Bluecurrent Services Nz Limited (issued a business number of 9429035793991) was incorporated on 09 Sep 2003. 6 addresess are currently in use by the company: Level 2, 111 Carlton Gore Road, Newmarket, Auckland, 1023 (type: office, delivery). Level 8, Vector Building, 44 The Terrace, Wellington had been their registered address, up to 06 Apr 2009. Bluecurrent Services Nz Limited used more names, namely: Ngc Metering Data Services Limited from 09 Sep 2003 to 03 Jul 2006. 1000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1000 shares (100% of shares), namely:
Bluecurrent No.3 Nz Limited (an entity) located at Newmarket, Auckland postcode 1023. Our database was last updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 101 Carlton Gore Road, Newmarket | Registered & physical & service | 06 Apr 2009 |
| Level 2, 111 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & service | 01 Nov 2024 |
| Level 2, 111 Carlton Gore Road, Newmarket, Auckland, 1023 | Office & delivery | 04 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Simon James Mackenzie
Stanley Point, Auckland, 0624
Address used since 23 Dec 2020 |
Director | 23 Dec 2020 - current |
|
Simon John Clarke
Mount Maunganui, Mount Maunganui, 3116
Address used since 15 Aug 2023 |
Director | 15 Aug 2023 - current |
|
Michael Mark Angelini
Kalinga, Qld, 4030
Address used since 15 Aug 2023 |
Director | 15 Aug 2023 - current |
|
Patrick Thomas Mulholland
Hawthorne, Qld, 4171
Address used since 15 Aug 2023 |
Director | 15 Aug 2023 - current |
|
Paula Rae Rebstock
Greenhithe, Auckland, 0632
Address used since 15 Aug 2023 |
Director | 15 Aug 2023 - current |
|
Sally Marie Farrier
Southbank, 3006
Address used since 11 Oct 2023 |
Director | 11 Oct 2023 - current |
|
Mark Tume
Parnell, Auckland, 1052
Address used since 12 Oct 2023 |
Director | 12 Oct 2023 - current |
|
Adrian Hill
Victoria, 3188
Address used since 21 Nov 2023 |
Director | 21 Nov 2023 - current |
|
Jason George Hollingworth
Remuera, Auckland, 1050
Address used since 03 Feb 2021 |
Director | 03 Feb 2021 - 15 Aug 2023 |
|
Jonathan Mason
Remuera, Auckland, 1050
Address used since 10 May 2013 |
Director | 10 May 2013 - 23 Dec 2020 |
|
Alison Mae Paterson
121 Custom Street West, Auckland, 1010
Address used since 29 Mar 2016 |
Director | 23 Apr 2008 - 25 Sep 2020 |
|
Robert William Thomson
Wadestown, Wellington, 6012
Address used since 26 Mar 2010 |
Director | 23 Apr 2008 - 23 Sep 2019 |
|
Karen Annette Sherry
Sandringham, Auckland, 1041
Address used since 26 Mar 2010 |
Director | 23 Apr 2008 - 23 Sep 2019 |
|
Michael Peter Stiassny
St Heliers, Auckland, 1071
Address used since 04 May 2015 |
Director | 23 Apr 2008 - 12 Nov 2018 |
|
James Albert Carmichael
Newmarket, Auckland, 1023
Address used since 29 Mar 2016 |
Director | 24 Oct 2008 - 12 Nov 2018 |
|
Hugh Alasdair Fletcher
Mount Wellington, Auckland, 1060
Address used since 29 Mar 2016 |
Director | 23 Apr 2008 - 26 Sep 2017 |
|
Peter Bird
#08-04 Watermark Robertson Street, Singapore, 238212
Address used since 04 Sep 2013 |
Director | 23 Apr 2008 - 29 Sep 2016 |
|
Antony John Carter
Stamford Residences, 26 Albert Street, Auckland 1010,
Address used since 31 Jul 2009 |
Director | 23 Apr 2008 - 15 May 2012 |
|
James Bruce Miller
Remuera, Auckland, 1050
Address used since 26 Mar 2010 |
Director | 23 Nov 2009 - 20 Mar 2012 |
|
Shale Chambers
Mt Eden,
Address used since 23 Apr 2008 |
Director | 23 Apr 2008 - 23 Oct 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 - 21 Oct 2005 |
| 101 Carlton Gore Road , Newmarket , Auckland , 1023 |
| Previous address | Type | Period |
|---|---|---|
| Level 8, Vector Building, 44 The Terrace, Wellington | Registered & physical | 07 Apr 2006 - 06 Apr 2009 |
| Ngc Building, Level 8, 44 The Terrace, Wellington | Physical & registered | 09 Sep 2003 - 07 Apr 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bluecurrent No.3 NZ Limited Shareholder NZBN: 9429050961764 Entity (NZ Limited Company) |
Newmarket Auckland 1023 |
03 Jul 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Vector Investment Holdings Limited Shareholder NZBN: 9429039552006 Company Number: 361683 Entity |
09 Sep 2003 - 03 Jul 2023 | |
|
Ngc Holdings Limited Shareholder NZBN: 9429039552006 Company Number: 361683 Entity |
Newmarket Auckland, New Zealand |
09 Sep 2003 - 03 Jul 2023 |
| Effective Date | 21 Jul 1991 |
| Name | Vector Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 471359 |
| Country of origin | NZ |
![]() |
E-co Products Group Limited Vector Centre |
![]() |
Advanced Metering Services Limited 101 Carlton Gore Road |
![]() |
Cristal Air International Limited Vector Centre |
![]() |
Vector Northern Property Limited Level 4 |
![]() |
Vector Esps Trustee Limited Level 4 |
![]() |
Vector Communications Limited 101 Carlton Gore Road |