Powerex Limited was registered on 21 Sep 2004 and issued a number of 9429035165088. The registered LTD company has been managed by 1 director, named Kerry Matthews - an active director whose contract began on 21 Sep 2004.
According to BizDb's database (last updated on 17 Mar 2024), the company uses 1 address: 502 Main Street, Palmerston North, Palmerston North, 4410 (category: registered, service).
Up to 20 Sep 2005, Powerex Limited had been using 14 Vista Cres, Upper Hutt as their physical address.
BizDb identified more names for the company: from 21 Sep 2004 to 15 Mar 2006 they were named Electrical Extreme Limited.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 5 shares are held by 1 entity, namely:
Yeats, Hayden (an individual) located at Tirohanga, Lower Hutt postcode 5010.
The 2nd group consists of 1 shareholder, holds 79% shares (exactly 79 shares) and includes
Matthews, Kerry - located at Belmont, Lower Hutt.
The 3rd share allocation (16 shares, 16%) belongs to 1 entity, namely:
Mcleay, Nathanael John Donald, located at Kelson, Lower Hutt (an individual). Powerex Limited was classified as "Heating equipment installation - except industrial furnaces" (business classification E323320).
Other active addresses
Address #4: 502 Main Street, Palmerston North, Palmerston North, 4410 New Zealand
Registered & service address used from 18 Apr 2023
Principal place of activity
8 Victoria Street, Petone, Lower Hutt, 5012 New Zealand
Previous address
Address #1: 14 Vista Cres, Upper Hutt
Physical & registered address used from 21 Sep 2004 to 20 Sep 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Yeats, Hayden |
Tirohanga Lower Hutt 5010 New Zealand |
30 May 2023 - |
Shares Allocation #2 Number of Shares: 79 | |||
Individual | Matthews, Kerry |
Belmont Lower Hutt 5010 New Zealand |
21 Sep 2004 - |
Shares Allocation #3 Number of Shares: 16 | |||
Individual | Mcleay, Nathanael John Donald |
Kelson Lower Hutt 5010 New Zealand |
19 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vibert, Ashley Craig |
Riverstone Terraces Upper Hutt 5018 New Zealand |
19 Dec 2016 - 05 Aug 2022 |
Individual | Vibert, Ashley Craig |
Riverstone Terraces Upper Hutt 5018 New Zealand |
19 Dec 2016 - 05 Aug 2022 |
Individual | Vibert, Ashley Craig |
Clouston Park Upper Hutt 5018 New Zealand |
19 Dec 2016 - 05 Aug 2022 |
Individual | Vibert, Ashley Craig |
Clouston Park Upper Hutt 5018 New Zealand |
19 Dec 2016 - 05 Aug 2022 |
Individual | Vibert, Ashley Craig |
Riverstone Terraces Upper Hutt 5018 New Zealand |
19 Dec 2016 - 05 Aug 2022 |
Kerry Matthews - Director
Appointment date: 21 Sep 2004
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 08 May 2017
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 15 Sep 2011
Maintain-it-rentals Limited
484 Main Street
Rugged Outdoor Solutions Limited
484 Main St
Beechgrove Limited
484 Main Street
A.j. Rennie Limited
484 Main Street
Mandeno Consulting Limited
484 Main Street
Revolve Styling Limited
484 Main Street
Cic New Zealand Limited
87 Hillcrest Drive
Davy Heating Limited
Small And Co Ltd
Hall Of Flame Limited
47 Fairfield Road
Judd Refrigeration Limited
345 Broadway Ave
Moore Enterprises Limited
6 Hair Street
Warm Zone Limited
15 Tui Crescent