Northpower Fibre Limited (NZBN 9429031274586) was launched on 13 Dec 2010. 1 address is in use by the company: 28 Mount Pleasant Road, Raumanga, Whangarei, 0110 (type: registered, physical). C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland had been their physical address, up to 05 Apr 2013. Northpower Fibre Limited used other aliases, namely: Whangarei Local Fibre Company Limited from 13 Dec 2010 to 01 Oct 2013. 57532412 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 31231766 shares (54.29 per cent of shares), namely:
Northpower Limited (an entity) located at 28 Mount Pleasant Road, Whangarei. When considering the second group, a total of 1 shareholder holds 30.46 per cent of all shares (exactly 17524249 shares); it includes
Crown Infrastructure Partners Limited (an entity) - located at Vero Centre, 48 Shortland Street, Auckland. Moving on to the next group of shareholders, share allocation (8776396 shares, 15.25%) belongs to 1 entity, namely:
Northpower Limited, located at 28 Mount Pleasant Road, Whangarei (an entity). Our data was updated on 17 Jul 2020.
Current address | Type | Used since |
---|---|---|
28 Mount Pleasant Road, Raumanga, Whangarei, 0110 | Registered & physical | 05 Apr 2013 |
Name and Address | Role | Period |
---|---|---|
Graham Ronald Mitchell
Herne Bay, Auckland, 1011
Address used since 13 Dec 2010 |
Director | 13 Dec 2010 - current |
Jo Anne Brosnahan
Rothesay Bay, Auckland, 0630
Address used since 28 Nov 2011 |
Director | 11 Apr 2011 - current |
Jo Brosnahan
Rothesay Bay, Auckland, 0630
Address used since 28 Nov 2011 |
Director | 11 Apr 2011 - current |
Josephine Marie Boyd
Mount Albert, Auckland, 1022
Address used since 26 Apr 2017
Whangarei, 0112
Address used since 28 Jun 2018 |
Director | 26 Apr 2017 - current |
Andrew Ian Mcleod
Ruakaka, 0116
Address used since 29 Aug 2017
Rd 8, Whakamarama, 3180
Address used since 10 Nov 2017
Rd 3, Ngunguru, Whangarei, 0173
Address used since 28 Jun 2018
Rd 3, Whangarei, 0173
Address used since 22 Nov 2019 |
Director | 23 Aug 2017 - current |
Kathryn Angela Furness
Mission Bay, Auckland, 1071
Address used since 19 Apr 2018 |
Director | 19 Apr 2018 - current |
Michael Sean Wynne
Seatoun, Wellington, 6022
Address used since 13 Dec 2010 |
Director | 13 Dec 2010 - 18 Apr 2018 |
Nicole Peta Davies-colley
Rd 2, Whangarei, 0172
Address used since 01 Jan 2017 |
Director | 01 Jan 2017 - 23 Aug 2017 |
Richard Patrick Pearce
Onehunga, Auckland, 1061
Address used since 01 Oct 2015 |
Director | 01 Oct 2015 - 26 Apr 2017 |
Mark Rowland Gatland
R. D. 4, Whangarei, 0174
Address used since 05 Nov 2012 |
Director | 13 Dec 2010 - 01 Jan 2017 |
Kenneth Charles Hames
R D 1, Paparoa, 0571
Address used since 01 Jul 2014 |
Director | 01 Jul 2014 - 01 Oct 2015 |
Nicole Peta Davies-colley
Whangarei, 0535
Address used since 21 Nov 2012 |
Director | 13 Dec 2010 - 01 Jul 2014 |
Rohan Benjamin Cawley Macmahon
Westmere, Auckland (as Alternate For Jo Brosnahan), 1022
Address used since 24 Feb 2014 |
Director | 24 Feb 2014 - 24 Feb 2014 |
Phillip Campbell
Herne Bay, Auckland, 1011
Address used since 05 Aug 2013 |
Director | 05 Aug 2013 - 15 Aug 2013 |
Warren William Moyes
1343 Pipiwai Road, R D 6, Whangarei, 0176
Address used since 03 Feb 2013 |
Director | 03 Feb 2013 - 15 Feb 2013 |
Previous address | Type | Period |
---|---|---|
C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland, 1010 | Physical & registered | 06 Dec 2011 - 05 Apr 2013 |
C/- Bell Gully, Level 22, Vero Centre, 48 Shortland Street, Auckland, 1140 | Registered & physical | 13 Dec 2010 - 06 Dec 2011 |
Shareholder Name | Address | Period |
---|---|---|
Northpower Limited Shareholder NZBN: 9429039052339 Entity (NZ Limited Company) |
28 Mount Pleasant Road Whangarei |
13 Dec 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Crown Infrastructure Partners Limited Shareholder NZBN: 9429031820400 Entity (NZ Limited Company) |
Vero Centre, 48 Shortland Street Auckland 1010 |
13 Dec 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Northpower Limited Shareholder NZBN: 9429039052339 Entity (NZ Limited Company) |
28 Mount Pleasant Road Whangarei |
13 Dec 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Her Majesty The Queen In Right Of New Zealand Acting By And Through Her Minister Of Finance Individual |
Parliament Buildings Wellington 6011 |
13 Dec 2010 - current |
Effective Date | 21 Jul 1991 |
Name | Crown Infrastructure Partners Limited |
Type | Ltd |
Ultimate Holding Company Number | 2346751 |
Country of origin | NZ |
Address |
Level 22, Vero Centre 48 Shortland Street Auckland 1010 |
Northpower 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 |