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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Martens, Annette Mae |
Rd 1 Upper Hutt 5371 New Zealand |
27 Aug 1979 - |
Shares Allocation #2 Number of Shares: 9200 | |||
Individual | Level 3 Gibson Sheet Centre, Gibson Sheet Trustees |
Lower Hutt |
27 Aug 1979 - |
Individual | Martens, Peter Henry |
Rd 1 Upper Hutt 5371 New Zealand |
27 Aug 1979 - |
Individual | Martens, Annette |
Rd 1 Upper Hutt 5371 New Zealand |
27 Aug 1979 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Martens, Peter Henry |
Rd 1 Upper Hutt 5371 New Zealand |
27 Aug 1979 - |
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
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
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