Vestas-New Zealand Wind Technology Limited was incorporated on 05 Sep 1996 and issued an NZ business number of 9429038250125. This registered LTD company has been supervised by 33 directors: Rasmus G. - an active director whose contract started on 27 Feb 2019,
Purvin Madhusudan Patel - an active director whose contract started on 13 Apr 2021,
Danny Gath Nielsen - an active director whose contract started on 01 Mar 2022,
Morten Gerdes Bach - an active director whose contract started on 07 Jul 2023,
Petrus Gerhardus Pretorius - an inactive director whose contract started on 19 Jul 2021 and was terminated on 26 Aug 2022.
As stated in our database (updated on 18 Mar 2024), this company filed 1 address: Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 (category: registered, physical).
Up until 09 Apr 2015, Vestas-New Zealand Wind Technology Limited had been using 24 Valor Drive, Palmerston North as their physical address.
BizDb found past names used by this company: from 05 Sep 1996 to 24 Mar 1998 they were called Welgrove Enterprises Limited.
A total of 100000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100000 shares are held by 1 entity, namely:
Vestas-Australian Wind Technology Pty Ltd (an other) located at 312 St. Kilda Road, Melbourne Vic 3004, Australia.
Previous addresses
Address #1: 24 Valor Drive, Palmerston North, 4478 New Zealand
Physical address used from 26 Feb 2014 to 09 Apr 2015
Address #2: 57 Valor Drive, Palmerston North, 4478 New Zealand
Physical address used from 31 Mar 2011 to 26 Feb 2014
Address #3: Bell Gully, Level 21, 171 Featherston Street, Wellington, 6011 New Zealand
Registered address used from 12 Nov 2010 to 13 Oct 2022
Address #4: 24 Valor Drive, Palmerston North 4478 New Zealand
Physical address used from 24 May 2010 to 31 Mar 2011
Address #5: Level 4, 312 St Kilda Road, Melbourne, Vic 3004, Australia
Physical address used from 08 Feb 2007 to 24 May 2010
Address #6: Bell Gully, H P Tower, 171 Featherston Street, Wellington New Zealand
Registered address used from 11 Mar 2004 to 12 Nov 2010
Address #7: Bell Gully, H P Tower, 171 Featherston Street, Wellington
Physical address used from 11 Mar 2004 to 08 Feb 2007
Address #8: Bell Gully, Hp Tower, 171 Featherston Street, Wellington
Registered & physical address used from 08 Apr 2003 to 11 Mar 2004
Address #9: Bell Gully Buddle Weir, Ibm Centre, 171 Featherston Street, Wellington
Registered address used from 03 Apr 2001 to 08 Apr 2003
Address #10: Bell Gully, Ibm Centre, 171 Featherston Street, Wellington
Physical address used from 03 Apr 2001 to 08 Apr 2003
Address #11: Bell Gully Buddle Weir, Ibm Centre, 171 Featherston Street, Wellington
Physical address used from 03 Apr 2001 to 03 Apr 2001
Address #12: Bell Gully Buddle Weir, Ibm Centre, 171 Featherston Street, Wellington
Registered address used from 11 Apr 2000 to 03 Apr 2001
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 29 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Other (Other) | Vestas-australian Wind Technology Pty Ltd |
312 St. Kilda Road Melbourne Vic 3004, Australia Australia |
05 Sep 1996 - |
Ultimate Holding Company
Rasmus G. - Director
Appointment date: 27 Feb 2019
Address: #04-02, Singapore, 239195 Singapore
Address used since 27 Feb 2019
Purvin Madhusudan Patel - Director
Appointment date: 13 Apr 2021
Address: Itaewon-ro 27-gil, Yongsan-gu, Seoul, 04350 South Korea
Address used since 06 Sep 2023
Address: Near Chandivali Studio Andheri (east), Mumbai, 400072 India
Address used since 13 Apr 2021
Danny Gath Nielsen - Director
Appointment date: 01 Mar 2022
ASIC Name: Vestas - Australian Wind Technology Pty. Limited
Address: Melbourne, Vic, 3004 Australia
Address: Beaconsfield, Victoria, 3807 Australia
Address used since 01 Mar 2022
Morten Gerdes Bach - Director
Appointment date: 07 Jul 2023
Address: Hoenamu-ro 44-gil, Yongsan-gu, 04346 South Korea
Address used since 13 Nov 2023
Petrus Gerhardus Pretorius - Director (Inactive)
Appointment date: 19 Jul 2021
Termination date: 26 Aug 2022
ASIC Name: Vestas - Australian Wind Technology Pty. Limited
Address: Melbourne, Vic, 3004 Australia
Address: Beaumaris, Vic, 3193 Australia
Address used since 19 Jul 2021
Peter Tait Cowling - Director (Inactive)
Appointment date: 08 Dec 2017
Termination date: 02 Feb 2022
ASIC Name: Vestas - Australian Wind Technology Pty. Limited
Address: Prahran, Victoria, VIC 3181 Australia
Address used since 08 Dec 2017
Address: Melbourne, Vic, 3000 Australia
Clay Anthony Douglas - Director (Inactive)
Appointment date: 09 Aug 2019
Termination date: 18 Jun 2021
Address: Avondale Heights, Victoria, 3034 Australia
Address used since 09 Aug 2019
Clive Watkin Turton - Director (Inactive)
Appointment date: 04 Jun 2018
Termination date: 15 Feb 2021
Address: Holland Grove Park, Singapore, 278305 Singapore
Address used since 04 Jun 2018
Danny Gath Nielsen - Director (Inactive)
Appointment date: 03 Dec 2012
Termination date: 30 Apr 2019
ASIC Name: Vestas - Australian Wind Technology Pty. Limited
Address: Greenwood Avenue, Singapore, 286623 Singapore
Address used since 11 Jan 2018
Address: Melbourne, Vic, 3004 Australia
Address: Berwick, Vic, 3806 Australia
Address used since 03 Dec 2012
Address: Melbourne, Vic, 3004 Australia
Daniela Klein - Director (Inactive)
Appointment date: 04 Jun 2018
Termination date: 27 Sep 2018
Address: Singapore, 759418 Singapore
Address used since 04 Jun 2018
Hans Boisen Rasmussen - Director (Inactive)
Appointment date: 15 Feb 2013
Termination date: 21 Dec 2017
Address: Chaoyang Gongyuan Nan Lu 6, Chaoyang District, Beijing, 100026 China
Address used since 15 Feb 2013
Gerard Michael Carew - Director (Inactive)
Appointment date: 28 May 2014
Termination date: 25 Oct 2017
Address: Monnee Ponds, Vic, 3039 Australia
Address used since 28 May 2014
Andrew William Rayne - Director (Inactive)
Appointment date: 23 Nov 2012
Termination date: 04 Mar 2014
Address: Armadale, Vic, 3143 Australia
Address used since 23 Nov 2012
Jens Tommerup - Director (Inactive)
Appointment date: 23 Nov 2012
Termination date: 12 Nov 2013
Address: Yosemite Villa, Houshayu, Shunyi Dist, Beijing, China
Address used since 23 Nov 2012
Jorn Hammer - Director (Inactive)
Appointment date: 01 Feb 2006
Termination date: 30 Nov 2012
Address: Highett, Vic 3190, Australia,
Address used since 17 May 2010
Thomas Hansen - Director (Inactive)
Appointment date: 11 Oct 2010
Termination date: 23 Nov 2012
Address: Brighton East, Victoria, 3187 Australia
Address used since 11 Oct 2010
Henrik Olesen - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 23 Nov 2012
Address: 02-18 Duchess Residences, Singapore, 266312 Singapore
Address used since 01 Jul 2011
Sean Sutton - Director (Inactive)
Appointment date: 09 Mar 2009
Termination date: 26 Jun 2012
Address: No. 26-03, Singapore, 259957 Singapore
Address used since 18 Oct 2011
Denis Koh Kwang Kiat - Director (Inactive)
Appointment date: 01 Dec 2007
Termination date: 14 Jan 2011
Address: #02-07 Windsor Park, Singapore 576192,
Address used since 01 Dec 2007
Thorbjorn Rasmussen - Director (Inactive)
Appointment date: 13 Dec 2004
Termination date: 31 Jul 2008
Address: Velling, 6950 Ringkoebing, Denmark,
Address used since 18 Mar 2008
Linda Dillon - Director (Inactive)
Appointment date: 01 Feb 2007
Termination date: 20 May 2008
Address: 847 Glenferrie Road, Kew, Victoria 3101, Australia,
Address used since 01 Feb 2007
Per Bach Neilsen - Director (Inactive)
Appointment date: 01 May 2005
Termination date: 01 Dec 2007
Address: Vej Dk 6980, Tim Denmark,
Address used since 01 May 2005
Morten Jensen - Director (Inactive)
Appointment date: 01 Feb 2006
Termination date: 01 Mar 2007
Address: Southbank, Vic 3006, Australia,
Address used since 01 Feb 2006
Erik Laursen - Director (Inactive)
Appointment date: 13 Dec 2004
Termination date: 31 Dec 2006
Address: Docklands, Victoria 3008, Australia,
Address used since 25 Aug 2006
Henning Dahl - Director (Inactive)
Appointment date: 13 Dec 2004
Termination date: 01 May 2005
Address: 6950 Ringkobing, Denmark,
Address used since 13 Dec 2004
Nils Andersen - Director (Inactive)
Appointment date: 01 Nov 2001
Termination date: 15 Jan 2005
Address: Somerset, Tas 7322, Australia,
Address used since 04 Mar 2004
Jens Anders Jensen - Director (Inactive)
Appointment date: 01 Nov 2001
Termination date: 13 Dec 2004
Address: Dk-8600, Silkeborg, Denmark,
Address used since 01 Nov 2001
Svend Sigaard - Director (Inactive)
Appointment date: 01 Nov 2001
Termination date: 13 Dec 2004
Address: Kd-6950, Ringkobing, Denmark,
Address used since 01 Nov 2001
Mogens Filtenborg - Director (Inactive)
Appointment date: 01 Nov 2001
Termination date: 13 Dec 2004
Address: Gjellerup Dk-7400, Herning, Denmark,
Address used since 01 Nov 2001
Soren Vedel - Director (Inactive)
Appointment date: 10 Jun 2002
Termination date: 13 Dec 2004
Address: 6430 Nordborg, Denmark,
Address used since 10 Jun 2002
Johannes Poulsen - Director (Inactive)
Appointment date: 01 Nov 2001
Termination date: 16 May 2002
Address: Staby Dk-6990, Ulfborg, Denmark,
Address used since 01 Nov 2001
Tom Krojgaard Pedersen - Director (Inactive)
Appointment date: 10 Mar 1998
Termination date: 01 Nov 2001
Address: 6940 Lem, Denmark,
Address used since 10 Mar 1998
Jeremy Brodrick Bowes Steel - Director (Inactive)
Appointment date: 05 Sep 1996
Termination date: 23 Mar 1998
Address: Thorndon, Wellington,
Address used since 05 Sep 1996
Human Learning Resources Trust
Bell Gully Buddle Wier
Highlander Forestry Limited
Level 12
The Canterbury Geriatric Medical Research Trust Board
Level 1
Cameron Partners Capital Limited
Level 12 Hp Tower
Comet Ridge Nz Pty Ltd
171 Featherston Street
Jarden Partners Limited
Level 14