Unison Networks Limited (issued an NZBN of 9429038928437) was started on 20 May 1993. 2 addresses are currently in use by the company: 1101 Omahu Road, Hastings (type: physical, registered). 305 Heretaunga Street East, Hastings had been their registered address, up until 02 May 2003. Unison Networks Limited used other names, namely: Hawke's Bay Network Limited from 19 Jan 1999 to 17 Apr 2003, Hawke's Bay Power Distribution Limited (20 May 1993 to 19 Jan 1999). 64000000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 64000000 shares (100% of shares), namely:
Hawkes Bay Power Consumers' Trust (an other) located at Hastings. Businesscheck's data was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
1101 Omahu Road, Hastings | Physical & registered & service | 02 May 2003 |
Name and Address | Role | Period |
---|---|---|
Philip William Hocquard
Havelock North, Havelock North, 4130
Address used since 20 Jun 2016 |
Director | 24 Jul 2009 - current |
Lucy Elwood
Ngaio, Wellington, 6035
Address used since 01 Jun 2015 |
Director | 01 Jun 2015 - current |
Robert Wheater
Havelock North, Havelock North, 4130
Address used since 01 Feb 2017
Rd 12, Havelock North, 4294
Address used since 01 Nov 2019 |
Director | 01 Feb 2017 - current |
Dan William Druzianic
Rd 3, Napier, 4183
Address used since 05 May 2020 |
Director | 05 May 2020 - current |
Blair Albert O'keeffe
Havelock North, Havelock North, 4130
Address used since 01 Aug 2022 |
Director | 01 Aug 2022 - current |
Barbara Louise Elliston
Rd 4, Awhitu, 2684
Address used since 01 Aug 2022 |
Director | 01 Aug 2022 - current |
Brenden John Hall
Malaghans Road, Arrowtown, 9371
Address used since 18 Nov 2020
Remuera, Auckland, 1050
Address used since 26 Jul 2011 |
Director | 26 Jul 2011 - 31 Jul 2022 |
Christine Elizabeth Spring
Ahuriri, Napier, 4110
Address used since 28 Jul 2017 |
Director | 28 Jul 2017 - 31 Jul 2022 |
Paul Anthony Connell
Mount Albert, Auckland, 1025
Address used since 16 Jul 2010 |
Director | 16 Jul 2010 - 31 Aug 2019 |
Andrew Charles Bayly
Havelock North, Havelock North, 4130
Address used since 01 May 2013 |
Director | 01 May 2013 - 30 Apr 2019 |
Kevin Henry Atkinson
Havelock North, 4130
Address used since 20 Jun 2016 |
Director | 04 Jun 1998 - 28 Jul 2017 |
Paul Callow
Havelock North, Havelock North, 4130
Address used since 01 May 2015 |
Director | 25 Jul 2014 - 17 Aug 2016 |
Timothy Lusk
Martinborough, 5711
Address used since 08 Jun 2012 |
Director | 08 Jun 2012 - 31 May 2015 |
John Richard Palairet
Napier, Hawke's Bay, 4112
Address used since 13 Jun 2013 |
Director | 04 Jun 1998 - 25 Jul 2014 |
Timothy Lusk
Martinborough, 5711
Address used since 23 Mar 2012 |
Director | 23 Mar 2012 - 08 Jun 2012 |
Keith Robert Valentine
Hospital Hill, Napier, 4110
Address used since 16 Jul 2010 |
Director | 16 Jul 2010 - 23 Mar 2012 |
Rodger Herbert Fisher
Castor Bay, North Shore City, 0620
Address used since 21 Jun 2010 |
Director | 01 Oct 2009 - 01 Jun 2011 |
Helen Ethel Walker
Rd 4, Waipukurau,
Address used since 15 Apr 2009 |
Director | 27 Jan 2004 - 16 Jul 2010 |
David Frow
Lower Hutt,
Address used since 13 Apr 2004 |
Director | 13 Apr 2004 - 30 Apr 2010 |
Kenneth James Gilligan
Greenmeadows, Napier 4112,
Address used since 19 Sep 2008 |
Director | 19 Sep 2008 - 18 Sep 2009 |
Brian Joseph Martin
Havelock North,
Address used since 23 Dec 1998 |
Director | 23 Dec 1998 - 24 Jul 2009 |
Keith Valentine
Hospital Hill, Napier,
Address used since 18 Jul 2005 |
Director | 18 Jul 2003 - 24 Jul 2008 |
Forrest Miller
Ngaio, Wellington,
Address used since 27 Aug 1999 |
Director | 27 Aug 1999 - 30 Jan 2004 |
Archibald Ian Buntain
Havelock North,
Address used since 26 Nov 1998 |
Director | 26 Nov 1998 - 18 Jul 2003 |
Graham Mitchell Cowley
Napier,
Address used since 20 May 1993 |
Director | 20 May 1993 - 31 Dec 2000 |
James Allan Scotland
R D 2, Hastings,
Address used since 20 May 1993 |
Director | 20 May 1993 - 27 Aug 1999 |
Ronald James Scott
Napier,
Address used since 28 Aug 1997 |
Director | 28 Aug 1997 - 23 Dec 1998 |
David John Mackersey
Havelock North,
Address used since 25 Jul 1996 |
Director | 25 Jul 1996 - 27 Aug 1998 |
Alan Vernon Berry
Havelock North,
Address used since 20 May 1993 |
Director | 20 May 1993 - 04 May 1998 |
David Norman Gusscott
Taradale, Napier,
Address used since 20 May 1993 |
Director | 20 May 1993 - 28 Aug 1997 |
John Rodney Nimon
Havelock North,
Address used since 20 May 1993 |
Director | 20 May 1993 - 25 Jul 1996 |
Previous address | Type | Period |
---|---|---|
305 Heretaunga Street East, Hastings | Registered | 24 Apr 2001 - 02 May 2003 |
9 Ormond Road, Hastings | Physical | 24 Apr 2001 - 02 May 2003 |
305 Heretaunga Street East, Hastings | Physical | 24 Apr 2001 - 24 Apr 2001 |
Shareholder Name | Address | Period |
---|---|---|
Hawkes Bay Power Consumers' Trust Other (Other) |
Hastings |
28 Jun 2004 - current |
Unison Insurance Limited 1101 Omahu Road |
|
Tuatahi Central Fibre Limited 1101 Omahu Road |
|
Etel Limited 1101 Omahu Road |
|
Unison Contracting Services Limited 1101 Omahu Road |
|
Unison Energy Limited 1101 Omahu Road |
|
Mhm Land Limited 210 Wilson Road |