Shortcuts

Pump Power Limited

Type: NZ Limited Company (Ltd)
9429038415548
NZBN
697131
Company Number
Registered
Company Status
Current address
48 Advene Road
Cockle Bay
Auckland 2014
New Zealand
Physical & registered & service address used since 13 Nov 2013

Pump Power Limited, a registered company, was started on 04 Oct 1995. 9429038415548 is the NZBN it was issued. The company has been run by 3 directors: Paul Vernon Hoverd - an active director whose contract began on 01 Jan 2002,
Ernie Semu Hoverd - an inactive director whose contract began on 04 Oct 1995 and was terminated on 07 Mar 2006,
Dorothy Ann Hoverd - an inactive director whose contract began on 04 Oct 1995 and was terminated on 01 Jan 2002.
Last updated on 19 Mar 2024, the BizDb database contains detailed information about 1 address: 48 Advene Road, Cockle Bay, Auckland, 2014 (category: physical, registered).
Pump Power Limited had been using 48 Advene Road, Howick, Auckland as their registered address up to 13 Nov 2013.
Former names used by this company, as we identified at BizDb, included: from 04 Oct 1995 to 26 Feb 2002 they were called Hovtech Systems Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: 48 Advene Road, Howick, Auckland New Zealand

Registered & physical address used from 11 Dec 2006 to 13 Nov 2013

Address: 272 Flatbush Road, East Tamaki, Auckland

Physical & registered address used from 10 Nov 2005 to 11 Dec 2006

Address: 21 Mull Place, Mahia Park, Manurewa, Auckland

Physical & registered address used from 13 Mar 2003 to 10 Nov 2005

Address: 272 Flatbush School Road, East Tamaki, Auckland

Registered & physical address used from 27 Nov 2002 to 13 Mar 2003

Address: 109 Cascades Road, Pakuranga, Auckland

Registered address used from 22 Nov 2001 to 27 Nov 2002

Address: 51 Cheviot Street, Mangawhai

Registered address used from 15 Nov 2001 to 22 Nov 2001

Address: 109 Cascades Road, Pakuranga, Auckland

Physical address used from 04 Oct 1995 to 27 Nov 2002

Address: 51 Cheviot Street, Mangawhai

Physical address used from 04 Oct 1995 to 04 Oct 1995

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 21 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Hoverd, Linden Rosanne Cockle Bay
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Hoverd, Paul Vernon Cockle Bay
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hoverd, Ernie Semu East Tamaki
Auckland
Individual Hoverd, Dorothy Ann East Tamaki
Auckland
Directors

Paul Vernon Hoverd - Director

Appointment date: 01 Jan 2002

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 05 Nov 2013


Ernie Semu Hoverd - Director (Inactive)

Appointment date: 04 Oct 1995

Termination date: 07 Mar 2006

Address: East Tamaki, Auckland,

Address used since 20 Nov 2002


Dorothy Ann Hoverd - Director (Inactive)

Appointment date: 04 Oct 1995

Termination date: 01 Jan 2002

Address: Pakuranga, Auckland,

Address used since 04 Oct 1995

Nearby companies

Furry Dwellings Limited
54 Advene Road

Ammc Limited
54 Advene Road

Englio Holdings Limited
47 Advene Rd

Rtp Investments Limited
53 Advene Road

Chandar New Zealand Limited
14 Advene Road

Apm Contractors Limited
55 Advene Road