Shortcuts

Renewable Power Limited

Type: NZ Limited Company (Ltd)
9429038484094
NZBN
675384
Company Number
Registered
Company Status
D261910
Industry classification code
Electricity Generation Nec
Industry classification description
Current address
257 Princes St
Hawera 4610
New Zealand
Registered & physical & service address used since 26 Jul 2021

Renewable Power Limited was registered on 24 Apr 1995 and issued an NZ business number of 9429038484094. The registered LTD company has been managed by 11 directors: Tim Mark Johnson - an active director whose contract began on 01 Feb 2008,
Richard Charles Harrex - an inactive director whose contract began on 01 Jul 2008 and was terminated on 31 Jul 2015,
Richard Charles Harrex - an inactive director whose contract began on 01 Feb 2008 and was terminated on 16 Nov 2011,
Paul Charteris - an inactive director whose contract began on 01 Feb 2008 and was terminated on 10 Nov 2011,
Nicholas Michael Ferry - an inactive director whose contract began on 23 Dec 2010 and was terminated on 03 Mar 2011.
According to BizDb's database (last updated on 10 Apr 2024), the company filed 1 address: 257 Princes St, Hawera, 4610 (type: registered, physical).
Up to 26 Jul 2021, Renewable Power Limited had been using 127 Normanby Road, Rd 11, Hawera as their physical address.
BizDb found past names for the company: from 12 Jan 1998 to 29 Sep 2008 they were called Karaponga Power Limited, from 24 Apr 1995 to 12 Jan 1998 they were called Lanark Developments (No. 2) Limited.
A total of 840979 shares are issued to 2 groups (2 shareholders in total). In the first group, 806377 shares are held by 1 entity, namely:
T M Johnson Trust (an other) located at Hawera, Hawera postcode 4610.
The second group consists of 1 shareholder, holds 4.11 per cent shares (exactly 34602 shares) and includes
Campbell, Scott - located at Normanby, Hawera. Renewable Power Limited is categorised as "Electricity generation nec" (business classification D261910).

Addresses

Principal place of activity

22 Campbell Street, Hawera, Hawera, 4610 New Zealand


Previous addresses

Address: 127 Normanby Road, Rd 11, Hawera, 4671 New Zealand

Physical & registered address used from 12 Mar 2019 to 26 Jul 2021

Address: 22 Campbell St, Hawera, 4610 New Zealand

Registered & physical address used from 13 May 2015 to 12 Mar 2019

Address: 187 Larnach Rd, Dunedin, 9013 New Zealand

Physical & registered address used from 24 Mar 2014 to 13 May 2015

Address: 20 Lincoln Rd, Wanganui, 4501 New Zealand

Registered & physical address used from 07 Jul 2011 to 24 Mar 2014

Address: Tim Johnson, 187 Larnarch Rd,, Dunedin, 9013 New Zealand

Physical address used from 09 Aug 2010 to 07 Jul 2011

Address: Tim Johnson, 30e Cobham Crescent, Tokoroa New Zealand

Physical address used from 02 May 2008 to 09 Aug 2010

Address: C/- Carlsen Dodds Limited, Chartered Accountants, 29 Elliot Street, Opotiki New Zealand

Registered address used from 08 May 2002 to 07 Jul 2011

Address: C/- Carlsen Dodds Limited, Chartered Accountants, 29 Elliot Street, Opotiki

Physical address used from 08 May 2002 to 02 May 2008

Address: C/- Tait Fleming, Chartered Accountants, 29 Elliot Street, Opotiki

Physical & registered address used from 29 Apr 2001 to 08 May 2002

Address: C/- Tait Fleming Limited, Chartered Accountants, 29 Elliot Street, Opotiki

Physical address used from 29 Apr 2001 to 29 Apr 2001

Address: Tait Flemming, Chartered Accountants, 128 Church Street, Opotiki

Registered & physical address used from 09 Mar 1999 to 29 Apr 2001

Address: Tait Fleming Chartered Accountants, 128 Church Street, Opotiki

Registered & physical address used from 20 Nov 1998 to 09 Mar 1999

Address: Craig & Co Limited, 102 - 104 Spring Street, Tauranga

Registered address used from 20 Jul 1998 to 20 Nov 1998

Address: C/- Craig & Co, 102-104 Spring Street, Tauranga

Physical address used from 20 Jul 1998 to 20 Nov 1998

Address: 51 Bridge Street, Whakatane

Physical address used from 16 Jun 1997 to 20 Jul 1998

Address: 51 Bridge Street, Whakatane

Registered address used from 26 May 1996 to 20 Jul 1998

Address: 1st Floor, 14 New St, Nelson

Physical address used from 04 Mar 1996 to 16 Jun 1997

Address: 1st Floor, 14 New St, Nelson

Registered address used from 01 Mar 1996 to 26 May 1996

Contact info
karaponga.power@yahoo.com
10 Apr 2022 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 840979

Annual return filing month: October

Annual return last filed: 19 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 806377
Other (Other) T M Johnson Trust Hawera
Hawera
4610
New Zealand
Shares Allocation #2 Number of Shares: 34602
Individual Campbell, Scott Normanby
Hawera
4614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Fluidity Limited
Shareholder NZBN: 9429036482849
Company Number: 1212817
Individual Henderson, Kane Aaran Rd 2
Kaitaia
0482
New Zealand
Entity Fluidity Limited
Shareholder NZBN: 9429036482849
Company Number: 1212817
Entity Gloucestershire Investments Limited
Shareholder NZBN: 9429034908877
Company Number: 1607917
Gore
9710
New Zealand
Individual Chong, Kevin Bull Creek
Western Australia
6149
Australia
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Individual Casey, Daniel Helensville
Auckland
0800
New Zealand
Individual Kueh, Leonie Swee Kiang Thorndon
Wellington
6011
New Zealand
Individual Ridley, Rob New Plymouth
New Plymouth
4310
New Zealand
Individual Scott, James Douglas Pullenvale
Brisbane Qld, Australia
Individual Johnson, Tim Mark Tokoroa
Entity Mech Limited
Shareholder NZBN: 9429034688199
Company Number: 1652473
Entity Custodial Services Limited
Shareholder NZBN: 9429038641053
Company Number: 640479
Entity Gloucestershire Investments Limited
Shareholder NZBN: 9429034908877
Company Number: 1607917
Gore
9710
New Zealand
Individual Chang, Shih Yen North East Valley
Dunedin
9010
New Zealand
Entity Fluidity Limited
Shareholder NZBN: 9429036482849
Company Number: 1212817
Other J D Hussey Trust Johnsonville
Wellington
6037
New Zealand
Individual Partridge, Brendon Fairfield
Dunedin
9018
New Zealand
Entity Mech Limited
Shareholder NZBN: 9429034688199
Company Number: 1652473
Entity Fluidity Limited
Shareholder NZBN: 9429036482849
Company Number: 1212817
Johnsonville
Wellington
6037
New Zealand
Directors

Tim Mark Johnson - Director

Appointment date: 01 Feb 2008

Address: Hawera, Hawera, 4610 New Zealand

Address used since 17 Jul 2021

Address: Hawera, 4610 New Zealand

Address used since 04 Jun 2015


Richard Charles Harrex - Director (Inactive)

Appointment date: 01 Jul 2008

Termination date: 31 Jul 2015

Address: Tokoroa, Tokoroa, 3420 New Zealand

Address used since 01 Jul 2008


Richard Charles Harrex - Director (Inactive)

Appointment date: 01 Feb 2008

Termination date: 16 Nov 2011

Address: Tokoroa, Tokoroa, 3420 New Zealand

Address used since 01 Feb 2008

Address: Tokoroa, 3420 New Zealand

Address used since 01 Feb 2008


Paul Charteris - Director (Inactive)

Appointment date: 01 Feb 2008

Termination date: 10 Nov 2011

Address: New Plymouth,

Address used since 01 Feb 2008


Nicholas Michael Ferry - Director (Inactive)

Appointment date: 23 Dec 2010

Termination date: 03 Mar 2011

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 23 Dec 2010


James Douglas Scott - Director (Inactive)

Appointment date: 10 Nov 1995

Termination date: 01 Feb 2008

Address: Pullenvale 4069, Queensland, Australia,

Address used since 10 Nov 1995


Neil John Craig - Director (Inactive)

Appointment date: 29 Apr 1996

Termination date: 04 Sep 2000

Address: Tauranga,

Address used since 29 Apr 1996


Murray John Birkett - Director (Inactive)

Appointment date: 29 Apr 1996

Termination date: 09 Dec 1997

Address: Tauranga,

Address used since 29 Apr 1996


Janet Charlton Scott - Director (Inactive)

Appointment date: 10 Nov 1995

Termination date: 29 Apr 1996

Address: Pullenvale 4069, Brisbane, Australia,

Address used since 10 Nov 1995


James Macgregor Scott - Director (Inactive)

Appointment date: 24 Apr 1995

Termination date: 10 Nov 1995

Address: Pullenvale, Brisbane Qld, Australia,

Address used since 24 Apr 1995


Eric Max Millar - Director (Inactive)

Appointment date: 04 Jul 1995

Termination date: 10 Nov 1995

Address: Cleveland, Brisbane, Australia,

Address used since 04 Jul 1995

Nearby companies

Hawera Road Cycling Club Incorporated
22 Burns Street

Shed 10 Limited
16 Tawhiti Road

Ruapehu Motor Group Limited
16 Tawhiti Road

Big Dreams Nz Limited
9 Tawhiti Road

Presco Hire Limited
27 Scott Street

Hawera Hire Limited
27 Scott Street

Similar companies

King Country Energy Limited
King Country Energy Building

Natural Technologies Limited
110 Frankley Road

Nzwl - Trh Limited
376 North Range Road

Perpetual Energy Limited
1/116 Hautapu Street

Trdde Robinson Technology Limited
617 Kaipikari Road Upper

Trh Services Limited
376 North Range Road