Shortcuts

Power Group Holdings Limited

Type: NZ Limited Company (Ltd)
9429046548979
NZBN
6645833
Company Number
Registered
Company Status
M700050
Industry classification code
Development Of Customised Computer Software Nec
Industry classification description
Current address
125 The Strand
Parnell
Auckland 1010
New Zealand
Office address used since 15 Apr 2021
125 The Strand
Parnell
Auckland 1010
New Zealand
Physical address used since 13 Aug 2021
Floor 36, 15 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Dec 2023

Power Group Holdings Limited, a registered company, was started on 16 Jan 2018. 9429046548979 is the NZ business identifier it was issued. "Development of customised computer software nec" (business classification M700050) is how the company is categorised. The company has been run by 19 directors: Aaron John Mcdonald - an active director whose contract started on 16 Jan 2018,
Aaron John Mcdonald - an active director whose contract started on 16 Jan 2018,
Daniel Guy Gillespie - an active director whose contract started on 29 Jun 2022,
Carl Raymond Vink - an active director whose contract started on 17 Aug 2022,
Justin Mark Gibson - an active director whose contract started on 07 Oct 2022.
Last updated on 14 Apr 2024, our database contains detailed information about 1 address: Floor 36, 15 Customs Street West, Auckland Central, Auckland, 1010 (types include: registered, service).
Power Group Holdings Limited had been using 125 The Strand, Parnell, Auckland as their registered address up to 18 Dec 2023.
Former names for the company, as we identified at BizDb, included: from 02 Jul 2020 to 15 Apr 2021 they were named Power Finance Limited, from 02 Aug 2019 to 02 Jul 2020 they were named Centrality Fintech Limited and from 15 Jan 2018 to 02 Aug 2019 they were named Singlesource Limited.
A total of 26593717 shares are issued to 11 shareholders (10 groups). The first group is comprised of 805512 shares (3.03 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1321493 shares (4.97 per cent). Finally the next share allocation (11890712 shares 44.71 per cent) made up of 2 entities.

Addresses

Principal place of activity

125 The Strand, Parnell, Auckland, 1010 New Zealand


Previous addresses

Address #1: 125 The Strand, Parnell, Auckland, 1010 New Zealand

Registered & service address used from 13 Aug 2021 to 18 Dec 2023

Address #2: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 16 Jan 2018 to 13 Aug 2021

Contact info
64 027 5454624
Phone
64 27 3301818
02 Sep 2022 Phone
matt.rama@powerfinance.co.nz
Email
companysecretary@powerfinance.co.nz
Email
ed@powerfinance.co.nz
12 Jan 2023 Email
billing@powerfinance.co.nz
03 Nov 2020 nzbn-reserved-invoice-email-address-purpose
https://powerfinance.co.nz
03 Nov 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 26593717

Annual return filing month: October

Annual return last filed: 04 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 805512
Entity (NZ Limited Company) Augustine Finance Limited
Shareholder NZBN: 9429033627069
Oneroa
Waiheke Island
1081
New Zealand
Shares Allocation #2 Number of Shares: 1321493
Entity (NZ Limited Company) Kameti Investments Limited
Shareholder NZBN: 9429041701508
Rd 10
Haumoana
4180
New Zealand
Shares Allocation #3 Number of Shares: 11890712
Individual Rudkin, Marcus Andrew Hugh Remuera
Auckland
1050
New Zealand
Individual Pringle, Matthew James Remuera
Auckland
1050
New Zealand
Shares Allocation #4 Number of Shares: 7109000
Other (Other) Netx Partners Limited Landmark Square
Grand Cayman
KY-11107
Cayman Islands
Shares Allocation #5 Number of Shares: 135000
Other (Other) Wavemaker Genesis Master Fund Limited Cricket Square
Grand Cayman
KY1-9010
Cayman Islands
Shares Allocation #6 Number of Shares: 191000
Entity (NZ Limited Company) Hopper Group Limited
Shareholder NZBN: 9429038699252
Takapuna
Auckland
0622
New Zealand
Shares Allocation #7 Number of Shares: 1500000
Other (Other) 9429048426749 - Whakatupu Aotearoa Foundation 101 Lambton Quay
Wellington
6011
New Zealand
Shares Allocation #8 Number of Shares: 360000
Entity (NZ Limited Company) Intranel Investments Limited
Shareholder NZBN: 9429047166226
Sydenham
Christchurch
8023
New Zealand
Shares Allocation #9 Number of Shares: 1781000
Entity (NZ Limited Company) Propello Solutions Limited
Shareholder NZBN: 9429041533109
Milford
Auckland
0620
New Zealand
Shares Allocation #10 Number of Shares: 1500000
Individual Corbett, David Robert Sunnyhills
Auckland
2010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Centrality Investments Limited
Shareholder NZBN: 9429042450771
Company Number: 6042694
Entity Public Trust Class 50 Nominees Limited
Shareholder NZBN: 9429030285330
Company Number: 4384663
Entity Public Trust Class 50 Nominees Limited
Shareholder NZBN: 9429030285330
Company Number: 4384663
Entity Centrality Investments Limited
Shareholder NZBN: 9429042450771
Company Number: 6042694
Grey Lynn
Auckland
1021
New Zealand
Entity Centrality Investments Limited
Shareholder NZBN: 9429042450771
Company Number: 6042694
Grey Lynn
Auckland
1021
New Zealand
Entity Centrality Investments Limited
Shareholder NZBN: 9429042450771
Company Number: 6042694
Grey Lynn
Auckland
1021
New Zealand
Entity Centrality Investments Limited
Shareholder NZBN: 9429042450771
Company Number: 6042694
Auckland Central
Auckland
1010
New Zealand
Other M Pringle Investment Trust 15 Customs Street West
Auckland
1010
New Zealand
Individual Hopper, Jeffrey Lloyd Takapuna
Auckland
0622
New Zealand
Directors

Aaron John Mcdonald - Director

Appointment date: 16 Jan 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Dec 2022

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 12 Aug 2021

Address: Paremoremo, Auckland, 0632 New Zealand

Address used since 16 Jan 2018


Aaron John Mcdonald - Director

Appointment date: 16 Jan 2018

Address: Paremoremo, Auckland, 0632 New Zealand

Address used since 16 Jan 2018


Daniel Guy Gillespie - Director

Appointment date: 29 Jun 2022

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 29 Jun 2022


Carl Raymond Vink - Director

Appointment date: 17 Aug 2022

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 17 Aug 2022


Justin Mark Gibson - Director

Appointment date: 07 Oct 2022

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 07 Oct 2022


Ian Charles Kuperus - Director (Inactive)

Appointment date: 10 Jun 2020

Termination date: 18 May 2023

Address: Oneroa, Waiheke Island, 1081 New Zealand

Address used since 10 Jun 2020


John R J. - Director (Inactive)

Appointment date: 15 Nov 2022

Termination date: 26 Apr 2023


David Robert Corbett - Director (Inactive)

Appointment date: 31 Jul 2019

Termination date: 27 Mar 2023

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 31 Jul 2019


Bruce Allan Baillie - Director (Inactive)

Appointment date: 10 Jun 2020

Termination date: 26 Mar 2023

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 10 Jun 2020


Michele June Embling - Director (Inactive)

Appointment date: 20 Sep 2021

Termination date: 19 Mar 2023

Address: Rd 1, Auckland, 2576 New Zealand

Address used since 20 Sep 2021


Teresa Tepania-ashton - Director (Inactive)

Appointment date: 10 Jun 2020

Termination date: 31 Jan 2023

Address: Fairy Springs, Rotorua, 3015 New Zealand

Address used since 10 Jun 2020


Kevin Croxford Mcdonald - Director (Inactive)

Appointment date: 15 Dec 2020

Termination date: 31 Jan 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 15 Dec 2020


Edward Charles Eadie - Director (Inactive)

Appointment date: 31 Jul 2019

Termination date: 28 Jan 2021

Address: Rrd1, Waimauku, 0881 New Zealand

Address used since 01 Aug 2019

Address: R D 1, Waimauku, 0881 New Zealand

Address used since 31 Jul 2019


Jerome Faury - Director (Inactive)

Appointment date: 16 Jan 2018

Termination date: 31 Jul 2019

Address: Northcote, Auckland, 0627 New Zealand

Address used since 16 Jan 2018


Jerome Faury - Director (Inactive)

Appointment date: 16 Jan 2018

Termination date: 31 Jul 2019

Address: Northcote, Auckland, 0627 New Zealand

Address used since 16 Jan 2018


Jeremy Peter Ullrich - Director (Inactive)

Appointment date: 16 Jan 2018

Termination date: 30 Jul 2018

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 16 Jan 2018


Jeremy Peter Ullrich - Director (Inactive)

Appointment date: 16 Jan 2018

Termination date: 30 Jul 2018

Address: Arrowtown, Arrowtown, 9302 New Zealand

Address used since 16 Jan 2018


Nicolas Guy Thompson - Director (Inactive)

Appointment date: 16 Jan 2018

Termination date: 06 Jul 2018

Address: Rd 1, Waimauku, 0891 New Zealand

Address used since 16 Jan 2018


Nicolas Guy Thompson - Director (Inactive)

Appointment date: 16 Jan 2018

Termination date: 06 Jul 2018

Address: Rd 1, Waimauku, 0891 New Zealand

Address used since 16 Jan 2018

Nearby companies

Hydroflow Distributors Limited
Level 1, 26 Crummer Road

Baumatic Appliances Limited
Level 1, 26 Crummer Road

Irontide Marine Contracting Limited
Level 1, 26 Crummer Road

Colorado Intrinsics No.5 Limited
Level 1, 26 Crummer Road

Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road

Streets Ahead Property Limited
Level 1, 26 Crummer Road

Similar companies

Blam Digital Limited
28 Dryden Street

Blockhaus Nz Limited
Level 1, 26 Crummer Road

Centrapay Limited
Level 1, 26 Crummer Road

Chevre Limited
13 Northland Street

Jpr Advisory Limited
50 Murdoch Road

Track Back Limited
Level 1, 26 Crummer Road