Shortcuts

Waipa Networks Limited

Type: NZ Limited Company (Ltd)
9429038884085
NZBN
577818
Company Number
Registered
Company Status
D263010
Industry classification code
Electricity Line System Operation
Industry classification description
Current address
240 Harrison Drive
Te Awamutu 3800
New Zealand
Registered & physical & service address used since 08 Jul 2011
P O Box 505
Te Awamutu 3840
New Zealand
Postal address used since 15 Jul 2021
240 Harrison Drive
Te Awamutu 3800
New Zealand
Office address used since 15 Jul 2021

Waipa Networks Limited, a registered company, was incorporated on 18 Mar 1993. 9429038884085 is the New Zealand Business Number it was issued. "Electricity line system operation" (ANZSIC D263010) is how the company was classified. The company has been managed by 24 directors: Jonathan Anthony Kay - an active director whose contract started on 01 May 2017,
Michael John Marr - an active director whose contract started on 01 Nov 2019,
Mark Shane Stuart - an active director whose contract started on 01 Nov 2019,
Jennifer Rose Kerr - an active director whose contract started on 01 Dec 2020,
Jonathan Guy Scott Cameron - an active director whose contract started on 01 Dec 2020.
Updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: P O Box 505, Te Awamutu, 3840 (category: postal, office).
Waipa Networks Limited had been using 240 Harrison Drive, Te Awamutu, New Zealand as their registered address up until 08 Jul 2011.
Previous names used by the company, as we managed to find at BizDb, included: from 18 Mar 1993 to 30 Jun 1999 they were called Waipa Power Limited.
All shares (7200000 shares exactly) are under control of a single group consisting of 5 entities, namely:
Gower, Marcus Leveson (an individual) located at Kihikihi, Te Awamutu postcode 3800,
Matthews, Sarah Jane (an individual) located at Te Awamutu, Te Awamutu postcode 3800,
Milner, Raymond John (an individual) located at Cambridge, Cambridge postcode 3434.

Addresses

Principal place of activity

240 Harrison Drive, Te Awamutu, 3800 New Zealand


Previous addresses

Address #1: 240 Harrison Drive, Te Awamutu, New Zealand, 3800 New Zealand

Registered & physical address used from 18 Mar 2011 to 08 Jul 2011

Address #2: 486 Alexandra Street, Te Awamutu New Zealand

Physical address used from 11 Jun 1997 to 18 Mar 2011

Address #3: 71 - 73 Duke Street, Cambridge

Registered address used from 06 Sep 1995 to 06 Sep 1995

Address #4: 486 Alexandra Street, Te Awamutu New Zealand

Registered address used from 06 Sep 1995 to 18 Mar 2011

Contact info
waipanetworks.co.nz
15 Jul 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 7200000

Annual return filing month: July

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 7200000
Individual Gower, Marcus Leveson Kihikihi
Te Awamutu
3800
New Zealand
Individual Matthews, Sarah Jane Te Awamutu
Te Awamutu
3800
New Zealand
Individual Milner, Raymond John Cambridge
Cambridge
3434
New Zealand
Individual Bannon, Judy Margaret Rd 3
Cambridge
3495
New Zealand
Individual Mclean, David Anthony Rd 2
Ohaupo
3882
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sanders, Craig Terrence Whangamata
Whangamata
3620
New Zealand
Individual Sanders, Craig Terrence Whangamata
Whangamata
3620
New Zealand
Individual Reid, Robert Ashley Te Awamutu
Te Awamutu
3800
New Zealand
Individual Bateman, Andrew John Rd 1
Cambridge
3493
New Zealand
Individual Tremewan, Rachel Claire Cambridge
Cambridge
3434
New Zealand
Individual Rist, Carl Joseph Te Awamutu
3800
New Zealand
Individual Taranaki, Barbara Joan Leamington
Cambridge
3452
New Zealand
Individual Johnstone, Richard Campbell Rd4
Cambridge
3496
New Zealand
Individual Scaramuzza, Giuseppe Giovanni Leamington
Cambridge
3432
New Zealand
Directors

Jonathan Anthony Kay - Director

Appointment date: 01 May 2017

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 01 May 2017


Michael John Marr - Director

Appointment date: 01 Nov 2019

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 01 Nov 2019


Mark Shane Stuart - Director

Appointment date: 01 Nov 2019

Address: Rd 3, Coatesville, 0793 New Zealand

Address used since 01 Jun 2022

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 01 Nov 2019


Jennifer Rose Kerr - Director

Appointment date: 01 Dec 2020

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 10 Jul 2023

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 01 Dec 2020


Jonathan Guy Scott Cameron - Director

Appointment date: 01 Dec 2020

Address: Ellerslie, Auckland, 1051 New Zealand

Address used since 01 Dec 2020


Simon Matthew Fleisher - Director (Inactive)

Appointment date: 27 Jun 2017

Termination date: 31 Jan 2021

Address: Boulcott, Lower Hutt, 5010 New Zealand

Address used since 27 Jun 2017


Richard Thomas Francis - Director (Inactive)

Appointment date: 19 Mar 2003

Termination date: 31 Dec 2020

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 21 Mar 2014


Keith Norman Goodall - Director (Inactive)

Appointment date: 15 Feb 2010

Termination date: 31 Dec 2020

Address: Point England, Auckland, New Zealand

Address used since 15 Feb 2010


Jeffrey Kinross Williams - Director (Inactive)

Appointment date: 15 Feb 2010

Termination date: 24 Jun 2020

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 15 Mar 2017


Diane Mary Reed - Director (Inactive)

Appointment date: 18 Mar 1993

Termination date: 29 Aug 2017

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 21 Mar 2014


Robert Corbett Western - Director (Inactive)

Appointment date: 18 Mar 1993

Termination date: 28 Jun 2017

Address: 20 Shaftesbury Avenue, Point Chevalier, Auckland, 1022 New Zealand

Address used since 30 Jun 2011


Richard Zbigniew Kadziolka - Director (Inactive)

Appointment date: 18 Jan 1999

Termination date: 19 Jun 2016

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 25 Nov 2014


Robert Mathew Alloway - Director (Inactive)

Appointment date: 28 Aug 2001

Termination date: 27 Sep 2009

Address: St Andrews, Hamilton, 3200 New Zealand

Address used since 21 May 2008


Grant Milton Kibby - Director (Inactive)

Appointment date: 24 Jun 1997

Termination date: 10 Jan 2003

Address: Pukeroro, R D 3, Hamilton,

Address used since 24 Jun 1997


Norman Robert Nicholls - Director (Inactive)

Appointment date: 21 Nov 1997

Termination date: 26 Jun 2001

Address: Melville, Hamilton,

Address used since 21 Nov 1997


Paul Anthony Smithies - Director (Inactive)

Appointment date: 30 Jul 1994

Termination date: 23 Jun 1999

Address: R D 3, Te Kuiti,

Address used since 30 Jul 1994


Gordon Chesterman - Director (Inactive)

Appointment date: 01 Aug 1996

Termination date: 28 Apr 1999

Address: Hamilton,

Address used since 01 Aug 1996


David Michael Williams - Director (Inactive)

Appointment date: 30 Jun 1995

Termination date: 13 Aug 1997

Address: Hamilton,

Address used since 30 Jun 1995


Jan Jacob Van Eden - Director (Inactive)

Appointment date: 30 Jul 1994

Termination date: 24 Jun 1997

Address: R D 3, Hamilton,

Address used since 30 Jul 1994


Gordon Turnbull Rodger - Director (Inactive)

Appointment date: 18 Mar 1993

Termination date: 25 Jun 1996

Address: Cambridge,

Address used since 18 Mar 1993


Brian Matthew Laird - Director (Inactive)

Appointment date: 18 Mar 1993

Termination date: 30 Jun 1995

Address: Te Awamutu,

Address used since 18 Mar 1993


Mark Keith Cook - Director (Inactive)

Appointment date: 18 Mar 1993

Termination date: 30 Jul 1994

Address: Te Awamutu,

Address used since 18 Mar 1993


Ian John William Mcinnes - Director (Inactive)

Appointment date: 18 Mar 1993

Termination date: 31 Mar 1994

Address: Cambridge,

Address used since 18 Mar 1993


Edward James Webb - Director (Inactive)

Appointment date: 18 Mar 1993

Termination date: 14 Apr 1993

Address: Cambridge,

Address used since 18 Mar 1993

Nearby companies

Aquarius Charters (nz) Limited
28 Pirongia Road

Advanced Skills Development Services Trust Board
1867 Alexandra Street

Nicence Properties Limited
858b Pirongia Road

Ta Livestock Limited
28/5 Pirongia Road

Te Ao Tawhito Trust
320 Factory Road

Aotearoa Scholarship Trust
320 Factory Road

Similar companies

Jq Limited
372 Redoubt Road

Mountain Power Limited
129 Main Highway

Sparky Gaz Limited
44 Heuheu Street

St Group Nz Limited
177 Porchester Road

The Lines Company Limited
King Street East

Vector Limited
Level 3