Northpower Limited, a registered company, was registered on 17 Oct 1991. 9429039052339 is the NZBN it was issued. The company has been supervised by 24 directors: Mark Desmond Trigg - an active director whose contract started on 23 Jul 2015,
Richard Charles Booth - an active director whose contract started on 23 Jul 2015,
Laurence Stanley Kubiak - an active director whose contract started on 01 Feb 2017,
Phillip Gordon Hutchings - an active director whose contract started on 01 Feb 2017,
Michelle Kar-Leng Kong - an active director whose contract started on 01 Feb 2020.
Last updated on 24 Mar 2024, the BizDb data contains detailed information about 2 addresses this company registered, specifically: 28 Mount Pleasant Road, Whangarei, 0110 (physical address),
28 Mount Pleasant Road, Whangarei, 0110 (service address),
28 Mount Pleasant Road, Whangarei (registered address).
Northpower Limited had been using North Auckland Electric Power Board, Mt Pleasant Road, Whangarei as their registered address up until 18 Jul 1997.
All shares (35981848 shares exactly) are owned by a single group consisting of 7 entities, namely:
Biddles, Christopher Hugh (an individual) located at Rd 1, Te Kopuru postcode 0391,
Wilson, Timothy Gwynn (an individual) located at Kamo, Whangarei postcode 0112,
Yovich, Paul Mathew Walter (an individual) located at Whau Valley, Whangarei postcode 0112.
Previous addresses
Address #1: North Auckland Electric Power Board, Mt Pleasant Road, Whangarei
Registered address used from 18 Jul 1997 to 18 Jul 1997
Address #2: Mt Pleasant Road, Whangarei
Physical address used from 18 Jun 1997 to 22 Jun 2010
Basic Financial info
Total number of Shares: 35981848
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 35981848 | |||
Individual | Biddles, Christopher Hugh |
Rd 1 Te Kopuru 0391 New Zealand |
03 Feb 2020 - |
Individual | Wilson, Timothy Gwynn |
Kamo Whangarei 0112 New Zealand |
16 Jan 2023 - |
Individual | Yovich, Paul Mathew Walter |
Whau Valley Whangarei 0112 New Zealand |
13 Feb 2017 - |
Individual | Mckenzie, Sheena Kaye |
Dargaville Dargaville 0310 New Zealand |
08 Apr 2008 - |
Individual | Heatley, Philip Reeve |
Onerahi Whangarei 0110 New Zealand |
03 Feb 2020 - |
Individual | Durham, Irene |
Tutukaka Whangarei 0173 New Zealand |
17 Oct 1991 - |
Individual | Angelo, Ercoli Allen |
Kamo Whangarei 0176 New Zealand |
17 Oct 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rossiter, William Edward |
Kensington Whangarei 0112 New Zealand |
17 Oct 1991 - 16 Jan 2023 |
Individual | Ackers, Lawrence |
Kamo Whangarei |
17 Oct 1991 - 22 Jan 2007 |
Individual | Glamuzina, Leo Desmond |
Mt Pleasant Road Whangarei |
17 Oct 1991 - 22 Jan 2007 |
Individual | Rossiter, William Edward |
Kensington Whangarei 0112 New Zealand |
17 Oct 1991 - 16 Jan 2023 |
Individual | Davies-colley, Anthony James |
Rd 6 Whangarei 0176 New Zealand |
07 Dec 2010 - 10 Feb 2017 |
Individual | Culham, David Alfred |
Mt Pleasant Road Whangarei |
17 Oct 1991 - 07 Dec 2010 |
Individual | Drake, Richard John |
R D 1 Tangiteroria 0381 New Zealand |
17 Oct 1991 - 03 Feb 2020 |
Individual | Provan, Ross |
Whangarei New Zealand |
22 Jan 2007 - 03 Feb 2020 |
Mark Desmond Trigg - Director
Appointment date: 23 Jul 2015
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 01 Nov 2022
Address: Matapouri, Whangarei, 0173 New Zealand
Address used since 23 Jul 2015
Richard Charles Booth - Director
Appointment date: 23 Jul 2015
Address: Titoki, Whangarei, 0172 New Zealand
Address used since 23 Jul 2015
Laurence Stanley Kubiak - Director
Appointment date: 01 Feb 2017
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 01 Feb 2017
Phillip Gordon Hutchings - Director
Appointment date: 01 Feb 2017
ASIC Name: Wycliffe Pty. Ltd.
Address: Birkdale, Queensland, 4159 Australia
Address used since 03 Mar 2023
Address: Carindale, Queensland, 4152 Australia
Address used since 30 Sep 2019
Address: Wellington Point, Queensland, 4160 Australia
Address used since 01 Feb 2017
Address: Balmoral, Queensland, 4171 Australia
Address used since 26 Jun 2019
Address: West End, Queensland, 4101 Australia
Michelle Kar-leng Kong - Director
Appointment date: 01 Feb 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Feb 2020
Kerry Michael Friend - Director
Appointment date: 01 Jul 2022
Address: Kauri, 0185 New Zealand
Address used since 01 Jul 2022
Kevin Murray Drinkwater - Director
Appointment date: 01 Jul 2022
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Jul 2022
David James Prentice - Director
Appointment date: 01 Feb 2024
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 01 Feb 2024
Michael Bryan Dylan James - Director (Inactive)
Appointment date: 26 Mar 2014
Termination date: 26 Jul 2023
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 07 Jun 2022
Address: Lake Hawea, 9382 New Zealand
Address used since 01 Feb 2018
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 26 Mar 2014
Elisabeth Marianne Patricia Alfons Jacobs - Director (Inactive)
Appointment date: 01 Feb 2020
Termination date: 20 Jul 2022
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 01 Feb 2020
Nicole Peta Davies-colley - Director (Inactive)
Appointment date: 20 Jul 1995
Termination date: 01 Aug 2020
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 26 Jun 2019
Address: Rd 2, Whangarei, 0172 New Zealand
Address used since 15 Jun 2010
David John Ballard - Director (Inactive)
Appointment date: 10 Aug 1999
Termination date: 26 Jul 2018
Address: Rd 1, Manurewa, 2576 New Zealand
Address used since 15 Jun 2010
Russell John Black - Director (Inactive)
Appointment date: 01 Dec 2011
Termination date: 26 Jul 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Dec 2011
John Joseph Ward - Director (Inactive)
Appointment date: 01 Jul 1998
Termination date: 23 Jul 2015
Address: Whangarei, 0112 New Zealand
Address used since 01 Jul 1998
Kenneth Charles Hames - Director (Inactive)
Appointment date: 23 Jul 2009
Termination date: 23 Jul 2015
Address: Rd 1, Paparoa, 0571 New Zealand
Address used since 15 Jun 2010
Warren William Moyes - Director (Inactive)
Appointment date: 18 Mar 1993
Termination date: 31 Jul 2014
Address: Rd 6, Whangarei, 0176 New Zealand
Address used since 15 Jun 2010
Robert Lindsay Steed - Director (Inactive)
Appointment date: 20 Jul 1995
Termination date: 23 Jul 2009
Address: R D 1, Tangiteroria, Northland,
Address used since 01 Mar 2008
Michael Walter Daniel - Director (Inactive)
Appointment date: 20 Jul 1995
Termination date: 25 May 1999
Address: Rd 4, Hikurangi,
Address used since 20 Jul 1995
Colwell Francis Alston Keen - Director (Inactive)
Appointment date: 18 Mar 1993
Termination date: 30 Jun 1998
Address: Whangarei,
Address used since 18 Mar 1993
John Anthony Bonetti - Director (Inactive)
Appointment date: 18 Mar 1993
Termination date: 20 Jul 1995
Address: R D 5, Whangarei,
Address used since 18 Mar 1993
Jo Anne Brosnahan - Director (Inactive)
Appointment date: 18 Mar 1993
Termination date: 15 Jun 1995
Address: Whangarei,
Address used since 18 Mar 1993
Richard Trevor Vincent Linnell - Director (Inactive)
Appointment date: 18 Mar 1993
Termination date: 20 Jul 1994
Address: Kaiwaka,
Address used since 18 Mar 1993
Richard Trevor Vincent Linnell - Director (Inactive)
Appointment date: 03 Oct 1991
Termination date: 18 Mar 1993
Address: Kaiwaka,
Address used since 03 Oct 1991
John Jay Conrad Shepheard - Director (Inactive)
Appointment date: 03 Oct 1991
Termination date: 18 Mar 1993
Address: Whangarei,
Address used since 03 Oct 1991
Northpower Fibre Limited
28 Mount Pleasant Road
Haka "hire" Limited
12 Dakota Place
Dmdb Investments Limited
17 Arcus Street
Green Farm Hands Limited
6 Mount Pleasant Road
Te Kimihanga Charitable Trust
8 Mt Pleasant Road
One Love Charitable Trust
8 Mt Pleasant Road