Amethyst Hydro Limited, a registered company, was started on 03 Nov 2005. 9429034458884 is the business number it was issued. "Hydro-electricity generation" (business classification D261210) is how the company was categorised. The company has been run by 8 directors: Hugh Robert Little - an active director whose contract began on 03 Nov 2005,
Suzanne Peta Merriman - an active director whose contract began on 03 Nov 2005,
Anthony Graham Williams - an active director whose contract began on 22 Aug 2014,
Martin Christopher Doyle - an active director whose contract began on 01 Apr 2023,
Hamish Croft - an active director whose contract began on 18 Aug 2023.
Last updated on 17 Mar 2024, BizDb's database contains detailed information about 1 address: 146 Tainui Street, Greymouth (types include: registered, physical).
A total of 11000000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1320000 shares (12%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 9680000 shares (88%).
Basic Financial info
Total number of Shares: 11000000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1320000 | |||
Entity (NZ Limited Company) | Hari Hari Hydro Limited Shareholder NZBN: 9429035257202 |
Richmond Richmond 7020 New Zealand |
03 Nov 2005 - |
Shares Allocation #2 Number of Shares: 9680000 | |||
Entity (NZ Limited Company) | Westpower Limited Shareholder NZBN: 9429038917936 |
Greymouth |
03 Nov 2005 - |
Ultimate Holding Company
Hugh Robert Little - Director
Appointment date: 03 Nov 2005
Address: Blue Spur, Hokitika, 7882 New Zealand
Address used since 22 Mar 2016
Suzanne Peta Merriman - Director
Appointment date: 03 Nov 2005
Address: Paroa, Greymouth, 7805 New Zealand
Address used since 30 May 2011
Anthony Graham Williams - Director
Appointment date: 22 Aug 2014
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 11 May 2021
Address: Karoro, Greymouth, 7805 New Zealand
Address used since 22 Aug 2014
Martin Christopher Doyle - Director
Appointment date: 01 Apr 2023
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 01 Apr 2023
Hamish Croft - Director
Appointment date: 18 Aug 2023
Address: Rd 1, Greymouth, 7872 New Zealand
Address used since 18 Aug 2023
Michael John Newcombe - Director (Inactive)
Appointment date: 03 Nov 2005
Termination date: 19 Aug 2023
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 22 Sep 2017
Address: Richmond, Richmond, 7020 New Zealand
Address used since 22 Jan 2015
Robert Allan Smith - Director (Inactive)
Appointment date: 03 Nov 2005
Termination date: 01 Apr 2023
Address: Mapua, R.d.1 Upper Moutere, Nelson, 7173 New Zealand
Address used since 22 Mar 2016
Richard Snowden Cornelius - Director (Inactive)
Appointment date: 03 Nov 2005
Termination date: 22 Aug 2014
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 03 Nov 2005
Mitton Electronet Limited
146 Tainui Street
Electronet Services Limited
146 Tainui Street
Westpower Limited
146 Tainui Street
Lance Toplis Auto Electrical Limited
144 Tainui Street
West Coast Roadents Incorporated
C/o Lance Toplis Auto Electrical
Monteith's Brewing Company Limited
Cnr Turumaha And Herbert Streets
Dcd Holdings Limited
100 Main Road
Griffin Creek Hydro Limited
107 Puriri Street
New Zealand Energy Limited
222 High Street
Onekaka Energy Limited
3 Kidson Place
Renewable Power Limited
1st Floor
West Coast Hydro Limited
17 Mcleods Road