Shortcuts

Wellington Electricity Distribution Network Limited

Type: NZ Limited Company (Ltd)
9429032796940
NZBN
2118567
Company Number
Registered
Company Status
Current address
Level 4, 40 Elizabeth Lane
Wellington Central
171 Featherston Street, Wellington 6011
New Zealand
Physical address used since 06 Oct 2022
Level 4, 40 Elizabeth Lane
Wellington Central
Wellington 6011
New Zealand
Service & registered address used since 06 Oct 2022

Wellington Electricity Distribution Network Limited, a registered company, was registered on 24 Apr 2008. 9429032796940 is the number it was issued. The company has been run by 12 directors: Andrew John Hunter - an active director whose contract started on 24 Apr 2008,
Richard Clive Pearson - an active director whose contract started on 24 Jun 2008,
Duncan M. - an active director whose contract started on 16 Jun 2011,
Chao Chung Charles Tsai - an active director whose contract started on 16 Jun 2011,
Loi Shun Chan - an active director whose contract started on 13 Aug 2012.
Last updated on 28 Feb 2024, our data contains detailed information about 2 addresses this company uses, specifically: Level 4, 40 Elizabeth Lane, Wellington Central, 171 Featherston Street, Wellington, 6011 (physical address),
Level 4, 40 Elizabeth Lane, Wellington Central, Wellington, 6011 (service address),
Level 4, 40 Elizabeth Lane, Wellington Central, Wellington, 6011 (registered address).
Wellington Electricity Distribution Network Limited had been using Bell Gully, Level 21, 171 Featherston Street, Wellington as their physical address up to 06 Oct 2022.
One entity controls all company shares (exactly 406500100 shares) - Wellington Electricity Distribution Network Holdings Limited - located at 6011, Mareva House, 4 George Street, Nassau, Bahamas.

Addresses

Previous addresses

Address #1: Bell Gully, Level 21, 171 Featherston Street, Wellington, 6011 New Zealand

Physical & registered address used from 12 Nov 2010 to 06 Oct 2022

Address #2: Bell Gully, Hp Tower, 171 Featherston Street, Wellington, New Zealand 6140 New Zealand

Physical address used from 12 Sep 2008 to 12 Nov 2010

Address #3: Bell Gully, Hp Tower, 171 Featherston Street, Wellington 6140 New Zealand

Registered address used from 12 Sep 2008 to 12 Nov 2010

Address #4: Bell Gully, Hp Tower, 171 Featherston Street, Wellington 6011, New Zealand

Registered & physical address used from 24 Apr 2008 to 12 Sep 2008

Financial Data

Basic Financial info

Total number of Shares: 406500100

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 27 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 406500100
Other (Other) Wellington Electricity Distribution Network Holdings Limited Mareva House
4 George Street, Nassau, Bahamas

Bahamas

Ultimate Holding Company

21 Jul 1991
Effective Date
Ck Hutchison Holdings Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
KY
Country of origin
Directors

Andrew John Hunter - Director

Appointment date: 24 Apr 2008

Address: 83 Stewart Terrace, 81-95 Peak Road, The Peak, Hong Kong SAR China

Address used since 19 Dec 2018

Address: 83 Stewart Terrace, 81-95 Peak Road, The Peak, Hong Kong SAR China

Address used since 24 Sep 2009


Richard Clive Pearson - Director

Appointment date: 24 Jun 2008

Address: Parnell, Auckland, 1052 New Zealand

Address used since 28 May 2013


Duncan M. - Director

Appointment date: 16 Jun 2011

Address: 17-19 Conduit Road, Midlevels, Hong Kong, Hong Kong SAR China

Address used since 24 Mar 2021

Address: 4 Kennedy Park, Mid-levels, Hong Kong, Hong Kong SAR China

Address used since 20 Jan 2020

Address: 9 Seymour Road, Midlevels, Hong Kong SAR China

Address used since 04 Feb 2016

Address: 9 Conduit Road, Midlevels, Hong Kong SAR China

Address used since 19 Dec 2018


Chao Chung Charles Tsai - Director

Appointment date: 16 Jun 2011

Address: 16 Lin Fa Kung Street West, Tai Hang, Hong Kong SAR China

Address used since 01 Apr 2022

Address: 10 Robinson Road, Hong Kong, Hong Kong SAR China

Address used since 01 Sep 2021

Address: 10 Robinson Road, Hong Kong, Hong Kong SAR China

Address used since 18 Dec 2019

Address: 31 Razor Hill Road, Clear Water Bay, Sai Kung, New Territories, Hong Kong SAR China

Address used since 27 May 2014


Loi Shun Chan - Director

Appointment date: 13 Aug 2012

Address: Island Crest, 8 First Street, Hong Kong, China

Address used since 13 Aug 2012


Trena M. - Director

Appointment date: 27 Mar 2015

Address: 8 Seymour Road, Mid-levels, Hong Kong SAR China

Address used since 27 Mar 2015


Richard Samuel Gross - Director (Inactive)

Appointment date: 21 Jan 2013

Termination date: 28 Feb 2014

Address: 61 Pakington Street, Kew, Victoria, 3101 Australia

Address used since 21 Jan 2013


Tsien Hua Joanna Chen - Director (Inactive)

Appointment date: 24 Jun 2008

Termination date: 21 Jan 2013

Address: Flat B, 11/f, Heng Fa Villa, Heng Fa Cheun, Hong Kong,

Address used since 01 Apr 2009


Chao Chung Charles Tsai - Director (Inactive)

Appointment date: 24 Jun 2008

Termination date: 13 Aug 2012

Address: Flat A, 15/f, Tower 9, Larvotto, 8 Ap Lei Chau Praya Road, Hong Kong SAR China

Address used since 03 May 2012


Neil Douglas Mcgee - Director (Inactive)

Appointment date: 24 Jun 2008

Termination date: 13 Aug 2012

Address: Pacific Place, 88 Queensway, Hong Kong,

Address used since 24 Jun 2008


Hing Lam Kam - Director (Inactive)

Appointment date: 24 Apr 2008

Termination date: 24 Jun 2008

Address: 1 Kotewall Road, Hong Kong,

Address used since 24 Apr 2008


Tak Chuen Edmond Ip - Director (Inactive)

Appointment date: 02 May 2008

Termination date: 24 Jun 2008

Address: No. 7 Tai Tam Reservoir Road, Hong Kong,

Address used since 02 May 2008