Shortcuts

Ge Energy (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429038459672
NZBN
683636
Company Number
Registered
Company Status
064676636
GST Number
Current address
Buddle Findlay, Level 18
Pwc Tower, 188 Quay Street
Auckland 1010
New Zealand
Other address (Address for Records) used since 16 Jul 2010
Level 18, 188 Quay Street
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 20 Jul 2020
Level 18, 188 Quay Street
Auckland 1010
New Zealand
Physical & registered & service address used since 28 Jul 2020

Ge Energy (New Zealand) Limited was registered on 26 Jun 1995 and issued an NZ business identifier of 9429038459672. The registered LTD company has been run by 24 directors: Deane Criddle - an active director whose contract started on 31 Mar 2021,
Robert M. - an active director whose contract started on 10 Feb 2023,
Kevin Michael Hart - an inactive director whose contract started on 20 Mar 2019 and was terminated on 09 Dec 2022,
John Spencer Davidson - an inactive director whose contract started on 29 Nov 2016 and was terminated on 31 Dec 2021,
George Paul Gerdan - an inactive director whose contract started on 09 Jun 2016 and was terminated on 15 Mar 2019.
As stated in the BizDb data (last updated on 19 Apr 2024), this company registered 3 addresses: Level 18, 188 Quay Street, Auckland, 1010 (physical address),
Level 18, 188 Quay Street, Auckland, 1010 (registered address),
Level 18, 188 Quay Street, Auckland, 1010 (service address),
Level 18, 188 Quay Street, Auckland, 1010 (other address) among others.
Up to 28 Jul 2020, Ge Energy (New Zealand) Limited had been using Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland as their registered address.
BizDb identified former names for this company: from 19 Jan 2001 to 01 Sep 2011 they were named Ge Smallworld (New Zealand) Limited, from 02 Mar 1998 to 19 Jan 2001 they were named Smallworld Systems Limited and from 26 Jun 1995 to 02 Mar 1998 they were named Smallworld Systems Pty Limited.
A total of 151000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 151000 shares are held by 1 entity, namely:
Grid Solutions (U.s.) Llc (an other) located at Atlanta, Georgia postcode 30339.

Addresses

Principal place of activity

Level 7, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 22 Apr 2016 to 28 Jul 2020

Address #2: 8 Tangihua Street, Auckland, 1010 New Zealand

Registered & physical address used from 19 May 2008 to 22 Apr 2016

Address #3: 106 Customs Street West, Viaduct Harbour, Auckland

Registered & physical address used from 13 Dec 2005 to 19 May 2008

Address #4: C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland

Registered & physical address used from 16 Aug 2003 to 13 Dec 2005

Address #5: Pricewaterhouse Coopers, 23-29 Albert St, Auckland

Physical address used from 30 Jul 2001 to 30 Jul 2001

Address #6: Bell Gully, Level 22, Royal &, Sunalliance Centre, 48 Shortland Str, Auckland

Physical address used from 30 Jul 2001 to 16 Aug 2003

Address #7: Pricewaterhouse Coopers, 23-29 Albert St, Auckland

Registered address used from 30 Jul 2001 to 16 Aug 2003

Address #8: C/= Bowden Impey & Sage, 'parnell House', 470 Parnell Road, Parnell, Auckland

Physical address used from 09 Aug 2000 to 30 Jul 2001

Address #9: C/- Bowden Impey & Sage, 'parnell House', 470 Parnell Road, Parnell, Auckland

Registered address used from 09 Aug 2000 to 30 Jul 2001

Contact info
Financial Data

Basic Financial info

Total number of Shares: 151000

Annual return filing month: July

Financial report filing month: December

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 151000
Other (Other) Grid Solutions (u.s.) Llc Atlanta
Georgia
30339
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Ge Smallworld Asia Holdings Limited
Other Ge Smallworld Global Holdings Limited
Company Number: 4086094
Other Null - General Electric Company
Other Ge Smallworld Asia Holdings Limited
Other Ge Smallworld Global Holdings Limited
Company Number: 04086094
Other General Electric Company

Ultimate Holding Company

19 Jul 2020
Effective Date
General Electric Company
Name
Overseas Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Deane Criddle - Director

Appointment date: 31 Mar 2021

ASIC Name: Ge Grid Solutions (australia) Pty Ltd

Address: 572 Swan Street, Burnley, Victoria, 3121 Australia

Address: Manning, Western Australia, 6152 Australia

Address used since 31 Mar 2021


Robert M. - Director

Appointment date: 10 Feb 2023


Kevin Michael Hart - Director (Inactive)

Appointment date: 20 Mar 2019

Termination date: 09 Dec 2022

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 07 Jul 2022

Address: Rangiora, Christchurch, 7400 New Zealand

Address used since 20 Mar 2019


John Spencer Davidson - Director (Inactive)

Appointment date: 29 Nov 2016

Termination date: 31 Dec 2021

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 29 Nov 2016


George Paul Gerdan - Director (Inactive)

Appointment date: 09 Jun 2016

Termination date: 15 Mar 2019

ASIC Name: Alstom Grid Australia Pty Limited

Address: Berwick, Victoria, 3806 Australia

Address used since 09 Jun 2016

Address: Burnley, Victoria, 3121 Australia

Address: Burnley, Victoria, 3121 Australia

Address: Burnley, Melbourne, 3121 Australia


Gregory Paroissien - Director (Inactive)

Appointment date: 06 Jun 2016

Termination date: 16 Sep 2016

ASIC Name: Ge Grid Solutions (australia) Pty Ltd

Address: Donvale, Victoria, 3111 Australia

Address used since 06 Jun 2016

Address: Burnley, Melbourne, Victoria, 3121 Australia

Address: Burnley, Melbourne, Victoria, 3121 Australia


Mark Kevin Radburnd - Director (Inactive)

Appointment date: 12 Dec 2011

Termination date: 08 Jun 2016

Address: Bryndwr, Christchurch, 8052 New Zealand

Address used since 12 Dec 2011


Andrew Cartledge - Director (Inactive)

Appointment date: 05 Feb 2013

Termination date: 18 Jun 2015

Address: Mosman, New South Wales, 2088 Australia

Address used since 15 May 2015


Peter John Smith - Director (Inactive)

Appointment date: 15 Apr 2010

Termination date: 22 Jul 2013

Address: Greendale, Victoria 3341, Australia,

Address used since 15 Apr 2010


Charles Joseph Borg - Director (Inactive)

Appointment date: 12 Jul 2007

Termination date: 02 Jul 2012

Address: Horsley Park, Nsw, 2175 Australia

Address used since 20 Jul 2010


Timothy Hugh Rourke - Director (Inactive)

Appointment date: 15 Apr 2010

Termination date: 28 Nov 2011

Address: Richmond, Victoria 3121, Australia,

Address used since 15 Apr 2010


Gregory Russell White - Director (Inactive)

Appointment date: 14 Nov 2007

Termination date: 20 Apr 2010

Address: St Helliers, Auckland,

Address used since 14 Nov 2007


Steven Andrew Sargent - Director (Inactive)

Appointment date: 12 Jul 2007

Termination date: 12 May 2009

Address: Mosman, New South Wales, 2088, Australia,

Address used since 12 Jul 2007


Ian Henry Mcshane - Director (Inactive)

Appointment date: 21 Aug 2002

Termination date: 11 May 2009

Address: Hillington, King's Lynn, Norfolk P E31 6df, United Kingdom,

Address used since 21 Aug 2002


Christopher Gerard Vanderkley - Director (Inactive)

Appointment date: 16 Apr 2007

Termination date: 08 May 2009

Address: Canterbury, Victoria 3126, Australia,

Address used since 16 Apr 2007


Bruce Alan Bernacchi - Director (Inactive)

Appointment date: 16 Apr 2007

Termination date: 31 Oct 2007

Address: Kohimarama, Auckland,

Address used since 16 Apr 2007


Steven Dwyer - Director (Inactive)

Appointment date: 30 Nov 2005

Termination date: 30 Apr 2007

Address: #02-04 Astrid Meadows, Singapore 269262,

Address used since 30 Nov 2005


Neil Smith - Director (Inactive)

Appointment date: 12 Feb 2003

Termination date: 28 Feb 2007

Address: Smiths Gully, Vic 3760, Australia,

Address used since 12 Feb 2003


Henry Stueber - Director (Inactive)

Appointment date: 12 Feb 2003

Termination date: 30 Nov 2005

Address: Marietta, Georgia 30066, U S A,

Address used since 25 Jun 2003


Peter John Britnell - Director (Inactive)

Appointment date: 22 Dec 1995

Termination date: 12 Feb 2003

Address: Wellington,

Address used since 22 Dec 1995


Martin Andrew Cartwright - Director (Inactive)

Appointment date: 03 Dec 1999

Termination date: 21 Aug 2002

Address: Cambridge, Cb4 1yy, England,

Address used since 03 Dec 1999


Andrew Paul Stafford - Director (Inactive)

Appointment date: 15 May 1996

Termination date: 03 Dec 1999

Address: Harston, Cambridge Cb2 5pt,, England,

Address used since 15 May 1996


Anthony Walpole Bowden - Director (Inactive)

Appointment date: 26 Jun 1995

Termination date: 22 Dec 1995

Address: Westmere, Auckland,

Address used since 26 Jun 1995


Steven Francis Clerk - Director (Inactive)

Appointment date: 26 Jun 1995

Termination date: 22 Dec 1995

Address: Parnell, Auckland,

Address used since 26 Jun 1995