General information

Vestas-new Zealand Wind Technology Limited

Type: NZ Limited Company (Ltd)
9429038250125
New Zealand Business Number
823833
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
100000
Total number of Shares
March
Annual return filing month
December
Financial report filing month
29 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100000
Shareholder Name Address Period
Vestas-australian Wind Technology Pty Ltd
Other (Other)
312 St. Kilda Road
Melbourne Vic 3004, Australia
05 Sep 1996 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Vestas Wind Systems A/s
Type Company
Ultimate Holding Company Number 10403782
Country of origin DK
Location