Shortcuts

Power And Marine Limited

Type: NZ Limited Company (Ltd)
9429031845793
NZBN
136231
Company Number
Registered
Company Status
20237325
GST Number
No Abn Number
Australian Business Number
C249920
Industry classification code
Industrial Machinery And Equipment Mfg Nec
Industry classification description
D261910
Industry classification code
Electricity Generation Nec
Industry classification description
Current address
132 Pavilion Drive
Mangere
Auckland 2022
New Zealand
Delivery & office address used since 24 Mar 2020
Po Box 53053
Auckland Airport
Auckland 2150
New Zealand
Postal address used since 24 Mar 2020
Level 9, 33 Federal Street
Auckland 1010
New Zealand
Physical address used since 25 Aug 2020

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.

Addresses

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

Contact info
64 027 4867326
24 Mar 2020 Nick Snelling - General Manager
64 0800 478625
24 Mar 2020 Customer Service
64 09 5711005
24 Mar 2020 Customer Service
64 09 5891470
24 Mar 2020 Main line
sales@hpenz.co.nz
24 Mar 2020 Customer Service
nick.snelling@powermarine.co.nz
24 Mar 2020 General Manager
caspex.finance@caspex.co.nz
24 Mar 2020 nzbn-reserved-invoice-email-address-purpose
www.hondamarine.co.nz
24 Mar 2020 Website
Financial Data

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
Shares Allocation Number of Shares: 1250000
Entity (NZ Limited Company) Caspex Corporation Limited
Shareholder NZBN: 9429038858512
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Caspex Corporation Limited
Shareholder NZBN: 9429038858512
Company Number: 585641
Entity Caspex Corporation Limited
Shareholder NZBN: 9429038858512
Company Number: 585641

Ultimate Holding Company

Caspex Corporation Limited
Name
Ltd
Type
585641
Ultimate Holding Company Number
NZ
Country of origin
8th Floor
57 Symonds Street
Auckland 1010
New Zealand
Address
Directors

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

Similar companies

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