General information

Wellington Electricity Lines Limited

Type: NZ Limited Company (Ltd)
9429035790433
New Zealand Business Number
1389324
Company Number
Registered
Company Status

Wellington Electricity Lines Limited (NZBN 9429035790433) was launched on 09 Sep 2003. 1 address is in use by the company: Level 21, 171 Featherston Street, Wellington, 6011 (type: physical, registered). C/-Bell Gully, Hp Tower, 171 Featherston Street, Wellington had been their physical address, up until 12 Nov 2010. Wellington Electricity Lines Limited used other aliases, namely: Vector Wellington Electricity Network Limited from 27 Mar 2008 to 24 Jul 2008, Vector Metering Data Services (Australia) Limited (03 Jul 2006 to 27 Mar 2008) and Ngc Australia Metering Data Services Limited (09 Sep 2003 - 03 Jul 2006). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Wellington Electricity Distribution Network Limited (an entity) located at Level 21, 171 Featherston Street, Wellington postcode 6011. Businesscheck's data was last updated on 30 Oct 2019.

Current address Type Used since
Level 21, 171 Featherston Street, Wellington, 6011 Physical & registered 12 Nov 2010
Directors
Name and Address Role Period
Richard Clive Pearson
Parnell, Auckland, 1052
Address used since 28 May 2013
Director 24 Jul 2008 - current
Andrew John Hunter
83 Stewart Terrace, 81-95 Peak Road, The Peak,
Address used since 24 Sep 2009
Director 24 Jul 2008 - current
Hing Lam Kam
55 Garden Road, Hong Kong,
Address used since 16 Dec 2011
Director 15 May 2009 - current
Chao Chung Charles Tsai
31 Razor Hill Road, Clear Water Bay, Sai Kung, New Territories,
Address used since 27 May 2014
Director 16 Jun 2011 - current
Duncan Nicholas Macrae
9 Seymour Road, Midlevels,
Address used since 04 Feb 2016
Director 16 Jun 2011 - current
Loi Shun Chan
Island Crest, 8 First Street, Hong Kong,
Address used since 13 Aug 2012
Director 13 Aug 2012 - current
Wendy Tong Barnes
Unit 3b, Wing On Towers, 7 Boyce Road, Jardine's Lookout,
Address used since 21 Jan 2013
Director 21 Jan 2013 - current
Chi Tin Wan
Braemar Hill Mansions, 33 Braemer Hill Road, North Point,
Address used since 15 Feb 2013
Director 15 Feb 2013 - current
Trena Alison Mcfarland
8 Seymour Road, Mid-levels,
Address used since 27 Mar 2015
Director 27 Mar 2015 - current
Hok Leung Cheung
88 0 King Road, Tseung Kwan O, Hong Kong, NT
Address used since 22 Aug 2018
Director 22 Aug 2018 - current
Richard Samuel Gross
61 Pakington Street, Kew, Victoria, 3101
Address used since 21 Jan 2013
Director 21 Jan 2013 - 28 Feb 2014
Chao Chung Charles Tsai
Flat A, 15/f, Tower 9, Larvotto, 8 Ap Lei Chau Praya Road,
Address used since 03 May 2012
Director 15 May 2009 - 15 Feb 2013
Kai Sum Tso
90 Peak Road, The Peak, Hong Kong,
Address used since 15 May 2009
Director 15 May 2009 - 15 Feb 2013
Tsien Hua Joanna Chen
Flat B, 11f, Heng Fa Villa, Heng Fa Chuen, Hong Kong,
Address used since 01 Apr 2009
Director 24 Jul 2008 - 21 Jan 2013
Richard Samuel Gross
61 Parkington Street, Kew, Victoria 3101,
Address used since 15 May 2009
Director 15 May 2009 - 21 Jan 2013
Neil Douglas Mcgee
Pacific Place, 88 Queensway, Hong Kong,
Address used since 24 Jul 2008
Director 24 Jul 2008 - 13 Aug 2012
Chao Chung Charles Tsai
37 Repulse Bay Road, Repulse Bay, Hong Kong,
Address used since 24 Jul 2008
Director 24 Jul 2008 - 15 May 2009
Brian George Hansen
Bellevue Hill, New South Wales, Australia 2023,
Address used since 24 Jul 2008
Director 24 Jul 2008 - 28 Jul 2008
Robert William Thomson
Wadestown,
Address used since 23 Apr 2008
Director 23 Apr 2008 - 24 Jul 2008
Karen Annette Sherry
Sandringham,
Address used since 23 Apr 2008
Director 23 Apr 2008 - 24 Jul 2008
Peter Bird
Singapore 048583,
Address used since 23 Apr 2008
Director 23 Apr 2008 - 24 Jul 2008
Shale Chambers
Mt Eden,
Address used since 23 Apr 2008
Director 23 Apr 2008 - 24 Jul 2008
Michael Peter Stiassny
St Heliers,
Address used since 23 Apr 2008
Director 23 Apr 2008 - 24 Jul 2008
Antony John Carter
Devonport,
Address used since 23 Apr 2008
Director 23 Apr 2008 - 24 Jul 2008
Alison Mae Paterson
Remuera,
Address used since 23 Apr 2008
Director 23 Apr 2008 - 24 Jul 2008
Hugh Alasdair Fletcher
Penrose,
Address used since 23 Apr 2008
Director 23 Apr 2008 - 24 Jul 2008
Kerry Ann Nickels
Remuera,
Address used since 12 Dec 2007
Director 12 Dec 2007 - 23 Apr 2008
Steven Lloyd Bielby
Eastbourne, Wellington,
Address used since 09 Sep 2003
Director 09 Sep 2003 - 30 Nov 2007
Owen William Alfred Coppage
Point Howard, Wellington,
Address used since 09 Sep 2003
Director 09 Sep 2003 - 20 Oct 2005
Addresses
Previous address Type Period
C/-bell Gully, Hp Tower, 171 Featherston Street, Wellington Physical & registered 31 Jul 2008 - 12 Nov 2010
Level 8, Vector Building, 44 The Terrace, Wellington Physical & registered 07 Apr 2006 - 31 Jul 2008
Ngc, Level 8, 44 The Terrace, Wellington Registered & physical 09 Sep 2003 - 07 Apr 2006
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
December
Financial report filing month
26 Mar 2019
Annual return last filed
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Wellington Electricity Distribution Network Limited
Shareholder NZBN: 9429032796940
Entity (NZ Limited Company)
Level 21
171 Featherston Street, Wellington
6011
24 Jul 2008 - current

Historic shareholders

Shareholder Name Address Period
Vector Metering Data Services Limited
Shareholder NZBN: 9429035793991
Company Number: 1387600
Entity
09 Sep 2003 - 27 Jun 2010
Vector Metering Data Services Limited
Shareholder NZBN: 9429035793991
Company Number: 1387600
Entity
09 Sep 2003 - 27 Jun 2010

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Ck Hutchison Holdings Limited
Type Company
Country of origin KY
Address Ugland House
Grand Cayman KY1-1104
Location