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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Hoverd, Linden Rosanne |
Cockle Bay Auckland 2014 New Zealand |
04 Oct 1995 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Hoverd, Paul Vernon |
Cockle Bay Auckland 2014 New Zealand |
04 Oct 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hoverd, Ernie Semu |
East Tamaki Auckland |
04 Oct 1995 - 09 Mar 2006 |
Individual | Hoverd, Dorothy Ann |
East Tamaki Auckland |
04 Oct 1995 - 09 Mar 2006 |
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
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