Shortcuts

Rotokawa Generation Limited

Type: NZ Limited Company (Ltd)
9429038410703
NZBN
698734
Company Number
Registered
Company Status
Current address
33 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 04 Feb 2019

Rotokawa Generation Limited, a registered company, was started on 02 Oct 1995. 9429038410703 is the New Zealand Business Number it was issued. The company has been run by 30 directors: William Thomas Meek - an active director whose contract began on 20 Dec 2002,
Philip John Gibson - an active director whose contract began on 12 Feb 2021,
Stewart Allan Hamilton - an active director whose contract began on 18 Jan 2022,
Michael Stevens - an inactive director whose contract began on 01 Nov 2016 and was terminated on 23 Aug 2021,
Nicholas Clarke - an inactive director whose contract began on 27 Jul 2015 and was terminated on 29 Jan 2021.
Updated on 16 Apr 2024, the BizDb data contains detailed information about 1 address: 33 Broadway, Newmarket, Auckland, 1023 (types include: registered, physical).
Rotokawa Generation Limited had been using Level 3, 109 Carlton Gore Road, Newmarket, Auckland as their registered address up to 04 Feb 2019.
A single entity controls all company shares (exactly 22300000 shares) - Rotokawa Geothermal Limited - located at 1023, Newmarket, Auckland.

Addresses

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

Registered & physical address used from 08 Dec 2003 to 07 Apr 2008

Address: Level 9, Kensington Swan, 22 Fanshawe Street, Auckland

Registered address used from 23 Jul 2001 to 08 Dec 2003

Address: Level 9, Kensington Swan Building, 22 Fanshawe Street, Auckland

Physical address used from 23 Jul 2001 to 23 Jul 2001

Address: 10 Hutt Road, Petone, Wellington

Physical & registered address used from 14 Apr 2000 to 23 Jul 2001

Address: 44 Taharoto Road, Takapuna, Auckland

Registered & physical address used from 08 Jun 1999 to 14 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 22300000

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
Shares Allocation Number of Shares: 22300000
Entity (NZ Limited Company) Rotokawa Geothermal Limited
Shareholder NZBN: 9429037632113
Newmarket
Auckland
1023
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Mercury Nz Limited
Name
Ltd
Type
936901
Ultimate Holding Company Number
NZ
Country of origin
Level 3
109 Carlton Gore Road
Newmarket 1023
New Zealand
Address
Directors

William Thomas Meek - Director

Appointment date: 20 Dec 2002

Address: Auckland, 0772 New Zealand

Address used since 22 Nov 2018

Address: Piha, Auckland, 0772 New Zealand

Address used since 23 Oct 2015


Philip John Gibson - Director

Appointment date: 12 Feb 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 12 Feb 2021


Stewart Allan Hamilton - Director

Appointment date: 18 Jan 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 18 Jan 2022


Michael Stevens - Director (Inactive)

Appointment date: 01 Nov 2016

Termination date: 23 Aug 2021

Address: Richmond Heights, Taupo, 3330 New Zealand

Address used since 01 Nov 2016


Nicholas Clarke - Director (Inactive)

Appointment date: 27 Jul 2015

Termination date: 29 Jan 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 27 Jul 2015


Paul Robert Ware - Director (Inactive)

Appointment date: 27 Aug 2015

Termination date: 30 Jun 2016

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 27 Aug 2015


Antony Paul Nagel - Director (Inactive)

Appointment date: 31 Aug 2014

Termination date: 27 Aug 2015

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 31 Aug 2014


Paul Robert Ware - Director (Inactive)

Appointment date: 16 Dec 2014

Termination date: 27 Jul 2015

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 16 Dec 2014


Aroha Dawn Geraldine Campbell - Director (Inactive)

Appointment date: 11 Jul 2006

Termination date: 30 Jan 2015

Address: Western Heights, Rotorua, 3015 New Zealand

Address used since 30 Oct 2009


Mark Desmond Trigg - Director (Inactive)

Appointment date: 25 Feb 2011

Termination date: 16 Dec 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 21 Aug 2014


Paul Robert Ware -alternate- - Director (Inactive)

Appointment date: 28 Oct 2011

Termination date: 16 Dec 2014

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 28 Oct 2011


Kevin John Mcloughlin - Director (Inactive)

Appointment date: 13 Dec 2007

Termination date: 10 Sep 2014

Address: Rotorua, 3015 New Zealand

Address used since 13 Dec 2007


Mark Joseph Thompson - Alternate - Director (Inactive)

Appointment date: 08 Jun 2011

Termination date: 10 Sep 2014

Address: Ngongotaha, Rotorua, 3010 New Zealand

Address used since 08 Jun 2011


Fraser Scott Whineray - Director (Inactive)

Appointment date: 25 Oct 2011

Termination date: 31 Aug 2014

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 25 Oct 2011


Martin Douglas Heffernan - Director (Inactive)

Appointment date: 01 Feb 2000

Termination date: 25 Oct 2011

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 01 Aug 2007


Antony Paul Nagel - Director (Inactive)

Appointment date: 01 Sep 2006

Termination date: 24 Aug 2009

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Sep 2006


Timoti Buddy Nikora - Director (Inactive)

Appointment date: 29 May 2000

Termination date: 13 Dec 2007

Address: Rotorua,

Address used since 29 May 2000


Anthony Trevor Gray - Director (Inactive)

Appointment date: 01 Feb 2000

Termination date: 01 Sep 2006

Address: Northcote, Auckland,

Address used since 01 Feb 2000


Bruce Richard Carswell - Director (Inactive)

Appointment date: 25 Aug 1999

Termination date: 23 Jun 2005

Address: R D 10, Hamilton,

Address used since 25 Aug 1999


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: 31 Mar 1999

Termination date: 31 Jan 2000

Address: Lower Hutt,

Address used since 31 Mar 1999


Murray Alec Nelson - Director (Inactive)

Appointment date: 31 Mar 1999

Termination date: 31 Jan 2000

Address: Mahina Bay, Wellington,

Address used since 31 Mar 1999


Timoti Buddy Nikora - Director (Inactive)

Appointment date: 03 Mar 1999

Termination date: 25 Aug 1999

Address: Rotorua,

Address used since 03 Mar 1999


Donald, George Bacon - Director (Inactive)

Appointment date: 22 Oct 1997

Termination date: 31 Mar 1999

Address: Takapuna, Auckland,

Address used since 22 Oct 1997


Tom Chignell - Director (Inactive)

Appointment date: 22 Oct 1997

Termination date: 31 Mar 1999

Address: Ponsonby, Auckland,

Address used since 22 Oct 1997


Richard, Phillip Rowley - Director (Inactive)

Appointment date: 22 Oct 1997

Termination date: 31 Mar 1999

Address: Milford, Auckland,

Address used since 22 Oct 1997


Barry Edward Brill - Director (Inactive)

Appointment date: 02 Oct 1995

Termination date: 22 Oct 1997

Address: Takapuna, Auckland,

Address used since 02 Oct 1995


Martin Douglas Heffernan - Director (Inactive)

Appointment date: 02 Oct 1995

Termination date: 22 Oct 1997

Address: Milford, Auckland,

Address used since 02 Oct 1995


Bruce Richard Carswell - Director (Inactive)

Appointment date: 07 Dec 1995

Termination date: 22 Oct 1997

Address: Rd 10, Hamilton,

Address used since 07 Dec 1995


Thomas Donald Stanley - Director (Inactive)

Appointment date: 02 Oct 1995

Termination date: 22 Sep 1997

Address: Matamata,

Address used since 02 Oct 1995

Nearby companies

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