Shortcuts

General Cable Superconductors Limited

Type: NZ Limited Company (Ltd)
9429033025735
NZBN
2059514
Company Number
Registered
Company Status
C243120
Industry classification code
Wire Or Cable Mfg - Electric
Industry classification description
Current address
Rb905, Rankine Brown
Kelburn Parade, Kelburn
Wellington 6022
New Zealand
Registered & physical & service address used since 17 Jan 2017
Rb905, Rankine Brown
Kelburn Parade, Kelburn
Wellington 6022
New Zealand
Postal & delivery address used since 04 Mar 2022

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.

Addresses

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

Contact info
64 21 910194
04 Mar 2022 Phone
Simon.wall@wellingtonuniventures.nz
04 Mar 2024 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 4656862
Entity (NZ Limited Company) Victoria Link Limited
Shareholder NZBN: 9429039008855
Kelburn Parade, Kelburn
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Callaghan Innovation, A Crown Agent Pursuant To The Callaghan Innovation Act 2012
Entity General Cable Superconductors Investments Limited
Shareholder NZBN: 9429033043357
Company Number: 2052749
Entity Callaghan Innovation Research Limited
Shareholder NZBN: 9429038993824
Company Number: 545472
Other Null - Callaghan Innovation, A Crown Agent Pursuant To The Callaghan Innovation Act 2012
Entity General Cable Superconductors Investments Limited
Shareholder NZBN: 9429033043357
Company Number: 2052749
Entity Callaghan Innovation Research Limited
Shareholder NZBN: 9429038993824
Company Number: 545472

Ultimate Holding Company

28 Mar 2017
Effective Date
Victoria University Of Wellington
Name
Charitable_trust
Type
NZ
Country of origin
Robert Stout
1 Kelburn Parade
Wellington 6012
New Zealand
Address
Directors

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

Similar companies

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