Shortcuts

Mainpower New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038908514
NZBN
568270
Company Number
Registered
Company Status
10920671
GST Number
D263010
Industry classification code
Electricity Line System Operation
Industry classification description
Current address
172 Fernside Road, Rangiora
Rangiora
Rangiora 7440
New Zealand
Physical & registered address used since 03 Jul 2014
Po Box 346
Rangiora
Rangiora 7440
New Zealand
Postal & invoice address used since 28 Oct 2020
172 Fernside Road
Rd1
Kaiapoi 7691
New Zealand
Delivery address used since 28 Oct 2020

Mainpower New Zealand Limited, a registered company, was launched on 19 Apr 1993. 9429038908514 is the New Zealand Business Number it was issued. "Electricity line system operation" (business classification D263010) is how the company is classified. The company has been supervised by 20 directors: Stephen Paul Lewis - an active director whose contract began on 01 Sep 2008,
Janice Evelyn Fredric - an active director whose contract began on 01 Aug 2016,
Graeme David Abbot - an active director whose contract began on 01 Aug 2016,
Anthony Charles King - an active director whose contract began on 01 Aug 2016,
Jan Fraser Jonker - an active director whose contract began on 29 Aug 2018.
Last updated on 19 Mar 2024, our data contains detailed information about 1 address: 172 Fernside Road, Rangiora, Rd1, Kaiapoi, 7691 (type: registered, service).
Mainpower New Zealand Limited had been using 5 High Street, Rangiora as their physical address until 03 Jul 2014.
A total of 56812785 shares are allotted to 8 shareholders (2 groups). The first group consists of 39230 shares (0.07 per cent) held by 1 entity. Next there is the second group which consists of 7 shareholders in control of 56773555 shares (99.93 per cent).

Addresses

Other active addresses

Address #4: 172 Fernside Road, Rangiora, Rd 1, Kaiapoi, 7691 New Zealand

Office address used from 02 Nov 2020

Address #5: 172 Fernside Road, Rangiora, Rd1, Kaiapoi, 7691 New Zealand

Registered & service address used from 09 Nov 2022

Principal place of activity

172 Fernside Road, Rangiora, Rd 1, Kaiapoi, 7691 New Zealand


Previous addresses

Address #1: 5 High Street, Rangiora New Zealand

Physical & registered address used from 08 Oct 2003 to 03 Jul 2014

Address #2: 9-11 High Street, Rangiora

Registered & physical address used from 23 Jun 1997 to 08 Oct 2003

Contact info
64 3 3118300
29 Oct 2018 Phone
sarah.barnes@mainpower.co.nz
29 Oct 2018 Email
www.mainpower.co.nz
29 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 56812785

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: 39230
Individual Varoius, Customer North Canterbury
North Cantebury
7440
New Zealand
Shares Allocation #2 Number of Shares: 56773555
Individual Ashby, Joanne Rachel Rd 1
Rangiora
7471
New Zealand
Individual Berge, Allan Rangiora
Rangiora
7400
New Zealand
Individual De Hamel, Quentin David Humphrey Rangiora
Rangiora
7400
New Zealand
Individual Walton, Gary John Rd 2
Loburn
7472
New Zealand
Individual Thompson, Andrew Barry John Waikuku Beach
7473
New Zealand
Individual Allison, Richard William Rd 4
Rangiora
RD4
New Zealand
Individual Brookfield, Kevin Warren Amberley
Amberley
7410
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Abernethy, James Roger Kaikoura
Kaikoura
7300
New Zealand
Individual Berge, Allan Rangiora
Rangiora
7400
New Zealand
Individual Abernethy, Rodger James Kaikoura
Kaikoura
7300
New Zealand
Individual Abernethy, Rodger James Kaikoura
Kaikoura
7300
New Zealand
Individual Brookfield, Kevin Warren Amberley
Amberley
7410
New Zealand
Individual Hassall, Brent Ross Rangiora
Individual Smith, Sydney Maxwell John Amberley
Rd 3
Individual De Hamel, Quentin David Humphrey Rangiora
Rangiora
7400
New Zealand
Individual Cosgriff, Peter William Rangiora
Individual Allison, Richard William Rd 4
Rangiora
Individual Jones, Nigel Raymond Rd 2
Rangiora
7472
New Zealand
Individual Elliott, Catherine May Rangiora
Rd1
Individual Hoban, Judith Anne Culverden
Individual Ashby, Joanne Rachel Rd 1
Rangiora
7471
New Zealand
Individual Hall, Anthony John Waikuku
North Canterbury

New Zealand
Individual Lindo, Hugh Simon Rd 2
Ohoka
7692
New Zealand
Individual Lindo, Hugh Simon Rd 2
Ohoka
7692
New Zealand
Individual Cole, Elaine Hilda Brankin Woodend
Individual McMillan, Catherine May Rangiora
Rangiora
7400
New Zealand
Individual Hewett, Robert Leslie Cheviot
R D
Individual Crossen, Daniel Jnana Amberley

New Zealand
Individual Abernethy, Rodger James Kaikoura
Kaikoura
7300
New Zealand
Individual Lindo, Hugh Simon Rd 2
Ohoka
7692
New Zealand
Directors

Stephen Paul Lewis - Director

Appointment date: 01 Sep 2008

Address: Saint Albans, Christchurch, 8052 New Zealand

Address used since 01 Oct 2009


Janice Evelyn Fredric - Director

Appointment date: 01 Aug 2016

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 01 Aug 2016


Graeme David Abbot - Director

Appointment date: 01 Aug 2016

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 30 Oct 2020

Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand

Address used since 01 Aug 2016


Anthony Charles King - Director

Appointment date: 01 Aug 2016

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 01 Aug 2016


Jan Fraser Jonker - Director

Appointment date: 29 Aug 2018

Address: Rd 1, Alexandra, 9391 New Zealand

Address used since 29 Aug 2018


Brian John Wood - Director

Appointment date: 29 Aug 2018

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 29 Aug 2018


Judith Anne Hoban - Director (Inactive)

Appointment date: 01 Dec 2005

Termination date: 29 Aug 2018

Address: Rd 1, Culverden, 7391 New Zealand

Address used since 01 Oct 2009


Peter Anthony Cox - Director (Inactive)

Appointment date: 19 Apr 1993

Termination date: 11 Aug 2017

Address: Burnside, Christchurch, 8041 New Zealand

Address used since 04 Oct 2016


Wynton Gill Cox - Director (Inactive)

Appointment date: 15 Apr 1996

Termination date: 01 Aug 2017

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 04 Oct 2016


Trevor Burt - Director (Inactive)

Appointment date: 01 Sep 2008

Termination date: 31 Jul 2017

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 04 Oct 2016


Allan Berge - Director (Inactive)

Appointment date: 04 Jul 1994

Termination date: 18 Jan 2015

Address: Rangiora, 7400 New Zealand

Address used since 01 Oct 2009


Anthony Charles King - Director (Inactive)

Appointment date: 01 Feb 2005

Termination date: 06 Aug 2013

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 01 Oct 2009


Robert Rex Williams - Director (Inactive)

Appointment date: 30 Aug 2005

Termination date: 28 Jan 2008

Address: Christchurch,

Address used since 30 Aug 2005


George Bellew - Director (Inactive)

Appointment date: 06 May 2003

Termination date: 30 Aug 2005

Address: Rangiora,

Address used since 05 Nov 2003


Robert Leslie Hewett - Director (Inactive)

Appointment date: 19 Apr 1993

Termination date: 10 May 2005

Address: Rapaura, Blenheim,

Address used since 22 Apr 2005


Walter Stone - Director (Inactive)

Appointment date: 14 May 2001

Termination date: 31 Dec 2004

Address: Rd2, Oaro, Kaikoura,

Address used since 14 May 2001


Stephen Ernest Wilson - Director (Inactive)

Appointment date: 26 Aug 1996

Termination date: 01 Aug 2002

Address: Westmorland, Christchurch,

Address used since 26 Aug 1996


Ronald George Dalley - Director (Inactive)

Appointment date: 19 Apr 1993

Termination date: 28 Sep 2001

Address: Kaiapoi R D,

Address used since 19 Apr 1993


John Evelyn Austin - Director (Inactive)

Appointment date: 19 Apr 1993

Termination date: 26 Aug 1996

Address: View Hill, Oxford R D,

Address used since 19 Apr 1993


George Arthur Churchill Gould - Director (Inactive)

Appointment date: 19 Apr 1993

Termination date: 27 Nov 1995

Address: Christchurch,

Address used since 19 Apr 1993

Nearby companies

Greenpower 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

Similar companies

Alpine Energy Limited
24 Elginshire Street

Buller Electricity Limited
24 Robertson Street

Ea Networks Limited
22jb Cullen Drive

Electricity Ashburton Limited
22jb Cullen Drive,

Orion New Zealand Limited
565 Wairakei Road

Snowrid Lines Systems Limited
89 Murray Street