Shortcuts

Power Health Solutions Limited

Type: NZ Limited Company (Ltd)
9429035873600
NZBN
1351523
Company Number
Registered
Company Status
085878670
GST Number
No Abn Number
Australian Business Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
18 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 28 Jan 2016
18 Viaduct Harbour Avenue
Auckland Central
Auckland 1010
New Zealand
Postal & office & delivery address used since 01 Oct 2019

Power Health Solutions Limited, a registered company, was started on 14 Aug 2003. 9429035873600 is the number it was issued. "Software development service nec" (ANZSIC M700050) is how the company was classified. The company has been managed by 8 directors: Marisa Ghafoor - an active director whose contract began on 01 Jul 2022,
Michael John Boyce - an inactive director whose contract began on 22 Dec 2021 and was terminated on 30 Jun 2022,
Patrick Power - an inactive director whose contract began on 01 Jan 2006 and was terminated on 22 Dec 2021,
Paul Roger Venables - an inactive director whose contract began on 29 Mar 2004 and was terminated on 19 Jan 2016,
David Harry Edward Stewart - an inactive director whose contract began on 29 Mar 2004 and was terminated on 31 Dec 2005.
Updated on 12 Mar 2024, BizDb's data contains detailed information about 1 address: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (category: postal, office).
Power Health Solutions Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their physical address up until 28 Jan 2016.
A single entity controls all company shares (exactly 100 shares) - Power Solutions Dtd Pty Ltd - located at 1010, Adelaide South Australia.

Addresses

Principal place of activity

18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Physical & registered address used from 13 May 2011 to 28 Jan 2016

Address #2: 2nd Floor, 137 Victoria Street, Christchurch, 8140 New Zealand

Registered & physical address used from 07 Apr 2011 to 13 May 2011

Address #3: 1/133-139 Gouger Street, Adelaide 5000, South Australia, Australia New Zealand

Registered address used from 07 Apr 2009 to 07 Apr 2011

Address #4: 1/133-139, Adelaide, Sa 5001, Australia New Zealand

Physical address used from 07 Apr 2009 to 07 Apr 2011

Address #5: 27 Angas Street, Adelaide, Sa 5001, Australia

Registered address used from 16 Aug 2006 to 07 Apr 2009

Address #6: 27 Angas Street, Adelaide, Sa 5000, Australia

Physical address used from 16 Aug 2006 to 07 Apr 2009

Address #7: 41 Shortland St (lvl 15), Auckland

Registered address used from 08 Jun 2005 to 16 Aug 2006

Address #8: 41 Shortland St (lvl 15), Auckland

Physical address used from 04 Jun 2004 to 16 Aug 2006

Address #9: 303 Parnell Road, Parnell, Auckland

Registered address used from 14 Aug 2003 to 08 Jun 2005

Address #10: 303 Parnell Road, Parnell, Auckland

Physical address used from 14 Aug 2003 to 04 Jun 2004

Contact info
61 8 84106404
02 Oct 2018 Phone
admin@powerhealthsolutions.com
04 Oct 2023 nzbn-reserved-invoice-email-address-purpose
ed.reinig@powerhealthsolutions.com
18 Oct 2022 Senior Accountant
amanda.wei@powerhealthsolutions.com
01 Oct 2019 Accountant
www.powerhealthsolutions.com
02 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Power Solutions Dtd Pty Ltd Adelaide South Australia
5000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cgnz Limited
Shareholder NZBN: 9429036230419
Company Number: 1258597
Individual Pauling, Ross Graham Remuera
Auckland
Entity Cgnz Limited
Shareholder NZBN: 9429036230419
Company Number: 1258597

Ultimate Holding Company

07 Nov 2021
Effective Date
Telstra Corporation Limited
Name
Company
Type
609937500
Ultimate Holding Company Number
AU
Country of origin
Directors

Marisa Ghafoor - Director

Appointment date: 01 Jul 2022

ASIC Name: Power Solutions Dtd Pty Ltd

Address: Manly, Nsw, 2095 Australia

Address used since 01 Jul 2022

Address: Adelaide, Sa, 5000 Australia


Michael John Boyce - Director (Inactive)

Appointment date: 22 Dec 2021

Termination date: 30 Jun 2022

ASIC Name: Power Solutions Dtd Pty Ltd

Address: Fingal, Victoria, 3939 Australia

Address used since 22 Dec 2021

Address: Adelaide, 5000 Australia


Patrick Power - Director (Inactive)

Appointment date: 01 Jan 2006

Termination date: 22 Dec 2021

ASIC Name: Power Solutions Dtd Pty Ltd

Address: Brighton, South Australia, 5048 Australia

Address used since 21 Jan 2020

Address: South Australia, 5048 Australia

Address used since 07 May 2015

Address: Adelaide, SA5000 Australia

Address: Adelaide South Australia, 5000 Australia


Paul Roger Venables - Director (Inactive)

Appointment date: 29 Mar 2004

Termination date: 19 Jan 2016

ASIC Name: Power Solutions Dtd Pty Ltd

Address: Adelaide, SA5000 Australia

Address: Glenelg North, South Australia, 5045 Australia

Address used since 05 May 2011

Address: Adelaide, SA5000 Australia


David Harry Edward Stewart - Director (Inactive)

Appointment date: 29 Mar 2004

Termination date: 31 Dec 2005

Address: Bucklands Beach, Auckland,

Address used since 29 Mar 2004


Antonio Abbenante - Director (Inactive)

Appointment date: 29 Mar 2004

Termination date: 31 Dec 2005

Address: Tranmere, South Australia 5073, Australia,

Address used since 29 Mar 2004


Sarah Christine Prentice - Director (Inactive)

Appointment date: 29 Mar 2004

Termination date: 31 Dec 2005

Address: Glendowie, Auckland,

Address used since 29 Mar 2004


Ross Graham Pauling - Director (Inactive)

Appointment date: 14 Aug 2003

Termination date: 29 Mar 2004

Address: Remuera, Auckland,

Address used since 14 Aug 2003

Nearby companies

Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue

Domain Vault Limited
18 Viaduct Harbour Avenue

Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue

Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue

Serco New Zealand Training Limited
Level 4, Kpmg Centre

General Management Holdings Limited
18 Vidauct Harbour Avenue

Similar companies

Datatech Global (nz) Limited
Kpmg Centre

Henry Schein One New Zealand
Offices Of Kensington Swan

Propfi.com Limited
18 Viaduct Harbour Avenue

Propfi.nz Limited
18 Viaduct Harbour Avenue

Technology Led Training Limited
Level 11

Theia Limited
Kpmg Centre