Hv Power Measurements and Protection Limited was incorporated on 02 Aug 1994 and issued a number of 9429038659850. This registered LTD company has been supervised by 6 directors: Michael Bevan Strong - an active director whose contract began on 21 Jun 2007,
Warwick Paul Beech - an active director whose contract began on 13 Dec 2017,
Geoffrey Thomas Vaughan - an inactive director whose contract began on 02 Aug 1994 and was terminated on 28 Jun 2019,
Reid Alexander Stewart - an inactive director whose contract began on 28 Jul 1999 and was terminated on 21 Aug 2017,
John Edward Thornton Denton - an inactive director whose contract began on 28 Jul 1999 and was terminated on 22 Dec 2005.
According to BizDb's database (updated on 11 Mar 2024), this company uses 3 addresses: Unit K, 3 Gloucester Park Road, Onehunga, Auckland, 1061 (registered address),
Unit K, 3 Gloucester Park Road, Onehunga, Auckland, 1061 (physical address),
Unit K, 3 Gloucester Park Road, Onehunga, Auckland, 1061 (service address),
Unit K, 3 Gloucester Park Road, Onehunga, Auckland, 1061 (office address) among others.
Up until 30 Jul 2021, Hv Power Measurements and Protection Limited had been using Level 6, 135 Broadway, Newmarket, Auckland as their registered address.
BizDb identified past names for this company: from 02 Aug 1994 to 08 Jul 1996 they were called Hatfield and Vaughan Power Measurements Limited.
A total of 40000 shares are issued to 4 groups (6 shareholders in total). As far as the first group is concerned, 27990 shares are held by 1 entity, namely:
Ladybird Trust Limited (an entity) located at Devonport, Auckland postcode 0624.
The second group consists of 1 shareholder, holds 0.03% shares (exactly 10 shares) and includes
Strong, Michael Bevan - located at Devonport, Auckland.
The next share allocation (10 shares, 0.03%) belongs to 1 entity, namely:
Beech, Warwick Paul, located at Hataitai, Wellington (an individual). Hv Power Measurements and Protection Limited is categorised as "Electrical distribution equipment wholesaling" (business classification F349415).
Principal place of activity
Unit 4, 1 Porters Avenue, Eden Terrace, Auckland, 1024 New Zealand
Previous addresses
Address #1: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 30 Jan 2020 to 30 Jul 2021
Address #2: Suite 3, 3 Gloucester Park Road, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 06 Jan 2020 to 30 Jan 2020
Address #3: Unit 4, 1 Porters Avenue, Eden Terrace, Auckland, 1024 New Zealand
Physical & registered address used from 29 Jun 2009 to 06 Jan 2020
Address #4: 31 George Street, Mt Eden, Auckland 1344
Registered & physical address used from 07 Jul 2008 to 29 Jun 2009
Address #5: Ground Floor, 77 B Station Road, Penrose, Auckland
Registered address used from 27 Jun 2000 to 07 Jul 2008
Address #6: 31 George Street, Mt Eden, Auckland
Physical address used from 25 May 2000 to 07 Jul 2008
Address #7: 77b Station Road, Penrose, Auckland
Physical address used from 25 May 2000 to 25 May 2000
Address #8: Ground Floor, 31 Station Road, Penrose, Auckland
Registered address used from 01 Jul 1999 to 27 Jun 2000
Address #9: Cooke Building, 31 Station Road, Penrose, Auckland
Physical address used from 10 Mar 1999 to 25 May 2000
Address #10: Hatfield & Vaughan Power Measurements, 5 Edmundson Street, Napier
Physical address used from 28 Jul 1998 to 10 Mar 1999
Address #11: Hatfield & Vaughan Power Measurements Lt, 5 Edmundsew Street, Napier
Registered address used from 15 Jul 1996 to 01 Jul 1999
Basic Financial info
Total number of Shares: 40000
Annual return filing month: July
Annual return last filed: 16 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 27990 | |||
Entity (NZ Limited Company) | Ladybird Trust Limited Shareholder NZBN: 9429030286283 |
Devonport Auckland 0624 New Zealand |
13 Dec 2017 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Strong, Michael Bevan |
Devonport Auckland 0624 New Zealand |
30 Jun 2008 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Beech, Warwick Paul |
Hataitai Wellington 6021 New Zealand |
13 Dec 2017 - |
Shares Allocation #4 Number of Shares: 11990 | |||
Individual | Dodgson, Neil Anthony |
Karori Wellington 6012 New Zealand |
13 Dec 2017 - |
Individual | Beech, Warwick Paul |
Hataitai Wellington 6021 New Zealand |
13 Dec 2017 - |
Individual | Gibbs, Elizabeth Jane |
Hataitai Wellington 6021 New Zealand |
13 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vaughan, Geoffrey Thomas |
Epsom Auckland New Zealand |
02 Aug 1994 - 28 Jun 2019 |
Entity | Strong Family Enterprises Limited Shareholder NZBN: 9429032993882 Company Number: 2070388 |
Auckland Central Auckland 1010 New Zealand |
30 Jun 2008 - 13 Dec 2017 |
Individual | Vaughan, Judy Dorothy |
Epsom Auckland New Zealand |
02 Aug 1994 - 28 Jun 2019 |
Individual | Vaughan, Geoffrey Thomas |
Epsom Auckland New Zealand |
02 Aug 1994 - 28 Jun 2019 |
Individual | Vaughan, Geoffrey Thomas |
Epsom Auckland New Zealand |
02 Aug 1994 - 28 Jun 2019 |
Individual | Denton, John Edward Thornton |
Titirangi Auckland |
02 Aug 1994 - 08 Nov 2004 |
Entity | Strong Family Enterprises Limited Shareholder NZBN: 9429032993882 Company Number: 2070388 |
30 Jun 2008 - 13 Dec 2017 | |
Individual | Stewart, Reid Alexander |
Devonport Auckland New Zealand |
08 Nov 2004 - 28 Jun 2019 |
Individual | Stewart, Reid Alexander |
Paihia Paihia 0200 New Zealand |
08 Nov 2004 - 28 Jun 2019 |
Individual | Vaughan, Judy Dorothy |
Epsom Auckland New Zealand |
02 Aug 1994 - 28 Jun 2019 |
Individual | Vaughan, Geoffrey Thomas |
Epsom Auckland New Zealand |
02 Aug 1994 - 28 Jun 2019 |
Individual | Vaughan, Judy Dorothy |
Epsom Auckland New Zealand |
02 Aug 1994 - 28 Jun 2019 |
Michael Bevan Strong - Director
Appointment date: 21 Jun 2007
Address: Devonport, Auckland, 0624 New Zealand
Address used since 21 Jun 2007
Warwick Paul Beech - Director
Appointment date: 13 Dec 2017
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 13 Dec 2017
Geoffrey Thomas Vaughan - Director (Inactive)
Appointment date: 02 Aug 1994
Termination date: 28 Jun 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 02 Aug 1994
Reid Alexander Stewart - Director (Inactive)
Appointment date: 28 Jul 1999
Termination date: 21 Aug 2017
Address: Paihia, Paihia, 0200 New Zealand
Address used since 09 Jun 2016
John Edward Thornton Denton - Director (Inactive)
Appointment date: 28 Jul 1999
Termination date: 22 Dec 2005
Address: Titirangi, Auckland,
Address used since 28 Jul 1999
Alan Rodney Hatfield - Director (Inactive)
Appointment date: 02 Aug 1994
Termination date: 28 Jun 1996
Address: Napier,
Address used since 02 Aug 1994
Barstuff Limited
1/1 Porters Ave, Eden Terrace
Dn Trustee Limited
Suite 4, 1 Porters Avenue
Ssr Trustee Limited
Unit 4, 1 Porters Avenue
Tickety-boo Liquor Limited
1/1 Porters Ave
D & H Communications Limited
Unit 8, 1 Porters Avenue
Street Talk Media Limited
Unit 8, 1 Porters Avenue
Cortela Carbon New Zealand Limited
Adsett Braddock Chartered Accountants
Corys Electrical Limited
Level 1, 61 Normanby Road
Enera Limited
12b Royal Terrace
Iscs New Zealand Limited
G12, 23 Edwin Street
Open Horizons Limited
45 Prospect Tce
Wellforces Limited
Level 2