Shortcuts

Base Power Limited

Type: NZ Limited Company (Ltd)
9429039078476
NZBN
516876
Company Number
Registered
Company Status
69514557360
Australian Business Number
D263010
Industry classification code
Electricity Line System Operation
Industry classification description
Current address
35 Junction Street
Welbourn
New Plymouth 4312
New Zealand
Postal & office & delivery address used since 03 Jun 2022
35 Junction Street
Welbourn
New Plymouth 4312
New Zealand
Registered & physical & service address used since 14 Jun 2022

Base Power Limited, a registered company, was launched on 16 Sep 1991. 9429039078476 is the NZBN it was issued. "Electricity line system operation" (ANZSIC D263010) is how the company has been categorised. The company has been run by 50 directors: Michael Cummings - an active director whose contract began on 29 Nov 2013,
John Loughlin - an active director whose contract began on 17 Dec 2013,
Michael John Bessell - an active director whose contract began on 29 Apr 2015,
Philip Wade Cory-Wright - an active director whose contract began on 01 Oct 2019,
Robert Samuel Pearce - an active director whose contract began on 28 May 2020.
Updated on 17 Feb 2024, the BizDb database contains detailed information about 1 address: 35 Junction Street, Welbourn, New Plymouth, 4312 (types include: registered, physical).
Base Power Limited had been using Level 2, Npdc Civic Centre, 84 Liardet Street, New Plymouth as their registered address up to 14 Jun 2022.
Former names used by the company, as we established at BizDb, included: from 16 Sep 1991 to 18 Mar 2019 they were called Powerline Limited.
One entity controls all company shares (exactly 2723625 shares) - Powerco Limited - located at 4312, Welbourn, New Plymouth.

Addresses

Principal place of activity

35 Junction Street, Welbourn, New Plymouth, 4312 New Zealand


Previous addresses

Address #1: Level 2, Npdc Civic Centre, 84 Liardet Street, New Plymouth, 4310 New Zealand

Registered & physical address used from 16 Jan 2014 to 14 Jun 2022

Address #2: Level 2, Council Chambers, 84 Liardet Street, New Plymouth, 4310 New Zealand

Physical & registered address used from 19 Sep 2011 to 16 Jan 2014

Address #3: Level 2, Council Chambers, 84 Liardet Street, New Plymouth New Zealand

Registered & physical address used from 09 Oct 2005 to 19 Sep 2011

Address #4: 400 Church Street, Palmerston North

Physical address used from 16 Oct 2000 to 16 Oct 2000

Address #5: 400 Church Street, Palmerston North

Registered address used from 16 Oct 2000 to 09 Oct 2005

Address #6: C/- Powerco Limited, Level 2, Civic Chambers, Liardet Street, New Plymouth

Physical address used from 16 Oct 2000 to 09 Oct 2005

Address #7: -

Physical address used from 21 Feb 1992 to 16 Oct 2000

Contact info
64 800 769372
05 Jun 2019 Phone
media@powerco.co.nz
Email
accounts.payable@powerco.co.nz
14 Jun 2023 nzbn-reserved-invoice-email-address-purpose
jemma.gerring@powerco.co.nz
03 Jun 2022 nzbn-reserved-invoice-email-address-purpose
legal@powerco.co.nz
22 Jun 2021 Email
www.basepower.co.nz
24 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 2723625

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2723625
Entity (NZ Limited Company) Powerco Limited
Shareholder NZBN: 9429037332174
Welbourn
New Plymouth
4312
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Powerco Holdings Limited
Shareholder NZBN: 9429036665167
Company Number: 1181511
Entity Powerco Limited
Shareholder NZBN: 9429037332174
Company Number: 1021162
Entity Powerco Holdings Limited
Shareholder NZBN: 9429036665167
Company Number: 1181511
Entity Powerco Limited
Shareholder NZBN: 9429037332174
Company Number: 1021162

Ultimate Holding Company

21 Jul 1991
Effective Date
Powerco Nz Holdings Limited
Name
Ltd
Type
2185529
Ultimate Holding Company Number
NZ
Country of origin
Level 2
84 Liardet Street
New Plymouth 4310
New Zealand
Address
Directors

Michael Cummings - Director

Appointment date: 29 Nov 2013

ASIC Name: Australia Pacific Airports Corporation Limited

Address: Coogee, Nsw, 2034 Australia

Address used since 29 Nov 2013

Address: Melbourne Airport, Melbourne, Vic, Australia

Address: Melbourne Airport, Melbourne, Vic, Australia


John Loughlin - Director

Appointment date: 17 Dec 2013

Address: Rd 10, Hastings, 4180 New Zealand

Address used since 17 Dec 2013


Michael John Bessell - Director

Appointment date: 29 Apr 2015

ASIC Name: Amp Capital Investors International Holdings Limited

Address: Sydney Nsw, 2000 Australia

Address: Cremorne, Nsw, 2090 Australia

Address used since 29 Apr 2015

Address: Sydney Nsw, 2000 Australia


Philip Wade Cory-wright - Director

Appointment date: 01 Oct 2019

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Oct 2019


Robert Samuel Pearce - Director

Appointment date: 28 May 2020

Address: Marrickville, Nsw, 2204 Australia

Address used since 28 May 2020


Bopha Chan Ly - Director

Appointment date: 30 Nov 2021

Address: Haberfield, Nsw, 2045 Australia

Address used since 30 Nov 2021


Lu Jiang - Director

Appointment date: 24 Nov 2022

Address: Chatswood West Nsw, 2067 Australia

Address used since 24 Nov 2022


Matthew Llewellyn David - Director

Appointment date: 23 Oct 2023

Address: Clayfield, Queensland, 4011 Australia

Address used since 23 Oct 2023


Paul Jonathan Callow - Director (Inactive)

Appointment date: 01 Sep 2016

Termination date: 02 Feb 2024

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 Sep 2016


Angela Stephanie Karl - Director (Inactive)

Appointment date: 12 Nov 2012

Termination date: 23 Oct 2023

ASIC Name: Qs Maps Holdings No. 1 Pty Ltd

Address: 70 Eagle Street, Brisbane, Qld, 4000 Australia

Address: Coogee, NSW 2034 Australia

Address used since 12 Nov 2012

Address: 70 Eagle Street, Brisbane, Qld, 4000 Australia


Patrick Thomas Mulholland - Director (Inactive)

Appointment date: 28 May 2020

Termination date: 22 Jun 2023

Address: Hawthorne, Brisbane, 4171 Australia

Address used since 28 May 2020


Stanislava Prnjatovic - Director (Inactive)

Appointment date: 13 Mar 2018

Termination date: 23 Aug 2021

ASIC Name: Revelin Nominees Pty Ltd

Address: Glebe, New South Wales, 2037 Australia

Address used since 13 Mar 2018


Leisel Anne Moorhead - Director (Inactive)

Appointment date: 02 Mar 2018

Termination date: 28 May 2020

ASIC Name: Northwestern Roads Group Pty Ltd

Address: Alderley, Queensland, 4051 Australia

Address used since 02 Mar 2018

Address: Eastern Creek, Sydney, Australia


Thomas Gregory Parry - Director (Inactive)

Appointment date: 26 Jul 2010

Termination date: 30 Sep 2019

ASIC Name: Parf Company 2 Pty Ltd

Address: Sydney Nsw, 2000 Australia

Address: Paddington, Sydney, Nsw, 2021 Australia

Address used since 09 Jul 2018

Address: Brisbane Airport, Brisbane, Qld, 4008 Australia

Address: Paddington, Sydney, Nsw, 2021 Australia

Address used since 26 Jul 2010


David R. - Director (Inactive)

Appointment date: 29 Apr 2015

Termination date: 30 Aug 2018


Gordon Hay - Director (Inactive)

Appointment date: 22 May 2014

Termination date: 02 Mar 2018

Address: Rushcutters Bay, Nsw, 2011 Australia

Address used since 01 Mar 2017

Address: Randwick, 2031 Australia

Address used since 22 May 2014


Murray Ian Bain - Director (Inactive)

Appointment date: 01 Oct 2012

Termination date: 01 Sep 2016

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 30 Apr 2015


Marcus James Clervaux Dorreen - Director (Inactive)

Appointment date: 25 Aug 2015

Termination date: 01 Sep 2016

Address: Waverton, Nsw, 2060 Australia

Address used since 25 Aug 2015


Robert V. - Director (Inactive)

Appointment date: 29 Apr 2015

Termination date: 24 Aug 2015


Graham Law - Director (Inactive)

Appointment date: 29 Nov 2013

Termination date: 29 Apr 2015

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 29 Nov 2013


David R. - Director (Inactive)

Appointment date: 29 Nov 2013

Termination date: 31 Mar 2015


Christopher Wade - Director (Inactive)

Appointment date: 29 Nov 2013

Termination date: 31 Mar 2015

Address: Mosman, Nsw, 2088 Australia

Address used since 29 Nov 2013


Ross Daniel Israel - Director (Inactive)

Appointment date: 26 Feb 2009

Termination date: 16 May 2014

Address: Chelmer, Queensland 4068, Australia,

Address used since 26 Feb 2009


Jonathon Michael Sellar - Director (Inactive)

Appointment date: 26 Feb 2009

Termination date: 29 Nov 2013

Address: Balgowlah, New South Wales, 2093 Australia

Address used since 15 Aug 2010


Adriaan Victor Van Jaarsveldt - Director (Inactive)

Appointment date: 06 Dec 2010

Termination date: 29 Nov 2013

Address: Cremorne, Nsw, 2090 Australia

Address used since 06 Dec 2010


Stewart John Upson - Director (Inactive)

Appointment date: 23 Feb 2012

Termination date: 29 Nov 2013

Address: Willoughby North, Sydney, 2068 Australia

Address used since 23 Feb 2012


Richard Gilbert Bettle - Director (Inactive)

Appointment date: 27 May 2009

Termination date: 25 Jun 2013

Address: Stoke, Nelson, 7011 New Zealand

Address used since 14 Sep 2010


Brian William Kingston - Director (Inactive)

Appointment date: 12 Apr 2010

Termination date: 14 Dec 2012

Address: Mosman, New South Wales 2088, Australia,

Address used since 12 Apr 2010


William Ruediger Makgill Scott - Director (Inactive)

Appointment date: 23 Feb 2012

Termination date: 12 Nov 2012

Address: Chatswood West, Sydney, 2067 Australia

Address used since 23 Feb 2012


Andrew Tracey Nicholas Knight - Director (Inactive)

Appointment date: 27 May 2009

Termination date: 01 Oct 2012

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 14 Mar 2012


Michael Thomas Cummings - Director (Inactive)

Appointment date: 26 Feb 2009

Termination date: 23 Feb 2012

Address: Coogee, Nsw, 2034 Australia

Address used since 17 Dec 2010


Michele Wong - Director (Inactive)

Appointment date: 25 Aug 2011

Termination date: 23 Feb 2012

Address: Kirribilli, Nsw, 2061 Australia

Address used since 25 Aug 2011


Leisel Anne Moorhead - Director (Inactive)

Appointment date: 26 Feb 2009

Termination date: 27 Jul 2011

Address: Alderley, Queensland 4051, Australia,

Address used since 26 Feb 2009


Cameron Dare Knight Whalley - Director (Inactive)

Appointment date: 25 Mar 2010

Termination date: 06 Dec 2010

Address: Kensington, New South Wales 2033, Australia,

Address used since 25 Mar 2010


Jeffrey Wayne Kendrew - Director (Inactive)

Appointment date: 17 Dec 2004

Termination date: 12 Apr 2010

Address: Pymble, New South Wales 2073, Australia,

Address used since 28 Aug 2009


Richard Euan Krogh - Director (Inactive)

Appointment date: 17 Dec 2004

Termination date: 26 Feb 2009

Address: New Plymouth, Taranaki,

Address used since 20 Apr 2006


Nigel Dickson Barbour - Director (Inactive)

Appointment date: 17 Dec 2004

Termination date: 26 Feb 2009

Address: Oakura, Taranaki,

Address used since 17 Dec 2004


Sriyan Elanga Ekanayake - Director (Inactive)

Appointment date: 17 Dec 2004

Termination date: 26 Feb 2009

Address: Highlands Park, New Plymouth,

Address used since 17 Dec 2004


Steven Richard Boulton - Director (Inactive)

Appointment date: 17 Dec 2004

Termination date: 17 Jun 2007

Address: North Curl Curl, Nsw 2099, Australia,

Address used since 13 Jul 2006


Ian Andrew Wilson - Director (Inactive)

Appointment date: 05 May 1997

Termination date: 17 Dec 2004

Address: Palmerston North,

Address used since 05 May 1997


Judith Rae Timpany - Director (Inactive)

Appointment date: 25 Sep 2000

Termination date: 17 Dec 2004

Address: Wanganui,

Address used since 25 Sep 2000


Ian Donald Lobb - Director (Inactive)

Appointment date: 25 Sep 2000

Termination date: 17 Dec 2004

Address: New Plymouth,

Address used since 25 Sep 2000


John Sutherland Auld - Director (Inactive)

Appointment date: 25 Sep 2000

Termination date: 17 Dec 2004

Address: New Plymouth,

Address used since 16 Jun 2004


Barry Raymond Upson - Director (Inactive)

Appointment date: 25 Sep 2000

Termination date: 17 Dec 2004

Address: Inglewood,

Address used since 25 Sep 2000


Russell George Signal - Director (Inactive)

Appointment date: 16 Sep 1991

Termination date: 25 Sep 2000

Address: Rd 9, Fielding,

Address used since 16 Sep 1991


Derek Neil Walker - Director (Inactive)

Appointment date: 16 Sep 1991

Termination date: 25 Sep 2000

Address: Palmerston North,

Address used since 16 Sep 1991


Murray David Kennedy - Director (Inactive)

Appointment date: 11 Dec 1995

Termination date: 25 Sep 2000

Address: Khandallah, Wellington,

Address used since 11 Dec 1995


Roger Neil Taylor - Director (Inactive)

Appointment date: 11 Dec 1995

Termination date: 25 Sep 2000

Address: Mt Cook, Wellington,

Address used since 11 Dec 1995


William Cameron Mcphail - Director (Inactive)

Appointment date: 11 Dec 1995

Termination date: 25 Sep 2000

Address: Palmerston North,

Address used since 11 Dec 1995


Allan Bryan Lockie - Director (Inactive)

Appointment date: 11 Dec 1995

Termination date: 16 Sep 1998

Address: Auckland,

Address used since 11 Dec 1995

Nearby companies

Powerco Limited
Level 2

Liquigas Limited
84 Liardet Street, Council Civic Centre

New Plymouth Pif Guardians Limited
New Plymouth District Council

The New Plymouth District Council Staff Association Incorporated
The New Plymouth District Council

New Plymouth Dental Centre Limited
79 Liardet Street

Kiwis Do Fly Limited
Liardet Street

Similar companies

Inspectol Limited
117 Puriri Street

Mountain Power Limited
Capper Macdonald & King Ltd

Powerco Nz Holdings Limited
Level 2

Sparky Gaz Limited
44 Heuheu Street

The Lines Company Limited
King Street East

Waipa Networks Limited
486 Alexandra Street