Shortcuts

Transpower New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039514226
NZBN
372941
Company Number
Registered
Company Status
050038057
GST Number
No Abn Number
Australian Business Number
E310970
Industry classification code
Utility Network Construction And Maintenance Services
Industry classification description
Current address
22 Boulcott Street
Wellington Central
Wellington 6011
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 27 Oct 2017
Waikoukou
22 Boulcott Street
Wellington 6011
New Zealand
Physical & registered & service address used since 06 Nov 2017
Waikoukou
22 Boulcott Street
Wellington 6011
New Zealand
Postal & office & delivery address used since 19 Nov 2019

Transpower New Zealand Limited was registered on 09 Mar 1988 and issued an NZ business identifier of 9429039514226. The registered LTD company has been managed by 59 directors: Heather Madge Simpson - an active director whose contract started on 01 Dec 2021,
Keith Shaman Turner - an active director whose contract started on 01 Dec 2021,
Michele June Embling - an active director whose contract started on 01 Mar 2022,
Vanessa Jane Oakley - an active director whose contract started on 08 Jul 2022,
Joanne Parekawhia Mclean - an active director whose contract started on 08 Jul 2022.
According to BizDb's data (last updated on 16 Apr 2024), the company filed 1 address: Waikoukou, 22 Boulcott Street, Wellington, 6011 (types include: postal, office).
Until 06 Nov 2017, Transpower New Zealand Limited had been using Transpower House, 96 The Terrace, Wellington as their registered address.
BizDb found former names for the company: from 09 Mar 1988 to 17 Apr 1997 they were named Trans Power New Zealand Limited.
A total of 1200000000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 600000000 shares are held by 1 entity, namely:
Minister For State Owned Enterprises (an other) located at Molesworth Street, Wellington.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 600000000 shares) and includes
Minister Of Finance - located at Molesworth Street, Wellington. Transpower New Zealand Limited has been classified as "Utility network construction and maintenance services" (business classification E310970).

Addresses

Principal place of activity

96 The Terrace, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: Transpower House, 96 The Terrace, Wellington, 6011 New Zealand

Registered & physical address used from 31 Aug 2012 to 06 Nov 2017

Address #2: Level 7, Transpower House, 96 The Terrace, Wellington New Zealand

Registered & physical address used from 28 Jul 2003 to 31 Aug 2012

Address #3: 11th Floor, Unisys House, 56 The Terrace, Wellington

Registered address used from 07 Dec 2000 to 28 Jul 2003

Address #4: Level 11, Unisys House, 56 The Terrace, Wellington

Physical address used from 07 Dec 2000 to 28 Jul 2003

Address #5: 11th Floor, Unisys House, 56 The Terrace, Wellington

Physical address used from 07 Dec 2000 to 07 Dec 2000

Address #6: Level 11, Aurora House, 62 The Terrace, Wellington

Physical address used from 14 Dec 1999 to 07 Dec 2000

Address #7: 11th Floor, Aurora House, 62 The Terrace, Wellington

Registered address used from 14 Dec 1999 to 07 Dec 2000

Address #8: Rutherford House, 23 Lambton Quay, Wellington

Registered address used from 16 May 1994 to 14 Dec 1999

Contact info
64 4 4957000
11 Feb 2019 Phone
david.knight@transpower.co.nz
21 May 2020 maintenance
lisa.holland@transpower.co.nz
21 May 2020 administration and payment
transpower.reception@transpower.co.nz
21 May 2020 general notices
lisa.holland@transpower.co.nz
19 Nov 2019 nzbn-reserved-invoice-email-address-purpose
www.transpower.co.nz
11 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1200000000

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 #1 Number of Shares: 600000000
Other (Other) Minister For State Owned Enterprises Molesworth Street
Wellington
Shares Allocation #2 Number of Shares: 600000000
Other (Other) Minister Of Finance Molesworth Street
Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cullen, Hon Dr Michael Molesworth Street
Wellington
Individual Swain, Hon Paul Molesworth Street
Wellington
Directors

Heather Madge Simpson - Director

Appointment date: 01 Dec 2021

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 01 Dec 2021


Keith Shaman Turner - Director

Appointment date: 01 Dec 2021

Address: Te Puna, Tauranga, 3174 New Zealand

Address used since 07 Nov 2023

Address: Te Puna, Rd4, Tauranga, 3174 New Zealand

Address used since 01 Dec 2021


Michele June Embling - Director

Appointment date: 01 Mar 2022

Address: Rd 1, Auckland, 2576 New Zealand

Address used since 01 Mar 2022


Vanessa Jane Oakley - Director

Appointment date: 08 Jul 2022

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 08 Jul 2022


Joanne Parekawhia Mclean - Director

Appointment date: 08 Jul 2022

Address: Hamilton East, Hamilton, 3216 New Zealand

Address used since 08 Jul 2022


Whaimutu Kent Dewes - Director

Appointment date: 01 Jul 2023

Address: Wainui, Gisborne, 4010 New Zealand

Address used since 01 Jul 2023


Owen William Alfred Coppage - Director

Appointment date: 01 Jul 2023

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Jul 2023


Dean Francis Carroll - Director (Inactive)

Appointment date: 01 Nov 2016

Termination date: 31 May 2023

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 01 Nov 2016


Roger William George Blakeley - Director (Inactive)

Appointment date: 01 Jun 2020

Termination date: 30 Apr 2023

Address: Roseneath, Wellington, 6011 New Zealand

Address used since 01 Jun 2020


Richard Hammond Aitken - Director (Inactive)

Appointment date: 01 Nov 2019

Termination date: 31 Aug 2022

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 01 Nov 2019


William Michael Osborne - Director (Inactive)

Appointment date: 01 May 2016

Termination date: 30 Jun 2022

Address: Rd 7, Tauranga, 3179 New Zealand

Address used since 01 May 2016


Katherine Anne Meads - Director (Inactive)

Appointment date: 01 Mar 2019

Termination date: 30 Apr 2022

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 01 Mar 2019


Philippa Jane Dunphy - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 28 Feb 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 May 2015


Sheridan Adelene Broadbent - Director (Inactive)

Appointment date: 01 May 2018

Termination date: 31 Jul 2021

Address: Westmere, Auckland, 1022 New Zealand

Address used since 01 May 2018


Ilze Margaret Gotelli - Director (Inactive)

Appointment date: 01 Mar 2019

Termination date: 30 Apr 2021

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Mar 2019


Janette Helen Evans-freeman - Director (Inactive)

Appointment date: 01 Nov 2012

Termination date: 31 Oct 2019

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 01 Nov 2012


Timothy James Densem - Director (Inactive)

Appointment date: 01 Mar 2019

Termination date: 04 Oct 2019

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 01 Mar 2019


Anthony Boyd Williams Ryall - Director (Inactive)

Appointment date: 01 May 2016

Termination date: 31 Dec 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 May 2016


Timothy Alan Lusk - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 20 Sep 2018

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 24 Apr 2018

Address: Martinborough, 5711 New Zealand

Address used since 01 May 2015


Donald William Huse - Director (Inactive)

Appointment date: 01 May 2011

Termination date: 01 May 2018

Address: Parnell, Auckland, 1052 New Zealand

Address used since 17 Jan 2014


Mark John Verbiest - Director (Inactive)

Appointment date: 01 Aug 2010

Termination date: 01 Nov 2016

Address: The Terraces, Wanaka, 9305 New Zealand

Address used since 18 Nov 2013


Michael Eric Pohio - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 01 May 2016

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 16 Jun 2011


Keith Neville Tempest - Director (Inactive)

Appointment date: 01 May 2011

Termination date: 01 May 2016

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 May 2011


Ian Alexander Nicholson Fraser - Director (Inactive)

Appointment date: 01 May 2007

Termination date: 01 May 2015

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 22 Oct 2009


Abigail Kate Foote - Director (Inactive)

Appointment date: 01 May 2009

Termination date: 01 May 2015

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 03 Sep 2012


Alastair Oliver Scott - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 29 Apr 2014

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Jul 2011


Maury Jane Leyland - Director (Inactive)

Appointment date: 01 Nov 2010

Termination date: 31 Jul 2012

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 01 Nov 2010


Ian Donald - Director (Inactive)

Appointment date: 30 Oct 2003

Termination date: 30 Apr 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Oct 2003


John Richard Irving - Director (Inactive)

Appointment date: 22 Nov 2003

Termination date: 30 Apr 2011

Address: Devonport, Auckland, 0624 New Zealand

Address used since 22 Nov 2003


Donald Thomas Brash - Director (Inactive)

Appointment date: 01 May 2009

Termination date: 30 Apr 2011

Address: Shed 23, 145 Quay Street, Auckland 1010,

Address used since 01 May 2009


Elena Josephine Trout - Director (Inactive)

Appointment date: 01 Jan 2005

Termination date: 31 Oct 2010

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 22 Oct 2009


Wayne Kelvin Forrest Brown - Director (Inactive)

Appointment date: 31 Aug 2006

Termination date: 31 Oct 2010

Address: Waterfront Road, Mangonui 0442,

Address used since 31 Aug 2006


Gregory Benjamin Fortuin - Director (Inactive)

Appointment date: 01 Nov 2007

Termination date: 31 Jul 2009

Address: Whitby, Porirua,

Address used since 01 Nov 2007


Hon James Robert Sutton - Director (Inactive)

Appointment date: 01 Nov 2007

Termination date: 30 Jun 2009

Address: Rd1, Wainuiomata, Wellington 5373,

Address used since 01 Nov 2007


Mark Tume - Director (Inactive)

Appointment date: 13 Dec 2002

Termination date: 30 Apr 2009

Address: Seatoun Heights, Wellington,

Address used since 01 Nov 2006


Paul Cochrane - Director (Inactive)

Appointment date: 01 May 2006

Termination date: 30 Apr 2009

Address: Mt Victoria, Wellington,

Address used since 01 May 2006


Susan Marie Paterson - Director (Inactive)

Appointment date: 12 Jul 1999

Termination date: 30 Apr 2008

Address: Remuera, Auckland,

Address used since 12 Jul 1999


David Rendel Kingston Gascoigne - Director (Inactive)

Appointment date: 27 Dec 2000

Termination date: 31 Oct 2007

Address: 11 Cable Street, Wellington,

Address used since 19 May 2006


John Patrick Rennie - Director (Inactive)

Appointment date: 30 Nov 2000

Termination date: 31 Oct 2006

Address: Whakatane,

Address used since 08 Jan 2003


Stanley Joseph Rodger - Director (Inactive)

Appointment date: 29 Dec 2000

Termination date: 31 Aug 2006

Address: Mosgiel,

Address used since 29 Dec 2000


Sir Colin James Maiden - Director (Inactive)

Appointment date: 01 Apr 1994

Termination date: 31 Oct 2004

Address: Remuera, Auckland 5,

Address used since 01 Apr 1994


David Constable Close - Director (Inactive)

Appointment date: 11 Dec 2000

Termination date: 11 Sep 2003

Address: South New Brighton, Christchurch,

Address used since 11 Dec 2000


Barbara Louise Elliston - Director (Inactive)

Appointment date: 24 Jun 1998

Termination date: 30 Jun 2003

Address: Brooklyn, Wellington,

Address used since 08 Jan 2003


David Gregory Sadler - Director (Inactive)

Appointment date: 23 Dec 2000

Termination date: 31 Mar 2003

Address: Clevedon, South Auckland,

Address used since 23 Dec 2000


Jane Christine Huria - Director (Inactive)

Appointment date: 01 Oct 1997

Termination date: 30 Nov 2002

Address: Upper Riccarton, Christchurch,

Address used since 01 Oct 1997


David Gregory Sadler - Director (Inactive)

Appointment date: 01 Nov 1994

Termination date: 31 Oct 2000

Address: Brookby,, Auckland,

Address used since 01 Nov 1994


Thomas Brent Layton - Director (Inactive)

Appointment date: 01 Oct 1997

Termination date: 31 Oct 2000

Address: Mount Pleasant, Christchurch,

Address used since 01 Oct 1997


Richard Thomas Charters - Director (Inactive)

Appointment date: 01 Oct 1997

Termination date: 31 Oct 2000

Address: Rotorua,

Address used since 01 Oct 1997


Alison Mae Paterson - Director (Inactive)

Appointment date: 01 Oct 1997

Termination date: 08 Apr 1999

Address: Remuera, Auckland,

Address used since 01 Oct 1997


Carole Beatrice Durbin - Director (Inactive)

Appointment date: 09 Mar 1988

Termination date: 30 Sep 1997

Address: Parnell, Auckland,

Address used since 09 Mar 1988


Douglas Stewart Ritchie - Director (Inactive)

Appointment date: 12 Mar 1992

Termination date: 30 Sep 1997

Address: Waikanae,

Address used since 12 Mar 1992


John Gordon Armstrong - Director (Inactive)

Appointment date: 01 Sep 1994

Termination date: 30 Sep 1997

Address: New Plymouth,

Address used since 01 Sep 1994


Craig Boyce - Director (Inactive)

Appointment date: 01 Sep 1994

Termination date: 30 Sep 1997

Address: Christchurch,

Address used since 01 Sep 1994


John Wardell Malcolmson - Director (Inactive)

Appointment date: 01 Sep 1994

Termination date: 30 Sep 1997

Address: Plimmerton,

Address used since 01 Sep 1994


Christopher Stephen Laurie - Director (Inactive)

Appointment date: 09 Mar 1988

Termination date: 31 Oct 1994

Address: Christchurch,

Address used since 09 Mar 1988


Frederick Leonard James Ryniker - Director (Inactive)

Appointment date: 12 Mar 1992

Termination date: 31 Oct 1994

Address: Silverstream, Wellington,

Address used since 12 Mar 1992


Robert William Thomson - Director (Inactive)

Appointment date: 09 Mar 1988

Termination date: 31 Mar 1994

Address: Wadestown, Wellington,

Address used since 09 Mar 1988


John Joseph O'sullivan - Director (Inactive)

Appointment date: 12 Mar 1992

Termination date: 31 Mar 1994

Address: New Plymouth,

Address used since 12 Mar 1992


Lester John Munro - Director (Inactive)

Appointment date: 09 Mar 1988

Termination date: 15 Sep 1992

Address: Blenheim,

Address used since 09 Mar 1988

Nearby companies

Traitel Telecommunications Limited
Level 10, Greenock House

Park Hotel Lambton Quay Limited
101 The Terrace

Right Stuff Enterprises Limited
At The Offices Of Morrison Kent

Queens Wharf Holdings Limited
The Offices Of Morrison Kent

Bowen Trust Board
C/- The Offices Of Morrison Kent

'wellington Chinese School'
Lv 21, 105 - 109 The Terrace

Similar companies

Antipas Contracting Limited
74 Kingsford Smith Street

Diamond Civil Limited
Unit 1, 26 Goodshed Road

Ken Goldsack Building And Maintenance Limited
5 Walden Street

Nuenergy Services Limited
24b Moorefield Road

Tier 1 Consulting Limited
70 Liardet Street

Waea Contractors Limited
16 Mckillop Street