Ourpower Limited was launched on 09 Sep 2008 and issued a number of 9429032569827. The registered LTD company has been managed by 12 directors: Garth William Dibley - an active director whose contract started on 17 Dec 2019,
David Anthony Barnett - an active director whose contract started on 17 Dec 2019,
Kevin Charles Johnson - an inactive director whose contract started on 16 Nov 2015 and was terminated on 17 Dec 2019,
Paul Robert Blue - an inactive director whose contract started on 03 Sep 2018 and was terminated on 01 Aug 2019,
Simon Venn Young - an inactive director whose contract started on 30 Sep 2018 and was terminated on 01 Aug 2019.
As stated in our database (last updated on 21 Feb 2024), this company registered 5 addresess: Po Box 925, Waikato Mail Centre, Hamilton, 3240 (postal address),
114 Maui Street, Pukete, Hamilton, 3200 (office address),
114 Maui Street, Pukete, Hamilton, 3200 (delivery address),
114 Maui Street, Pukete, Hamilton, 3200 (physical address) among others.
Up to 15 May 2019, Ourpower Limited had been using 7 Tole St, Ponsonby, Auckland as their physical address.
BizDb found past names used by this company: from 09 Sep 2008 to 20 Nov 2019 they were named Opunake Hydro Limited.
A total of 2100000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 2100000 shares are held by 1 entity, namely:
Wel Networks Limited (an entity) located at Te Rapa, Hamilton.
Other active addresses
Address #4: Po Box 925, Waikato Mail Centre, Hamilton, 3240 New Zealand
Postal address used from 05 Dec 2019
Address #5: 114 Maui Street, Pukete, Hamilton, 3200 New Zealand
Office & delivery address used from 05 Dec 2019
Principal place of activity
Beach Road, Opunake, Taranaki, 4645 New Zealand
Previous address
Address #1: 7 Tole St, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 09 Sep 2008 to 15 May 2019
Basic Financial info
Total number of Shares: 2100000
Annual return filing month: October
Financial report filing month: February
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2100000 | |||
Entity (NZ Limited Company) | Wel Networks Limited Shareholder NZBN: 9429039416926 |
Te Rapa Hamilton New Zealand |
30 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ourpower Holdings Limited Shareholder NZBN: 9429030977198 Company Number: 3519291 |
31 Oct 2011 - 05 Dec 2013 | |
Other | Lynx Clean Power Corp. | 05 Dec 2013 - 19 Feb 2016 | |
Entity | The Karo Group Limited Shareholder NZBN: 9429036793358 Company Number: 1158237 |
09 Sep 2008 - 27 Jun 2010 | |
Entity | Ourpower Holdings Limited Shareholder NZBN: 9429030977198 Company Number: 3519291 |
31 Oct 2011 - 05 Dec 2013 | |
Entity | The Karo Group Limited Shareholder NZBN: 9429036793358 Company Number: 1158237 |
09 Sep 2008 - 27 Jun 2010 | |
Entity | Opunake Hydro Holdings Limited Shareholder NZBN: 9429030977198 Company Number: 3519291 |
31 Oct 2011 - 05 Dec 2013 | |
Entity | Tag Oil (nz) Limited Shareholder NZBN: 9429037618124 Company Number: 953561 |
08 Feb 2013 - 05 Dec 2013 | |
Other | Karo Interests Limited Partnership Company Number: 2190926 |
15 Sep 2009 - 31 Oct 2011 | |
Other | Null - Lynx Clean Power Corp. | 05 Dec 2013 - 19 Feb 2016 | |
Entity | Tag Oil (nz) Limited Shareholder NZBN: 9429037618124 Company Number: 953561 |
08 Feb 2013 - 05 Dec 2013 | |
Entity | Opunake Hydro Holdings Limited Shareholder NZBN: 9429030977198 Company Number: 3519291 |
31 Oct 2011 - 05 Dec 2013 | |
Other | Karo Interests Limited Partnership Company Number: 2190926 |
15 Sep 2009 - 31 Oct 2011 |
Ultimate Holding Company
Garth William Dibley - Director
Appointment date: 17 Dec 2019
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 17 Dec 2019
David Anthony Barnett - Director
Appointment date: 17 Dec 2019
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 17 Dec 2019
Kevin Charles Johnson - Director (Inactive)
Appointment date: 16 Nov 2015
Termination date: 17 Dec 2019
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 16 Nov 2015
Paul Robert Blue - Director (Inactive)
Appointment date: 03 Sep 2018
Termination date: 01 Aug 2019
Address: Rd 1, Waiuku, 2681 New Zealand
Address used since 03 Sep 2018
Simon Venn Young - Director (Inactive)
Appointment date: 30 Sep 2018
Termination date: 01 Aug 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 30 Sep 2018
Blair Craig Johnson - Director (Inactive)
Appointment date: 28 Aug 2018
Termination date: 10 Oct 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 28 Aug 2018
Giuseppe Jason Perone - Director (Inactive)
Appointment date: 28 Feb 2015
Termination date: 16 Feb 2016
Address: Vancouver, B.c., V5W-1T2 Canada
Address used since 28 Feb 2015
Barry Alan Brent Macneil - Director (Inactive)
Appointment date: 16 Nov 2015
Termination date: 16 Feb 2016
Address: Surrey, Bc, V4P 1K1 Canada
Address used since 16 Nov 2015
Garth Evan Johnson - Director (Inactive)
Appointment date: 08 Feb 2013
Termination date: 28 Feb 2015
Address: Suit 2040, Vancouver Bc, V6C 3E8 Canada
Address used since 08 Feb 2013
Simon Young - Director (Inactive)
Appointment date: 09 Sep 2008
Termination date: 08 Feb 2013
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 09 Sep 2008
Harvey Frank Dunlop - Director (Inactive)
Appointment date: 17 Feb 2012
Termination date: 08 Feb 2013
Address: New Plymouth, 4312 New Zealand
Address used since 17 Feb 2012
Kevin Charles Johnson - Director (Inactive)
Appointment date: 17 Feb 2012
Termination date: 08 Feb 2013
Address: Howick, Auckland, 2014 New Zealand
Address used since 17 Feb 2012
Carbon One Limited
7 Tole Street
Jimmi Interests Limited
7 Tole Street
Jimmi Holdings Limited
7 Tole Street
Guise Family Trading Limited
6 Ponsonby Terrace
Equator North Limited
4 Ponsonby Terrace
Landlab Limited
15 Tole Street