Power Hire Limited was started on 29 May 2014 and issued an NZBN of 9429041251041. The registered LTD company has been run by 4 directors: Paul Charles Cameron - an active director whose contract started on 17 Mar 2023,
Andrew Ross Edwards - an active director whose contract started on 17 Mar 2023,
James Gerard Quinn - an active director whose contract started on 18 Apr 2023,
John Frederick Appleby - an inactive director whose contract started on 29 May 2014 and was terminated on 17 Mar 2023.
According to our information (last updated on 25 Mar 2024), the company registered 1 address: Apartment 8 Shed 24, 143 Quay Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Up to 09 May 2022, Power Hire Limited had been using 79 Mihini Road, Henderson, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Shape Energy Limited (an entity) located at Auckland Central, Auckland postcode 1010. Power Hire Limited has been categorised as "Heavy plant hiring - with operators" (business classification E329220).
Previous addresses
Address #1: 79 Mihini Road, Henderson, Auckland, 0610 New Zealand
Registered & physical address used from 11 Jun 2021 to 09 May 2022
Address #2: 79 Mihini Road, Swabson, Auckland, 0610 New Zealand
Registered & physical address used from 09 Jun 2021 to 11 Jun 2021
Address #3: 6 Tony Street, Henderson, Auckland, 0610 New Zealand
Physical & registered address used from 07 Jun 2017 to 09 Jun 2021
Address #4: 20 Saunders Place, Avondale, Auckland, 1026 New Zealand
Physical & registered address used from 29 May 2014 to 07 Jun 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Shape Energy Limited Shareholder NZBN: 9429047050013 |
Auckland Central Auckland 1010 New Zealand |
17 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Appleby, John Frederick |
Epsom Auckland 1023 New Zealand |
29 May 2014 - 17 Mar 2023 |
Individual | Appleby, Mary Jayne Theresa |
Epsom Auckland 1023 New Zealand |
29 May 2014 - 17 Mar 2023 |
Entity | J & J Investment Trustee Limited Shareholder NZBN: 9429041134870 Company Number: 5033800 |
19 Como Street, Takapuna Auckland 0622 New Zealand |
29 May 2014 - 17 Mar 2023 |
Paul Charles Cameron - Director
Appointment date: 17 Mar 2023
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 17 Mar 2023
Andrew Ross Edwards - Director
Appointment date: 17 Mar 2023
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 17 Mar 2023
James Gerard Quinn - Director
Appointment date: 18 Apr 2023
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 18 Apr 2023
John Frederick Appleby - Director (Inactive)
Appointment date: 29 May 2014
Termination date: 17 Mar 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 29 May 2014
Mk Story Limited
1a Tony Street
Douglas America Limited
Central Park Drive
Douglas International Limited
Central Park Drive
Douglas Pharmaceuticals Europe Limited
Central Park Drive
Natural Health Laboratories Limited
Central Park Drive
Cartagena Limited
133a Central Park Drive
Bodley Hire Limited
Level 2
Bsg Civil Limited
3/16 College Hill
E-z Hire Nz Limited
145 Kitchener Road
Ford Civil Limited
3f/6 Piwakawaka Street
Forest Loaders Limited
Same As Registered Office Address
Murphy Civil Limited
76 Selwyn Crescent