Shortcuts

Shore Power Diesels Limited

Type: NZ Limited Company (Ltd)
9429033234526
NZBN
1967752
Company Number
Registered
Company Status
Current address
10a Cebel Place
Rosedale
Auckland 0632
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 04 Aug 2012
10a Cebel Place
Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 13 Aug 2012

Shore Power Diesels Limited, a registered company, was registered on 26 Jul 2007. 9429033234526 is the New Zealand Business Number it was issued. The company has been supervised by 2 directors: George Leonard Martyn Comer - an active director whose contract began on 26 Jul 2007,
Martyn Comer - an active director whose contract began on 26 Jul 2007.
Updated on 09 Apr 2024, our data contains detailed information about 1 address: 10A Cebel Place, Rosedale, Auckland, 0632 (category: physical, registered).
Shore Power Diesels Limited had been using 11/44 Willaim Pickering Drive, North Harbour, Auckland as their physical address until 13 Aug 2012.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 70 shares (70%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 30 shares (30%).

Addresses

Previous addresses

Address #1: 11/44 Willaim Pickering Drive, North Harbour, Auckland, 0632 New Zealand

Physical address used from 16 Nov 2010 to 13 Aug 2012

Address #2: 11/44 Willaim Pickering Drive, North Harbour, Auckland New Zealand

Physical address used from 29 Sep 2009 to 16 Nov 2010

Address #3: 11/44 William Pickering Drive, North Harbour, Auckland New Zealand

Registered address used from 29 Sep 2009 to 13 Aug 2012

Address #4: 19 Berridge Rd, Muriwai 0881

Physical address used from 30 Sep 2008 to 29 Sep 2009

Address #5: 19 Berridge Rd, Muriwai 0881, Auckland

Registered address used from 30 Sep 2008 to 29 Sep 2009

Address #6: 235a Ponsonby Rd, Ponsonby, Auckland

Physical & registered address used from 26 Jul 2007 to 30 Sep 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 70
Director Comer, George Leonard Martyn Browns Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Comer, Tania Maree Prahran
Melbourne
3181
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Comer, Tania Prahran
Melbourne
3181
Australia
Individual Comer, Martyn Prahran
Melbourne
3181
Australia
Directors

George Leonard Martyn Comer - Director

Appointment date: 26 Jul 2007

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 31 Jul 2021


Martyn Comer - Director

Appointment date: 26 Jul 2007

ASIC Name: Mt Developments Pty Ltd

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 08 Aug 2023

Address: Prahran, Melbourne, 3181 Australia

Address used since 17 Aug 2017

Address: Taupo, Taupo, 3330 New Zealand

Address used since 13 Nov 2015

Nearby companies