Powerhouse Global Limited, a registered company, was incorporated on 26 Jul 2016. 9429042482192 is the New Zealand Business Number it was issued. "Internet only retailing" (ANZSIC G431050) is how the company is categorised. The company has been managed by 1 director, named David Ding - an active director whose contract started on 26 Jul 2016.
Updated on 18 Apr 2024, our database contains detailed information about 1 address: 101/91 Sir Tim Wallis Drive, Wanaka, 9305 (type: registered, service).
Powerhouse Global Limited had been using Suite 8, Level 1, 4 Helwick Street, Wanaka as their registered address up until 24 Jun 2019.
A total of 7000000 shares are issued to 3 shareholders (3 groups). The first group consists of 1750000 shares (25%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 3500000 shares (50%). Finally the third share allotment (1750000 shares 25%) made up of 1 entity.
Other active addresses
Address #4: 101/91 Sir Tim Wallis Drive, Wanaka, 9305 New Zealand
Registered & service address used from 29 Nov 2023
Principal place of activity
Office 4, Level 1, 99 Ardmore Street, Wanaka, 9305 New Zealand
Previous addresses
Address #1: Suite 8, Level 1, 4 Helwick Street, Wanaka, 9305 New Zealand
Registered address used from 31 Jul 2018 to 24 Jun 2019
Address #2: Suite 8, Level 1, 4 Helwick Street, Wanaka, 9305 New Zealand
Physical address used from 31 Jul 2018 to 25 Jun 2019
Address #3: 235a Dairy Flat Highway, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 16 May 2017 to 31 Jul 2018
Address #4: Flat 1, 17 Waimarie Street, St Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 26 Jul 2016 to 16 May 2017
Basic Financial info
Total number of Shares: 7000000
Annual return filing month: July
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1750000 | |||
Individual | Milliken, Susan Margaret |
Remuera Auckland 1050 New Zealand |
13 Aug 2018 - |
Shares Allocation #2 Number of Shares: 3500000 | |||
Director | Ding, David |
Birkenhead Auckland 0626 New Zealand |
26 Jul 2016 - |
Shares Allocation #3 Number of Shares: 1750000 | |||
Individual | Milliken, Thomas Edward |
Remuera Auckland 1050 New Zealand |
13 Aug 2018 - |
David Ding - Director
Appointment date: 26 Jul 2016
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 28 Jan 2023
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 12 Nov 2021
Address: Queenstown, 9371 New Zealand
Address used since 05 Jul 2021
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 08 May 2017
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 30 Jul 2019
Allan Bates And Associates Limited
4/233 Dairy Flat Highway
Olympus Trustees Limited
4/233 Dairy Flat Highway
Drumroll Promotions Limited
Suite 3, 233 Dairy Flat Highway
Brad Thomson Builders Limited
19 Advance Way
Cosmann Trustees Limited
11, Jeffs Road
Nz Lohas Export Trading Co. Limited
231 Dairy Flat Highway
Brown All Year Limited
450 Albany Highway
Colwill Trading Limited
77 Golden Morning Drive
Deals 4 Kiwis Limited
3/3 The Avenue
H1 International Limited
83 Golden Morning Drive
S.j Design Limited
1 Amber Glen
The Growth Collective Limited
Level 1, 17c Corinthain Drive