Shortcuts

Trh Services Limited

Type: NZ Limited Company (Ltd)
9429033028873
NZBN
2058643
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
D261910
Industry classification code
Electricity Generation Nec
Industry classification description
Current address
376 North Range Road
Aokautere
Palmerston North 4471
New Zealand
Registered & physical & service address used since 05 Sep 2014
Po Box 20031
Summerhill
Palmerston North 4448
New Zealand
Postal address used since 27 Nov 2019
376 North Range Road
Aokautere
Palmerston North 4471
New Zealand
Office & delivery address used since 27 Nov 2019

Trh Services Limited, a registered company, was registered on 04 Dec 2007. 9429033028873 is the NZ business identifier it was issued. "Electricity generation nec" (business classification D261910) is how the company is categorised. The company has been supervised by 23 directors: Patrick Edward Brockie - an active director whose contract started on 31 May 2019,
Christine Elizabeth Spring - an active director whose contract started on 01 Mar 2021,
Craig Hamilton Stobo - an active director whose contract started on 01 Feb 2022,
Philip Wade Cory-Wright - an active director whose contract started on 01 Apr 2022,
Neal Anthony Barclay - an active director whose contract started on 20 Dec 2023.
Last updated on 28 Mar 2024, our database contains detailed information about 1 address: Po Box 20031, Summerhill, Palmerston North, 4448 (category: postal, office).
Trh Services Limited had been using Pwc Building, 5 Sir Gil Simpson Drive, Burnside, Christchurch as their registered address until 05 Sep 2014.
Other names for the company, as we found at BizDb, included: from 04 Dec 2007 to 16 Jun 2011 they were named Windflow Hawaii Limited.
One entity controls all company shares (exactly 1100 shares) - Nz Windfarms Limited - located at 4448, Aokautere, Palmerston North.

Addresses

Principal place of activity

376 North Range Road, Aokautere, Palmerston North, 4471 New Zealand


Previous addresses

Address #1: Pwc Building, 5 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 31 Oct 2011 to 05 Sep 2014

Address #2: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand

Registered & physical address used from 21 Mar 2011 to 31 Oct 2011

Address #3: C/-hfk Limited, Level 1, 567 Wairakei Road, Russley, Christchurch 8053 New Zealand

Registered & physical address used from 04 Dec 2007 to 21 Mar 2011

Contact info
64 6 2802773
19 Dec 2018 Phone
accounts@nzwindfarms.co.nz
27 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1100

Annual return filing month: November

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1100
Entity (NZ Limited Company) Nz Windfarms Limited
Shareholder NZBN: 9429036375530
Aokautere
Palmerston North
4471
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nzwl - Trh Limited
Shareholder NZBN: 9429033717265
Company Number: 1891128
Entity Windflow Technology Limited
Shareholder NZBN: 9429037139100
Company Number: 1071533
Entity Nzwl - Trh Limited
Shareholder NZBN: 9429033717265
Company Number: 1891128
Entity Windflow Technology Limited
Shareholder NZBN: 9429037139100
Company Number: 1071533

Ultimate Holding Company

21 Jul 1991
Effective Date
Nz Windfarms Limited
Name
Ltd
Type
1231708
Ultimate Holding Company Number
NZ
Country of origin
Directors

Patrick Edward Brockie - Director

Appointment date: 31 May 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 May 2019


Christine Elizabeth Spring - Director

Appointment date: 01 Mar 2021

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 01 Mar 2021


Craig Hamilton Stobo - Director

Appointment date: 01 Feb 2022

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Feb 2022


Philip Wade Cory-wright - Director

Appointment date: 01 Apr 2022

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2022


Neal Anthony Barclay - Director

Appointment date: 20 Dec 2023

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 20 Dec 2023


Mark Peter Evans - Director (Inactive)

Appointment date: 31 May 2019

Termination date: 29 Sep 2022

Address: Rd 1, Kerikeri, 0294 New Zealand

Address used since 31 May 2019


Richard John Southworth - Director (Inactive)

Appointment date: 29 Nov 2016

Termination date: 27 Oct 2021

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 29 Nov 2016

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 16 Aug 2019


Philip George Lennon - Director (Inactive)

Appointment date: 31 May 2019

Termination date: 31 Dec 2020

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 31 May 2019


Stuart Earl Bauld - Director (Inactive)

Appointment date: 15 Feb 2016

Termination date: 31 May 2019

Address: Whitford, Howick, 2571 New Zealand

Address used since 15 Feb 2016


Robert John Foster - Director (Inactive)

Appointment date: 21 Jun 2018

Termination date: 31 May 2019

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 21 Jun 2018


Toby Stevenson - Director (Inactive)

Appointment date: 07 Dec 2018

Termination date: 31 May 2019

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 07 Dec 2018


Rodger John Kerr-newell - Director (Inactive)

Appointment date: 01 Mar 2016

Termination date: 12 Sep 2018

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Mar 2016


Sean Robert Joyce - Director (Inactive)

Appointment date: 27 Oct 2016

Termination date: 31 Mar 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 27 Oct 2016


Simon James Mackenzie - Director (Inactive)

Appointment date: 20 Dec 2011

Termination date: 25 Oct 2016

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 20 Dec 2011


Julian Macdonald Elder - Director (Inactive)

Appointment date: 28 Apr 2014

Termination date: 15 Jun 2016

Address: Rd 5, Hamilton, 3285 New Zealand

Address used since 28 Apr 2014


Derek Neil Walker - Director (Inactive)

Appointment date: 20 Dec 2011

Termination date: 01 Mar 2016

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 20 Dec 2011


Vicki Susan Buck - Director (Inactive)

Appointment date: 20 Dec 2011

Termination date: 24 Nov 2015

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 20 Dec 2011


Michael Peter Stiassny - Director (Inactive)

Appointment date: 20 Dec 2011

Termination date: 24 Nov 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 20 Dec 2011


Michael Nicholas Allen - Director (Inactive)

Appointment date: 20 Dec 2011

Termination date: 31 Mar 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 20 Dec 2011


Wyatt Beetham Creech - Director (Inactive)

Appointment date: 20 Oct 2011

Termination date: 26 Nov 2013

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 20 Oct 2011


Christopher Ian Sadler - Director (Inactive)

Appointment date: 20 Oct 2011

Termination date: 20 Dec 2011

Address: Epsom, Auckland, 1023 New Zealand

Address used since 20 Oct 2011


Geoffrey Morgan Henderson - Director (Inactive)

Appointment date: 04 Dec 2007

Termination date: 20 Oct 2011

Address: Christchurch, 8052 New Zealand

Address used since 08 Apr 2008


Heugh Maudsley Kelly - Director (Inactive)

Appointment date: 16 Jun 2011

Termination date: 20 Oct 2011

Address: Rd3, Wellsford, 0973 New Zealand

Address used since 16 Jun 2011

Nearby companies

Nzwl - Trh Limited
376 North Range Road

Nz Windfarms Limited
376 North Range Road

Similar companies

Centralines Limited
Ruataniwha Street

Nz Windfarms Limited
376 North Range Road

Nzwl - Trh Limited
376 North Range Road

Perpetual Energy Limited
1/116 Hautapu Street

Renewable Power Limited
20 Lincoln Rd

Solarscene Limited
27 Angus Way