Shortcuts

Tararua Wind Power Limited

Type: NZ Limited Company (Ltd)
9429039202277
NZBN
475852
Company Number
Registered
Company Status
Current address
33 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 14 Oct 2021

Tararua Wind Power Limited, a registered company, was started on 07 Sep 1990. 9429039202277 is the NZ business identifier it was issued. This company has been managed by 21 directors: William Thomas Meek - an active director whose contract began on 03 Aug 2021,
Howard Carl Thomas - an active director whose contract began on 03 Aug 2021,
Vincent James Hawksworth - an active director whose contract began on 03 Aug 2021,
Bruce James Harker - an inactive director whose contract began on 27 Oct 2016 and was terminated on 03 Aug 2021,
Fiona Ann Oliver - an inactive director whose contract began on 27 Oct 2016 and was terminated on 03 Aug 2021.
Last updated on 11 May 2024, the BizDb data contains detailed information about 2 addresses the company uses, namely: Truman Road, Te Maunga, Mount Maunganui, 3143 (office address),
33 Broadway, Newmarket, Auckland, 1023 (registered address),
33 Broadway, Newmarket, Auckland, 1023 (physical address),
33 Broadway, Newmarket, Auckland, 1023 (service address) among others.
Tararua Wind Power Limited had been using Level 30, Vero Centre, 48 Shortland Street, Auckland as their registered address up to 14 Oct 2021.
Previous aliases used by the company, as we found at BizDb, included: from 03 Nov 1995 to 01 Sep 1998 they were named Centralpower Generation Limited, from 07 Sep 1990 to 03 Nov 1995 they were named Central Electricity Limited.
One entity owns all company shares (exactly 50000010 shares) - Mercury Wind Limited - located at 3143, Newmarket, Auckland.

Addresses

Principal place of activity

Truman Road, Te Maunga, Mount Maunganui, 3143 New Zealand


Previous addresses

Address #1: Level 30, Vero Centre, 48 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 15 Jun 2017 to 14 Oct 2021

Address #2: 108 Durham Street, Tauranga, Tauranga, 3110 New Zealand

Registered & physical address used from 23 Feb 2016 to 15 Jun 2017

Address #3: Truman Lane, Rd 5, Tauranga, 3175 New Zealand

Registered & physical address used from 08 Sep 2008 to 23 Feb 2016

Address #4: Trustpower Building, Truman Road, Te Maunga, Mount Maunganui

Physical & registered address used from 31 Jan 2006 to 08 Sep 2008

Address #5: Trustpower Ltd, Truman Lane, Te Maunga, Mt Maunganui

Physical address used from 14 Jul 2000 to 31 Jan 2006

Address #6: 400 Church Street, Palmerston North

Registered address used from 14 Jul 2000 to 31 Jan 2006

Address #7: 400 Church Street, Palmerston North

Physical address used from 14 Jul 2000 to 14 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 50000010

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000010
Entity (NZ Limited Company) Mercury Wind Limited
Shareholder NZBN: 9429049130614
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mercury Wind Limited
Shareholder NZBN: 9429049130614
Company Number: 8168991
Entity Tilt Renewables Limited
Shareholder NZBN: 9429036486694
Company Number: 1212113
48 Shortland Street
Auckland
1010
New Zealand
Entity Mercury Wind Limited
Shareholder NZBN: 9429049130614
Company Number: 8168991
Entity Tilt Renewables Limited
Shareholder NZBN: 9429036486694
Company Number: 1212113
48 Shortland Street
Auckland
1010
New Zealand
Entity Scarlett Limited
Shareholder NZBN: 9429038797019
Company Number: 604040
Entity Scarlett Limited
Shareholder NZBN: 9429038797019
Company Number: 604040

Ultimate Holding Company

02 Aug 2021
Effective Date
Mercury Nz Limited
Name
Ltd
Type
936901
Ultimate Holding Company Number
NZ
Country of origin
5 Market Lane
Wellington 6011
New Zealand
Address
Directors

William Thomas Meek - Director

Appointment date: 03 Aug 2021

Address: Rd 2, Piha, 0772 New Zealand

Address used since 03 Aug 2021


Howard Carl Thomas - Director

Appointment date: 03 Aug 2021

Address: Westmere, Auckland, 1022 New Zealand

Address used since 03 Aug 2021


Vincent James Hawksworth - Director

Appointment date: 03 Aug 2021

Address: Omokoroa, Omokoroa, 3114 New Zealand

Address used since 04 Dec 2021

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 03 Aug 2021


Bruce James Harker - Director (Inactive)

Appointment date: 27 Oct 2016

Termination date: 03 Aug 2021

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 27 Oct 2016


Fiona Ann Oliver - Director (Inactive)

Appointment date: 27 Oct 2016

Termination date: 03 Aug 2021

Address: Rd 3, Albany, 0793 New Zealand

Address used since 27 Oct 2016

Address: Coatesville Rd3, Auckland, 0793 New Zealand

Address used since 18 Sep 2017


Anne June Urlwin - Director (Inactive)

Appointment date: 06 Sep 2018

Termination date: 03 Aug 2021

Address: 37 Lakeside Road, Wanaka, 9305 New Zealand

Address used since 06 Sep 2018


Vincent James Hawksworth - Director (Inactive)

Appointment date: 24 Aug 2010

Termination date: 27 Oct 2016

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 01 Aug 2011


Michael James Cooney - Director (Inactive)

Appointment date: 27 Jul 2007

Termination date: 29 Aug 2014

Address: Matua, Tauranga, 3110 New Zealand

Address used since 25 Aug 2009


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


Harold Mervyn Titter - Director (Inactive)

Appointment date: 19 Aug 2004

Termination date: 27 Jul 2007

Address: Epsom, Auckland,

Address used since 19 Aug 2004


Jeffrey Kinross Williams - Director (Inactive)

Appointment date: 24 Dec 1999

Termination date: 27 Jul 2001

Address: Te Puna, Tauranga,

Address used since 24 Dec 1999


Avon Leavett Carpenter - Director (Inactive)

Appointment date: 24 Dec 1999

Termination date: 31 Dec 2000

Address: Rd 3, Tauranga,

Address used since 24 Dec 1999


Derek Neil Walker - Director (Inactive)

Appointment date: 07 Sep 1990

Termination date: 24 Dec 1999

Address: Palmerston North,

Address used since 07 Sep 1990


Russell George Signal - Director (Inactive)

Appointment date: 07 Sep 1990

Termination date: 24 Dec 1999

Address: R D 9, Fielding,

Address used since 07 Sep 1990


Roger Neil Taylor - Director (Inactive)

Appointment date: 11 Dec 1995

Termination date: 24 Dec 1999

Address: Mt Cook, Wellington,

Address used since 11 Dec 1995


Murray David Kennedy - Director (Inactive)

Appointment date: 11 Dec 1995

Termination date: 24 Dec 1999

Address: Khandallah, Wellington,

Address used since 11 Dec 1995


Ian Andrew Wilson - Director (Inactive)

Appointment date: 05 May 1997

Termination date: 24 Dec 1999

Address: Palmerston North,

Address used since 05 May 1997


William Cameron Mcphail - Director (Inactive)

Appointment date: 16 Sep 1998

Termination date: 24 Dec 1999

Address: Palmerston North,

Address used since 16 Sep 1998


Allan Bryan Lockie - Director (Inactive)

Appointment date: 11 Dec 1995

Termination date: 16 Sep 1998

Address: Auckland,

Address used since 11 Dec 1995


William Cameron Mcphail - Director (Inactive)

Appointment date: 11 Dec 1995

Termination date: 16 Sep 1998

Address: Palmerston North,

Address used since 11 Dec 1995

Nearby companies

Masfen Nominees Limited
Level 37, The Vero Centre

Kaingaroa Investments Limited
Level 22, Vero Centre

Kaingaroa Timberlands Limited
Level 22, Vero Centre

Credit Corp New Zealand Pty Limited
Level 22, Vero Centre

Nz Financial Services Group Limited
Level 22, Vero Centre

Whale Bay Limited
Level 22, Vero Centre