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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Tiniroto Trust Company Limited Shareholder NZBN: 9429037838355 |
Auckland 1140 New Zealand |
08 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Willis, Rj |
Auckland |
21 Feb 2005 - 21 Feb 2005 |
Individual | Walker, Raymond Samuel |
Auckland |
21 Feb 2005 - 21 Feb 2005 |
Individual | Willis, R J |
Auckland |
15 Apr 1993 - 21 Feb 2005 |
Individual | Walker, Raymond Samuel |
Auckland |
15 Apr 1993 - 21 Feb 2005 |
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
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