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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1100 | |||
Entity (NZ Limited Company) | Nz Windfarms Limited Shareholder NZBN: 9429036375530 |
Aokautere Palmerston North 4471 New Zealand |
20 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Nzwl - Trh Limited Shareholder NZBN: 9429033717265 Company Number: 1891128 |
20 Oct 2011 - 03 Nov 2016 | |
Entity | Windflow Technology Limited Shareholder NZBN: 9429037139100 Company Number: 1071533 |
04 Dec 2007 - 20 Oct 2011 | |
Entity | Nzwl - Trh Limited Shareholder NZBN: 9429033717265 Company Number: 1891128 |
20 Oct 2011 - 03 Nov 2016 | |
Entity | Windflow Technology Limited Shareholder NZBN: 9429037139100 Company Number: 1071533 |
04 Dec 2007 - 20 Oct 2011 |
Ultimate Holding Company
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
Nzwl - Trh Limited
376 North Range Road
Nz Windfarms Limited
376 North Range Road
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