Steam Powerpac Limited was launched on 07 Dec 2001 and issued a number of 9429036683819. The registered LTD company has been supervised by 3 directors: Thomas Charles Webster - an active director whose contract began on 07 Dec 2001,
Ralph Warwick Leaney - an inactive director whose contract began on 07 Dec 2001 and was terminated on 29 Mar 2016,
Ian Henry Gillot - an inactive director whose contract began on 07 Dec 2001 and was terminated on 04 Mar 2016.
As stated in BizDb's database (last updated on 24 Apr 2024), this company uses 1 address: 59 Woodside Avenue, Northcote, Auckland, 0627 (types include: physical, registered).
Up until 10 Feb 2017, Steam Powerpac Limited had been using Level 2, 60 Grafton Road, Grafton, Auckland as their registered address.
BizDb identified previous names used by this company: from 03 Aug 2017 to 03 Aug 2017 they were named Auckland Generator Hire Limited, from 22 Jun 2016 to 03 Aug 2017 they were named Webster Electronic Services Limited and from 07 Dec 2001 to 22 Jun 2016 they were named Auckland Generator Hire Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Webster, Thomas Charles (a director) located at Milford, North Shore City postcode 0620.
Previous addresses
Address: Level 2, 60 Grafton Road, Grafton, Auckland New Zealand
Registered address used from 03 Dec 2007 to 10 Feb 2017
Address: Level 2, 60 Grafton Rd, Grafton, Auckland New Zealand
Physical address used from 03 Dec 2007 to 10 Feb 2017
Address: C-borich & Associates, Level 2, 60 Grafton Road, Grafton, Auckland
Registered address used from 20 Mar 2006 to 03 Dec 2007
Address: C/-borich & Associates, Level 2, 60 Grafton Road, Grafton, Auckland
Physical & registered address used from 20 Mar 2006 to 03 Dec 2007
Address: Borich & Associates, Chartered, Accountants, Ground Floor, 3 Margot, Str, Newmarket, Auckland
Registered & physical address used from 07 Dec 2001 to 20 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 17 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Webster, Thomas Charles |
Milford North Shore City 0620 New Zealand |
22 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Generator Fabricators Limited Shareholder NZBN: 9429039170354 Company Number: 487347 |
07 Dec 2001 - 22 Jun 2016 | |
Entity | Webster Group Limited Shareholder NZBN: 9429039170354 Company Number: 487347 |
07 Dec 2001 - 22 Jun 2016 | |
Entity | Webster Group Limited Shareholder NZBN: 9429039170354 Company Number: 487347 |
07 Dec 2001 - 22 Jun 2016 | |
Entity | Generator Fabricators Limited Shareholder NZBN: 9429039170354 Company Number: 487347 |
07 Dec 2001 - 22 Jun 2016 |
Ultimate Holding Company
Thomas Charles Webster - Director
Appointment date: 07 Dec 2001
Address: Milford, North Shore City, 0620 New Zealand
Address used since 13 Nov 2009
Ralph Warwick Leaney - Director (Inactive)
Appointment date: 07 Dec 2001
Termination date: 29 Mar 2016
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 09 Nov 2005
Ian Henry Gillot - Director (Inactive)
Appointment date: 07 Dec 2001
Termination date: 04 Mar 2016
Address: 45 Akoranga Drive Northcote, Auckland, 0627 New Zealand
Address used since 14 Aug 2014
Business Headspace Limited
56 Fowler Street
Buy & Hold Investments Limited
56 Fowler Street
Castlerock Financial Limited
56 Fowler Street
Flat Cat Productions Limited
6 Herons Way
Good Quality Investment Limited
53 James Evans Drive
North-west Drafting Limited
46a James Evans Drive