address: 70 Eagle Street, Brisbane, Qld, 4000 Australia

Address: 70 Eagle Street, Brisbane, Qld, 4000 Australia

Address: Coogee, NSW 2034 Australia

Address used since 12 Nov 2012


Patrick Thomas Mulholland - Director (Inactive)

Appointment date: 28 May 2020

Termination date: 22 Jun 2023

Address: Hawthorne, Queensland, 4171 Australia

Address used since 28 May 2020


Stanislava Prnjatovic - Director (Inactive)

Appointment date: 13 Mar 2018

Termination date: 23 Aug 2021

ASIC Name: Revelin Nominees Pty Ltd

Address: Glebe, New South Wales, 2037 Australia

Address used since 13 Mar 2018


Leisel Anne Moorhead - Director (Inactive)

Appointment date: 02 Mar 2018

Termination date: 28 May 2020

ASIC Name: Northwestern Roads Group Pty Ltd

Address: Alderley, Queensland, 4051 Australia

Address used since 02 Mar 2018

Address: Eastern Creek, Sydney, Australia


Thomas Gregory Parry - Director (Inactive)

Appointment date: 24 Jun 2010

Termination date: 30 Sep 2019

ASIC Name: Parf Company 2 Pty Ltd

Address: Sydney Nsw, 2000 Australia

Address: Paddington, New South Wales, Australia

Address used since 09 Jul 2018

Address: Brisbane Airport, Brisbane, Queensland, 4008 Australia

Address: Paddington, New South Wales, Australia

Address used since 24 Jun 2010


David R. - Director (Inactive)

Appointment date: 29 Apr 2015

Termination date: 30 Aug 2018


Gordon Hay - Director (Inactive)

Appointment date: 22 May 2014

Termination date: 02 Mar 2018

Address: Rushcutters Bay, Nsw, 2011 Australia

Address used since 01 Mar 2017

Address: Randwick, 2031 Australia

Address used since 22 May 2014


Murray Ian Bain - Director (Inactive)

Appointment date: 01 Oct 2012

Termination date: 01 Sep 2016

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 30 Apr 2015


Marcus James Clervaux Dorreen - Director (Inactive)

Appointment date: 25 Aug 2015

Termination date: 01 Sep 2016

Address: Waverton, Nsw, 2060 Australia

Address used since 25 Aug 2015


Robert V. - Director (Inactive)

Appointment date: 29 Apr 2015

Termination date: 24 Aug 2015


Graham Law - Director (Inactive)

Appointment date: 29 Nov 2013

Termination date: 29 Apr 2015

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 29 Nov 2013


Christopher Wade - Director (Inactive)

Appointment date: 29 Nov 2013

Termination date: 31 Mar 2015

Address: Mosman, Nsw, 2088 Australia

Address used since 29 Nov 2013


David R. - Director (Inactive)

Appointment date: 29 Nov 2013

Termination date: 31 Mar 2015


Ross Daniel Israel - Director (Inactive)

Appointment date: 03 Nov 2008

Termination date: 16 May 2014

Address: Chelmer, Queensland 4068, Australia,

Address used since 03 Nov 2008


Jonathon Michael Sellar - Director (Inactive)

Appointment date: 26 Feb 2009

Termination date: 29 Nov 2013

Address: Balgowlah, New South Wales, 2093 Australia

Address used since 15 Aug 2010


Adriaan Victor Van Jaarsveldt - Director (Inactive)

Appointment date: 06 Dec 2010

Termination date: 29 Nov 2013

Address: Cremorne, Nsw, 2090 Australia

Address used since 06 Dec 2010


Stewart John Upson - Director (Inactive)

Appointment date: 23 Feb 2012

Termination date: 29 Nov 2013

Address: Willoughby North, Sydney, 2068 Australia

Address used since 23 Feb 2012


Richard Gilbert Bettle - Director (Inactive)

Appointment date: 27 May 2009

Termination date: 25 Jun 2013

Address: Stoke, Nelson, 7011 New Zealand

Address used since 14 Sep 2010


Brian William Kingston - Director (Inactive)

Appointment date: 12 Apr 2010

Termination date: 14 Dec 2012

Address: Mosman, New South Wales 2088, Australia,

Address used since 12 Apr 2010


William Ruediger Makgill Scott - Director (Inactive)

Appointment date: 23 Feb 2012

Termination date: 12 Nov 2012

Address: Chatswood West, Sydney, 2067 Australia

Address used since 23 Feb 2012


Andrew Tracey Nicholas Knight - Director (Inactive)

Appointment date: 27 May 2009

Termination date: 01 Oct 2012

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 14 Mar 2012


Michael Thomas Cummings - Director (Inactive)

Appointment date: 26 Feb 2009

Termination date: 23 Feb 2012

Address: Coogee, Nsw, 2034 Australia

Address used since 17 Dec 2010


Michele Wong - Director (Inactive)

Appointment date: 25 Aug 2011

Termination date: 23 Feb 2012

Address: Kirribilli, Nsw, 2061 Australia

Address used since 25 Aug 2011


Leisel Anne Moorhead - Director (Inactive)

Appointment date: 26 Feb 2009

Termination date: 27 Jul 2011

Address: Alderley, Queensland 4051, Australia,

Address used since 26 Feb 2009


Cameron Dare Knight Whalley - Director (Inactive)

Appointment date: 09 Mar 2010

Termination date: 06 Dec 2010

Address: Kensington, New South Wales 2033, Australia,

Address used since 09 Mar 2010


Jeffrey Wayne Kendrew - Director (Inactive)

Appointment date: 03 Nov 2008

Termination date: 12 Apr 2010

Address: Pymble, New South Wales 2073, Australia,

Address used since 28 Aug 2009

Nearby companies

Powerco Limited
Level 2

Liquigas Limited
84 Liardet Street, Council Civic Centre

New Plymouth Pif Guardians Limited
New Plymouth District Council

The New Plymouth District Council Staff Association Incorporated
The New Plymouth District Council

Noradene Holdings Limited
7 Liardet Street New Plymouth Central

New Plymouth Dental Centre Limited
79 Liardet Street

Similar companies

Base Power Limited
Level 2

Inspectol Limited
117 Puriri Street

Mountain Power Limited
Capper Macdonald & King Ltd

Sparky Gaz Limited
44 Heuheu Street

The Lines Company Limited
King Street East

Waipa Networks Limited
486 Alexandra Street