Shortcuts

Greenpower New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038484216
NZBN
675598
Company Number
Registered
Company Status
Current address
172 Fernside Road, Rangiora
Rangiora
Rangiora 7440
New Zealand
Registered & physical address used since 03 Jul 2014
172 Fernside Road, Rangiora
Rd1
Kaiapoi 7691
New Zealand
Registered & service address used since 09 Nov 2022
Po Box 346
Rangiora
Rangiora 7440
New Zealand
Postal & invoice address used since 30 Oct 2023

Greenpower New Zealand Limited, a registered company, was incorporated on 29 Jan 1996. 9429038484216 is the number it was issued. This company has been run by 17 directors: Anthony Charles King - an active director whose contract started on 24 Oct 2019,
Jan Fraser Jonker - an active director whose contract started on 24 Oct 2019,
Philip Ian Robinson - an active director whose contract started on 12 May 2023,
Timothy James Cosgrove - an active director whose contract started on 12 May 2023,
Andrew Peter Lester - an active director whose contract started on 12 May 2023.
Last updated on 13 Mar 2024, BizDb's data contains detailed information about 1 address: Po Box 346, Rangiora, Rangiora, 7440 (type: postal, office).
Greenpower New Zealand Limited had been using 5 High Street, Rangiora as their registered address up to 03 Jul 2014.
A total of 900 shares are issued to 3 shareholders (3 groups). The first group consists of 450 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 350 shares (38.89 per cent). Finally we have the third share allotment (100 shares 11.11 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 172 Fernside Road, Rangiora, Rd1, Kaiapoi, 7691 New Zealand

Office & delivery address used from 30 Oct 2023

Previous addresses

Address #1: 5 High Street, Rangiora New Zealand

Registered & physical address used from 11 Aug 2003 to 03 Jul 2014

Address #2: 9 - 11 High Street, Rangiora

Registered & physical address used from 29 Jan 1996 to 11 Aug 2003

Contact info
64 3 3118300
07 May 2019 Phone
sarah.barnes@mainpower.co.nz
07 May 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 450
Entity (NZ Limited Company) Energy Marlborough Limited
Shareholder NZBN: 9429049335491
Mayfield
Blenheim
7201
New Zealand
Shares Allocation #2 Number of Shares: 350
Entity (NZ Limited Company) Mainpower New Zealand Limited
Shareholder NZBN: 9429038908514
Rd1
Kaiapoi
7691
New Zealand
Shares Allocation #3 Number of Shares: 100
Entity (NZ Limited Company) Mainpower New Zealand Limited
Shareholder NZBN: 9429038908514
Rd1
Kaiapoi
7691
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Berge, Allan Rangiora

New Zealand
Individual Wright, Warren Matthew Rangiora

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Mainpower New Zealand Limited
Name
Ltd
Type
568270
Ultimate Holding Company Number
NZ
Country of origin
Directors

Anthony Charles King - Director

Appointment date: 24 Oct 2019

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 24 Oct 2019


Jan Fraser Jonker - Director

Appointment date: 24 Oct 2019

Address: Rd 1, Alexandra, 9391 New Zealand

Address used since 24 Oct 2019


Philip Ian Robinson - Director

Appointment date: 12 May 2023

Address: Blenheim, Blenheim, 7201 New Zealand

Address used since 12 May 2023


Timothy James Cosgrove - Director

Appointment date: 12 May 2023

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 12 May 2023


Andrew Peter Lester - Director

Appointment date: 12 May 2023

Address: Rd 1, West Melton, 7671 New Zealand

Address used since 12 May 2023


Donna Lynne Bridgman - Director

Appointment date: 13 Dec 2023

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 13 Dec 2023


Graeme David Abbot - Director (Inactive)

Appointment date: 24 Oct 2019

Termination date: 12 May 2023

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 24 Oct 2019


Janice Evelyn Fredric - Director (Inactive)

Appointment date: 24 Oct 2019

Termination date: 12 May 2023

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 24 Oct 2019


Brian John Wood - Director (Inactive)

Appointment date: 24 Oct 2019

Termination date: 12 May 2023

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 24 Oct 2019


Stephen Paul Lewis - Director (Inactive)

Appointment date: 24 Oct 2019

Termination date: 12 May 2023

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 24 Oct 2019


Sarah Jane Barnes - Director (Inactive)

Appointment date: 30 Nov 2018

Termination date: 30 Oct 2019

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 30 Nov 2018


Andrew Peter Lester - Director (Inactive)

Appointment date: 06 Dec 2017

Termination date: 17 Oct 2019

Address: Rd 1, West Melton, 7671 New Zealand

Address used since 06 Dec 2017


Todd Andrew Voice - Director (Inactive)

Appointment date: 30 Nov 2018

Termination date: 17 Oct 2019

Address: Rd 5, Rolleston, 7675 New Zealand

Address used since 30 Nov 2018


Warren Matthew Wright - Director (Inactive)

Appointment date: 29 Jan 1996

Termination date: 30 Nov 2018

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 04 Oct 2016


Anthony Charles King - Director (Inactive)

Appointment date: 07 Nov 2017

Termination date: 06 Dec 2017

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 07 Nov 2017


Colin Bruce Emson - Director (Inactive)

Appointment date: 19 Jan 2015

Termination date: 06 Oct 2017

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 19 Jan 2015


Allan Berge - Director (Inactive)

Appointment date: 29 Jan 1996

Termination date: 18 Jan 2015

Address: Rangiora,

Address used since 04 Aug 2004

Nearby companies

Mainpower New Zealand Limited
172 Fernside Road, Rangiora

Fuel Cells New Zealand Limited
172 Fernside Road

Mpnz Investments Limited
172 Fernside Road

Solar New Zealand Limited
172 Fernside Road

Everyday Health Limited
1 Kingsford Smith Drive

Etech Media Limited
Unit 3, 1 Kingsford Smith Drive