Powell Street Holdings Limited was launched on 03 Jun 2011 and issued an NZ business number of 9429031072847. This registered LTD company has been managed by 2 directors: John Alexander Bolton - an active director whose contract started on 03 Jun 2011,
Michael James Dahlberg - an active director whose contract started on 03 Jun 2011.
According to BizDb's database (updated on 14 Mar 2024), the company registered 2 addresses: 29 Sale Street, Auckland Central, Auckland, 1010 (registered address),
29 Sale Street, Auckland Central, Auckland, 1010 (physical address),
29 Sale Street, Auckland Central, Auckland, 1010 (service address),
Box 911254, Victoria Street West, Auckland, 1142 (postal address) among others.
Until 06 Jul 2021, Powell Street Holdings Limited had been using 36-38 College Hill, Freeman's Bay, Auckland as their physical address.
BizDb identified old names used by the company: from 31 May 2011 to 25 Apr 2012 they were named First Property Finance Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Bolton, John Alexander (a director) located at Hauraki, Auckland postcode 0622.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Dahlberg, Michael James - located at Milford, Auckland. Powell Street Holdings Limited has been classified as "Building, house construction" (ANZSIC E301120).
Previous addresses
Address #1: 36-38 College Hill, Freeman's Bay, Auckland, 1011 New Zealand
Physical & registered address used from 04 Jun 2014 to 06 Jul 2021
Address #2: 29 Hargreaves Street, Saint Marys Bay, Auckland, 1011 New Zealand
Physical address used from 09 May 2013 to 04 Jun 2014
Address #3: 38 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Physical address used from 03 Jun 2011 to 09 May 2013
Address #4: 12 Pine Ridge Terrace, Hauraki, Auckland, 0622 New Zealand
Registered address used from 03 Jun 2011 to 04 Jun 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Bolton, John Alexander |
Hauraki Auckland 0622 New Zealand |
03 Jun 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Dahlberg, Michael James |
Milford Auckland 0620 New Zealand |
03 Jun 2011 - |
John Alexander Bolton - Director
Appointment date: 03 Jun 2011
Address: Hauraki, Auckland, 0622 New Zealand
Michael James Dahlberg - Director
Appointment date: 03 Jun 2011
Address: Milford, Auckland, 0620 New Zealand
Address used since 03 Apr 2020
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 03 Jun 2011
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Apr 2019
Nbf Enterprise Limited
26 College Hill
Sapphire Admin Management Limited
26 College Hill
Springdom Limited
508/28 College Hill
Pietra Brettkelly Films Limited
Apartment 514
Lanac Trust Limited
28 College Hill Road
Sapphire Limited
26 College Hill
Allens Projects Limited
C/- Lock & Partners
Angus Builders Limited
Apartment 1p, 10 Beaumont Street
Jacobs Homes Limited
48a College Hill
Nova Construction Limited
58 College Hill
Signal Builders Limited
C/- Company Solutions Limited
Tomik Limited
58 College Hill Road