0800 4 Power Limited was started on 21 Aug 2014 and issued an NZ business number of 9429041377291. This registered LTD company has been run by 9 directors: Scott Carr - an active director whose contract began on 26 Aug 2014,
Tania Marie Bassett - an active director whose contract began on 26 Aug 2014,
Michael Steven Clemmett - an active director whose contract began on 31 May 2019,
Dirk Hermanus Van Papendorp - an active director whose contract began on 01 Nov 2021,
Joshua Lawrence - an active director whose contract began on 22 Nov 2021.
As stated in our database (updated on 27 Feb 2024), this company filed 1 address: 489 Rosebank Road, Avondale, Auckland, 1026 (type: physical, registered).
Until 12 Mar 2019, 0800 4 Power Limited had been using 1St Floor, 7 Anzac Road, Browns Bay, Auckland as their registered address.
BizDb found more names used by this company: from 21 Aug 2014 to 26 Aug 2014 they were called In Case One Limited.
A total of 100 shares are issued to 2 groups (3 shareholders in total). In the first group, 30 shares are held by 2 entities, namely:
Meyer, Lisa Mary (an individual) located at Te Atatu Peninsula, Auckland postcode 0612,
Van Papendorp, Dirk Hermanus (an individual) located at Te Atatu Peninsula, Auckland postcode 0612.
The second group consists of 1 shareholder, holds 70 per cent shares (exactly 70 shares) and includes
Auckland Electrical Contracting & Services Limited - located at Avondale, Auckland. 0800 4 Power Limited is categorised as "Electrical services" (ANZSIC E323220).
Principal place of activity
489 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Previous address
Address: 1st Floor, 7 Anzac Road, Browns Bay, Auckland, 0630 New Zealand
Registered & physical address used from 21 Aug 2014 to 12 Mar 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Meyer, Lisa Mary |
Te Atatu Peninsula Auckland 0612 New Zealand |
01 Nov 2021 - |
Individual | Van Papendorp, Dirk Hermanus |
Te Atatu Peninsula Auckland 0612 New Zealand |
01 Nov 2021 - |
Shares Allocation #2 Number of Shares: 70 | |||
Entity (NZ Limited Company) | Auckland Electrical Contracting & Services Limited Shareholder NZBN: 9429039989376 |
Avondale Auckland 1026 New Zealand |
26 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Running, Sharon Jean |
Northcross Auckland 0632 New Zealand |
21 Aug 2014 - 26 Aug 2014 |
Director | Sharon Jean Running |
Northcross Auckland 0632 New Zealand |
21 Aug 2014 - 26 Aug 2014 |
Scott Carr - Director
Appointment date: 26 Aug 2014
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 01 Nov 2019
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 26 Aug 2014
Tania Marie Bassett - Director
Appointment date: 26 Aug 2014
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 26 Aug 2014
Michael Steven Clemmett - Director
Appointment date: 31 May 2019
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 13 Oct 2022
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 04 Oct 2021
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 31 May 2019
Dirk Hermanus Van Papendorp - Director
Appointment date: 01 Nov 2021
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 01 Nov 2021
Joshua Lawrence - Director
Appointment date: 22 Nov 2021
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 22 Nov 2021
Tania Marie Neshausen - Director (Inactive)
Appointment date: 26 Aug 2014
Termination date: 01 Dec 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 26 Aug 2014
Grant Murray Stapleton - Director (Inactive)
Appointment date: 26 Aug 2014
Termination date: 17 Feb 2020
Address: Milford, Auckland, 0620 New Zealand
Address used since 26 Aug 2014
Keith Norman Goodall - Director (Inactive)
Appointment date: 22 Sep 2014
Termination date: 12 Dec 2019
Address: Point England, Auckland, 1072 New Zealand
Address used since 22 Sep 2014
Sharon Jean Running - Director (Inactive)
Appointment date: 21 Aug 2014
Termination date: 26 Aug 2014
Address: Northcross, Auckland, 0632 New Zealand
Address used since 21 Aug 2014
Henty Trustees Limited
Level 1
Fm Trustees 550 Limited
Level 1
Brejon Limited
1st Floor
Gori Australia Pty Ltd
7 Anzac Road
Mika Trust Limited
7 Anzac Road
J & J Christian Trustees Limited
7 Anzac Road
585 Retail Limited
Level 1
Albany Electrical Services Limited
Level 1
Itrolect Limited
Flat 4, 41 Anzac Road
Laser Electrical Group Limited
1st Floor, 7 Anzac Road
Laser Group Services Limited
1st Floor, 7 Anzac Road
Tromar Maintenance And Electrical Services Limited
22 Browns Bay Road