General Cable Superconductors Limited, a registered company, was incorporated on 19 Dec 2007. 9429033025735 is the NZ business number it was issued. "Wire or cable mfg - electric" (business classification C243120) is how the company is categorised. This company has been managed by 10 directors: Robert George Buckley - an active director whose contract started on 19 Dec 2007,
David John Peterson - an inactive director whose contract started on 21 Mar 2016 and was terminated on 07 Dec 2016,
Richard Gene Bingman Ii - an inactive director whose contract started on 28 Aug 2015 and was terminated on 21 Mar 2016,
Roderick M. - an inactive director whose contract started on 30 May 2008 and was terminated on 01 Mar 2016,
Richard Geoffrey Templer - an inactive director whose contract started on 01 Feb 2013 and was terminated on 15 Feb 2016.
Last updated on 13 May 2025, our database contains detailed information about 3 addresses the company registered, specifically: Rb905, Rankine Brown, Kelburn Parade, Wellington, 6022 (office address),
Rb905, Rankine Brown, Kelburn Parade, Kelburn, Wellington, 6022 (postal address),
Rb905, Rankine Brown, Kelburn Parade, Kelburn, Wellington, 6022 (delivery address),
Rb905, Rankine Brown, Kelburn Parade, Kelburn, Wellington, 6022 (registered address) among others.
General Cable Superconductors Limited had been using 75-89 Main South Road, Upper Riccarton, Christchurch as their registered address up to 17 Jan 2017.
A single entity controls all company shares (exactly 4656862 shares) - Victoria Link Limited - located at 6022, Kelburn Parade, Kelburn, Wellington.
Principal place of activity
Rb905, Rankine Brown, Kelburn Parade, Wellington, 6022 New Zealand
Previous addresses
Address #1: 75-89 Main South Road, Upper Riccarton, Christchurch, 8042 New Zealand
Registered & physical address used from 23 Mar 2011 to 17 Jan 2017
Address #2: 75-89 Main South Road, Upper Riccarton, Christchurch 8004 New Zealand
Registered & physical address used from 19 Dec 2007 to 23 Mar 2011
Basic Financial info
Total number of Shares: 4656862
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 4656862 | |||
| Entity (NZ Limited Company) | Victoria Link Limited Shareholder NZBN: 9429039008855 |
Kelburn Parade, Kelburn Wellington 6012 New Zealand |
13 Dec 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Callaghan Innovation, A Crown Agent Pursuant To The Callaghan Innovation Act 2012 | 05 Nov 2013 - 13 Dec 2016 | |
| Entity | General Cable Superconductors Investments Limited Shareholder NZBN: 9429033043357 Company Number: 2052749 |
19 Dec 2007 - 13 Dec 2016 | |
| Entity | Callaghan Innovation Research Limited Shareholder NZBN: 9429038993824 Company Number: 545472 |
19 Dec 2007 - 05 Nov 2013 | |
| Other | Null - Callaghan Innovation, A Crown Agent Pursuant To The Callaghan Innovation Act 2012 | 05 Nov 2013 - 13 Dec 2016 | |
| Entity | General Cable Superconductors Investments Limited Shareholder NZBN: 9429033043357 Company Number: 2052749 |
19 Dec 2007 - 13 Dec 2016 | |
| Entity | Callaghan Innovation Research Limited Shareholder NZBN: 9429038993824 Company Number: 545472 |
19 Dec 2007 - 05 Nov 2013 |
Ultimate Holding Company
Robert George Buckley - Director
Appointment date: 19 Dec 2007
Address: Northland, Wellington, 6012 New Zealand
Address used since 19 Dec 2007
David John Peterson - Director (Inactive)
Appointment date: 21 Mar 2016
Termination date: 07 Dec 2016
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 21 Mar 2016
Richard Gene Bingman Ii - Director (Inactive)
Appointment date: 28 Aug 2015
Termination date: 21 Mar 2016
Address: Sathorn Soi 12, Bangrak, Bangkok, 10500 Thailand
Address used since 28 Aug 2015
Roderick M. - Director (Inactive)
Appointment date: 30 May 2008
Termination date: 01 Mar 2016
Address: Fort Thomas, Ky 41075, United States
Address used since 30 May 2008
Richard Geoffrey Templer - Director (Inactive)
Appointment date: 01 Feb 2013
Termination date: 15 Feb 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Feb 2013
Christopher Barham Birkett - Director (Inactive)
Appointment date: 19 Dec 2007
Termination date: 28 Aug 2015
Address: Cashmere, Christchurch 8004, 8022 New Zealand
Address used since 19 Dec 2007
Garry John Diack - Director (Inactive)
Appointment date: 10 Apr 2008
Termination date: 01 Mar 2013
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 29 Mar 2010
Shaun Gerard Coffey - Director (Inactive)
Appointment date: 19 Dec 2007
Termination date: 28 Jan 2013
Address: Riverstone, Upper Hutt, 5018 New Zealand
Address used since 19 Dec 2007
Aaron Wayne Gilmore - Director (Inactive)
Appointment date: 19 Dec 2007
Termination date: 13 Feb 2009
Address: Queenspark, Christchurch,
Address used since 19 Dec 2007
Campbell James Whyte - Director (Inactive)
Appointment date: 19 Dec 2007
Termination date: 10 Apr 2008
Address: Harewood, Christchurch 8005,
Address used since 19 Dec 2007
A.w.k. Electrical Limited
17 Steel Road
Cabling Products And Design Limited
1 Junction Road
Fero Samoa Limited
33 Bath Street
Mss Mechanical Support Systems Limited
15/1 Ra Ora Drive
Otais Limited
11 Jacaranda Court
Platinum Contracting Limited
1403b High Street