Shortcuts

Rps Switchgear Limited

Type: NZ Limited Company (Ltd)
9429037753054
NZBN
927362
Company Number
Registered
Company Status
Current address
7-17 Bouverie Street
Petone
Wellington New Zealand
Registered address used since 27 Feb 2003
7-17 Bouverie Street,
Petone,
Wellington 5012
New Zealand
Physical & service address used since 16 Sep 2010

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.

Addresses

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

Contact info
64 21 739305
25 Feb 2020 Phone
SARAH.LAWRENCE@UNISON.CO.NZ
25 Feb 2020 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 880
Entity (NZ Limited Company) Unison Energy Limited
Shareholder NZBN: 9429035038825
Hastings
Hawkes Bay

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kirkwall Holdings Limited
Shareholder NZBN: 9429031733656
Company Number: 2374612
Fendalton
Christchurch 8052
Entity Tws Energy Controls Limited
Shareholder NZBN: 9429037899820
Company Number: 896961
Entity Tws Energy Controls Limited
Shareholder NZBN: 9429037899820
Company Number: 896961
Other Vatech Schneider High Voltage Gmbh
Entity Kirkwall Holdings Limited
Shareholder NZBN: 9429031733656
Company Number: 2374612
Fendalton
Christchurch 8052
Other Null - Vatech Schneider High Voltage Gmbh

Ultimate Holding Company

01 Oct 2019
Effective Date
Unison Networks Limited
Name
Ltd
Type
562256
Ultimate Holding Company Number
NZ
Country of origin
51a Glandovey Road
Fendalton
Christchurch 8052
New Zealand
Address
Directors

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

Nearby companies