Tpc Holdings Limited (New Zealand Business Number 9429035976639) was started on 04 Jun 2003. 6 addresess are in use by the company: 54 Tuwharetoa Street, Taupo, Taupo, 3330 (type: postal, postal). Level 1, 66 Ruapehu Street, Taupo had been their registered address, until 11 Mar 2014. 1000000 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 12500 shares (1.25% of shares), namely:
Mercury Geothermal Limited (an entity) located at Newmarket, Auckland postcode 1023. When considering the second group, a total of 1 shareholder holds 23.75% of all shares (exactly 237501 shares); it includes
Mercury Geothermal Limited (an entity) - located at Newmarket, Auckland. The next group of shareholders, share allocation (749999 shares, 75%) belongs to 1 entity, namely:
Tuaropaki Kaitiaki Limited, located at Taupo, Taupo (an entity). "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the classification the ABS issued to Tpc Holdings Limited. Our data was updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 54 Tuwharetoa Street, Taupo, 3330 | Physical & registered & service | 11 Mar 2014 |
| Po Box 440, Taupo, Taupo, 3351 | Postal | 09 Mar 2020 |
| Level 1, 54 Tuwharetoa Street, Taupo, 3330 | Office & delivery | 09 Mar 2020 |
| 54 Tuwharetoa Street, Taupo, Taupo, 3330 | Postal | 03 Apr 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Charlotte Marena Severne
Karaka Bays, Wellington, 6022
Address used since 25 Nov 2016 |
Director | 25 Nov 2016 - current |
|
Charlotte Marewa Severne
Karaka Bays, Wellington, 6022
Address used since 25 Nov 2016 |
Director | 25 Nov 2016 - current |
|
Vanessa Jonella Eparaima
Kawaha Point, Rotorua, 3010
Address used since 07 Jun 2021 |
Director | 07 Jun 2021 - current |
|
Gina Alice Rangi
Owhata, Rotorua, 3010
Address used since 02 May 2025
Glenholme, Rotorua, 3010
Address used since 07 Jun 2021 |
Director | 07 Jun 2021 - current |
|
Stewart Allan Hamilton
Mount Eden, Auckland, 1024
Address used since 10 Dec 2021 |
Director | 10 Dec 2021 - current |
|
James Ataria
Taradale, Napier, 4112
Address used since 04 Nov 2022 |
Director | 04 Nov 2022 - current |
|
Vincent James Hawksworth
Bethlehem, Tauranga, 3110
Address used since 22 May 2020 |
Director | 22 May 2020 - 30 Aug 2024 |
|
Steven Thomas Murray
Rd 4, Taupo, 3384
Address used since 01 May 2019 |
Director | 01 May 2019 - 04 Nov 2022 |
|
Howard Carl Thomas
Westmere, Auckland, 1022
Address used since 29 Jan 2021 |
Director | 29 Jan 2021 - 10 Dec 2021 |
|
Stanley John Tawa
North New Brighton, Christchurch, 8083
Address used since 30 Aug 2019 |
Director | 30 Aug 2019 - 15 Nov 2021 |
|
James Ataria
Middleton, Christchurch, 8024
Address used since 29 Apr 2013 |
Director | 29 Apr 2013 - 07 Jun 2021 |
|
Nick Clarke
Epsom, Auckland, 1023
Address used since 24 Aug 2017 |
Director | 24 Aug 2017 - 29 Jan 2021 |
|
Fraser Scott Whineray
Northcote Point, Auckland, 0627
Address used since 01 Sep 2014 |
Director | 01 Sep 2014 - 28 Feb 2020 |
|
Tumanako Wereta
Upper Hutt, Upper Hutt, 5018
Address used since 02 Mar 2016 |
Director | 16 Jun 2003 - 30 Aug 2019 |
|
Brian Hauauru Jones
133 - 139 Tamamutu Street, Taupo, 3330
Address used since 16 Mar 2012 |
Director | 16 Jun 2003 - 30 Sep 2016 |
|
Nicholas Clarke
Epsom, Auckland, 1023
Address used since 28 Aug 2015 |
Director | 28 Aug 2015 - 26 Sep 2015 |
|
Martin Douglas Heffernan
Milford, Auckland, 0620
Address used since 16 Mar 2012 |
Director | 16 Jun 2003 - 31 Aug 2014 |
|
Gina Alice Rangi
Lynmore, Rotorua, 3010
Address used since 16 Mar 2012 |
Director | 30 Jul 2004 - 29 Apr 2013 |
|
Samuel Joseph Andrews
R D 1, Atiamuri,
Address used since 16 Jun 2003 |
Director | 16 Jun 2003 - 30 Jul 2004 |
|
Anthony Trevor Gray
Northcote, Auckland,
Address used since 04 Jun 2003 |
Director | 04 Jun 2003 - 16 Jun 2003 |
|
Richard Stanley Matthew Taylor
Rd2, Drury, Auckland 1750,
Address used since 04 Jun 2003 |
Director | 04 Jun 2003 - 16 Jun 2003 |
| Type | Used since | |
|---|---|---|
| 54 Tuwharetoa Street, Taupo, Taupo, 3330 | Postal | 03 Apr 2025 |
| Level 1 , 54 Tuwharetoa Street , Taupo , 3330 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 66 Ruapehu Street, Taupo, 3330 | Registered & physical | 20 Mar 2013 - 11 Mar 2014 |
| C/- Stretton & Co., 44 Heu Heu Street, Taupo | Physical & registered | 04 Jun 2003 - 20 Mar 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mercury Geothermal Limited Shareholder NZBN: 9429037296995 Entity (NZ Limited Company) |
Newmarket Auckland 1023 |
04 Jun 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mercury Geothermal Limited Shareholder NZBN: 9429037296995 Entity (NZ Limited Company) |
Newmarket Auckland 1023 |
04 Jun 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tuaropaki Kaitiaki Limited Shareholder NZBN: 9429034894965 Entity (NZ Limited Company) |
Taupo Taupo 3330 |
30 Mar 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
George, Ngaire Individual |
Rotorua |
01 Apr 2004 - 27 Jun 2010 |
|
Rangi, Gina Alice Individual |
Parnell Auckland |
01 Apr 2004 - 27 Jun 2010 |
|
Bason, Leigh Anthony Individual |
Ngaruawahia |
01 Apr 2004 - 27 Jun 2010 |
|
Seymour, Royston Hereaiterangi Individual |
Waipawa |
01 Apr 2004 - 27 Jun 2010 |
|
Jones, Brian Hauauru Individual |
Taupo |
01 Apr 2004 - 27 Jun 2010 |
|
Wereta, Tumanako Individual |
Upper Hutt |
01 Apr 2004 - 27 Jun 2010 |
|
Andrews, Samuel Joseph Individual |
R D 1 Atiamuri |
01 Apr 2004 - 27 Jun 2010 |
![]() |
Bylink Limited 56 Tuwharetoa Street |
![]() |
Tuaropaki Communications Limited Tuaropaki Trust |
![]() |
Tuaropaki Kaitiaki Limited 54 Tuwharetoa Street |
![]() |
Tuaropaki Power Company Limited Level 1 |
![]() |
Kaawai International Limited Tuaropaki Trust, Level 1 |
![]() |
Kaawai New Zealand Limited 54 Tuwharetoa Street |
|
Tuaropaki Kaitiaki Limited 54 Tuwharetoa Street |
|
Tuwharetoa Property Limited 81 Horomatangi Street |
|
Mbp Holdings (nz) Limited 86 Ruapehu Street |
|
Aquatrol Limited 77 Titiraupenga Street |
|
Zoom No 54 Limited 77 Titiraupenga Street |
|
Sixty Five Plus Limited 77 Titiraupenga Street |