Vestas-New Zealand Wind Technology Limited (issued an NZBN of 9429038250125) was incorporated on 05 Sep 1996. 2 addresses are currently in use by the company: Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 (type: registered, physical). 24 Valor Drive, Palmerston North had been their physical address, until 09 Apr 2015. Vestas-New Zealand Wind Technology Limited used other names, namely: Welgrove Enterprises Limited from 05 Sep 1996 to 24 Mar 1998. 100000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100000 shares (100 per cent of shares), namely:
Vestas-Australian Wind Technology Pty Ltd (an other) located at 312 St. Kilda Road, Melbourne Vic 3004, Australia. Businesscheck's information was updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
23 Valor Drive, Palmerston North, 4478 | Service & physical | 09 Apr 2015 |
Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 | Registered | 13 Oct 2022 |
Name and Address | Role | Period |
---|---|---|
Rasmus G.
#04-02, Singapore, 239195
Address used since 27 Feb 2019 |
Director | 27 Feb 2019 - current |
Purvin Madhusudan Patel
Itaewon-ro 27-gil, Yongsan-gu, Seoul, 04350
Address used since 06 Sep 2023
Near Chandivali Studio Andheri (east), Mumbai, 400072
Address used since 13 Apr 2021 |
Director | 13 Apr 2021 - current |
Danny Gath Nielsen
Melbourne, Vic, 3004
Address used since 01 Jan 1970
Beaconsfield, Victoria, 3807
Address used since 01 Mar 2022 |
Director | 01 Mar 2022 - current |
Morten Gerdes Bach
Hoenamu-ro 44-gil, Yongsan-gu, 04346
Address used since 13 Nov 2023 |
Director | 07 Jul 2023 - current |
Petrus Gerhardus Pretorius
Melbourne, Vic, 3004
Address used since 01 Jan 1970
Beaumaris, Vic, 3193
Address used since 19 Jul 2021 |
Director | 19 Jul 2021 - 26 Aug 2022 |
Peter Tait Cowling
Prahran, Victoria, VIC 3181
Address used since 08 Dec 2017
Melbourne, Vic, 3000
Address used since 01 Jan 1970 |
Director | 08 Dec 2017 - 02 Feb 2022 |
Clay Anthony Douglas
Avondale Heights, Victoria, 3034
Address used since 09 Aug 2019 |
Director | 09 Aug 2019 - 18 Jun 2021 |
Clive Watkin Turton
Holland Grove Park, Singapore, 278305
Address used since 04 Jun 2018 |
Director | 04 Jun 2018 - 15 Feb 2021 |
Danny Gath Nielsen
Greenwood Avenue, Singapore, 286623
Address used since 11 Jan 2018
Melbourne, Vic, 3004
Address used since 01 Jan 1970
Berwick, Vic, 3806
Address used since 03 Dec 2012
Melbourne, Vic, 3004
Address used since 01 Jan 1970 |
Director | 03 Dec 2012 - 30 Apr 2019 |
Daniela Klein
Singapore, 759418
Address used since 04 Jun 2018 |
Director | 04 Jun 2018 - 27 Sep 2018 |
Hans Boisen Rasmussen
Chaoyang Gongyuan Nan Lu 6, Chaoyang District, Beijing, 100026
Address used since 15 Feb 2013 |
Director | 15 Feb 2013 - 21 Dec 2017 |
Gerard Michael Carew
Monnee Ponds, Vic, 3039
Address used since 28 May 2014 |
Director | 28 May 2014 - 25 Oct 2017 |
Andrew William Rayne
Armadale, Vic, 3143
Address used since 23 Nov 2012 |
Director | 23 Nov 2012 - 04 Mar 2014 |
Jens Tommerup
Yosemite Villa, Houshayu, Shunyi Dist, Beijing,
Address used since 23 Nov 2012 |
Director | 23 Nov 2012 - 12 Nov 2013 |
Jorn Hammer
Highett, Vic 3190, Australia,
Address used since 17 May 2010 |
Director | 01 Feb 2006 - 30 Nov 2012 |
Thomas Hansen
Brighton East, Victoria, 3187
Address used since 11 Oct 2010 |
Director | 11 Oct 2010 - 23 Nov 2012 |
Henrik Olesen
02-18 Duchess Residences, Singapore, 266312
Address used since 01 Jul 2011 |
Director | 01 Jul 2011 - 23 Nov 2012 |
Sean Sutton
No. 26-03, Singapore, 259957
Address used since 18 Oct 2011 |
Director | 09 Mar 2009 - 26 Jun 2012 |
Denis Koh Kwang Kiat
#02-07 Windsor Park, Singapore 576192,
Address used since 01 Dec 2007 |
Director | 01 Dec 2007 - 14 Jan 2011 |
Thorbjorn Rasmussen
Velling, 6950 Ringkoebing, Denmark,
Address used since 18 Mar 2008 |
Director | 13 Dec 2004 - 31 Jul 2008 |
Linda Dillon
847 Glenferrie Road, Kew, Victoria 3101, Australia,
Address used since 01 Feb 2007 |
Director | 01 Feb 2007 - 20 May 2008 |
Per Bach Neilsen
Vej Dk 6980, Tim Denmark,
Address used since 01 May 2005 |
Director | 01 May 2005 - 01 Dec 2007 |
Morten Jensen
Southbank, Vic 3006, Australia,
Address used since 01 Feb 2006 |
Director | 01 Feb 2006 - 01 Mar 2007 |
Erik Laursen
Docklands, Victoria 3008, Australia,
Address used since 25 Aug 2006 |
Director | 13 Dec 2004 - 31 Dec 2006 |
Henning Dahl
6950 Ringkobing, Denmark,
Address used since 13 Dec 2004 |
Director | 13 Dec 2004 - 01 May 2005 |
Nils Andersen
Somerset, Tas 7322, Australia,
Address used since 04 Mar 2004 |
Director | 01 Nov 2001 - 15 Jan 2005 |
Jens Anders Jensen
Dk-8600, Silkeborg, Denmark,
Address used since 01 Nov 2001 |
Director | 01 Nov 2001 - 13 Dec 2004 |
Svend Sigaard
Kd-6950, Ringkobing, Denmark,
Address used since 01 Nov 2001 |
Director | 01 Nov 2001 - 13 Dec 2004 |
Mogens Filtenborg
Gjellerup Dk-7400, Herning, Denmark,
Address used since 01 Nov 2001 |
Director | 01 Nov 2001 - 13 Dec 2004 |
Soren Vedel
6430 Nordborg, Denmark,
Address used since 10 Jun 2002 |
Director | 10 Jun 2002 - 13 Dec 2004 |
Johannes Poulsen
Staby Dk-6990, Ulfborg, Denmark,
Address used since 01 Nov 2001 |
Director | 01 Nov 2001 - 16 May 2002 |
Tom Krojgaard Pedersen
6940 Lem, Denmark,
Address used since 10 Mar 1998 |
Director | 10 Mar 1998 - 01 Nov 2001 |
Jeremy Brodrick Bowes Steel
Thorndon, Wellington,
Address used since 05 Sep 1996 |
Director | 05 Sep 1996 - 23 Mar 1998 |
Previous address | Type | Period |
---|---|---|
24 Valor Drive, Palmerston North, 4478 | Physical | 26 Feb 2014 - 09 Apr 2015 |
57 Valor Drive, Palmerston North, 4478 | Physical | 31 Mar 2011 - 26 Feb 2014 |
Bell Gully, Level 21, 171 Featherston Street, Wellington, 6011 | Registered | 12 Nov 2010 - 13 Oct 2022 |
24 Valor Drive, Palmerston North 4478 | Physical | 24 May 2010 - 31 Mar 2011 |
Level 4, 312 St Kilda Road, Melbourne, Vic 3004, Australia | Physical | 08 Feb 2007 - 24 May 2010 |
Bell Gully, H P Tower, 171 Featherston Street, Wellington | Registered | 11 Mar 2004 - 12 Nov 2010 |
Bell Gully, H P Tower, 171 Featherston Street, Wellington | Physical | 11 Mar 2004 - 08 Feb 2007 |
Bell Gully, Hp Tower, 171 Featherston Street, Wellington | Registered & physical | 08 Apr 2003 - 11 Mar 2004 |
Bell Gully Buddle Weir, Ibm Centre, 171 Featherston Street, Wellington | Registered | 03 Apr 2001 - 08 Apr 2003 |
Bell Gully, Ibm Centre, 171 Featherston Street, Wellington | Physical | 03 Apr 2001 - 08 Apr 2003 |
Bell Gully Buddle Weir, Ibm Centre, 171 Featherston Street, Wellington | Physical | 03 Apr 2001 - 03 Apr 2001 |
Bell Gully Buddle Weir, Ibm Centre, 171 Featherston Street, Wellington | Registered | 11 Apr 2000 - 03 Apr 2001 |
Shareholder Name | Address | Period |
---|---|---|
Vestas-australian Wind Technology Pty Ltd Other (Other) |
312 St. Kilda Road Melbourne Vic 3004, Australia |
05 Sep 1996 - current |
Effective Date | 21 Jul 1991 |
Name | Vestas Wind Systems A/s |
Type | Company |
Ultimate Holding Company Number | 10403782 |
Country of origin | DK |
Human Learning Resources Trust Bell Gully Buddle Wier |
|
Highlander Forestry Limited Level 12 |
|
The Canterbury Geriatric Medical Research Trust Board Level 1 |
|
Cameron Partners Capital Limited Level 12 Hp Tower |
|
Comet Ridge NZ Pty Ltd 171 Featherston Street |
|
Jarden Partners Limited Level 14 |