Shortcuts

Rackpower Limited

Type: NZ Limited Company (Ltd)
9429040040592
NZBN
198500
Company Number
Registered
Company Status
30220293
GST Number
No Abn Number
Australian Business Number
C243930
Industry classification code
Electrical Equipment Or Machinery Mfg Nec
Industry classification description
Current address
369 Devon Street East
New Plymouth
Taranaki 4310
New Zealand
Registered & physical & service address used since 03 Dec 2008
223 Cambridge Tce
Naenae
Lower Hutt 5011
New Zealand
Postal & office & delivery address used since 03 Oct 2019

Rackpower Limited, a registered company, was launched on 27 Aug 1979. 9429040040592 is the NZ business number it was issued. "Electrical equipment or machinery mfg nec" (ANZSIC C243930) is how the company was classified. The company has been supervised by 3 directors: Peter Henry Martens - an active director whose contract started on 19 Jul 1989,
Annette Mae Martens - an active director whose contract started on 23 Oct 2004,
Annette Mae Martens - an inactive director whose contract started on 19 Oct 1998 and was terminated on 07 Aug 2001.
Updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: 223 Cambridge Tce, Naenae, Lower Hutt, 5011 (types include: postal, office).
Rackpower Limited had been using 9 Vivian Street, New Plymouth as their registered address until 03 Dec 2008.
More names used by the company, as we established at BizDb, included: from 24 Mar 1994 to 27 Jul 2003 they were called Components Un Limited, from 18 Dec 1987 to 24 Mar 1994 they were called Peter Martens & Co Limited and from 27 Aug 1979 to 18 Dec 1987 they were called P.h. Martens & Company Ltd.
A total of 9400 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 100 shares (1.06%) held by 1 entity. There is also a second group which includes 3 shareholders in control of 9200 shares (97.87%). Lastly we have the 3rd share allocation (100 shares 1.06%) made up of 1 entity.

Addresses

Principal place of activity

223 Cambridge Tce, Naenae, Lower Hutt, 5011 New Zealand


Previous addresses

Address #1: 9 Vivian Street, New Plymouth

Registered & physical address used from 07 Nov 2005 to 03 Dec 2008

Address #2: Murray Crossman & Partners, 132 First Avenue, Tauranga

Registered address used from 31 Mar 1997 to 07 Nov 2005

Address #3: 49 Jellicoe Street, Te Puke

Registered address used from 06 Sep 1994 to 31 Mar 1997

Address #4: Black Road, Paengaroa, Te Puke

Registered address used from 14 Jun 1993 to 06 Sep 1994

Address #5: Level 6, 45 Knights Road, Lower Hutt

Physical address used from 18 Feb 1992 to 07 Nov 2005

Address #6: -

Physical address used from 18 Feb 1992 to 18 Feb 1992

Contact info
64 4 5867400
02 Oct 2018 Phone
sales@rackpower.co.nz
02 Oct 2018 Email
www.rackpower.co.nz
02 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 9400

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Martens, Annette Mae Rd 1
Upper Hutt
5371
New Zealand
Shares Allocation #2 Number of Shares: 9200
Individual Level 3 Gibson Sheet Centre, Gibson Sheet Trustees Lower Hutt
Individual Martens, Peter Henry Rd 1
Upper Hutt
5371
New Zealand
Individual Martens, Annette Rd 1
Upper Hutt
5371
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Martens, Peter Henry Rd 1
Upper Hutt
5371
New Zealand
Directors

Peter Henry Martens - Director

Appointment date: 19 Jul 1989

Address: Rd 1, Upper Hutt, 5371 New Zealand

Address used since 10 Mar 2016


Annette Mae Martens - Director

Appointment date: 23 Oct 2004

Address: Rd 1, Upper Hutt, 5371 New Zealand

Address used since 10 Mar 2016


Annette Mae Martens - Director (Inactive)

Appointment date: 19 Oct 1998

Termination date: 07 Aug 2001

Address: Lower Hutt,

Address used since 19 Oct 1998

Nearby companies

Waiscan Limited
369 Devon Street

Lm Logging Limited
369 Devon Street

Nasa Taranaki Limited
369 Devon Street

Swt Holdings Taranaki Limited
369 Devon Street

Charlie Brown Anaesthetics Limited
369 Devon Street

Reclad Taranaki Limited
369 Devon Street

Similar companies

Dlt Limited
Innes Dean

Elektron Group Limited
K P M G, 11th Floor K P M G Centre,

Gallagher Group Limited
Kahikatea Drive

King Manufacturing (2004) Limited
52 Burwood Road

Sunrayker Limited
71c Avenue Road

Waste Processing Technologies Limited
Level 10, Kpmg Centre