Rps Switchgear Limited, a registered company, was launched on 23 Sep 1998. 9429037753054 is the NZ business identifier it was issued. The company has been run by 18 directors: Jaun Park - an active director whose contract began on 01 May 2021,
Lucy Elizabeth Elwood - an active director whose contract began on 24 Aug 2022,
Kenneth Ian Sutherland - an inactive director whose contract began on 02 Oct 2019 and was terminated on 31 Jul 2023,
Philip William Hocquard - an inactive director whose contract began on 02 Oct 2019 and was terminated on 30 Sep 2022,
Guang-Zhen Hay - an inactive director whose contract began on 09 Jul 2004 and was terminated on 02 Oct 2019.
Updated on 28 Mar 2024, our data contains detailed information about 2 addresses this company registered, namely: 7-17 Bouverie Street,, Petone,, Wellington, 5012 (physical address),
7-17 Bouverie Street,, Petone,, Wellington, 5012 (service address),
7-17 Bouverie Street, Petone, Wellington (registered address).
Rps Switchgear Limited had been using Perry Field Lawyers, L15, 764 Colombo Street, Christchurch as their physical address up until 16 Sep 2010.
Other names for this company, as we identified at BizDb, included: from 21 Jul 2004 to 07 Dec 2007 they were called Reyrolle Pacific Switchgear Limited, from 19 Oct 1998 to 21 Jul 2004 they were called Va Tech Reyrolle Pacific Limited and from 23 Sep 1998 to 19 Oct 1998 they were called Elin (New Zealand) Limited.
A single entity owns all company shares (exactly 880 shares) - Unison Energy Limited - located at 5012, Hastings, Hawkes Bay.
Previous addresses
Address #1: Perry Field Lawyers, L15, 764 Colombo Street, Christchurch New Zealand
Physical address used from 21 Feb 2005 to 16 Sep 2010
Address #2: L15, 764 Colombo Street, Christchurch
Physical address used from 21 Jan 2005 to 21 Feb 2005
Address #3: Chapman Tripp, Barristers & Solicitors, 23-29 Albert Street, Auckland
Registered address used from 12 Apr 2000 to 27 Feb 2003
Address #4: Chapman Tripp, Barristers & Solicitors, 23-29 Albert Street, Auckland
Registered address used from 10 Nov 1998 to 12 Apr 2000
Address #5: Chapman Tripp, Barristers & Solicitors, 23-29 Albert Street, Auckland
Physical address used from 23 Sep 1998 to 21 Jan 2005
Basic Financial info
Total number of Shares: 880
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 880 | |||
Entity (NZ Limited Company) | Unison Energy Limited Shareholder NZBN: 9429035038825 |
Hastings Hawkes Bay New Zealand |
03 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kirkwall Holdings Limited Shareholder NZBN: 9429031733656 Company Number: 2374612 |
Fendalton Christchurch 8052 |
31 Mar 2010 - 03 Oct 2019 |
Entity | Tws Energy Controls Limited Shareholder NZBN: 9429037899820 Company Number: 896961 |
14 Feb 2005 - 27 Jun 2010 | |
Entity | Tws Energy Controls Limited Shareholder NZBN: 9429037899820 Company Number: 896961 |
14 Feb 2005 - 27 Jun 2010 | |
Other | Vatech Schneider High Voltage Gmbh | 23 Sep 1998 - 14 Feb 2005 | |
Entity | Kirkwall Holdings Limited Shareholder NZBN: 9429031733656 Company Number: 2374612 |
Fendalton Christchurch 8052 |
31 Mar 2010 - 03 Oct 2019 |
Other | Null - Vatech Schneider High Voltage Gmbh | 23 Sep 1998 - 14 Feb 2005 |
Ultimate Holding Company
Jaun Park - Director
Appointment date: 01 May 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 May 2021
Lucy Elizabeth Elwood - Director
Appointment date: 24 Aug 2022
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 24 Aug 2022
Kenneth Ian Sutherland - Director (Inactive)
Appointment date: 02 Oct 2019
Termination date: 31 Jul 2023
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 02 Oct 2019
Philip William Hocquard - Director (Inactive)
Appointment date: 02 Oct 2019
Termination date: 30 Sep 2022
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 02 Oct 2019
Guang-zhen Hay - Director (Inactive)
Appointment date: 09 Jul 2004
Termination date: 02 Oct 2019
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Feb 2010
Geoffrey Edwin John Hay - Director (Inactive)
Appointment date: 09 Jul 2004
Termination date: 02 Oct 2019
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Feb 2010
Alfred Weinberger - Director (Inactive)
Appointment date: 10 Mar 2000
Termination date: 09 Jul 2004
Address: Newcastle, Ne6 1tr, England,
Address used since 10 Mar 2000
Nigel Anthony Sellar - Director (Inactive)
Appointment date: 01 Aug 2001
Termination date: 09 Jul 2004
Address: Hexham, Northumberland, Ne46 3ba, England,
Address used since 01 Aug 2001
Alexander Semple Smith - Director (Inactive)
Appointment date: 24 Feb 2003
Termination date: 09 Jul 2004
Address: Queens Wharf Apartments, Wellington, New Zealand,
Address used since 24 Feb 2003
Josef Ullmer - Director (Inactive)
Appointment date: 16 Oct 1998
Termination date: 31 Dec 2002
Address: Jakarta, Selatan, Indonesia,
Address used since 16 Oct 1998
Robert Thomas Wade - Director (Inactive)
Appointment date: 29 Oct 1998
Termination date: 31 Dec 2002
Address: Whitley Bay, Tyne & Wear Ne25 9pn, England,
Address used since 29 Oct 1998
John Bell Bannatyne - Director (Inactive)
Appointment date: 23 May 2000
Termination date: 11 Dec 2002
Address: Stokes Valley, Lower Hutt,
Address used since 23 May 2000
Klaus Herbert Peller - Director (Inactive)
Appointment date: 23 May 2000
Termination date: 06 Dec 2000
Address: Kuningan, Jakarta 12950, Indonesia,
Address used since 23 May 2000
Wilhelm Maria Laven - Director (Inactive)
Appointment date: 03 Nov 1998
Termination date: 31 Mar 2000
Address: Maungaraki, Lower Hutt, Wellington,
Address used since 03 Nov 1998
Dr William Stanley Jones - Director (Inactive)
Appointment date: 16 Oct 1998
Termination date: 07 Mar 2000
Address: Darras Hill Ponteland, Newcastle Ne 20 9jj, England,
Address used since 16 Oct 1998
Neil Baxter - Director (Inactive)
Appointment date: 29 Oct 1998
Termination date: 18 Feb 2000
Address: Felton, Northumberland Ne65 9dq, England,
Address used since 29 Oct 1998
Neil Graham Baxter - Director (Inactive)
Appointment date: 29 Oct 1998
Termination date: 18 Feb 2000
Address: Felton, Northumberland Ne65 9dq, England,
Address used since 29 Oct 1998
Dr Christian Hofeneder - Director (Inactive)
Appointment date: 23 Sep 1998
Termination date: 16 Oct 1998
Address: Westbahnstrabe 24, Austria,
Address used since 23 Sep 1998
A'oga Amata (hutt Valley) Trust Board
24 Bouverie Street
Congregational Christian Church Of Samoa (petone) Trust Board
24 Bouverie Street
Integrated Control Services Limited
Unit 1/5 Bouverie Street
Jpb Trading Limited
Unit 8/5 Bouverie Street
Muller Marketing Limited
Unit 7, Level 2
Petone Tennis Club Incorporated
32 Bouverie Street