Waikato Sandblasting Services Limited was started on 09 Oct 1992 and issued an NZ business number of 9429038923241. This registered LTD company has been supervised by 4 directors: Gregory Maxwell Powell - an active director whose contract began on 27 May 1998,
Mark Clarence Powell - an active director whose contract began on 27 May 1998,
Denise Allyne Powell - an inactive director whose contract began on 09 Oct 1992 and was terminated on 15 Mar 2004,
Clarence Maxwell Powell - an inactive director whose contract began on 09 Oct 1992 and was terminated on 15 Mar 2004.
According to our database (updated on 27 Apr 2022), the company uses 1 address: an address for records at Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 (type: other, other).
Up to 25 Jul 2002, Waikato Sandblasting Services Limited had been using Sheeran & Associates, Chartered Accountants, 15 Newcastle Road, Hamilton as their registered address.
BizDb found former names for the company: from 09 Oct 1992 to 29 Jun 1993 they were called Sandblasting Services Limited.
A total of 200 shares are allotted to 2 groups (2 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Gregory Powell (an individual) located at Taupiri.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 100 shares) and includes
Mark Powell - located at Morrinsville.
Other active addresses
Address #4: Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 New Zealand
Other address (Address for Records) used from 14 Aug 2020
Previous addresses
Address #1: Sheeran & Associates, Chartered Accountants, 15 Newcastle Road, Hamilton
Registered address used from 15 Aug 2001 to 25 Jul 2002
Address #2: Sheeran & Associates, Chartered Accountants, 15 Newcastle Road, Hamilton
Physical address used from 15 Aug 2001 to 15 Aug 2001
Address #3: 26a Te Aroha St, Hamilton
Physical address used from 15 Aug 2001 to 19 Aug 2002
Address #4: Sheeran & Associates, 2 Goile Road, Koromatua, Hamilton
Registered address used from 29 Jun 1999 to 15 Aug 2001
Address #5: 2 Goile Road, Koromatua, Hamilton
Physical address used from 29 Jun 1999 to 15 Aug 2001
Address #6: B D O House, Cnr Anglesea & Rostrevor Streets, Hamilton
Registered address used from 11 Apr 1997 to 29 Jun 1999
Address #7: C/- Bdo Hogg Young Cathie, 5th Floor, Bdo House, 18 London Steet, Hamilton
Registered address used from 01 May 1996 to 11 Apr 1997
Basic Financial info
Total number of Shares: 200
Annual return filing month: August
Annual return last filed: 11 Aug 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Gregory Maxwell Powell |
Taupiri |
09 Oct 1992 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Mark Clarence Powell |
Morrinsville |
23 Jul 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mark Clarence Powell |
Morrinsville |
09 Oct 1992 - 23 Jul 2004 |
Individual | Denise Allyne Powell |
Hamilton |
09 Oct 1992 - 23 Jul 2004 |
Individual | Clarence Maxwell Powell |
Hamilton |
09 Oct 1992 - 23 Jul 2004 |
Gregory Maxwell Powell - Director
Appointment date: 27 May 1998
Address: Taupiri, 3792 New Zealand
Address used since 31 Aug 2015
Mark Clarence Powell - Director
Appointment date: 27 May 1998
Address: Morrinsville, 3300 New Zealand
Address used since 31 Aug 2015
Denise Allyne Powell - Director (Inactive)
Appointment date: 09 Oct 1992
Termination date: 15 Mar 2004
Address: Hamilton,
Address used since 14 Aug 2003
Clarence Maxwell Powell - Director (Inactive)
Appointment date: 09 Oct 1992
Termination date: 15 Mar 2004
Address: Hamilton,
Address used since 14 Aug 2003
Napier Gospel Hall Trust
46 Church Road
Quality Consultants New Zealand Limited
50 Church Road
Food Quality Management New Zealand Limited
50 Church Road
The Food Company Nz Limited
3/42 Tawn Place
The Heat Pump Shop Limited
Unit 25, 49 Tawn Place
Cohired Limited
56 Church Road