Shortcuts

Whareroa Co-generation Limited

Type: NZ Limited Company (Ltd)
9429038724237
NZBN
621353
Company Number
Registered
Company Status
Current address
109 Fanshawe Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 02 May 2016

Whareroa Co-Generation Limited, a registered company, was registered on 28 Jun 1994. 9429038724237 is the number it was issued. This company has been run by 27 directors: Grant Alistair Duncan - an active director whose contract began on 11 Feb 2013,
Patrice Diane Wynen - an active director whose contract began on 07 Aug 2017,
Mark Robert Spiers - an inactive director whose contract began on 12 Jul 2013 and was terminated on 07 Aug 2017,
Brent Denis Mealings - an inactive director whose contract began on 07 Apr 2011 and was terminated on 12 Jul 2013,
Christopher Paul Caldwell - an inactive director whose contract began on 16 Mar 2011 and was terminated on 11 Feb 2013.
Last updated on 11 Mar 2024, the BizDb database contains detailed information about 1 address: 109 Fanshawe Street, Auckland Central, Auckland, 1010 (category: physical, registered).
Whareroa Co-Generation Limited had been using 9 Princes Street, Auckland as their registered address up to 02 May 2016.
Other names for the company, as we found at BizDb, included: from 08 Aug 1995 to 01 Nov 2003 they were named Kiwi Co-Generation Limited, from 28 Jun 1994 to 08 Aug 1995 they were named Romney (No.23) Limited.
One entity owns all company shares (exactly 10 shares) - Fonterra Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address: 9 Princes Street, Auckland New Zealand

Registered & physical address used from 09 Jun 2004 to 02 May 2016

Address: Building 103, Leonard Isitt Drive, Auckland Airport, Auckland

Registered address used from 20 Apr 2002 to 09 Jun 2004

Address: Building 103, Leonard Issit Drive, Auckland Airport, Auckland

Physical address used from 20 Apr 2002 to 09 Jun 2004

Address: Whareroa Road, Hawera

Physical address used from 26 Sep 1997 to 20 Apr 2002

Address: 23 Regent Street, Hawera

Physical address used from 26 Sep 1997 to 26 Sep 1997

Address: 23 Regent Street, Hawera

Registered address used from 26 Sep 1997 to 20 Apr 2002

Address: Level 16, Bnz Centre, 1 Willis Street, Wellington

Registered address used from 15 Aug 1995 to 26 Sep 1997

Address: Level 16, Bnz Centre, 1 Willis Street, Wellington

Physical address used from 28 Jun 1994 to 26 Sep 1997

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: March

Annual return last filed: 06 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Entity (NZ Limited Company) Fonterra Limited
Shareholder NZBN: 9429037784669
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Whareroa Power Limited
Shareholder NZBN: 9429038724923
Company Number: 621256
Entity Whareroa Power Limited
Shareholder NZBN: 9429038724923
Company Number: 621256

Ultimate Holding Company

21 Jul 1991
Effective Date
Fonterra Co-operative Group Limited
Name
Coop
Type
1166320
Ultimate Holding Company Number
NZ
Country of origin
109 Fanshawe Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Grant Alistair Duncan - Director

Appointment date: 11 Feb 2013

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 11 Feb 2013


Patrice Diane Wynen - Director

Appointment date: 07 Aug 2017

Address: Morrinsville, Morrinsville, 3300 New Zealand

Address used since 07 Aug 2017


Mark Robert Spiers - Director (Inactive)

Appointment date: 12 Jul 2013

Termination date: 07 Aug 2017

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 12 Jul 2013


Brent Denis Mealings - Director (Inactive)

Appointment date: 07 Apr 2011

Termination date: 12 Jul 2013

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 07 Apr 2011


Christopher Paul Caldwell - Director (Inactive)

Appointment date: 16 Mar 2011

Termination date: 11 Feb 2013

Address: Rd 1, Howick, 2571 New Zealand

Address used since 16 Mar 2011


Stephen John Gajzago - Director (Inactive)

Appointment date: 02 Jun 2009

Termination date: 07 Apr 2011

Address: Fairfield, Hamilton, 3210 New Zealand

Address used since 20 Apr 2010


Malcolm Wesley Smith - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 16 Mar 2011

Address: Rd 1, Silverdale 0994,

Address used since 19 May 2010


Guy Roper - Director (Inactive)

Appointment date: 01 Sep 2007

Termination date: 02 Jun 2009

Address: New Plymouth,

Address used since 01 Sep 2007


Paul James Kilgour - Director (Inactive)

Appointment date: 15 Aug 2005

Termination date: 01 Sep 2007

Address: Mt Albert, Auckland,

Address used since 15 Aug 2005


Guy Michael Cowan - Director (Inactive)

Appointment date: 08 Mar 2005

Termination date: 30 Jun 2006

Address: St Heliers, Auckland,

Address used since 01 May 2006


Jason Colin Dale - Director (Inactive)

Appointment date: 01 Oct 2003

Termination date: 15 Aug 2005

Address: Remuera, Auckland,

Address used since 01 Oct 2003


Graham Robert Stuart - Director (Inactive)

Appointment date: 01 Oct 2003

Termination date: 08 Mar 2005

Address: St Heliers, Auckland,

Address used since 01 Oct 2003


Stephen John Gajzago - Director (Inactive)

Appointment date: 29 Aug 2002

Termination date: 01 Oct 2003

Address: Hamilton,

Address used since 29 Aug 2002


Maxwell Frederick Parkin - Director (Inactive)

Appointment date: 29 Aug 2002

Termination date: 01 Oct 2003

Address: Rd 2, Cambridge,

Address used since 29 Aug 2002


Stephen Kaye Walter Morrison - Director (Inactive)

Appointment date: 29 Aug 2002

Termination date: 01 Oct 2003

Address: Hawera,

Address used since 29 Aug 2002


Graham Stuart - Director (Inactive)

Appointment date: 16 May 2002

Termination date: 29 Aug 2002

Address: Khandallah, Wellington,

Address used since 16 May 2002


Bryce Thomas Houghton - Director (Inactive)

Appointment date: 16 May 2002

Termination date: 29 Aug 2002

Address: Epsom, Auckland,

Address used since 16 May 2002


Maxwell Parkin - Director (Inactive)

Appointment date: 16 Jun 1998

Termination date: 16 May 2002

Address: Ohawe Beach, Hawera,

Address used since 16 Jun 1998


Stephen Kaye Walter Morrison - Director (Inactive)

Appointment date: 29 May 2000

Termination date: 16 May 2002

Address: Hawera,

Address used since 29 May 2000


Stephen Gajzago - Director (Inactive)

Appointment date: 07 Aug 2000

Termination date: 16 May 2002

Address: Hawera,

Address used since 07 Aug 2000


Bernie Allan Radford - Director (Inactive)

Appointment date: 16 Jun 1998

Termination date: 07 Aug 2000

Address: New Plymouth,

Address used since 16 Jun 1998


Stephen Kaye Walter Morrison - Director (Inactive)

Appointment date: 18 Jul 1997

Termination date: 16 Jun 1998

Address: Hawera,

Address used since 18 Jul 1997


Paul Henry Marra - Director (Inactive)

Appointment date: 18 Jul 1997

Termination date: 16 Jun 1998

Address: Hawera,

Address used since 18 Jul 1997


Edgar John Young - Director (Inactive)

Appointment date: 28 Jul 1995

Termination date: 18 Jul 1997

Address: R D 22, Stratford,

Address used since 28 Jul 1995


Harry Gordon Bayliss - Director (Inactive)

Appointment date: 28 Jul 1995

Termination date: 18 Jul 1997

Address: R D 28, Manaia,

Address used since 28 Jul 1995


Denis Kieran Clifford - Director (Inactive)

Appointment date: 28 Jun 1994

Termination date: 28 Jul 1995

Address: Kelburn, Wellington,

Address used since 28 Jun 1994


David John Chapman - Director (Inactive)

Appointment date: 28 Jun 1994

Termination date: 28 Jul 1995

Address: Wadestown, Wellington,

Address used since 28 Jun 1994

Nearby companies