General information

Powerco Transmission Services Limited

Type: NZ Limited Company (Ltd)
9429033169262
New Zealand Business Number
1979531
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
97847525
GST Number

Powerco Transmission Services Limited (NZBN 9429033169262) was started on 27 Aug 2007. 8 addresess are in use by the company: 35 Junction Street, Welbourn, New Plymouth, 4312 (type: postal, office). Level 2, Npdc Civic Centre, 84 Liardet Street, New Plymouth had been their registered address, up to 14 Jun 2022. 2147835 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 2147835 shares (100% of shares), namely:
Powerco Investment Holdings Limited (an entity) located at Welbourn, New Plymouth postcode 4312. Our data was last updated on 13 May 2025.

Current address Type Used since
Level 2, Npdc Civic Centre, 84 Liardet Street, New Plymouth, 4310 Postal & office & delivery 05 Jun 2019
35 Junction Street, Welbourn, New Plymouth, 4312 Physical & registered & service 14 Jun 2022
35 Junction Street, Welbourn, New Plymouth, 4312 Postal & delivery 14 Jun 2023
35 Junction Street, Welborne, 84 Liardet Street, New Plymouth, 4310 Office 14 Jun 2023
Contact info
64 06 9681770
Phone
64 800 769372
Phone (Phone)
accounts.payable@powerco.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
legal@powerco.co.nz
Email
jemma.stevenson@powerco.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.powerco.co.nz
Website
Directors
Name and Address Role Period
John Loughlin
Rd 10, Hastings, 4180
Address used since 17 Dec 2013
Director 17 Dec 2013 - current
Michael John Bessell
Sydney Nsw, 2000
Address used since 01 Jan 1970
Cremorne, Nsw, 2090
Address used since 29 Apr 2015
Director 29 Apr 2015 - current
Philip Wade Cory-wright
Saint Marys Bay, Auckland, 1011
Address used since 01 Oct 2019
Director 01 Oct 2019 - current
Bopha Chan Ly
Haberfield, Nsw, 2045
Address used since 30 Nov 2021
Director 30 Nov 2021 - current
Matthew Llewellyn David
Clayfield, Queensland, 4011
Address used since 23 Oct 2023
Director 23 Oct 2023 - current
David John Kenny
Darling Point, New South Whales, 2027
Address used since 16 Feb 2024
Director 16 Feb 2024 - current
Richard Paul Van Breda
Bellbowrie, Queensland, 4070
Address used since 19 Apr 2024
Director 19 Apr 2024 - current
Michael Cummings
Coogee, Nsw, 2034
Address used since 29 Nov 2013
Melbourne Airport, Melbourne, Vic,
Address used since 01 Jan 1970
Director 29 Nov 2013 - 01 Jan 2025
Lu Jiang
Chatswood West Nsw, 2067
Address used since 24 Nov 2022
Director 24 Nov 2022 - 25 Sep 2024
Robert Samuel Pearce
Marrickville, Nsw, 2204
Address used since 28 May 2020
Director 28 May 2020 - 28 Mar 2024
Paul Jonathan Callow
Havelock North, Havelock North, 4130
Address used since 01 Sep 2016
Director 01 Sep 2016 - 02 Feb 2024
Angela Stephanie Karl
70 Eagle Street, Brisbane, Qld, 4000
Address used since 01 Jan 1970
Coogee, NSW 2034
Address used since 12 Nov 2012
Director 12 Nov 2012 - 23 Oct 2023
Patrick Thomas Mulholland
Hawthorne, Queensland, 4171
Address used since 28 May 2020
Director 28 May 2020 - 22 Jun 2023
Stanislava Prnjatovic
Glebe, New South Wales, 2037
Address used since 13 Mar 2018
Director 13 Mar 2018 - 23 Aug 2021
Leisel Anne Moorhead
Alderley, Queensland, 4051
Address used since 02 Mar 2018
Eastern Creek, Sydney,
Address used since 01 Jan 1970
Director 02 Mar 2018 - 28 May 2020
Thomas Gregory Parry
Paddington, Sydney, Nsw, 2021
Address used since 09 Jul 2018
Sydney Nsw, 2000
Address used since 01 Jan 1970
Paddington, Sydney, Nsw, 2021
Address used since 26 Jul 2010
Director 26 Jul 2010 - 30 Sep 2019
David R. Director 29 Apr 2015 - 30 Aug 2018
Gordon Hay
Rushcutters Bay, Nsw, 2011
Address used since 01 Mar 2017
Director 22 May 2014 - 02 Mar 2018
Murray Ian Bain
Kerikeri, Kerikeri, 0230
Address used since 30 Apr 2015
Director 01 Oct 2012 - 01 Sep 2016
Marcus James Clervaux Dorreen
Waverton, Nsw, 2060
Address used since 25 Aug 2015
Director 25 Aug 2015 - 01 Sep 2016
Robert V. Director 29 Apr 2015 - 24 Aug 2015
Graham Law
Ngaio, Wellington, 6035
Address used since 29 Nov 2013
Director 29 Nov 2013 - 29 Apr 2015
David R. Director 29 Nov 2013 - 31 Mar 2015
Christopher Wade
Mosman, Nsw, 2088
Address used since 29 Nov 2013
Director 29 Nov 2013 - 31 Mar 2015
Ross Daniel Israel
Chelmer, Queensland 4068, Australia,
Address used since 26 Feb 2009
Director 26 Feb 2009 - 16 May 2014
Jonathon Michael Sellar
Balgowlah, New South Wales, 2093
Address used since 15 Aug 2010
Director 26 Feb 2009 - 29 Nov 2013
Adriaan Victor Van Jaarsveldt
Cremorne, Nsw, 2090
Address used since 06 Dec 2010
Director 06 Dec 2010 - 29 Nov 2013
Stewart John Upson
Willoughby North, Sydney, 2068
Address used since 23 Feb 2012
Director 23 Feb 2012 - 29 Nov 2013
Richard Gilbert Bettle
Stoke, Nelson, 7011
Address used since 14 Sep 2010
Director 27 May 2009 - 25 Jun 2013
Brian William Kingston
Mosman, New South Wales 2088, Australia,
Address used since 12 Apr 2010
Director 12 Apr 2010 - 14 Dec 2012
William Ruediger Makgill Scott
Chatswood West, Sydney, 2067
Address used since 23 Feb 2012
Director 23 Feb 2012 - 12 Nov 2012
Andrew Tracey Nicholas Knight
Khandallah, Wellington, 6035
Address used since 14 Mar 2012
Director 27 May 2009 - 01 Oct 2012
Michael Thomas Cummings
Coogee, Nsw, 2034
Address used since 17 Dec 2010
Director 26 Feb 2009 - 23 Feb 2012
Michele Wong
Kirribilli, Nsw, 2061
Address used since 25 Aug 2011
Director 25 Aug 2011 - 23 Feb 2012
Leisel Anne Moorhead
Alderley, Queensland 4051, Australia,
Address used since 26 Feb 2009
Director 26 Feb 2009 - 27 Jul 2011
Cameron Dare Knight Whalley
Kensington, New South Wales 2033, Australia,
Address used since 25 Mar 2010
Director 25 Mar 2010 - 06 Dec 2010
Jeffrey Wayne Kendrew
Pymble, New South Wales 2073, Australia,
Address used since 28 Aug 2009
Director 26 Feb 2009 - 12 Apr 2010
Euan Richard Krogh
New Plymouth,
Address used since 27 Aug 2007
Director 27 Aug 2007 - 26 Feb 2009
Nigel Dickson Barbour
Oakura, Taranaki,
Address used since 27 Aug 2007
Director 27 Aug 2007 - 26 Feb 2009
Sriyan Elanga Ekanayake
Highlands Park, New Plymouth,
Address used since 27 Aug 2007
Director 27 Aug 2007 - 26 Feb 2009
Addresses
Other active addresses
Type Used since
35 Junction Street, Welborne, 84 Liardet Street, New Plymouth, 4310 Office 14 Jun 2023
Principal place of activity
Level 2 , Npdc Civic Centre , 84 Liardet Street, New Plymouth , 4310
Previous address Type Period
Level 2, Npdc Civic Centre, 84 Liardet Street, New Plymouth, 4310 Registered & physical 16 Jan 2014 - 14 Jun 2022
Level 2, Council Chambers, 84 Liardet Street, New Plymouth, 4310 Registered & physical 19 Sep 2011 - 16 Jan 2014
Level 2, Council Chambers, 84 Liardet Street, New Plymouth Registered & physical 27 Aug 2007 - 19 Sep 2011
Financial Data
Financial info
2147835
Total number of Shares
June
Annual return filing month
March
Financial report filing month
10 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2147835
Shareholder Name Address Period
Powerco Investment Holdings Limited
Shareholder NZBN: 9429052673368
Entity (NZ Limited Company)
Welbourn
New Plymouth
4312
10 Apr 2025 - current

Historic shareholders

Shareholder Name Address Period
Powerco NZ Holdings Limited
Shareholder NZBN: 9429032502374
Company Number: 2185529
Entity
Welbourn
New Plymouth
4312
28 Apr 2023 - 10 Apr 2025
Powerco Limited
Shareholder NZBN: 9429037332174
Company Number: 1021162
Entity
Npdc Civic Centre
84 Liardet Street, New Plymouth
4310
21 Aug 2009 - 28 Apr 2023
Powerco Limited
Shareholder NZBN: 9429037332174
Company Number: 1021162
Entity
Welbourn
New Plymouth
4312
21 Aug 2009 - 28 Apr 2023
Powerco NZ Holdings Limited
Shareholder NZBN: 9429032502374
Company Number: 2185529
Entity
02 Mar 2009 - 27 Jun 2010
Prime Infrastructure Networks (new Zealand) Limited
Shareholder NZBN: 9429035239086
Company Number: 1544143
Entity
27 Aug 2007 - 01 Aug 2008
Powerco NZ Holdings Limited
Shareholder NZBN: 9429032502374
Company Number: 2185529
Entity
02 Mar 2009 - 27 Jun 2010
Prime Infrastructure Networks (new Zealand) Limited
Shareholder NZBN: 9429035239086
Company Number: 1544143
Entity
27 Aug 2007 - 01 Aug 2008

Ultimate Holding Company
Name Powerco NZ Holdings Limited
Type Ltd
Ultimate Holding Company Number 2185529
Country of origin NZ
Address Level 2
84 Liardet Street
New Plymouth 4310
Location
Companies nearby
New Plymouth Pif Guardians Limited
New Plymouth District Council
Liquigas Limited
84 Liardet Street, Council Civic Centre
The New Plymouth District Council Staff Association Incorporated
The New Plymouth District Council
Powerco Limited
Level 2
Noradene Holdings Limited
7 Liardet Street New Plymouth Central