Kce Generation Limited, a registered company, was launched on 07 Jan 1999. 9429037694067 is the NZ business identifier it was issued. "Hydro-electricity generation" (business classification D261210) is how the company is categorised. This company has been run by 24 directors: Phillip Gary Wiltshire - an active director whose contract started on 01 Feb 2023,
Todd Stanley Mead - an active director whose contract started on 29 Sep 2023,
Robert Welsford Carter - an inactive director whose contract started on 27 Jul 2016 and was terminated on 28 Feb 2024,
Catherine Anne Fleetwood Thompson - an inactive director whose contract started on 01 Jan 2023 and was terminated on 29 Sep 2023,
Kevin John Palmer - an inactive director whose contract started on 20 Mar 2018 and was terminated on 31 Jan 2023.
Last updated on 12 Mar 2024, our database contains detailed information about 6 addresses the company uses, specifically: 14 Manuaute Street, Taumarunui, Taumarunui, 3920 (office address),
King Country Energy Building, 81A Hakiaha Street, Taumarunui, 3920 (registered address),
King Country Energy Building, 81A Hakiaha Street, Taumarunui, 3920 (physical address),
King Country Energy Building, 81A Hakiaha Street, Taumarunui, 3920 (service address) among others.
Kce Generation Limited had been using King Country Energy Building, Cnr Miriama & Manuaute Streets, Taumarunui as their registered address until 05 Jun 2020.
One entity controls all company shares (exactly 7500000 shares) - King Country Energy Limited - located at 3920, Taumarunui, Taumarunui.
Other active addresses
Address #4: 81a Hakiaha Street, Taumarunui, Taumarunui, 3920 New Zealand
Other (Address for Records) & records address (Address for Records) used from 27 May 2020
Address #5: King Country Energy Building, 81a Hakiaha Street, Taumarunui, 3920 New Zealand
Registered & physical & service address used from 05 Jun 2020
Principal place of activity
14 Manuaute Street, Taumarunui, Taumarunui, 3920 New Zealand
Previous addresses
Address #1: King Country Energy Building, Cnr Miriama & Manuaute Streets, Taumarunui New Zealand
Registered address used from 13 Apr 2000 to 05 Jun 2020
Address #2: King Country Energy Building, Cnr Miriama & Manuaute Streets, Taumarunui
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #3: King Country Energy Building, Cnr Miriama & Manuaute Streets, Taumarunui New Zealand
Physical address used from 08 Jan 1999 to 05 Jun 2020
Basic Financial info
Total number of Shares: 7500000
Annual return filing month: May
Annual return last filed: 04 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 7500000 | |||
Entity (NZ Limited Company) | King Country Energy Limited Shareholder NZBN: 9429039162601 |
Taumarunui Taumarunui 3920 New Zealand |
07 Jan 1999 - |
Ultimate Holding Company
Phillip Gary Wiltshire - Director
Appointment date: 01 Feb 2023
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 01 Feb 2023
Todd Stanley Mead - Director
Appointment date: 29 Sep 2023
Address: Rd 6, Tauranga, 3176 New Zealand
Address used since 29 Sep 2023
Robert Welsford Carter - Director (Inactive)
Appointment date: 27 Jul 2016
Termination date: 28 Feb 2024
Address: Rd 3, Taumarunui, 3993 New Zealand
Address used since 27 Jul 2016
Catherine Anne Fleetwood Thompson - Director (Inactive)
Appointment date: 01 Jan 2023
Termination date: 29 Sep 2023
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Jan 2023
Kevin John Palmer - Director (Inactive)
Appointment date: 20 Mar 2018
Termination date: 31 Jan 2023
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 20 Mar 2018
Robert Christian Buchanan - Director (Inactive)
Appointment date: 01 Sep 2022
Termination date: 31 Dec 2022
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Sep 2022
Peter Stuart Calderwood - Director (Inactive)
Appointment date: 20 Mar 2018
Termination date: 31 Aug 2022
Address: Papamoa, 3188 New Zealand
Address used since 20 Mar 2018
Brian Leslie Needham - Director (Inactive)
Appointment date: 28 Sep 2007
Termination date: 29 Mar 2018
Address: Turangi, Turangi, 3334 New Zealand
Address used since 30 May 2016
Toby William Stevenson - Director (Inactive)
Appointment date: 01 Oct 2009
Termination date: 29 Mar 2018
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 14 Sep 2011
Linda May Robertson - Director (Inactive)
Appointment date: 31 Jul 2015
Termination date: 29 Mar 2018
Address: Speargrass Flat, Queenstown, 9371 New Zealand
Address used since 26 Apr 2017
Vincent James Hawksworth - Director (Inactive)
Appointment date: 07 Dec 2015
Termination date: 20 Mar 2018
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 07 Dec 2015
Paul Morton Ridley-smith - Director (Inactive)
Appointment date: 07 Dec 2015
Termination date: 20 Mar 2018
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 19 Jun 2017
Brian John Gurney - Director (Inactive)
Appointment date: 28 Sep 2007
Termination date: 27 Jul 2016
Address: Ohope, Ohope, 3121 New Zealand
Address used since 28 Apr 2016
Mahadevan Bahirathan - Director (Inactive)
Appointment date: 09 Nov 2007
Termination date: 07 Dec 2015
Address: Karori, Wellington, 6012 New Zealand
Address used since 31 Aug 2009
Timothy James Cosgrove - Director (Inactive)
Appointment date: 10 Apr 2014
Termination date: 07 Dec 2015
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 10 Apr 2014
Stephen Robert Armstrong - Director (Inactive)
Appointment date: 23 Dec 2010
Termination date: 25 Oct 2013
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 23 Dec 2010
Richard Graham Tweedie - Director (Inactive)
Appointment date: 23 Jul 1999
Termination date: 23 Dec 2010
Address: Oriental Bay, Wellington,
Address used since 23 Jul 1999
Gordon Robert Hopeful Gower - Director (Inactive)
Appointment date: 07 Jan 1999
Termination date: 30 Jul 2009
Address: Tatu, Ohura,
Address used since 07 Jan 1999
Rodney Keith Deppe - Director (Inactive)
Appointment date: 23 Jul 1999
Termination date: 09 Nov 2007
Address: Khandallah, Wellington,
Address used since 23 Jul 1999
Anthony James Palmer - Director (Inactive)
Appointment date: 07 Jan 1999
Termination date: 07 Aug 2007
Address: Hillcrest, Hamilton,
Address used since 07 Jan 1999
Jeremy Gilbert Oakley Stubbs - Director (Inactive)
Appointment date: 01 May 2000
Termination date: 07 Aug 2007
Address: Taumarunui,
Address used since 01 May 2000
Christopher Allan Wilson - Director (Inactive)
Appointment date: 07 Jan 1999
Termination date: 01 Dec 2003
Address: Rd 2, Te Puna, Tauranga,
Address used since 07 Jan 1999
Kenneth Stuart Street - Director (Inactive)
Appointment date: 07 Jan 1999
Termination date: 28 Sep 2001
Address: R D 1, Taumarunui,
Address used since 07 Jan 1999
William John Peach - Director (Inactive)
Appointment date: 07 Jan 1999
Termination date: 28 Oct 1999
Address: 17 7th Avenue, Tauranga,
Address used since 07 Jan 1999
King Country Energy Limited
King Country Energy Building
Taumarunui Creative Musicians Club Trust
12 Manuaute Street
Ruapehu Adventure Rides Limited
37 Miriama Street
Cuvier Trustees Limited
37 Miriama Street
Taumarunui Livestock Limited
37 Miriama Street
Coogan Trustees Limited
37 Miriama Street
Kce Mangahao Limited
King Counry Energy Building
Navilluso Limited
13 Verona Place
Opunake Power Limited
13 Verona Place
Renewable Power Limited
22 Campbell St
Thelweg Limited
368 Sunset Road
Xstream Energy Limited
3219 Ohaupo Road