Shortcuts

The Power Company Limited

Type: NZ Limited Company (Ltd)
9429039159618
NZBN
490579
Company Number
Registered
Company Status
Current address
251 Racecourse Road
Invercargill 9810
New Zealand
Registered & physical & service address used since 06 Jan 2010

The Power Company Limited, a registered company, was registered on 30 Oct 1990. 9429039159618 is the business number it was issued. The company has been supervised by 19 directors: Stanley Wayne Mackey - an active director whose contract began on 06 Sep 2017,
Peter William Moynihan - an active director whose contract began on 06 Sep 2017,
Karen Annette Sherry - an active director whose contract began on 01 Aug 2022,
James Albert Carmichael - an active director whose contract began on 01 Aug 2022,
Murray John Wallace - an active director whose contract began on 01 Nov 2022.
Updated on 13 May 2025, BizDb's data contains detailed information about 1 address: 251 Racecourse Road, Invercargill, 9810 (type: registered, physical).
The Power Company Limited had been using 251 Racecourse Road, Invercargill as their physical address until 06 Jan 2010.
All shares (68165402 shares exactly) are owned by a single group consisting of 5 entities, namely:
Canny, Stephen Edward (an individual) located at Otatara, Rd 9, Invercargill postcode 9879,
Rose, David Preston Stewart (an individual) located at Rd4, Invercargill postcode 9874,
Devine, Wade (an individual) located at Waihopai, Invercargill postcode 9872.

Addresses

Previous addresses

Address: 251 Racecourse Road, Invercargill

Physical address used from 20 Sep 1996 to 06 Jan 2010

Address: 158 Dee Street, Invercargill

Registered address used from 21 Dec 1995 to 06 Jan 2010

Address: Messrs Preston Russell, 92 Spey Street, Invercargill

Registered address used from 27 Aug 1991 to 21 Dec 1995

Financial Data

Basic Financial info

Total number of Shares: 68165402

Annual return filing month: September

Annual return last filed: 05 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 68165402
Individual Canny, Stephen Edward Otatara, Rd 9
Invercargill
9879
New Zealand
Individual Rose, David Preston Stewart Rd4
Invercargill
9874
New Zealand
Individual Devine, Wade Waihopai
Invercargill
9872
New Zealand
Individual Baird, Stuart Andrew Arrowtown
9302
New Zealand
Individual Findlater, Carl Thomas Rd6
Invercargill
9876
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Southland Electric Power Supply Consumer Invercargill 9810

New Zealand
Directors

Stanley Wayne Mackey - Director

Appointment date: 06 Sep 2017

Address: Richmond, Richmond, 7020 New Zealand

Address used since 06 Sep 2017


Peter William Moynihan - Director

Appointment date: 06 Sep 2017

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 06 Sep 2017


Karen Annette Sherry - Director

Appointment date: 01 Aug 2022

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 01 Aug 2022


James Albert Carmichael - Director

Appointment date: 01 Aug 2022

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 01 Aug 2022


Murray John Wallace - Director

Appointment date: 01 Nov 2022

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 01 Nov 2022


Carmen Denise Blackler - Director

Appointment date: 01 Oct 2024

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Oct 2024


Wayne Arnold Mccallum - Director (Inactive)

Appointment date: 29 Sep 2021

Termination date: 05 Sep 2024

Address: Queens Park, Invercargill, 9810 New Zealand

Address used since 29 Sep 2021


Douglas William Fraser - Director (Inactive)

Appointment date: 08 Sep 2004

Termination date: 07 Sep 2022

Address: Rd 3, Riverton, 9883 New Zealand

Address used since 03 Sep 2015


Duncan Varnham Fea - Director (Inactive)

Appointment date: 08 Sep 2011

Termination date: 19 Jul 2022

Address: Kawarau Falls, Queenstown, 9300 New Zealand

Address used since 08 Sep 2011


Donald Owen Nicolson - Director (Inactive)

Appointment date: 24 Aug 2015

Termination date: 19 Jul 2022

Address: Rd 11, Invercargill, 9877 New Zealand

Address used since 24 Aug 2015


Lachlan Angus Aaron Mcgregor - Director (Inactive)

Appointment date: 08 Sep 2016

Termination date: 01 Nov 2019

Address: Winton, 9720 New Zealand

Address used since 01 Aug 2018

Address: Rd 1, Winton, 9720 New Zealand

Address used since 08 Sep 2016


Alan Bertram Harper - Director (Inactive)

Appointment date: 31 May 1991

Termination date: 31 Aug 2017

Address: Frankton, Queenstown, 9300 New Zealand

Address used since 11 Jun 2004


Maryann Louise Macpherson - Director (Inactive)

Appointment date: 01 Apr 2003

Termination date: 08 Sep 2016

Address: Waikiwi, Invercargill 9810, New Zealand

Address used since 01 Mar 2010


Cameron Andrew Mcculloch - Director (Inactive)

Appointment date: 31 May 1991

Termination date: 08 Sep 2011

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 11 Sep 2009


Owen David Buckingham - Director (Inactive)

Appointment date: 31 May 1991

Termination date: 08 Sep 2004

Address: Te Anau,

Address used since 31 May 1991


Murray Warden Frost - Director (Inactive)

Appointment date: 06 Dec 2000

Termination date: 01 Apr 2003

Address: Christchurch,

Address used since 06 Dec 2000


Craig David Boyce - Director (Inactive)

Appointment date: 01 Mar 1999

Termination date: 07 Dec 2000

Address: Christchurch,

Address used since 01 Mar 1999


Warren Howard Conway - Director (Inactive)

Appointment date: 31 May 1991

Termination date: 11 May 2000

Address: Invercargill,

Address used since 31 May 1991


Peter Herbert Elworthy - Director (Inactive)

Appointment date: 31 May 1991

Termination date: 31 Dec 1997

Address: No 2 R D, Timaru,

Address used since 31 May 1991

Nearby companies

Otagonet Limited
251 Racecourse Road

Last Tango Limited
251 Racecourse Road

Pylon Limited
251 Racecourse Road

Lakeland Network Limited
251 Racecourse Road

Powernet Limited
251 Racecourse Road

Electricity Invercargill Limited
251 Racecourse Road