Shortcuts

The Lines Company Limited

Type: NZ Limited Company (Ltd)
9429038879517
NZBN
578653
Company Number
Registered
Company Status
61106529
GST Number
D263010
Industry classification code
Electricity Line System Operation
Industry classification description
Current address
King Street East
Te Kuiti New Zealand
Registered & physical & service address used since 06 Mar 2005

The Lines Company Limited was launched on 26 Mar 1993 and issued an NZBN of 9429038879517. The registered LTD company has been run by 26 directors: Andrew Dean Johnson - an active director whose contract started on 08 Sep 2018,
Craig Paul Richardson - an active director whose contract started on 01 Oct 2018,
Bella Luana Takiari-Brame - an active director whose contract started on 01 Dec 2019,
Michael Charles Underhill - an active director whose contract started on 01 May 2021,
Jonathan Todd Stuart Spencer - an active director whose contract started on 01 May 2022.
As stated in BizDb's information (last updated on 31 Mar 2024), the company filed 1 address: King Street East, Te Kuiti (type: registered, physical).
Up to 06 Mar 2005, The Lines Company Limited had been using Waitomo Electric Power Board, King Street, Te Kuiti as their registered address.
BizDb identified other names used by the company: from 26 Mar 1993 to 06 Apr 1999 they were called Waitomo Energy Services Limited.
A total of 11846806 shares are issued to 1 group (6 shareholders in total). In the first group, 11846806 shares are held by 6 entities, namely:
Wirihana, Erin Louise Celia (an individual) located at Te Kuiti postcode 3986,
Whitaker, Guy Rodney (an individual) located at Te Kuiti, Te Kuiti postcode 3910,
Ronaldson, Yvette Marie (an individual) located at Rd 1, Aria postcode 3981. The Lines Company Limited was categorised as "Electricity line system operation" (business classification D263010).

Addresses

Previous addresses

Address: Waitomo Electric Power Board, King Street, Te Kuiti

Registered address used from 05 Apr 2000 to 06 Mar 2005

Address: The Lines Company Ltd, King Street, Te Kuiti

Physical address used from 05 Apr 2000 to 06 Mar 2005

Address: Waitomo Electric Power Board, King Street, Te Kuiti

Physical address used from 05 Apr 2000 to 05 Apr 2000

Contact info
www.thelinescompany.co.nz
25 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 11846806

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 11846806
Individual Wirihana, Erin Louise Celia Te Kuiti
3986
New Zealand
Individual Whitaker, Guy Rodney Te Kuiti
Te Kuiti
3910
New Zealand
Individual Ronaldson, Yvette Marie Rd 1
Aria
3981
New Zealand
Individual Prendergast, Cathryn May Rd 7
Te Awamutu
3877
New Zealand
Individual Oliver, William John Rd 2
Te Kuiti
3982
New Zealand
Individual Osborne, Janette Ruth Rd 8
Te Kuiti
3988
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hurley, Elizabeth Marain Rd 2
Otorohanga
3972
New Zealand
Individual Keeling, Peter Colenso Budge Rd 3
Te Kuiti
3983
New Zealand
Individual Loewenthal, Charles Murray Otorohanga
3900
New Zealand
Individual Gray, Erin Louise Celia Rd 1
Piopio
3971
New Zealand
Individual Gray, Erin Louise Celia Rd 1
Piopio
3971
New Zealand
Individual Gray, Erin Louise Celia Rd 1
Piopio
3971
New Zealand
Individual Gray, Erin Louise Celia Rd 1
Piopio
3971
New Zealand
Individual Gray, Erin Louise Celia Rd 1
Piopio
3971
New Zealand
Individual Gray, Erin Louise Celia Rd 1
Piopio
3971
New Zealand
Individual Gray, Erin Louise Celia Rd 1
Piopio
3971
New Zealand
Individual Christian, Carolyn Anne Otorohanga
Otorohanga
3900
New Zealand
Individual Christian, Carolyn Anne Otorohanga
Otorohanga
3900
New Zealand
Individual Keeling, Peter Colenso Budge Rd 3
Te Kuiti
3983
New Zealand
Individual Chetty, Nigel Shailven Otorohanga
3900
New Zealand
Individual Kidd, Robert Alexander Chartwell
Hamilton
3210
New Zealand
Individual Haines, Ivan Claude Rd 5
Te Kuiti
3985
New Zealand
Individual Cosford, Graeme Taumarunui

New Zealand
Individual Barnes, Kyle Allan Te Kuiti
3981
New Zealand
Individual Ammon, Mark Steven Te Kuiti
3910
New Zealand
Individual Annand, Norman Taumarunui

New Zealand
Individual Gurney, Brian Omori R D 1
Turangi

New Zealand
Individual Keeling, Peter Colenso Budge Rd 3
Te Kuiti
3983
New Zealand
Individual Keeling, Peter Colenso Budge Rd 3
Te Kuiti
3983
New Zealand
Individual Carter, Robert Rd 3
Taumarunui
3993
New Zealand
Individual Tregoweth, Kevin Owen Te Kuiti
3910
New Zealand
Individual Chetty, Nigel Shailven Otorohanga
3900
New Zealand
Individual Chetty, Nigel Shailven Otorohanga
3900
New Zealand
Individual Chetty, Nigel Shailven Otorohanga
3900
New Zealand
Individual Chetty, Nigel Shailven Otorohanga
3900
New Zealand
Individual Tregoweth, Kevin Owen Te Kuiti
3910
New Zealand
Entity Wesctco Limited
Shareholder NZBN: 9429041056974
Company Number: 4897699
Individual Neeley, Robyn Rd 3
Otorohanga
Individual Kroll, Uwe Ohakune

New Zealand
Entity Wesctco Limited
Shareholder NZBN: 9429041056974
Company Number: 4897699
Individual Harford, Richard Otorohanga

New Zealand
Individual Haines, Ivan Claude Rd 5
Te Kuiti
3985
New Zealand
Individual Kidd, Peter Arthur Rd 1
Mangakino
3492
New Zealand
Individual Vellenoweth, Carleon James R D 7
Otorohanga
Individual Turner, Michael St Johns Hill
Wanganui

New Zealand
Directors

Andrew Dean Johnson - Director

Appointment date: 08 Sep 2018

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 01 Sep 2022

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 08 Sep 2018


Craig Paul Richardson - Director

Appointment date: 01 Oct 2018

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 26 Mar 2024

Address: Parnell, Auckland, 1052 New Zealand

Address used since 11 May 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Oct 2018


Bella Luana Takiari-brame - Director

Appointment date: 01 Dec 2019

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 01 Dec 2019


Michael Charles Underhill - Director

Appointment date: 01 May 2021

Address: Wellington Central, Wellington, 6011 New Zealand

Address used since 26 Mar 2024

Address: Wellington, 6011 New Zealand

Address used since 01 May 2021


Jonathan Todd Stuart Spencer - Director

Appointment date: 01 May 2022

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 01 May 2022


Jan Fraser Jonker - Director

Appointment date: 01 Jun 2022

Address: Rd 1, Alexandra, 9391 New Zealand

Address used since 01 Jun 2022


Douglas John Troon - Director (Inactive)

Appointment date: 01 May 2021

Termination date: 30 Apr 2022

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 01 May 2021


Mark Charles Darrow - Director (Inactive)

Appointment date: 01 Sep 2015

Termination date: 19 Oct 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Aug 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Dec 2016


Simon Matthew Fleisher - Director (Inactive)

Appointment date: 01 Jul 2020

Termination date: 31 Dec 2020

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 01 Jul 2020


Simon Young - Director (Inactive)

Appointment date: 03 Jun 2010

Termination date: 06 Aug 2020

Address: Ponsonby, Auckland, New Zealand

Address used since 03 Jun 2010


Roger Anthony Sutton - Director (Inactive)

Appointment date: 03 Aug 2017

Termination date: 30 Jan 2020

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 03 Aug 2017


John Mcfadyen Rae - Director (Inactive)

Appointment date: 24 Mar 2014

Termination date: 30 Jun 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Mar 2014


Timothy James Densem - Director (Inactive)

Appointment date: 03 Aug 2017

Termination date: 31 Aug 2018

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 03 Aug 2017


Euan Richard Krogh - Director (Inactive)

Appointment date: 01 Sep 2015

Termination date: 02 Aug 2018

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 01 Sep 2015


Peter John Till - Director (Inactive)

Appointment date: 01 Aug 2011

Termination date: 03 Aug 2017

Address: R D 1, Taumarunui, 3991 New Zealand

Address used since 01 Aug 2011


Angus Malcolm Don - Director (Inactive)

Appointment date: 24 Nov 1994

Termination date: 04 Aug 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Nov 1994


Alexander George Ball - Director (Inactive)

Appointment date: 24 Mar 2014

Termination date: 30 Sep 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 24 Mar 2014


Arthur Patrick Muldoon - Director (Inactive)

Appointment date: 01 Sep 2005

Termination date: 31 Jul 2014

Address: Harrowfield, Hamilton, 3210 New Zealand

Address used since 28 Mar 2014


John Carleton Lindsay - Director (Inactive)

Appointment date: 05 Aug 2004

Termination date: 01 Aug 2013

Address: Parnell, Auckland, 1052 New Zealand

Address used since 05 Nov 2012


Earl Rattray - Director (Inactive)

Appointment date: 03 Jun 2010

Termination date: 01 Aug 2013

Address: Chartwell, Hamilton,

Address used since 03 Jun 2010


Peter Milton Ronald Browne - Director (Inactive)

Appointment date: 10 Jan 2000

Termination date: 31 Jul 2011

Address: Karori, Wellington 6005, 6012 New Zealand

Address used since 10 Jan 2000


Charles Murray Loewenthal - Director (Inactive)

Appointment date: 26 Mar 1993

Termination date: 26 Sep 2006

Address: Otorohonga,

Address used since 26 Mar 1993


Robert Alexander Kidd - Director (Inactive)

Appointment date: 26 Mar 1993

Termination date: 28 Jul 2005

Address: Te Kuiti,

Address used since 01 Mar 2005


William Hadden Vernon - Director (Inactive)

Appointment date: 26 Mar 1993

Termination date: 29 Jul 2004

Address: St Helliers, Auckland 1005,

Address used since 01 Mar 2004


William Henry Thompson - Director (Inactive)

Appointment date: 26 Mar 1993

Termination date: 02 Dec 1997

Address: Te Kuiti,

Address used since 26 Mar 1993


John Sutherland Auld - Director (Inactive)

Appointment date: 26 Mar 1993

Termination date: 27 May 1993

Address: New Plymouth,

Address used since 26 Mar 1993

Similar companies

Base Power Limited
Level 2

Mountain Power Limited
Accountants On Broadway

Powerco Nz Holdings Limited
Level 2

Sparky Gaz Limited
44 Heuheu Street

St Group Nz Limited
177 Porchester Road

Waipa Networks Limited
486 Alexandra Street