Manawa Energy Limited, a registered company, was incorporated on 20 Oct 1992. 9429038917912 is the business number it was issued. This company has been supervised by 27 directors: Sheridan Adelene Broadbent - an active director whose contract started on 22 Sep 2021,
Margaret Joanna Breare - an active director whose contract started on 22 Sep 2021,
Michael John Smith - an active director whose contract started on 18 Nov 2021,
Deion Mark Campbell - an active director whose contract started on 20 Jul 2022,
Phillippa Mary Harford - an active director whose contract started on 19 Jul 2023.
Last updated on 28 Apr 2024, BizDb's database contains detailed information about 1 address: 93 Cameron Road, Tauranga, Tauranga, 3110 (types include: registered, service).
Manawa Energy Limited had been using Truman Lane, Rd 5, Tauranga as their physical address until 23 Feb 2016.
Previous names for this company, as we managed to find at BizDb, included: from 31 Oct 2016 to 02 May 2022 they were named Trustpower Limited, from 20 Oct 1992 to 31 Oct 2016 they were named Bay Energy Limited.
A total of 312973000 shares are allotted to 9 shareholders (9 groups). The first group is comprised of 2254748 shares (0.72 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2528995 shares (0.81 per cent). Finally there is the 3rd share allocation (229344 shares 0.07 per cent) made up of 1 entity.
Other active addresses
Address #4: 108 Durham Street, Tauranga, Tauranga, 3110 New Zealand
Delivery address used from 11 Aug 2022
Address #5: 93 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Office & delivery address used from 06 Apr 2024
Address #6: 93 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Registered & service address used from 15 Apr 2024
Principal place of activity
108 Durham Street, Tauranga, Tauranga, 3110 New Zealand
Previous addresses
Address #1: Truman Lane, Rd 5, Tauranga, 3175 New Zealand
Physical & registered address used from 08 Sep 2008 to 23 Feb 2016
Address #2: Trustpower Building, Truman Road, Te Maunga, Mount Maunganui
Registered & physical address used from 31 Jan 2006 to 08 Sep 2008
Address #3: Trustpower's Building, Truman Lane, Te Maunga, Mt Maunganui
Physical address used from 23 Jun 1997 to 31 Jan 2006
Address #4: 24th Floor, Bank Of New Zealand Tower, 125 Queen Street, Auckland
Registered address used from 13 Jun 1994 to 31 Jan 2006
Basic Financial info
Total number of Shares: 312973000
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 08 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2254748 | |||
Other (Other) | Accident Compensation Corporation |
Level 13, 3 Hunter Street Wellington 6011 New Zealand |
24 Sep 2021 - |
Shares Allocation #2 Number of Shares: 2528995 | |||
Entity (NZ Limited Company) | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 |
23 Customs Street East Auckland 1010 New Zealand |
09 Nov 2016 - |
Shares Allocation #3 Number of Shares: 229344 | |||
Entity (NZ Limited Company) | New Zealand Depository Nominee Limited Shareholder NZBN: 9429032441406 |
Nzx Centre Wellington 6011 New Zealand |
24 Sep 2021 - |
Shares Allocation #5 Number of Shares: 4096805 | |||
Entity (NZ Limited Company) | Hobson Wealth Custodian Limited Shareholder NZBN: 9429037015954 |
37 Galway Street, Britomart Auckland 1010 New Zealand |
24 Sep 2021 - |
Shares Allocation #6 Number of Shares: 2560309 | |||
Entity (NZ Limited Company) | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 |
Auckland Central Auckland 1010 New Zealand |
13 Sep 2018 - |
Shares Allocation #7 Number of Shares: 2680053 | |||
Entity (NZ Limited Company) | Bnp Paribas Nominees (nz) Limited Shareholder NZBN: 9429037063603 |
48 Shortland Street Auckland 1010 New Zealand |
08 Sep 2023 - |
Shares Allocation #8 Number of Shares: 48470446 | |||
Entity (NZ Limited Company) | Infratil Energy New Zealand Limited Shareholder NZBN: 9429038433696 |
Wellington 6011 New Zealand |
09 Nov 2016 - |
Shares Allocation #9 Number of Shares: 110399170 | |||
Entity (NZ Limited Company) | Renew Nominees Limited Shareholder NZBN: 9429036875597 |
Wellington 6011 New Zealand |
09 Nov 2016 - |
Shares Allocation #10 Number of Shares: 83878838 | |||
Entity (NZ Limited Company) | Tect Holdings Limited Shareholder NZBN: 9429033699134 |
Tauranga South Tauranga 3112 New Zealand |
09 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | T.e.a.custodians Limited Shareholder NZBN: 9429039820525 Company Number: 280108 |
13 Sep 2018 - 05 Sep 2019 | |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga New Zealand |
09 Nov 2016 - 24 Sep 2021 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga 3110 New Zealand |
09 Nov 2016 - 24 Sep 2021 |
Entity | Public Trust Class 10 Nominees Limited Shareholder NZBN: 9429031015462 Company Number: 3476134 |
151 Queen Street Auckland 1010 New Zealand |
07 Sep 2022 - 08 Sep 2023 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga 3110 New Zealand |
09 Nov 2016 - 24 Sep 2021 |
Entity | New Zealand Superannuation Fund Nominees Limited Shareholder NZBN: 9429035589273 Company Number: 1474228 |
21 Queen Street Auckland 1010 New Zealand |
09 Nov 2016 - 23 Sep 2020 |
Entity | Public Trust Class 10 Nominees Limited Shareholder NZBN: 9429031015462 Company Number: 3476134 |
23 Sep 2020 - 24 Sep 2021 | |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga New Zealand |
09 Nov 2016 - 24 Sep 2021 |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
Cnr Octagon & Stuart Street Dunedin New Zealand |
09 Nov 2016 - 07 Sep 2022 |
Entity | National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 |
Auckland Central Auckland 1010 New Zealand |
09 Nov 2016 - 13 Sep 2018 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga 3110 New Zealand |
09 Nov 2016 - 24 Sep 2021 |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
Cnr Octagon & Stuart Street Dunedin New Zealand |
09 Nov 2016 - 07 Sep 2022 |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
Cnr Octagon & Stuart Street Dunedin 9016 New Zealand |
09 Nov 2016 - 07 Sep 2022 |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
Cnr Octagon & Stuart Street Dunedin New Zealand |
09 Nov 2016 - 07 Sep 2022 |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
Cnr Octagon & Stuart Street Dunedin 9016 New Zealand |
09 Nov 2016 - 07 Sep 2022 |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
Dunedin Central Dunedin 9016 New Zealand |
09 Nov 2016 - 07 Sep 2022 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga 3110 New Zealand |
09 Nov 2016 - 24 Sep 2021 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga New Zealand |
09 Nov 2016 - 24 Sep 2021 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga New Zealand |
09 Nov 2016 - 24 Sep 2021 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga New Zealand |
09 Nov 2016 - 24 Sep 2021 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga New Zealand |
09 Nov 2016 - 24 Sep 2021 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga New Zealand |
09 Nov 2016 - 24 Sep 2021 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga New Zealand |
09 Nov 2016 - 24 Sep 2021 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga New Zealand |
09 Nov 2016 - 24 Sep 2021 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga New Zealand |
09 Nov 2016 - 24 Sep 2021 |
Entity | Custodial Services Limited Shareholder NZBN: 9429038641053 Company Number: 640479 |
Tauranga New Zealand |
09 Nov 2016 - 24 Sep 2021 |
Entity | Public Trust Class 10 Nominees Limited Shareholder NZBN: 9429031015462 Company Number: 3476134 |
34 Shortland Street Auckland 1010 New Zealand |
23 Sep 2020 - 24 Sep 2021 |
Entity | New Zealand Superannuation Fund Nominees Limited Shareholder NZBN: 9429035589273 Company Number: 1474228 |
21 Queen Street Auckland 1010 New Zealand |
09 Nov 2016 - 23 Sep 2020 |
Entity | New Zealand Superannuation Fund Nominees Limited Shareholder NZBN: 9429035589273 Company Number: 1474228 |
21 Queen Street Auckland 1010 New Zealand |
09 Nov 2016 - 23 Sep 2020 |
Entity | New Zealand Superannuation Fund Nominees Limited Shareholder NZBN: 9429035589273 Company Number: 1474228 |
21 Queen Street Auckland 1010 New Zealand |
09 Nov 2016 - 23 Sep 2020 |
Entity | Scarlett Limited Shareholder NZBN: 9429038797019 Company Number: 604040 |
20 Oct 1992 - 09 Nov 2016 | |
Entity | Scarlett Limited Shareholder NZBN: 9429038797019 Company Number: 604040 |
20 Oct 1992 - 09 Nov 2016 | |
Entity | National Nominees Limited Shareholder NZBN: 9429039422347 Company Number: 402062 |
Auckland Central Auckland 1010 New Zealand |
09 Nov 2016 - 13 Sep 2018 |
Other | Accident Compensation Corporation |
Thorndon Wellington 6011 New Zealand |
09 Nov 2016 - 13 Sep 2018 |
Entity | T.e.a.custodians Limited Shareholder NZBN: 9429039820525 Company Number: 280108 |
10 Customhouse Quay Wellington 6011 New Zealand |
13 Sep 2018 - 05 Sep 2019 |
Sheridan Adelene Broadbent - Director
Appointment date: 22 Sep 2021
Address: Westmere, Auckland, 1022 New Zealand
Address used since 22 Sep 2021
Margaret Joanna Breare - Director
Appointment date: 22 Sep 2021
Address: Hurworth, New Plymouth, 4310 New Zealand
Address used since 22 Sep 2021
Michael John Smith - Director
Appointment date: 18 Nov 2021
Address: Rd 2, Whakamarama, 3172 New Zealand
Address used since 18 Nov 2021
Deion Mark Campbell - Director
Appointment date: 20 Jul 2022
Address: Rd 6, Tauranga, 3176 New Zealand
Address used since 20 Jul 2022
Phillippa Mary Harford - Director
Appointment date: 19 Jul 2023
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 19 Jul 2023
Joseph Michael Windmeyer - Director
Appointment date: 19 Jul 2023
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 19 Jul 2023
Paul Morton Ridley-smith - Director (Inactive)
Appointment date: 12 Apr 2016
Termination date: 19 Jul 2023
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 16 Jun 2017
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 12 Apr 2016
Kevin Maxwell Baker - Director (Inactive)
Appointment date: 01 Jun 2018
Termination date: 19 Jul 2023
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 01 Jun 2018
Peter John Coman - Director (Inactive)
Appointment date: 06 Nov 2020
Termination date: 20 Jul 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Nov 2020
David Edward James Gibson - Director (Inactive)
Appointment date: 07 Sep 2020
Termination date: 26 Mar 2022
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 07 Sep 2020
Keith Sharman Turner - Director (Inactive)
Appointment date: 26 Jul 2019
Termination date: 31 Oct 2021
Address: Rd 4, Whakamarama, 3174 New Zealand
Address used since 26 Jul 2019
Susan Ruth Peterson - Director (Inactive)
Appointment date: 15 Jul 2016
Termination date: 22 Sep 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Jul 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Nov 2017
David James Prentice - Director (Inactive)
Appointment date: 26 Jul 2019
Termination date: 22 Sep 2021
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 26 Jul 2019
Geoffrey Jon Campbell Swier - Director (Inactive)
Appointment date: 15 Jul 2016
Termination date: 05 Nov 2020
ASIC Name: Gsp Energy Pty Ltd
Address: 525 Collins Street, Melbourne, Australia
Address: 525 Collins Street, Melbourne, Australia
Address: East Malvern, Melbourne, 3145 Australia
Address used since 15 Jul 2016
Address: St Kilda East, Melbourne, 3183 Australia
Address used since 04 Sep 2019
Ian Samuel Knowles - Director (Inactive)
Appointment date: 15 Jul 2016
Termination date: 24 Jul 2020
Address: Plimmerton, Wellington, 5026 New Zealand
Address used since 15 Jul 2016
Alan Norman Bickers - Director (Inactive)
Appointment date: 15 Jul 2016
Termination date: 26 Jul 2019
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 02 Jul 2018
Address: Bellevue, Tauranga, 3110 New Zealand
Address used since 15 Jul 2016
Richard Hammond Aitken - Director (Inactive)
Appointment date: 15 Jul 2016
Termination date: 26 Jul 2019
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 15 Jul 2016
Steven John Fitzgerald - Director (Inactive)
Appointment date: 11 Oct 2017
Termination date: 01 Jun 2018
ASIC Name: Perth Energy Holdings Pty. Ltd.
Address: Chapman, Act, 2611 Australia
Address used since 11 Oct 2017
Address: Perth, 6000 Australia
Marko Bogoievski - Director (Inactive)
Appointment date: 15 Jul 2016
Termination date: 11 Oct 2017
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 15 Jul 2016
Vincent James Hawksworth - Director (Inactive)
Appointment date: 24 Aug 2010
Termination date: 15 Jul 2016
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 01 Aug 2011
Christopher John O'hara - Director (Inactive)
Appointment date: 11 Dec 2009
Termination date: 24 Aug 2010
Address: Te Puna, Rd2, 3172,
Address used since 11 Dec 2009
Keith Neville Tempest - Director (Inactive)
Appointment date: 26 Jul 2001
Termination date: 11 Dec 2009
Address: Mount Maunganui, 3116 New Zealand
Address used since 25 Aug 2009
Jeffrey Kinross Williams - Director (Inactive)
Appointment date: 12 Mar 1998
Termination date: 27 Jul 2001
Address: Te Puna, R.d.6, Tauranga,
Address used since 12 Mar 1998
Avon Leavett Carpenter - Director (Inactive)
Appointment date: 31 May 1994
Termination date: 31 Dec 2000
Address: R D 3, Tauranga,
Address used since 31 May 1994
Francis Norman Mcmaster - Director (Inactive)
Appointment date: 31 May 1994
Termination date: 12 Mar 1998
Address: Mt. Maunganui,
Address used since 31 May 1994
Peter James Rowe - Director (Inactive)
Appointment date: 20 Oct 1992
Termination date: 31 May 1994
Address: Parnell, Auckland,
Address used since 20 Oct 1992
Joseph Michael Windmeyer - Director (Inactive)
Appointment date: 20 Oct 1992
Termination date: 31 May 1994
Address: Takapuna, Auckland,
Address used since 20 Oct 1992
Chl Builders Limited
108 Durham Street
Manawa Energy Insurance Limited
108 Durham Street
Manawa Energy Metering Limited
108 Durham Street
Manawa Energy Generation Limited
108 Durham Street
King Country Energy Holdings Limited
108 Durham Street
Rakaia Catchment Environmental Enhancement Society Incorporated
C/-trustpower Ltd