Shortcuts

Powwow Limited

Type: NZ Limited Company (Ltd)
9429038226397
NZBN
829137
Company Number
Registered
Company Status
Current address
65 Konini Road
Titirangi
Auckland 0604
New Zealand
Registered & physical & service address used since 19 Jul 2022
276 Huia Road
Titirangi
Auckland 0604
New Zealand
Registered & service address used since 19 Sep 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Director Love, Rayna Titirangi
Auckland
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Duncan, Rayna Manukau City
Auckland
00000
New Zealand
Directors

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

Nearby companies

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