Wel Networks Limited (NZBN 9429039416926) was incorporated on 22 Dec 1988. 4 addresses are in use by the company: 114 Maui Street, Te Rapa, Hamilton (type: physical, other). 3Rd Floor, Wel House, 711 Victoria Street, Hamilton had been their registered address, up to 15 Dec 2008. Wel Networks Limited used more aliases, namely: Wel Energy Group Limited from 06 Jun 1991 to 12 Apr 2001, Waikato Electricity Limited (22 Dec 1988 to 06 Jun 1991). 8153000 shares are allocated to 7 shareholders who belong to 1 shareholder group. The first group contains 7 entities and holds 8153000 shares (100% of shares), namely:
Afeaki, Rachel Greta Lovella Tamala (an individual) located at Chartwell, Hamilton postcode 3210,
Harvey, Natasha Sheree (an individual) located at Forest Lake, Hamilton postcode 3200,
Strange, Jamie Ross (an individual) located at Chartwell, Hamilton postcode 3210. The Businesscheck data was last updated on 02 Feb 2024.
Current address | Type | Used since |
---|---|---|
114 Maui Street, Te Rapa, Hamilton | Physical & registered & service | 15 Dec 2008 |
114 Maui Street, Te Rapa, Hamilton | Other (Address For Share Register) & shareregister (Address For Share Register) | 15 Dec 2008 |
Name and Address | Role | Period |
---|---|---|
Barry Spence Harris
Rd 3, Hamilton, 3283
Address used since 01 Oct 2014 |
Director | 01 Oct 2014 - current |
Carolyn Mary Steele
Stanley Point, Auckland, 0624
Address used since 29 Jun 2017 |
Director | 29 Jun 2017 - current |
Geoffrey Alastair Lawrie
Hauraki, Auckland, 0622
Address used since 28 Jun 2018 |
Director | 28 Jun 2018 - current |
Paul Anthony Connell
Mount Albert, Auckland, 1025
Address used since 01 Nov 2019 |
Director | 01 Nov 2019 - current |
Julian Bradwell Cook
Hillcrest, Hamilton, 3216
Address used since 22 Jun 2021 |
Director | 22 Jun 2021 - current |
Jacqueline Maree Colliar
Leamington, Cambridge, 3432
Address used since 22 Jun 2021 |
Director | 22 Jun 2021 - current |
Robert James Campbell
Freemans Bay, Auckland, 1011
Address used since 29 Jun 2017 |
Director | 29 Jun 2017 - 14 Jun 2022 |
Anthony Paul Barnes
Highvale, Queensland, 4520
Address used since 28 Jun 2018 |
Director | 28 Jun 2018 - 22 Jun 2021 |
Candace Nicole Kinser
Rd 2, Waimauku, 0882
Address used since 24 Aug 2018 |
Director | 24 Aug 2018 - 22 Jun 2021 |
Anthony Victor Steele
Frankton, Hamilton, 3204
Address used since 01 Oct 2010 |
Director | 01 Oct 2010 - 28 Jun 2019 |
Carolyn Jean Luey
Remuera, Auckland, 1050
Address used since 28 Jun 2018 |
Director | 28 Jun 2018 - 08 Aug 2018 |
Mark Xavier Franklin
Kohimarama, Auckland, 1071
Address used since 01 Oct 2009 |
Director | 01 Oct 2009 - 28 Jun 2018 |
Paul Douglas Mcgilvary
Hamilton East, Hamilton, 3216
Address used since 01 Oct 2009 |
Director | 01 Oct 2009 - 28 Jun 2018 |
Margaret Patricia Devlin
Hamilton Lake, Hamilton, 3204
Address used since 24 Jun 2016 |
Director | 09 Oct 2007 - 29 Jun 2017 |
David Robert Wright
Khandallah, Wellington, 6035
Address used since 01 Oct 2014 |
Director | 01 Oct 2014 - 29 Jun 2017 |
Richard William Prebble
Lake Rotoma, Rotorua,
Address used since 01 Jul 2005 |
Director | 01 Jul 2005 - 30 Sep 2014 |
John Lewis Spencer
Kelburn, Wellington, 6012
Address used since 01 Nov 2005 |
Director | 01 Nov 2005 - 30 Sep 2014 |
Julian Macdonald Elder
Rd5, Hamilton 3285,
Address used since 01 Feb 2009 |
Director | 28 Jun 2007 - 31 Jan 2014 |
John Birch
Hamilton,
Address used since 10 Jul 2007 |
Director | 13 Dec 2002 - 30 Sep 2010 |
Rodger Fisher
Castor Bay, Auckland, 0620
Address used since 05 Feb 1999 |
Director | 05 Feb 1999 - 30 Sep 2009 |
Jeffrey Kinross Williams
R D 6, Tauranga,
Address used since 04 Jun 2002 |
Director | 04 Jun 2002 - 30 Sep 2009 |
Brian Vincent Walsh
Glendowie, Auckland,
Address used since 11 Feb 1999 |
Director | 11 Feb 1999 - 30 Sep 2007 |
Michael Charles Underhill
Hamilton,
Address used since 29 Apr 2000 |
Director | 29 Apr 2000 - 30 May 2007 |
John William Green
Hamilton,
Address used since 10 Aug 2001 |
Director | 10 Aug 2001 - 31 Oct 2005 |
Dryden Thomas Spring
Matamata,
Address used since 29 Jan 1999 |
Director | 29 Jan 1999 - 30 Jun 2005 |
Shane Ringa Solomon
Raglan,
Address used since 24 Jul 1996 |
Director | 24 Jul 1996 - 20 Nov 2002 |
Kieran John Devine
Linden, Wellington,
Address used since 31 Oct 2000 |
Director | 31 Oct 2000 - 31 Jan 2002 |
Brooke Des Forges
R D 2, Taupiri,
Address used since 26 Oct 1993 |
Director | 26 Oct 1993 - 30 Jun 2001 |
Neil Phillip Simmonds
Hamilton,
Address used since 16 Jun 2000 |
Director | 16 Jun 2000 - 05 Apr 2001 |
John Leslie Foote
Epsom, Auckland,
Address used since 11 Feb 1999 |
Director | 11 Feb 1999 - 09 Jul 2000 |
Charles Graham Coxhead
Remuera, Auckland,
Address used since 08 Jul 1995 |
Director | 08 Jul 1995 - 12 May 2000 |
Patrick Clifford Strange
Freemans Bay, Auckland,
Address used since 07 Oct 1998 |
Director | 07 Oct 1998 - 03 Feb 1999 |
Douglas George Dell
Onetangi, Waiheke Island, Auckland,
Address used since 07 Oct 1998 |
Director | 07 Oct 1998 - 03 Feb 1999 |
Peter Francis Menzies
Devonport, Auckland,
Address used since 07 Oct 1998 |
Director | 07 Oct 1998 - 03 Feb 1999 |
Michael Peter Stiassny
St Heliers, Auckland,
Address used since 12 Jun 1996 |
Director | 12 Jun 1996 - 20 Jan 1999 |
Robert William Bryden
Silverstream, Lower Hutt,
Address used since 07 Oct 1994 |
Director | 07 Oct 1994 - 07 Oct 1998 |
John Murray Hunn
Kelburn, Wellington,
Address used since 19 Jun 1995 |
Director | 19 Jun 1995 - 07 Oct 1998 |
Robert Laverne Howell
Prarire Village, Kansas 66207, United States Of America,
Address used since 16 Nov 1995 |
Director | 16 Nov 1995 - 07 Oct 1998 |
Michael Howard (alternate) Fragale
Takapuna, Auckland,
Address used since 13 Nov 1997 |
Director | 13 Nov 1997 - 07 Oct 1998 |
Stephen Anthony Ash
Takapuna, Auckland,
Address used since 19 Jun 1995 |
Director | 19 Jun 1995 - 13 Nov 1997 |
Brian Phillip Najib Corban
Mt Albert, Auckland,
Address used since 01 Jul 1993 |
Director | 01 Jul 1993 - 01 Oct 1996 |
Graeme David Edmond
Remuera, Auckland,
Address used since 28 Sep 1992 |
Director | 28 Sep 1992 - 24 Jul 1996 |
Neil A Richardson
Hamilton,
Address used since 08 Jul 1992 |
Director | 08 Jul 1992 - 21 Apr 1996 |
Louis Charles Rephlo
911 Main Street Suite 3000, Kansas City Missouri, 64105 U S A,
Address used since 29 Jul 1993 |
Director | 29 Jul 1993 - 26 May 1995 |
Robert La Verne Howell
Prairie Village, Kansas 66207, U S A,
Address used since 29 Jul 1993 |
Director | 29 Jul 1993 - 07 Oct 1994 |
Brooke Des Forges
Rd2, Taupiri,
Address used since 08 Jul 1992 |
Director | 08 Jul 1992 - 29 Jul 1993 |
Ian Lockhart Dickson
Karori, Wellington,
Address used since 08 Jul 1992 |
Director | 08 Jul 1992 - 08 Jul 1993 |
Ian Campbell Davidson
Hamilton,
Address used since 08 Jul 1992 |
Director | 08 Jul 1992 - 30 Jun 1993 |
Previous address | Type | Period |
---|---|---|
3rd Floor, Wel House, 711 Victoria Street, Hamilton | Registered | 04 Apr 2003 - 15 Dec 2008 |
711 Victoria Street, Hamilton | Physical | 20 Feb 1992 - 15 Dec 2008 |
C/o Central Waikato Electric Power Board, 157 Anglesea Street, Hamilton | Registered | 20 Feb 1992 - 04 Apr 2003 |
- | Physical | 20 Feb 1992 - 20 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Afeaki, Rachel Greta Lovella Tamala Individual |
Chartwell Hamilton 3210 |
26 Jul 2023 - current |
Harvey, Natasha Sheree Individual |
Forest Lake Hamilton 3200 |
26 Jul 2023 - current |
Strange, Jamie Ross Individual |
Chartwell Hamilton 3210 |
26 Jul 2023 - current |
West, Michael James Individual |
Rd 9 Hamilton 3289 |
06 Jul 2020 - current |
Silverton, Matthew William Individual |
Rd 3 Hamilton 3283 |
06 Jul 2020 - current |
Johnston, Jan Carolyn Individual |
Fairfield Hamilton 3214 |
06 Jul 2020 - current |
Chew, Alan Hong Meng Individual |
Fairfield Hamilton 3214 |
06 Jul 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Williams, Kathryn Margaret Individual |
Raglan Raglan 3225 |
09 Nov 2011 - 06 Jul 2020 |
Isaac, Charlotte Nicole Individual |
Hamilton Central Hamilton 3204 |
08 Apr 2015 - 06 Jul 2020 |
Mallett, Garry Bruce Individual |
Hamilton |
22 Dec 1988 - 27 Jun 2010 |
Booth, Geoffrey Allan Individual |
Hamilton 3281 |
06 Jul 2020 - 26 Jul 2023 |
Booth, Geoffrey Allan Individual |
Hamilton 3281 |
06 Jul 2020 - 26 Jul 2023 |
Yamunanathan, Adrian Individual |
Rototuna North Hamilton 3210 |
06 Jul 2020 - 26 Jul 2023 |
Yamunanathan, Adrian Individual |
Rototuna North Hamilton 3210 |
06 Jul 2020 - 26 Jul 2023 |
Tyrer-harding, Denise Individual |
Hamilton East Hamilton 3216 |
11 Jul 2008 - 06 Jul 2020 |
Currie, David Finlay Individual |
Raglan |
11 Jul 2008 - 27 Jun 2010 |
Chibnall, Bradley John Individual |
Hamilton 3204 |
22 Dec 1988 - 28 Jul 2017 |
Mclennan, Steve Patrick Individual |
Hamilton |
01 Aug 2006 - 27 Jun 2010 |
Stephen, Craig Duncan Individual |
Hamilton East Hamilton 3216 |
28 Jul 2017 - 06 Jul 2020 |
Kneebone, David Andrew Individual |
Hamilton East Hamilton 3216 |
09 Nov 2011 - 08 Apr 2015 |
Hamill, Robert Miles Individual |
Te Pahu Hamilton 3285 |
11 Jul 2008 - 29 Jul 2021 |
Hamill, Robert Miles Individual |
Te Pahu Hamilton 3285 |
11 Jul 2008 - 29 Jul 2021 |
Gallagher, John Individual |
Hamilton |
22 Dec 1988 - 27 Jun 2010 |
Rolton, Michael Shane Individual |
Hamilton East Hamilton 3216 |
28 Jul 2017 - 06 Jul 2020 |
Bunting, Mark William Donald Individual |
Chartwell Hamilton 3210 |
01 Aug 2006 - 03 Mar 2016 |
Ingle, Mark Julian Individual |
Frankton Hamilton 3204 |
11 Jul 2008 - 06 Jul 2020 |
West, Michael James Individual |
Rd9 Hamilton |
01 Aug 2006 - 27 Jun 2010 |
Easto, John Alfred William Individual |
Hamilton |
22 Dec 1988 - 09 Nov 2011 |
Kneebone, David Andrew Individual |
Hamilton |
01 Aug 2006 - 27 Jun 2010 |
Wilson, Ewan Individual |
Hamilton |
22 Dec 1988 - 27 Jun 2010 |
Evans, Margaret Individual |
Hamilton |
22 Dec 1988 - 27 Jun 2010 |
Hennebry, Tania Jean Individual |
Hamilton |
22 Dec 1988 - 27 Jun 2010 |
Laird, David Individual |
Hamiton |
22 Dec 1988 - 27 Jun 2010 |
Prolife Foods Limited 100 Maui Street |
|
The Carpet Barn (rotorua) Limited Maui Street |
|
Homeworks Hamilton Limited 146 Maui Street |
|
Better Choice Food Manufacturing Limited 152 Maui Street |
|
Profiling Limited 22 Mckee Street |
|
Pro Steel Engineering Limited 22 Mckee Street |