Shortcuts

Westpower Limited

Type: NZ Limited Company (Ltd)
9429038917936
NZBN
565387
Company Number
Registered
Company Status
Current address
146 Tainui Street
Greymouth New Zealand
Registered & physical & service address used since 20 Sep 1999

Westpower Limited, a registered company, was registered on 23 Mar 1993. 9429038917936 is the New Zealand Business Number it was issued. The company has been supervised by 16 directors: Hugh Robert Little - an active director whose contract began on 30 Sep 1999,
Suzanne Merriman - an active director whose contract began on 02 Dec 2001,
Anthony Graham Williams - an active director whose contract began on 16 Aug 2010,
Hamish Croft - an active director whose contract began on 01 Apr 2022,
Albert George Brantley - an active director whose contract began on 18 Aug 2023.
Last updated on 24 Mar 2024, the BizDb data contains detailed information about 1 address: 146 Tainui Street, Greymouth (type: registered, physical).
Westpower Limited had been using 112 Mackay Street, Greymouth as their physical address until 20 Sep 1999.
A total of 31100000 shares are allotted to 15 shareholders (3 groups). The first group consists of 800000 shares (2.57%) held by 5 entities. Moving on the second group consists of 5 shareholders in control of 5000000 shares (16.08%). Lastly the 3rd share allotment (25300000 shares 81.35%) made up of 5 entities.

Addresses

Previous address

Address: 112 Mackay Street, Greymouth

Physical & registered address used from 20 Sep 1999 to 20 Sep 1999

Financial Data

Basic Financial info

Total number of Shares: 31100000

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 800000
Individual Keating, Frances Mary Greymouth
Greymouth
7805
New Zealand
Individual Ewen, Richard Peter Rapahoe
Greymouth
7803
New Zealand
Individual Lockington, Mark William Rd 2
Hokitika
7882
New Zealand
Individual Topp, Gregory Albert Reefton
7895
New Zealand
Individual Thomson, Bryce Owen Rd2
Hokitika
7882
New Zealand
Shares Allocation #2 Number of Shares: 5000000
Individual Lockington, Mark William Rd 2
Hokitika
7882
New Zealand
Individual Keating, Frances Mary Greymouth
Greymouth
7805
New Zealand
Individual Ewen, Richard Peter Rapahoe
Greymouth
7803
New Zealand
Individual Thomson, Bryce Owen Rd2
Hokitika
7882
New Zealand
Individual Topp, Gregory Albert Reefton
7895
New Zealand
Shares Allocation #3 Number of Shares: 25300000
Individual Ewen, Richard Peter Rapahoe
Greymouth
7803
New Zealand
Individual Keating, Frances Mary Greymouth
Greymouth
7805
New Zealand
Individual Lockington, Mark William Rd 2
Hokitika
7882
New Zealand
Individual Thomson, Bryce Owen Rd2
Hokitika
7882
New Zealand
Individual Topp, Gregory Albert Reefton
7895
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ewen, Peter Richard Rapahoe
Greymouth
7803
New Zealand
Individual Hustwick, Ian Lake Kaniere
Hokitika

New Zealand
Individual Brown, Kevin Raymond Greymouth
Greymouth
7805
New Zealand
Individual Brown, Kevin Raymond Greymouth
Greymouth
7805
New Zealand
Individual Hustwick, Ian Lake Kaniere
Hokitika

New Zealand
Individual Ewen, Peter Richard Rapahoe
Greymouth
7803
New Zealand
Individual Hustwick, Ian Lake Kaniere
Hokitika

New Zealand
Individual Truman, Douglas James Karoro
Greymouth
7805
New Zealand
Individual Gutberlt, Walter E H Greymouth
Individual Brown, Kevin Raymond Greymouth
Greymouth
7805
New Zealand
Individual Hustwick, Ian Lake Kaniere
Hokitika

New Zealand
Individual Robinson, David G Kowhitirangi
Individual Brown, Kevin Raymond Greymouth
Greymouth
7805
New Zealand
Individual Moir, Margaret
Individual Ewen, Peter Richard Rapahoe
Greymouth
7803
New Zealand
Individual Brown, Kevin Raymond Greymouth
Greymouth
7805
New Zealand
Individual Brown, Kevin Raymond Greymouth
Greymouth
7805
New Zealand
Individual Hustwick, Ian Lake Kaniere
Hokitika

New Zealand
Individual Hustwick, Ian Lake Kaniere
Hokitika

New Zealand
Individual Lee, Bernard Thomas Hokitika
Hokitika
7810
New Zealand
Individual Lee, Bernard Thomas Hokitika
Hokitika
7810
New Zealand
Individual Lee, Bernard Thomas Hokitika
Hokitika
7810
New Zealand
Individual Lee, Bernard Thomas Hokitika
Hokitika
7810
New Zealand
Individual Lee, Bernard Thomas Hokitika
Hokitika
7810
New Zealand
Individual Lee, Bernard Thomas Hokitika
Hokitika
7810
New Zealand
Individual Truman, Douglas James Karoro
Greymouth
7805
New Zealand
Individual Pugh, Maureen Turiwhate
West Coast

New Zealand
Individual Wall, Frank Hokitika

New Zealand
Individual Truman, Douglas James Karoro
Greymouth
7805
New Zealand
Individual Havill, Durham M J Stafford
Individual O'sullivan, Dominic J Reefton
Directors

Hugh Robert Little - Director

Appointment date: 30 Sep 1999

Address: Blue Spur, Hokitika, 7882 New Zealand

Address used since 15 Jul 2015


Suzanne Merriman - Director

Appointment date: 02 Dec 2001

Address: Paroa, Greymouth, 7805 New Zealand

Address used since 30 May 2011


Anthony Graham Williams - Director

Appointment date: 16 Aug 2010

Address: Upper Riccarton, Christchurch, 8041 New Zealand

Address used since 11 May 2021

Address: Karoro, Greymouth, 7805 New Zealand

Address used since 16 Aug 2010


Hamish Croft - Director

Appointment date: 01 Apr 2022

Address: Stillwater, Greymouth, 7805 New Zealand

Address used since 01 Apr 2022


Albert George Brantley - Director

Appointment date: 18 Aug 2023

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 18 Aug 2023


Timothy Edward Sullivan Bateman - Director

Appointment date: 18 Aug 2023

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 18 Aug 2023


Michael John Newcombe - Director (Inactive)

Appointment date: 05 Sep 1996

Termination date: 19 Aug 2023

Address: Aidanfield, Christchurch, 8025 New Zealand

Address used since 22 Sep 2017

Address: Richmond, Richmond, 7020 New Zealand

Address used since 11 Apr 2014


Ross Anthony Pickworth - Director (Inactive)

Appointment date: 24 Jul 2018

Termination date: 19 Aug 2023

Address: Rd 5, West Melton, 7675 New Zealand

Address used since 24 Jul 2018


Ross Alexander Sinclair - Director (Inactive)

Appointment date: 01 Apr 2017

Termination date: 09 Feb 2018

Address: Hillmorton, Christchurch, 8024 New Zealand

Address used since 01 Apr 2017


Richard Snowden Cornelius - Director (Inactive)

Appointment date: 24 Mar 1993

Termination date: 21 Aug 2014

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Apr 2008


Robert Thomas Caldwell - Director (Inactive)

Appointment date: 30 Sep 1999

Termination date: 02 Dec 2001

Address: Paroa, Greymouth,

Address used since 30 Sep 1999


Lynne-marie Wyber - Director (Inactive)

Appointment date: 24 Mar 1993

Termination date: 30 Sep 1999

Address:

Address used since 24 Mar 1993


Gordon Trevor Bloomfield - Director (Inactive)

Appointment date: 24 Mar 1993

Termination date: 30 Sep 1999

Address: Hokitika,

Address used since 24 Mar 1993


Philip John Heaphy - Director (Inactive)

Appointment date: 24 Mar 1993

Termination date: 30 Sep 1999

Address: Greymouth,

Address used since 24 Mar 1993


Robert Leonard Milne - Director (Inactive)

Appointment date: 16 Nov 1994

Termination date: 30 Sep 1999

Address: Aratika, Westland,

Address used since 16 Nov 1994


Leonard Norbury Downes - Director (Inactive)

Appointment date: 24 Mar 1993

Termination date: 05 Sep 1996

Address: Greymouth,

Address used since 24 Mar 1993

Nearby companies

Mitton Electronet Limited
146 Tainui Street

Amethyst Hydro Limited
146 Tainui Street

Electronet Services Limited
146 Tainui Street

Lance Toplis Auto Electrical Limited
144 Tainui Street

West Coast Roadents Incorporated
C/o Lance Toplis Auto Electrical

Monteith's Brewing Company Limited
Cnr Turumaha And Herbert Streets