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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Entity (NZ Limited Company) | Mercury Geothermal Limited Shareholder NZBN: 9429037296995 |
Newmarket Auckland 1023 New Zealand |
29 Mar 1999 - |
Ultimate Holding Company
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
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