General information

Electricity Corporation Of New Zealand Limited

Type: NZ Limited Company (Ltd)
9429039662163
New Zealand Business Number
327728
Company Number
Registered
Company Status

Electricity Corporation Of New Zealand Limited (issued an NZ business number of 9429039662163) was incorporated on 26 Feb 1987. 2 addresses are in use by the company: Level 1, 50 Customhouse Quay, Wellington, 6011 (type: physical, registered). 50 Customhouse Quay, Wellington had been their physical address, up until 09 Nov 2010. 2000000000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500050000 shares (25% of shares), namely:
Minister Of, State Owned Enterprises (an individual) located at Wellington. When considering the second group, a total of 1 shareholder holds 25% of all shares (exactly 500050000 shares); it includes
Minister Of, Finance (an individual) - located at Wellington. Our information was updated on 14 May 2025.

Current address Type Used since
Level 1, 50 Customhouse Quay, Wellington, 6011 Physical & registered & service 09 Nov 2010
Directors
Name and Address Role Period
Victor Wu
Glenside, Wellington, 6037
Address used since 25 Mar 2024
Wellington, 6037
Address used since 04 Nov 2015
Director 04 Aug 1993 - current
Jane Katharine Meares
Kelburn, Wellington, 6012
Address used since 01 May 2012
Director 01 May 2012 - current
Grant Robert Graham
Orakei, Auckland,
Address used since 27 Jan 1999
Director 27 Jan 1999 - 30 Apr 2014
Daphne Margaret Doreen Rawstorne
Silverstream, Wellington, 5019
Address used since 27 Jan 1999
Director 27 Jan 1999 - 01 May 2012
Ronald Powell Carter
Glendowie, Auckland,
Address used since 01 Jul 1993
Director 01 Jul 1993 - 30 Nov 2000
Selwyn John Cushing
Herne Bay, Auckland,
Address used since 01 Jul 1993
Director 01 Jul 1993 - 30 Jun 1999
Philip Vernon Lough
Nelson,
Address used since 26 Jul 1996
Director 26 Jul 1996 - 17 Dec 1998
Robert Lanham Challinor
Kohimarama, Auckland,
Address used since 25 Feb 1992
Director 25 Feb 1992 - 15 Sep 1998
Steven Caverhill Gentry
Lowry Bay, Lower Hutt,
Address used since 08 May 1996
Director 08 May 1996 - 15 Sep 1998
Phillipa Margaret Muir
Remuera, Auckland,
Address used since 14 May 1997
Director 14 May 1997 - 15 Sep 1998
Peter Francis Menzies
Devonport,
Address used since 09 Mar 1992
Director 09 Mar 1992 - 19 Aug 1998
John William Gilks
Dunedin,
Address used since 04 Aug 1993
Director 04 Aug 1993 - 30 Sep 1997
Judith Potter
Epsom, Auckland,
Address used since 01 Apr 1994
Director 01 Apr 1994 - 01 May 1997
Humphrey John Rolleston
Christchurch,
Address used since 04 Aug 1993
Director 04 Aug 1993 - 30 Apr 1996
Phillip John Pryke
Wellington,
Address used since 01 Aug 1993
Director 01 Aug 1993 - 08 Jun 1995
Judith Reid
Wellington,
Address used since 09 Mar 1992
Director 09 Mar 1992 - 30 Jun 1994
David Gregory Sadler
Brookby, Auckland,
Address used since 09 Mar 1992
Director 09 Mar 1992 - 30 Jun 1994
Douglas Stewart Ritchie
Waikanae,
Address used since 09 Mar 1992
Director 09 Mar 1992 - 14 Jun 1994
Roger Lawrence Kerr
Kelburn,
Address used since 09 Mar 1992
Director 09 Mar 1992 - 25 Feb 1994
Colin John Fernyhough
Remuera,
Address used since 09 Mar 1992
Director 09 Mar 1992 - 30 Jun 1993
Addresses
Previous address Type Period
50 Customhouse Quay, Wellington Physical 19 Aug 2008 - 09 Nov 2010
50 Customhouse Quay, Wellington Registered 25 Jul 2008 - 09 Nov 2010
Level 2, Bdo House, 99-105 Customhouse Quay, Wellington Physical 09 Dec 2003 - 19 Aug 2008
Level 2, Bdo House, 99-105 Customhouse Quay, Wellington Registered 09 Dec 2003 - 25 Jul 2008
Rutherford House, 23 Lambton Quay, Po Box 930, Wellington Registered 26 Feb 2001 - 09 Dec 2003
Level 2, Power House, 163 Thorndon Quay, Wellington Physical 26 Feb 2001 - 09 Dec 2003
Rutherford House, 23 Lambton Quay, Wellington Physical 26 Feb 2001 - 26 Feb 2001
- Physical 18 Dec 1995 - 26 Feb 2001
Financial Data
Financial info
2000000000
Total number of Shares
April
Annual return filing month
June
Financial report filing month
29 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500050000
Shareholder Name Address Period
Minister Of, State Owned Enterprises
Individual
Wellington
26 Feb 1987 - current
Shares Allocation #2 Number of Shares: 500050000
Shareholder Name Address Period
Minister Of, Finance
Individual
Wellington
26 Feb 1987 - current
Location
Companies nearby
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace