Shortcuts

Power Forklifts 2022 Limited

Type: NZ Limited Company (Ltd)
9429038856891
NZBN
585932
Company Number
Registered
Company Status
Current address
Suite 3, 739 Chapel Road
Dannemora
Auckland 2016
New Zealand
Registered & physical & service address used since 10 Jul 2014

Power Forklifts 2022 Limited was registered on 15 Apr 1993 and issued an NZ business number of 9429038856891. The registered LTD company has been managed by 6 directors: Gregory Jacob Mitchell - an active director whose contract started on 16 Apr 1993,
Raymond Samuel Walker - an inactive director whose contract started on 20 Sep 1995 and was terminated on 16 Jan 2013,
Robert Scott Innes-Jones - an inactive director whose contract started on 16 Apr 1993 and was terminated on 13 May 1996,
Marcus Arthur Macdonald - an inactive director whose contract started on 16 Apr 1993 and was terminated on 20 Sep 1995,
Robert Barry Whale - an inactive director whose contract started on 15 Apr 1993 and was terminated on 19 Apr 1993.
As stated in BizDb's database (last updated on 08 Mar 2024), this company registered 1 address: Suite 3, 739 Chapel Road, Dannemora, Auckland, 2016 (category: registered, physical).
Up to 10 Jul 2014, Power Forklifts 2022 Limited had been using 139 Great South Road, Greenlane, Auckland as their registered address.
BizDb found more names used by this company: from 31 Mar 2000 to 10 Aug 2022 they were called Mge Engineering Limited, from 15 Apr 1993 to 31 Mar 2000 they were called Hempstead Enterprises Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Tiniroto Trust Company Limited (an entity) located at Auckland postcode 1140.

Addresses

Previous addresses

Address: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered & physical address used from 15 Jun 2012 to 10 Jul 2014

Address: 45 Stonedon Ave, East Tamaki, Auckland New Zealand

Physical & registered address used from 20 Feb 2007 to 15 Jun 2012

Address: 78 Popes Road, Takanini

Registered & physical address used from 15 Feb 2007 to 20 Feb 2007

Address: 411 Ormison Road, Flat Bush, Auckland

Physical address used from 27 Mar 2000 to 15 Feb 2007

Address: 11th Floor, Southpac Tower, 45 Queen Street, Auckland

Registered address used from 27 Mar 2000 to 15 Feb 2007

Address: Staples Rodway, 11th Floor, Southpac Tower, 45 Queen Street, Auckland

Physical address used from 27 Mar 2000 to 27 Mar 2000

Address: Bdo Hogg Young Cathie, 13th Floor, Quay Tower, Corner Custom & Albert Streets, Auckland

Registered address used from 27 May 1996 to 27 Mar 2000

Address: 14th Floor, Quay Tower, Cnr Custom & Albert Streets, Auckland

Registered address used from 30 Apr 1993 to 27 May 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 13 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Tiniroto Trust Company Limited
Shareholder NZBN: 9429037838355
Auckland
1140
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Willis, Rj Auckland
Individual Walker, Raymond Samuel Auckland
Individual Willis, R J Auckland
Individual Walker, Raymond Samuel Auckland
Directors

Gregory Jacob Mitchell - Director

Appointment date: 16 Apr 1993

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 24 Aug 2022

Address: Penrose, Auckland, 1061 New Zealand

Address used since 02 Jul 2014


Raymond Samuel Walker - Director (Inactive)

Appointment date: 20 Sep 1995

Termination date: 16 Jan 2013

Address: Mission Bay, Auckland,

Address used since 20 Sep 1995


Robert Scott Innes-jones - Director (Inactive)

Appointment date: 16 Apr 1993

Termination date: 13 May 1996

Address: Pakuranga,

Address used since 16 Apr 1993


Marcus Arthur Macdonald - Director (Inactive)

Appointment date: 16 Apr 1993

Termination date: 20 Sep 1995

Address: Bayswater,

Address used since 16 Apr 1993


Robert Barry Whale - Director (Inactive)

Appointment date: 15 Apr 1993

Termination date: 19 Apr 1993

Address: Epsom,

Address used since 15 Apr 1993


Bruce Andrew Galloway - Director (Inactive)

Appointment date: 15 Apr 1993

Termination date: 19 Apr 1993

Address: Remuera,

Address used since 15 Apr 1993

Nearby companies

Cavalcade Trustees Limited
Suite 3

G J M Investments Limited
Suite 3

Firestar Connect Limited
Suite 3, 739 Chapel Road

Jack Higgins Trustee Limited
Suite 3, 739 Chapel Road

Rhodes Seddon Trustees Limited
Suite 3, 739 Chapel Road

Premium Electrical Limited
739 Chapel Road