Shortcuts

Tilt Renewables Limited

Type: NZ Limited Company (Ltd)
9429036486694
NZBN
1212113
Company Number
Registered
Company Status
613749616
Australian Company Number
Current address
Yarra Falls
452 Johnston Street
Abbotsford Vic 3067
Australia
Other address (Address For Share Register) used since 11 Nov 2016
108 Durham Street
Tauranga
Tauranga 3110
New Zealand
Other address (Address For Share Register) used since 11 Nov 2016
Level 2, 159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Other address (Address For Share Register) used since 11 Nov 2016

Tilt Renewables Limited was launched on 04 Jun 2002 and issued an NZ business identifier of 9429036486694. The registered LTD company has been run by 27 directors: Matina Papathanasiou - an active director whose contract started on 03 Aug 2021,
Cheryl Sarah Bart - an active director whose contract started on 03 Aug 2021,
Peter Joseph Mccosker - an active director whose contract started on 05 Nov 2021,
Paul Adams - an active director whose contract started on 17 Aug 2022,
Matthew Benjamin Zwi - an active director whose contract started on 26 May 2023.
According to BizDb's data (last updated on 28 Apr 2024), this company registered 5 addresess: Level 33, Vero Centre, 48 Shortland Street, Auckland, 1010 (office address),
Level 33, Vero Centre, 48 Shortland Street, Auckland, 1010 (physical address),
Level 33, Vero Centre, 48 Shortland Street, Auckland, 1010 (service address),
Level 33, Vero Centre, 48 Shortland Street, Auckland, 1010 (registered address) among others.
Up to 11 Aug 2021, Tilt Renewables Limited had been using Level 30, Vero Centre, 48 Shortland Street, Auckland as their registered address.
BizDb identified previous aliases used by this company: from 08 Jul 2016 to 12 Aug 2016 they were named Australasian Renewables Limited, from 04 Jun 2002 to 08 Jul 2016 they were named Trustpower Australia (New Zealand) Limited.
A total of 379028729 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 379028729 shares are held by 1 entity, namely:
Pisa Obligor Co 1 Pty Ltd (an other) located at 600 Bourke Street, Melbourne Vic postcode 3000.

Addresses

Other active addresses

Address #4: Level 33, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Physical & service & registered address used from 11 Aug 2021

Address #5: Level 33, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Office address used from 02 Sep 2022

Principal place of activity

Truman Road, Te Maunga, Mount Maunganui, 3143 New Zealand


Previous addresses

Address #1: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 15 Jun 2017 to 11 Aug 2021

Address #2: 108 Durham Street, Tauranga, Tauranga, 3110 New Zealand

Physical & registered address used from 23 Feb 2016 to 15 Jun 2017

Address #3: Truman Lane, Rd 5, Tauranga, 3175 New Zealand

Registered & physical address used from 08 Sep 2008 to 23 Feb 2016

Address #4: Trustpower Building, Truman Road, Te Maunga, Mount Maunganui

Registered & physical address used from 31 Jan 2006 to 08 Sep 2008

Address #5: Trustpower, Truman Road, Te Maunga, Mt Maunganui

Registered & physical address used from 04 Jun 2002 to 31 Jan 2006

Financial Data

Basic Financial info

Total number of Shares: 379028729

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 21 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 379028729
Other (Other) Pisa Obligor Co 1 Pty Ltd 600 Bourke Street
Melbourne Vic
3000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity T.e.a.custodians Limited
Shareholder NZBN: 9429039820525
Company Number: 280108
10 Customhouse Quay
Wellington

New Zealand
Entity Generate Kiwisaver Public Trust Nominee Limited
Shareholder NZBN: 9429030424685
Company Number: 4135738
Entity New Zealand Permanent Trustees Limited
Shareholder NZBN: 9429040243467
Company Number: 158700
34 Shortland Street
Auckland
1010
New Zealand
Other Accident Compensation Corporation Level 13, 2 Hunter Street
Wellington
6011
New Zealand
Other Accident Compensation Corporation Level 13, 2 Hunter Street
Wellington
6011
New Zealand
Entity Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
One Queen Street
Auckland 1

New Zealand
Entity Infratil Energy New Zealand Limited
Shareholder NZBN: 9429038433696
Company Number: 691537
Wellington
6011
New Zealand
Entity National Nominees Limited
Shareholder NZBN: 9429039422347
Company Number: 402062
Entity New Zealand Permanent Trustees Limited
Shareholder NZBN: 9429040243467
Company Number: 158700
Entity Mercury Nz Limited
Shareholder NZBN: 9429037705305
Company Number: 936901
Entity Infratil 2018 Limited
Shareholder NZBN: 9429046899583
Company Number: 6930095
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
Entity New Zealand Superannuation Fund Nominees Limited
Shareholder NZBN: 9429035589273
Company Number: 1474228
21 Queen Street
Auckland
1010
New Zealand
Entity Tect Holdings Limited
Shareholder NZBN: 9429033699134
Company Number: 1893968
Tauranga
Tauranga
3110
New Zealand
Entity Jpmorgan Chase Bank, N.a.
Shareholder NZBN: 9429033103686
Company Number: 1996894
Other National Nominees Limited
Company Number: 004278899
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Tauranga

New Zealand
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Tauranga

New Zealand
Entity Renew Nominees Limited
Shareholder NZBN: 9429036875597
Company Number: 1143115
Wellington
6011
New Zealand
Entity Generate Kiwisaver Public Trust Nominee Limited
Shareholder NZBN: 9429030424685
Company Number: 4135738
34 Shortland Street
Auckland
1010
New Zealand
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Tauranga

New Zealand
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Tauranga

New Zealand
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Tauranga

New Zealand
Entity Mercury Nz Limited
Shareholder NZBN: 9429037705305
Company Number: 936901
109 Carlton Gore Road
Newmarket
1023
New Zealand
Entity T.e.a.custodians Limited
Shareholder NZBN: 9429039820525
Company Number: 280108
10 Customhouse Quay
Wellington

New Zealand
Entity T.e.a.custodians Limited
Shareholder NZBN: 9429039820525
Company Number: 280108
10 Customhouse Quay
Wellington

New Zealand
Entity T.e.a.custodians Limited
Shareholder NZBN: 9429039820525
Company Number: 280108
10 Customhouse Quay
Wellington
6011
New Zealand
Entity T.e.a.custodians Limited
Shareholder NZBN: 9429039820525
Company Number: 280108
70 Boulcott Street
Wellington
6011
New Zealand
Entity New Zealand Permanent Trustees Limited
Shareholder NZBN: 9429040243467
Company Number: 158700
34 Shortland Street
Auckland
1010
New Zealand
Entity New Zealand Permanent Trustees Limited
Shareholder NZBN: 9429040243467
Company Number: 158700
34 Shortland Street
Auckland
1010
New Zealand
Entity Mercury Nz Limited
Shareholder NZBN: 9429037705305
Company Number: 936901
Newmarket
Auckland
1023
New Zealand
Entity Mercury Nz Limited
Shareholder NZBN: 9429037705305
Company Number: 936901
Newmarket
Auckland
1023
New Zealand
Entity Infratil 2018 Limited
Shareholder NZBN: 9429046899583
Company Number: 6930095
Wellington Central
Wellington
6011
New Zealand
Entity Infratil 2018 Limited
Shareholder NZBN: 9429046899583
Company Number: 6930095
Wellington Central
Wellington
6011
New Zealand
Entity Generate Kiwisaver Public Trust Nominee Limited
Shareholder NZBN: 9429030424685
Company Number: 4135738
34 Shortland Street
Auckland
1010
New Zealand
Entity Generate Kiwisaver Public Trust Nominee Limited
Shareholder NZBN: 9429030424685
Company Number: 4135738
34 Shortland Street
Auckland
1010
New Zealand
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Cnr Octagon & Stuart Street
Dunedin

New Zealand
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Cnr Octagon & Stuart Street
Dunedin
9016
New Zealand
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
256 Lambton Quay
Wellington
6011
New Zealand
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
256 Lambton Quay
Wellington
6011
New Zealand
Entity Fnz Custodians Limited
Shareholder NZBN: 9429036641093
Company Number: 1185808
29a Brandon Street
Wellington
6011
New Zealand
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Tauranga

New Zealand
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Tauranga

New Zealand
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
23 Customs Street East
Auckland
1010
New Zealand
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
23 Customs Street East
Auckland
1010
New Zealand
Other Accident Compensation Corporation Level 13, 2 Hunter Street
Wellington
6011
New Zealand
Other Accident Compensation Corporation Level 13, 2 Hunter Street
Wellington
6011
New Zealand
Entity New Zealand Permanent Trustees Limited
Shareholder NZBN: 9429040243467
Company Number: 158700
34 Shortland Street
Auckland
1010
New Zealand
Entity Scarlett Limited
Shareholder NZBN: 9429038797019
Company Number: 604040
Other National Nominees Limited
Company Number: 4278899
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
Entity Infratil Energy New Zealand Limited
Shareholder NZBN: 9429038433696
Company Number: 691537
Wellington
6011
New Zealand
Entity New Zealand Superannuation Fund Nominees Limited
Shareholder NZBN: 9429035589273
Company Number: 1474228
21 Queen Street
Auckland
1010
New Zealand
Entity Renew Nominees Limited
Shareholder NZBN: 9429036875597
Company Number: 1143115
Wellington
6011
New Zealand
Entity Scarlett Limited
Shareholder NZBN: 9429038797019
Company Number: 604040
Entity Citibank Nominees (new Zealand) Limited
Shareholder NZBN: 9429039898364
Company Number: 256875
Entity National Nominees Limited
Shareholder NZBN: 9429039422347
Company Number: 402062
Entity Tect Holdings Limited
Shareholder NZBN: 9429033699134
Company Number: 1893968
Tauranga
Tauranga
3110
New Zealand
Entity Hsbc Nominees (new Zealand) Limited
Shareholder NZBN: 9429039739728
Company Number: 303826
One Queen Street
Auckland 1

New Zealand
Entity New Zealand Superannuation Fund Nominees Limited
Shareholder NZBN: 9429035589273
Company Number: 1474228
21 Queen Street
Auckland
1010
New Zealand
Entity Tect Holdings Limited
Shareholder NZBN: 9429033699134
Company Number: 1893968
Tauranga South
Tauranga
3112
New Zealand
Entity Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Company Number: 148341
Entity Jpmorgan Chase Bank, N.a.
Shareholder NZBN: 9429033103686
Company Number: 1996894

Ultimate Holding Company

02 Aug 2021
Effective Date
Parf Company 2 Pty Ltd
Name
Company
Type
597366
Ultimate Holding Company Number
AU
Country of origin
5 Market Lane
Wellington 6011
New Zealand
Address
Directors

Matina Papathanasiou - Director

Appointment date: 03 Aug 2021

ASIC Name: Pisa Obligor Co 1 Pty Ltd

Address: Sydney Nsw, 2000 Australia

Address: Nsw, 2026 Australia

Address used since 03 Aug 2021


Cheryl Sarah Bart - Director

Appointment date: 03 Aug 2021

ASIC Name: Pisa Obligor Co 1 Pty Ltd

Address: Nsw, 2027 Australia

Address used since 03 Aug 2021

Address: Sydney Nsw, 2000 Australia


Peter Joseph Mccosker - Director

Appointment date: 05 Nov 2021

ASIC Name: Pisa Obligor Co 1 Pty Ltd

Address: Malvern, Victoria, 3144 Australia

Address used since 01 Jun 2022

Address: 70 Phillip Street, Sydney Nsw, 2000 Australia

Address: Armadale Victoria, 3143 Australia

Address used since 05 Nov 2021


Paul Adams - Director

Appointment date: 17 Aug 2022

ASIC Name: Parf Company 2 Pty Ltd

Address: 70 Phillip Street, Sydney Nsw, 2000 Australia

Address: Camberwell Vic, 3124 Australia

Address used since 17 Aug 2022


Matthew Benjamin Zwi - Director

Appointment date: 26 May 2023

ASIC Name: Parf Company 1 Pty Ltd

Address: Wollstonecraft, Nsw, 2065 Australia

Address used since 26 May 2023


Gary Charles Brown - Director

Appointment date: 01 Jul 2023

ASIC Name: Parf Company 1 Pty Ltd

Address: Brighton, Victoria, 3186 Australia

Address used since 01 Jul 2023


Alicia Marie Gregory - Director

Appointment date: 14 Jul 2023

ASIC Name: Parf Company 1 Pty Ltd

Address: Glebe Nsw, 2037 Australia

Address used since 14 Jul 2023


Richard Samuel Gross - Director

Appointment date: 03 Aug 2023

ASIC Name: Parf Company 1 Pty Ltd

Address: Kew, 3101 Australia

Address used since 03 Aug 2023


Angela Stephanie Karl - Director (Inactive)

Appointment date: 03 Aug 2021

Termination date: 31 Mar 2024

ASIC Name: Pisa Obligor Co 1 Pty Ltd

Address: Sydney Nsw, 2000 Australia

Address: Nsw, 2479 Australia

Address used since 03 Aug 2021


Ryan James Warburton - Director (Inactive)

Appointment date: 03 Aug 2021

Termination date: 01 Jul 2023

ASIC Name: Pisa Obligor Co 1 Pty Ltd

Address: Sydney Nsw, 2000 Australia

Address: Vic, 3030 Australia

Address used since 03 Aug 2021


Vikki Shizas - Director (Inactive)

Appointment date: 03 Aug 2021

Termination date: 01 Jul 2023

ASIC Name: Pisa Obligor Co 1 Pty Ltd

Address: Nsw, 2060 Australia

Address used since 03 Aug 2021

Address: Sydney Nsw, 2000 Australia


Patrick Thomas Mulholland - Director (Inactive)

Appointment date: 03 Feb 2022

Termination date: 26 May 2023

ASIC Name: Parf Company 1 Pty Ltd

Address: Hawthorne Queensland, 4171 Australia

Address used since 03 Feb 2022

Address: 70 Phillip Street, Sydney Nsw 2000, 2127 Australia


Dennis Barnes - Director (Inactive)

Appointment date: 09 Jun 2022

Termination date: 18 Jan 2023

ASIC Name: Parf Company 2 Pty Ltd

Address: Paddington Nsw, 2021 Australia

Address used since 09 Jun 2022

Address: Sydney Nsw, 2000 Australia


Ankit Mehta - Director (Inactive)

Appointment date: 03 Aug 2021

Termination date: 05 Nov 2021

ASIC Name: Pisa Obligor Co 1 Pty Ltd

Address: Canterbury Vic, 3126 Australia

Address used since 24 Aug 2021

Address: Sydney Nsw, 2000 Australia

Address: Vic, 3101 Australia

Address used since 03 Aug 2021


Geoff Jon Campbell Swier - Director (Inactive)

Appointment date: 12 Apr 2016

Termination date: 03 Aug 2021

ASIC Name: Gsp Energy Pty Ltd

Address: 525 Collins Street, Melbourne, Australia

Address: East Malvern, Melbourne, 3145 Australia

Address used since 12 Apr 2016

Address: 525 Collins Street, Melbourne, Australia

Address: St Kilda East, Melbourne, Victoria, 3183 Australia

Address used since 04 Sep 2019


Paul Joseph Charles Newfield - Director (Inactive)

Appointment date: 27 Oct 2016

Termination date: 03 Aug 2021

ASIC Name: Hrl Morrison & Co (australia) Pty Ltd

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 10 May 2021

Address: 1 Farrer Place, Sydney, New South Wales, 2000 Australia

Address: 1 Farrer Place, Sydney, New South Wales, 2000 Australia

Address: Elizabeth Bay, New South Wales, 2011 Australia

Address used since 27 Oct 2016

Address: Darlinghurst, Sydney, Nsw, 2010 Australia

Address used since 01 Sep 2019


Bruce James Harker - Director (Inactive)

Appointment date: 27 Oct 2016

Termination date: 03 Aug 2021

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 27 Oct 2016


Fiona Ann Oliver - Director (Inactive)

Appointment date: 27 Oct 2016

Termination date: 03 Aug 2021

Address: Coatesville Rd3, Auckland, 0793 New Zealand

Address used since 18 Sep 2017

Address: Rd 3, Albany, 0793 New Zealand

Address used since 27 Oct 2016


Vimal Nagin Vallabh - Director (Inactive)

Appointment date: 27 Oct 2016

Termination date: 03 Aug 2021

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 27 Oct 2016

Address: San Francisco, California, 94115 United States

Address used since 08 Sep 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 29 Oct 2019


Anne June Urlwin - Director (Inactive)

Appointment date: 15 Jun 2018

Termination date: 03 Aug 2021

Address: Wanaka, 9305 New Zealand

Address used since 15 Jun 2018


Vincent James Hawksworth - Director (Inactive)

Appointment date: 01 Apr 2020

Termination date: 03 Aug 2021

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 01 Apr 2020


Fraser Scott Whineray - Director (Inactive)

Appointment date: 19 Jul 2019

Termination date: 31 Mar 2020

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 19 Jul 2019


Phillip David Strachan - Director (Inactive)

Appointment date: 27 Oct 2016

Termination date: 19 Jul 2019

ASIC Name: Great Barrier Reef Foundation

Address: Hamilton, Queensland, 4007 Australia

Address used since 27 Oct 2016

Address: Brisbane, Queensland, 4000 Australia

Address: Brisbane, Queensland, 4000 Australia


Vincent James Hawksworth - Director (Inactive)

Appointment date: 24 Aug 2010

Termination date: 27 Oct 2016

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 01 Aug 2011


Michael James Cooney - Director (Inactive)

Appointment date: 27 Jul 2007

Termination date: 29 Aug 2014

Address: Matua, Tauranga, 3110 New Zealand

Address used since 25 Aug 2009


Christopher John O'hara - Director (Inactive)

Appointment date: 11 Dec 2009

Termination date: 24 Aug 2010

Address: Te Puna, Rd2, 3172,

Address used since 11 Dec 2009


Keith Neville Tempest - Director (Inactive)

Appointment date: 04 Jun 2002

Termination date: 11 Dec 2009

Address: Mount Maunganui, 3116 New Zealand

Address used since 25 Aug 2009

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre