Power and Marine Limited, a registered company, was started on 10 Aug 1962. 9429031845793 is the number it was issued. "Industrial machinery and equipment mfg nec" (business classification C249920) is how the company has been classified. The company has been run by 17 directors: Michael Peter Spencer - an active director whose contract started on 16 Mar 2010,
Ronald James Hill - an active director whose contract started on 17 Aug 2012,
Anthony Michael Staub - an inactive director whose contract started on 31 Jul 2002 and was terminated on 17 Aug 2012,
Robert Anthony Boniface - an inactive director whose contract started on 31 Jul 2002 and was terminated on 01 Apr 2011,
Allan John Manu Wadams - an inactive director whose contract started on 31 Jul 2002 and was terminated on 16 Mar 2010.
Last updated on 21 Apr 2024, the BizDb data contains detailed information about 4 addresses this company uses, specifically: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (registered address),
Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (service address),
Level 9, 33 Federal Street, Auckland, 1010 (physical address),
132 Pavilion Drive, Mangere, Auckland, 2022 (delivery address) among others.
Power and Marine Limited had been using Level 9, 33 Federal Street, Auckland as their registered address until 02 May 2023.
Previous aliases used by this company, as we found at BizDb, included: from 10 Aug 1962 to 22 Jun 2000 they were named Skellerup Flooring Holding Company Limited.
One entity controls all company shares (exactly 1250000 shares) - Caspex Corporation Limited - located at 1010, Auckland Central, Auckland.
Other active addresses
Address #4: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 02 May 2023
Principal place of activity
132 Pavilion Drive, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: Level 9, 33 Federal Street, Auckland, 1010 New Zealand
Registered & service address used from 25 Aug 2020 to 02 May 2023
Address #2: Level 8, 57 Symonds Street, Auckland New Zealand
Registered address used from 11 Jun 2003 to 25 Aug 2020
Address #3: Level 1 , 48 Market Place, Cnr Custom Street West, Auckland
Registered address used from 10 Jul 2000 to 11 Jun 2003
Address #4: 11 Dalgety Drive, Wiri, Auckland
Physical address used from 10 Jul 2000 to 10 Jul 2000
Address #5: Level 8, 57 Symonds Street, Auckland New Zealand
Physical address used from 10 Jul 2000 to 10 Jul 2000
Address #6: Level1, 48 Market Place, Cnr Custom Street West, Auckland
Physical address used from 10 Jul 2000 to 10 Jul 2000
Address #7: Level 12, Eden House, 44 Khyber Pass Road, Auckland
Physical & registered address used from 15 May 2000 to 10 Jul 2000
Address #8: 124 Marshall Street, Woolston, Christchurch
Physical address used from 15 Jun 1998 to 15 May 2000
Address #9: 124 Marshall St, Woolston, Christchurch
Registered address used from 15 Jun 1998 to 15 May 2000
Basic Financial info
Total number of Shares: 1250000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1250000 | |||
Entity (NZ Limited Company) | Caspex Corporation Limited Shareholder NZBN: 9429038858512 |
Auckland Central Auckland 1010 New Zealand |
20 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Caspex Corporation Limited Shareholder NZBN: 9429038858512 Company Number: 585641 |
10 Aug 1962 - 20 May 2008 | |
Entity | Caspex Corporation Limited Shareholder NZBN: 9429038858512 Company Number: 585641 |
10 Aug 1962 - 20 May 2008 |
Ultimate Holding Company
Michael Peter Spencer - Director
Appointment date: 16 Mar 2010
Address: Panmure, Auckland, 1072 New Zealand
Address used since 29 Oct 2015
Ronald James Hill - Director
Appointment date: 17 Aug 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Aug 2012
Anthony Michael Staub - Director (Inactive)
Appointment date: 31 Jul 2002
Termination date: 17 Aug 2012
Address: Mt Eden, Auckland,
Address used since 31 Jul 2002
Robert Anthony Boniface - Director (Inactive)
Appointment date: 31 Jul 2002
Termination date: 01 Apr 2011
Address: Northcote, Auckland,
Address used since 31 Jul 2002
Allan John Manu Wadams - Director (Inactive)
Appointment date: 31 Jul 2002
Termination date: 16 Mar 2010
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 31 Jul 2002
Andrew Neil Powers - Director (Inactive)
Appointment date: 28 Aug 1998
Termination date: 31 Jul 2002
Address: Devonport, Auckland,
Address used since 28 Aug 1998
Arthur William Young - Director (Inactive)
Appointment date: 18 Jun 2002
Termination date: 31 Jul 2002
Address: Birkenhead Point, Auckland,
Address used since 18 Jun 2002
Donald James Stewart - Director (Inactive)
Appointment date: 12 Jul 1999
Termination date: 19 Jun 2002
Address: Remuera, Auckland,
Address used since 12 Jul 1999
Lawrence Ronald Margrain - Director (Inactive)
Appointment date: 30 Apr 1997
Termination date: 12 Jul 1999
Address: Bayswater, Auckland,
Address used since 30 Apr 1997
James Horace Greenwood - Director (Inactive)
Appointment date: 13 May 1992
Termination date: 28 Aug 1998
Address: Remuera, Auckland,
Address used since 13 May 1992
Mark Vincent Von Batenburg - Director (Inactive)
Appointment date: 01 Jul 1996
Termination date: 09 Jul 1998
Address: Mission Bay, Auckland,
Address used since 01 Jul 1996
Allan Hardley Dickinson - Director (Inactive)
Appointment date: 01 Jul 1996
Termination date: 29 Jun 1998
Address: Coatesville, Auckland,
Address used since 01 Jul 1996
Christopher Wayne Mccarthy - Director (Inactive)
Appointment date: 31 May 1994
Termination date: 30 Apr 1997
Address: Parnell, Auckland,
Address used since 31 May 1994
Murray John Bolton - Director (Inactive)
Appointment date: 21 Feb 1996
Termination date: 01 Jul 1996
Address: Remuera, Auckland,
Address used since 21 Feb 1996
Allan Hardley Dickinson - Director (Inactive)
Appointment date: 23 Nov 1995
Termination date: 21 Feb 1996
Address: Coatsville, Auckland,
Address used since 23 Nov 1995
Trevor Lionel Kerr - Director (Inactive)
Appointment date: 04 May 1992
Termination date: 31 May 1994
Address: Auckland,
Address used since 04 May 1992
Guyon William Crozier - Director (Inactive)
Appointment date: 13 May 1992
Termination date: 22 Nov 1993
Address: Christchurch,
Address used since 13 May 1992
Truscreen Group Limited
Level 6, Equitable House
Burak Trustee Limited
Level 6
Richard Gill Trustees Limited
Level 7
Forstar Limited
Level 6
Northern Debt Recoveries Limited
Level 7
Sailing Away Limited
Level 5
Dale Hydraulics Limited
Level 2, 3 Arawa Street
Framecad Building Systems Jv Limited
Level 4
Framecad Limited
Level 2, Cathay Herbal House, Cnr St
Leisure Gas Limited
Level 6
Sew-eurodrive (nz) Limited
150 Vincent St
Wms Gp Limited
Level 22, Vero Centre