In Power Construction Limited, a registered company, was started on 22 May 2015. 9429041702932 is the NZ business identifier it was issued. ""Building, non-residential construction - commercial buildings, hotels, etc"" (ANZSIC E302010) is how the company was classified. The company has been managed by 4 directors: Hao Chen - an active director whose contract began on 22 May 2015,
Yu Xin - an inactive director whose contract began on 27 Aug 2017 and was terminated on 22 Mar 2018,
Ni Qin - an inactive director whose contract began on 22 May 2015 and was terminated on 04 Sep 2017,
Zhenhua Hu - an inactive director whose contract began on 22 May 2015 and was terminated on 14 Jun 2015.
Updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: 79 Howe Street, Howick, Auckland, 2014 (type: physical, registered).
In Power Construction Limited had been using 6A Butley Drive, Farm Cove, Auckland as their physical address up until 21 Jun 2019.
Old names for this company, as we identified at BizDb, included: from 14 Aug 2017 to 20 Jul 2018 they were named Garo Construction Limited, from 11 Apr 2015 to 14 Aug 2017 they were named Polaris Lighting Limited.
A total of 2 shares are allocated to 2 shareholders (2 groups). The first group consists of 1 share (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (50 per cent).
Principal place of activity
6a Butley Drive, Farm Cove, Auckland, 2012 New Zealand
Previous addresses
Address: 6a Butley Drive, Farm Cove, Auckland, 2012 New Zealand
Physical & registered address used from 21 Aug 2017 to 21 Jun 2019
Address: 3/9 Lillington Rd, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 30 Jun 2015 to 21 Aug 2017
Address: 3/9 Lilling Rd, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 22 Jun 2015 to 30 Jun 2015
Address: 46/3 Burton St, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 22 May 2015 to 22 Jun 2015
Basic Financial info
Total number of Shares: 2
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Qin, Ni |
Howick Auckland 2014 New Zealand |
25 Jan 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Chen, Hao |
Howick Auckland 2014 New Zealand |
22 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Zhenhua Hu |
Grafton Auckland 1010 New Zealand |
22 May 2015 - 14 Jun 2015 |
Individual | Hu, Zhenhua |
Grafton Auckland 1010 New Zealand |
22 May 2015 - 14 Jun 2015 |
Hao Chen - Director
Appointment date: 22 May 2015
Address: Howick, Auckland, 2014 New Zealand
Address used since 29 Jun 2019
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 25 Aug 2017
Yu Xin - Director (Inactive)
Appointment date: 27 Aug 2017
Termination date: 22 Mar 2018
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 27 Aug 2017
Ni Qin - Director (Inactive)
Appointment date: 22 May 2015
Termination date: 04 Sep 2017
Address: Remuera, Auckland, 1015 New Zealand
Address used since 14 Jun 2015
Zhenhua Hu - Director (Inactive)
Appointment date: 22 May 2015
Termination date: 14 Jun 2015
Address: Grafton, Auckland, 1010 New Zealand
Address used since 22 May 2015
Elite Kitchen (2009) Company Limited
6 Butley Drive
Baan Thai Massage Limited
10 Butley Drive
Paradise Lake Charitable Trust
2 Butley Dr
Peak Fit For Life Limited
18 Lilian Place
Hauser Properties Limited
7 Lilian Place
Handyman & Gardeners Limited
5b Butley Drive
Height Tech Solutions Nz Limited
2 Palmcrest Grove
Ideal Fitouts Limited
7b Okareka Place
Ksj Group Limited
17a Glennandrew Drive
Mason Hall Interiors Limited
45 Cherry Road
Ncs Acoustics Limited
6 Canon Place
Topline Builders (2013) Limited
34a Pigeon Mountain Road