Shortcuts

Rotokawa Geothermal Limited

Type: NZ Limited Company (Ltd)
9429037632113
NZBN
951062
Company Number
Registered
Company Status
Current address
33 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 04 Feb 2019

Rotokawa Geothermal Limited, a registered company, was launched on 29 Mar 1999. 9429037632113 is the NZ business number it was issued. This company has been managed by 14 directors: William Thomas Meek - an active director whose contract started on 01 Sep 2006,
Vincent James Hawksworth - an active director whose contract started on 06 Apr 2020,
Howard Carl Thomas - an active director whose contract started on 29 Jan 2021,
Michael Stevens - an inactive director whose contract started on 06 Sep 2016 and was terminated on 23 Aug 2021,
Antony Paul Nagel - an inactive director whose contract started on 30 Mar 2005 and was terminated on 29 Jan 2021.
Updated on 05 Apr 2024, our database contains detailed information about 1 address: 33 Broadway, Newmarket, Auckland, 1023 (type: registered, physical).
Rotokawa Geothermal Limited had been using Level 3, 109 Carlton Gore Road, Newmarket, Auckland as their registered address up until 04 Feb 2019.
Other names for the company, as we established at BizDb, included: from 29 Mar 2000 to 03 Sep 2007 they were called Mighty River Power (Rotokawa) Limited, from 09 Feb 2000 to 29 Mar 2000 they were called Mighty River Power Investments Limited and from 29 Mar 1999 to 09 Feb 2000 they were called Tec Rotokawa Limited.
One entity owns all company shares (exactly 300 shares) - Mercury Geothermal Limited - located at 1023, Newmarket, Auckland.

Addresses

Previous addresses

Address: Level 3, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 05 Sep 2016 to 04 Feb 2019

Address: L14, Anz Centre, 23-29 Albert Street, Auckland New Zealand

Registered & physical address used from 07 Apr 2008 to 05 Sep 2016

Address: Level 19, 1 Queen Street, Auckland

Physical & registered address used from 08 Dec 2003 to 07 Apr 2008

Address: Level 9 Kensington Swan Building, 22 Fanshawe Street, Auckland

Physical address used from 15 Mar 2001 to 15 Mar 2001

Address: Level 9 Kpmg Legal Building, 22 Fanshawe Street, Auckland

Physical address used from 15 Mar 2001 to 08 Dec 2003

Address: Level 9 Kensington Swan Building, 22 Fanshawe Street, Auckland

Registered address used from 15 Mar 2001 to 08 Dec 2003

Address: 10 Hutt Road, Petone, Wellington

Registered & physical address used from 14 Apr 2000 to 15 Mar 2001

Address: 10 Hutt Road, Petone, Wellington

Registered address used from 12 Apr 2000 to 14 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300
Entity (NZ Limited Company) Mercury Geothermal Limited
Shareholder NZBN: 9429037296995
Newmarket
Auckland
1023
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Mercury Nz Limited
Name
Ltd
Type
936901
Ultimate Holding Company Number
NZ
Country of origin
Level 3
109 Carlton Gore Road
Newmarket 1023
New Zealand
Address
Directors

William Thomas Meek - Director

Appointment date: 01 Sep 2006

Address: Piha, Auckland, 0772 New Zealand

Address used since 23 Oct 2015


Vincent James Hawksworth - Director

Appointment date: 06 Apr 2020

Address: Omokoroa, Omokoroa, 3114 New Zealand

Address used since 04 Dec 2021

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 06 Apr 2020


Howard Carl Thomas - Director

Appointment date: 29 Jan 2021

Address: Westmere, Auckland, 1022 New Zealand

Address used since 29 Jan 2021


Michael Stevens - Director (Inactive)

Appointment date: 06 Sep 2016

Termination date: 23 Aug 2021

Address: Richmond Heights, Taupo, 3330 New Zealand

Address used since 06 Sep 2016


Antony Paul Nagel - Director (Inactive)

Appointment date: 30 Mar 2005

Termination date: 29 Jan 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 04 Aug 2014


Fraser Scott Whineray - Director (Inactive)

Appointment date: 29 Aug 2014

Termination date: 11 Mar 2020

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 29 Aug 2014


Martin Douglas Heffernan - Director (Inactive)

Appointment date: 01 Feb 2000

Termination date: 29 Aug 2014

Address: Campbells Bay 0630, Auckland,

Address used since 01 Jun 2007


Anthony Trevor Gray - Director (Inactive)

Appointment date: 01 Feb 2000

Termination date: 01 Sep 2006

Address: Northcote, Auckland,

Address used since 01 Feb 2000


Titus Terry Rahiri - Director (Inactive)

Appointment date: 05 Nov 2004

Termination date: 30 Mar 2005

Address: Parnell, Auckland,

Address used since 05 Nov 2004


Richard Stanley Matthew Taylor - Director (Inactive)

Appointment date: 20 Dec 2002

Termination date: 05 Nov 2004

Address: Rd2, Drury,

Address used since 20 Dec 2002


Bruce Barrington Waters - Director (Inactive)

Appointment date: 01 Feb 2000

Termination date: 20 Dec 2002

Address: Epsom, Auckland,

Address used since 01 Feb 2000


Barry George Ford - Director (Inactive)

Appointment date: 29 Mar 1999

Termination date: 31 Jan 2000

Address: Lower Hutt, Wellington,

Address used since 29 Mar 1999


Roger David Williams - Director (Inactive)

Appointment date: 12 Jul 1999

Termination date: 31 Jan 2000

Address: Thorndon, Wellington 6001,

Address used since 12 Jul 1999


Jonathan Dale Kings - Director (Inactive)

Appointment date: 29 Mar 1999

Termination date: 12 Jul 1999

Address: Karori, Wellington,

Address used since 29 Mar 1999

Nearby companies

Clevedon Brewing Company Limited
Level 1, Msd Building,

Gounder Holdings Limited
C/- Gvw Accountants Limited

Amberley Trustees Limited
109 Carlton Gore Road

Kolbe Trustee Limited
109 Carlton Gore Road

Kauri Bay Boomrock Limited
109 Carlton Gore Road

Pineapple Limited
109 Carlton Gore Road