Powwow Limited was started on 24 Oct 1996 and issued an NZBN of 9429038226397. The registered LTD company has been run by 3 directors: Rayna Duncan - an active director whose contract started on 24 Oct 1996,
Rayna Love - an active director whose contract started on 24 Oct 1996,
Dietrich Jaser - an inactive director whose contract started on 24 Oct 1996 and was terminated on 05 Nov 1997.
As stated in our information (last updated on 21 Jan 2024), this company uses 1 address: 276 Huia Road, Titirangi, Auckland, 0604 (types include: registered, service).
Up until 19 Jul 2022, Powwow Limited had been using 8 Edorvale Ave, Manukau City, Auckland as their physical address.
BizDb identified previous aliases used by this company: from 24 Oct 1996 to 20 Mar 2002 they were called Wigwam Productions 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:
Love, Rayna (a director) located at Titirangi, Auckland postcode 0604.
Previous addresses
Address #1: 8 Edorvale Ave, Manukau City, Auckland, 00000 New Zealand
Physical & registered address used from 16 Aug 2018 to 19 Jul 2022
Address #2: 152, Lone Kauri Road, Auckland, 0650 New Zealand
Registered & physical address used from 13 Jul 2017 to 16 Aug 2018
Address #3: Level 1, 52 - 54 Grafton Road, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 08 Aug 2011 to 13 Jul 2017
Address #4: 3 Fernhaven Place, Massey, Auckland New Zealand
Physical & registered address used from 11 Jul 2007 to 08 Aug 2011
Address #5: 31 Northpark Ave, Northpark, Botany, Auckland
Registered & physical address used from 24 Sep 2004 to 11 Jul 2007
Address #6: 59a Marua Rd, Ellerslie, Auckland
Registered & physical address used from 22 Sep 2003 to 24 Sep 2004
Address #7: 29 Beach Road, 1st Floor, Auckland Central, Auckland
Registered address used from 11 Apr 2000 to 22 Sep 2003
Address #8: 23 Aviemore Drive, Highland Park, Auckland
Physical address used from 08 Sep 1999 to 08 Sep 1999
Address #9: 5 Lorne Street, Auckland City
Physical address used from 08 Sep 1999 to 22 Sep 2003
Address #10: 195 Symonds Street, Auckland City
Registered address used from 14 Nov 1997 to 11 Apr 2000
Address #11: 29 Beach Road, 1st Floor, Auckland Central, Auckland
Physical address used from 14 Nov 1997 to 08 Sep 1999
Address #12: 29 Beach Road, 1st Floor, Auckland Central, Auckland
Registered address used from 15 May 1997 to 14 Nov 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Love, Rayna |
Titirangi Auckland 0604 New Zealand |
31 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Duncan, Rayna |
Manukau City Auckland 00000 New Zealand |
24 Oct 1996 - 31 Oct 2018 |
Rayna Duncan - Director
Appointment date: 24 Oct 1996
Address: Grafton, Auckland, 1010 New Zealand
Address used since 31 Jul 2011
Rayna Love - Director
Appointment date: 24 Oct 1996
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 11 Sep 2023
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 11 Jul 2022
Address: Manukau City, Auckland, 2025 New Zealand
Address used since 31 Jul 2021
Address: Manukau City, Auckland, 00000 New Zealand
Address used since 08 Aug 2018
Dietrich Jaser - Director (Inactive)
Appointment date: 24 Oct 1996
Termination date: 05 Nov 1997
Address: 1st Floor, Auckland Central, Auckland,
Address used since 24 Oct 1996
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street