Power Plant Supplies Limited, a registered company, was launched on 19 Oct 2016. 9429043381685 is the number it was issued. "Sales agent for manufacturer or wholesaler" (ANZSIC F380050) is how the company is categorised. The company has been run by 1 director, named Colin Andrew Wickman - an active director whose contract started on 19 Oct 2016.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: Unit 2 69 Maurice Road, Penrose, Auckland, 1061 (types include: physical, registered).
Power Plant Supplies Limited had been using Unit 2 69 Maurice Road, Penrose, Auckland as their registered address up to 28 Jun 2018.
Other names for this company, as we established at BizDb, included: from 17 Oct 2016 to 07 Nov 2016 they were named Iscam Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 99 shares (99%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (1%).
Previous addresses
Address: Unit 2 69 Maurice Road, Penrose, Auckland, 1061 New Zealand
Registered address used from 20 Mar 2018 to 28 Jun 2018
Address: 30 O'rorke Road, Penrose, Auckland, 1061 New Zealand
Registered address used from 17 Mar 2017 to 20 Mar 2018
Address: 30 O'rorke Road, Penrose, Auckland, 1061 New Zealand
Physical address used from 17 Mar 2017 to 28 Jun 2018
Address: 149 Selwyn Street, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 19 Oct 2016 to 17 Mar 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Director | Wickman, Colin Andrew |
Rd 9 Whangarei 0179 New Zealand |
19 Oct 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Wickman, Ann-marie |
Rd 9 Whangarei 0179 New Zealand |
25 Nov 2016 - |
Colin Andrew Wickman - Director
Appointment date: 19 Oct 2016
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 15 Jun 2022
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 19 Oct 2016
Asia Gallery Limited
67 Maurice Road
Betta Choice Company Limited
67a Maurice Road
Splendour Company Limited
67a Maurice Road
Pakatower Company Limited
67a Maurice Road
Satellite Company Limited
67a Maurice Road
Holly Company New Zealand Limited
67a Maurice Road
Floor Supplies Limited
Suite 1, 2 Angle Street
Flooring & Tile Design Limited
Suite 1, 390 Neilson Street
Foodpath Limited
3 Waitangi Road
Nz Stockfeeds Limited
319 Church Street
Rotopak Limited
Suite Level 1 706 Great South Road
Trade Depot Limited
306 Neilson Street