Powow International Limited was registered on 30 Mar 2010 and issued a number of 9429031645799. The registered LTD company has been supervised by 11 directors: Gary William Douglas Richards - an active director whose contract started on 30 Mar 2010,
Richard Douglas Burton - an active director whose contract started on 25 Aug 2023,
Jason Kerr - an active director whose contract started on 29 Feb 2024,
Martin Ross Oxley - an inactive director whose contract started on 07 Dec 2022 and was terminated on 29 Feb 2024,
Nigel Scott - an inactive director whose contract started on 07 Dec 2022 and was terminated on 31 Dec 2023.
As stated in BizDb's database (last updated on 20 Mar 2024), the company filed 1 address: Po Box 31704, Milford, Auckland, 0741 (type: postal, office).
Up until 15 Mar 2016, Powow International Limited had been using Level 1, 272 Parnell Road, Parnell, Auckland as their physical address.
BizDb found previous aliases used by the company: from 08 Jul 2010 to 09 Jun 2011 they were named Future Technologies International Limited, from 30 Mar 2010 to 08 Jul 2010 they were named Futuretech Labs Limited.
A total of 77801227 shares are issued to 24 groups (36 shareholders in total). In the first group, 237000 shares are held by 1 entity, namely:
Lambdin, Michael (an individual) located at Milford, Auckland postcode 0620.
The second group consists of 2 shareholders, holds 43.91 per cent shares (exactly 34166348 shares) and includes
Zouch, Terrance - located at Castor Bay, North Shore City 0620,
Richards, Gary William Douglas - located at St Heliers, Auckland.
The 3rd share allotment (3917 shares, 0.01%) belongs to 1 entity, namely:
Ge Limited, located at 253 Queen Street, Auckland, C/-Gilligan Sheppard, Null (an entity). Powow International Limited is classified as "Internet publishing and broadcasting" (business classification J570010).
Principal place of activity
Level 1, 39 Taharoto Road, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: Level 1, 272 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 15 Mar 2012 to 15 Mar 2016
Address #2: Unit 14/387 Parnell Road, Parnell, Auckland 1052 New Zealand
Physical & registered address used from 30 Mar 2010 to 15 Mar 2012
Basic Financial info
Total number of Shares: 77801227
Annual return filing month: March
Annual return last filed: 28 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 237000 | |||
Individual | Lambdin, Michael |
Milford Auckland 0620 New Zealand |
28 Mar 2023 - |
Shares Allocation #2 Number of Shares: 34166348 | |||
Individual | Zouch, Terrance |
Castor Bay North Shore City 0620 New Zealand |
02 Jun 2010 - |
Individual | Richards, Gary William Douglas |
St Heliers Auckland 1071 New Zealand |
30 Mar 2010 - |
Shares Allocation #3 Number of Shares: 3917 | |||
Entity (NZ Limited Company) | Ge Limited Shareholder NZBN: 9429033639772 |
253 Queen Street Auckland, C/-gilligan Sheppard Null New Zealand |
09 May 2012 - |
Shares Allocation #4 Number of Shares: 827104 | |||
Individual | Fergusson, Rob |
Mairangi Bay Auckland 0630 New Zealand |
12 Dec 2011 - |
Shares Allocation #5 Number of Shares: 5241023 | |||
Individual | Mccaulay, David John |
Parnell Auckland 1052 New Zealand |
25 May 2011 - |
Individual | Mccaulay, Sally Anne |
Parnell Auckland 1052 New Zealand |
25 May 2011 - |
Shares Allocation #6 Number of Shares: 1557824 | |||
Individual | Lee, Kuo Liang |
Chatswood Auckland 0626 New Zealand |
27 Mar 2019 - |
Shares Allocation #7 Number of Shares: 3045386 | |||
Individual | Burton, Richard Douglas |
Parnell Auckland 1052 New Zealand |
28 Oct 2010 - |
Shares Allocation #8 Number of Shares: 4450936 | |||
Individual | Lutterman, David |
Castor Bay North Shore City 0620 0620 New Zealand |
30 Mar 2010 - |
Individual | Lutterman, Shona |
Castor Bay North Shore City 0620 New Zealand |
02 Jun 2010 - |
Shares Allocation #9 Number of Shares: 2500 | |||
Entity (NZ Limited Company) | Far North Fisheries Limited Shareholder NZBN: 9429036695973 |
Rd 9 Whangarei 0179 New Zealand |
09 May 2012 - |
Shares Allocation #10 Number of Shares: 103935 | |||
Individual | Sheppard, Bruce Raymond |
Bucklands Beach Manukau 2012 New Zealand |
30 Mar 2010 - |
Individual | Rathbun, Gregory Noel |
Mellons Bay Manukau 2014 New Zealand |
30 Mar 2010 - |
Shares Allocation #11 Number of Shares: 344366 | |||
Entity (NZ Limited Company) | Southern Hills Imperial Timber ( 1932) Pty Limited Shareholder NZBN: 9429035179528 |
253 Queen Street Auckland 1010 New Zealand |
11 Nov 2022 - |
Shares Allocation #12 Number of Shares: 459155 | |||
Individual | Oxley, Martin Ross |
Papanui Christchurch 8053 New Zealand |
11 Nov 2022 - |
Individual | Oxley, Susan Patricia |
Papanui Christchurch 8053 New Zealand |
11 Nov 2022 - |
Shares Allocation #13 Number of Shares: 231660 | |||
Entity (NZ Limited Company) | Bellevue Industries Limited Shareholder NZBN: 9429037307332 |
Masterton 5810 New Zealand |
24 Apr 2015 - |
Shares Allocation #14 Number of Shares: 229577 | |||
Entity (NZ Limited Company) | Vulcan Trustee Co (2015) Limited Shareholder NZBN: 9429041526569 |
Auckland Central Auckland 1010 New Zealand |
11 Nov 2022 - |
Individual | Oxley, Martin Ross |
Papanui Christchurch 8053 New Zealand |
11 Nov 2022 - |
Individual | Mcfall, Kevin John |
Dannemora Auckland 2016 New Zealand |
11 Nov 2022 - |
Individual | Mcfall, Isobel Marie Clare |
Dannemora Auckland 2016 New Zealand |
11 Nov 2022 - |
Shares Allocation #15 Number of Shares: 459155 | |||
Individual | Hodges, Peter George |
Riccarton Christchurch 8041 New Zealand |
11 Nov 2022 - |
Individual | Dick, Sean Christopher |
The Gardens Auckland 2105 New Zealand |
11 Nov 2022 - |
Individual | Hodges, Marie Joyce |
Riccarton Christchurch 8041 New Zealand |
11 Nov 2022 - |
Shares Allocation #16 Number of Shares: 2621832 | |||
Entity (NZ Limited Company) | Abbey Road Consultants Limited Shareholder NZBN: 9429034894262 |
Grey Lynn Auckland 1021 New Zealand |
27 Mar 2019 - |
Shares Allocation #17 Number of Shares: 10417308 | |||
Entity (NZ Limited Company) | Winnow Software Limited Shareholder NZBN: 9429036630974 |
253 Queen Street Auckland 1010 New Zealand |
27 Jun 2014 - |
Shares Allocation #18 Number of Shares: 500000 | |||
Individual | Taylor, Lucy Janet |
Takapuna Auckland 0622 New Zealand |
16 Feb 2015 - |
Shares Allocation #19 Number of Shares: 3307468 | |||
Entity (NZ Limited Company) | Pepper Tree (nz) Trustee Services Limited Shareholder NZBN: 9429034009741 |
Devonport Auckland Null New Zealand |
17 Feb 2011 - |
Shares Allocation #20 Number of Shares: 344366 | |||
Individual | Scott, Nigel David |
Campbells Bay Auckland 0630 New Zealand |
11 Nov 2022 - |
Individual | Scott, Catherine |
Campbells Bay Auckland 0630 New Zealand |
11 Nov 2022 - |
Entity (NZ Limited Company) | Prince & Partners Trustee Company Limited Shareholder NZBN: 9429039862013 |
East Tamaki Auckland 2013 New Zealand |
11 Nov 2022 - |
Shares Allocation #21 Number of Shares: 2624440 | |||
Entity (NZ Limited Company) | W L Investments Limited Shareholder NZBN: 9429037288952 |
Westmere Auckland 1022 New Zealand |
16 Feb 2015 - |
Shares Allocation #22 Number of Shares: 597489 | |||
Entity (NZ Limited Company) | Utrade Limited Shareholder NZBN: 9429037589752 |
Auckland Central Auckland 1010 New Zealand |
10 Jul 2014 - |
Shares Allocation #23 Number of Shares: 5024525 | |||
Entity (NZ Limited Company) | Ballynagarrick Investments Limited Shareholder NZBN: 9429037901455 |
Eden Terrace Auckland Null 1021 New Zealand |
13 Mar 2013 - |
Shares Allocation #24 Number of Shares: 1003913 | |||
Individual | Richards, Jan Marie |
Alexandria Sydney 2015 Australia |
23 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Southern Hills Imperial Timber ( 1932) Pty Limited Shareholder NZBN: 9429035179528 Company Number: 1556769 |
12 Dec 2011 - 07 Mar 2016 | |
Individual | Greig, Jordan |
139 Quay Street Auckland Central 1010 New Zealand |
17 Jan 2013 - 10 Feb 2016 |
Individual | Schimke-baxter, Clint Ashley |
Rd6 Rangiora 7476 New Zealand |
16 Feb 2015 - 21 Dec 2021 |
Individual | Smith, Nigel Philip |
Glendowie Auckland 1071 New Zealand |
16 Feb 2015 - 11 Nov 2022 |
Individual | Smith, Nigel Philip |
Glendowie Auckland 1071 New Zealand |
16 Feb 2015 - 11 Nov 2022 |
Individual | Smith, Nigel Philip |
Glendowie Auckland 1071 New Zealand |
16 Feb 2015 - 11 Nov 2022 |
Individual | Smith, Nigel Philip |
Glendowie Auckland 1071 New Zealand |
16 Feb 2015 - 11 Nov 2022 |
Individual | Bancroft, Gary Francis |
Browns Bay Auckland 3420 New Zealand |
06 May 2015 - 21 Dec 2021 |
Individual | Steel, Phillippa Alison |
Point Chevalier Auckland 1022 New Zealand |
17 Jan 2013 - 10 Feb 2016 |
Individual | Schimke-baxter, Clint Ashley |
Rd6 Rangiora 7476 New Zealand |
16 Feb 2015 - 21 Dec 2021 |
Individual | Armstrong, Trevor |
Mosman New South Wales 2088 Australia |
21 Dec 2012 - 21 Dec 2021 |
Individual | Bancroft, Gary Francis |
Browns Bay Auckland 3420 New Zealand |
06 May 2015 - 21 Dec 2021 |
Individual | Bancroft, Gary Francis |
Browns Bay Auckland 3420 New Zealand |
06 May 2015 - 21 Dec 2021 |
Individual | Ferguson, Andrew Norval |
Atawhai Nelson 7010 New Zealand |
24 Apr 2015 - 30 Mar 2021 |
Individual | Ferguson, Andrew Norval |
Atawhai Nelson 7010 New Zealand |
24 Apr 2015 - 30 Mar 2021 |
Entity | Crummer Trustees No.134 Limited Shareholder NZBN: 9429041026199 Company Number: 4843459 |
03 Feb 2015 - 10 Feb 2016 | |
Individual | Hahn, Gregory James |
Hauraki North Shore City 0622 New Zealand |
11 Sep 2010 - 06 May 2015 |
Individual | Smith, Michael Thomas |
Parnell Auckland 1052 New Zealand |
20 Jun 2012 - 23 Aug 2016 |
Individual | Meek, Craig Alexander |
Parnell Auckland 1052 New Zealand |
30 Mar 2010 - 17 Dec 2010 |
Entity | Cmeek Trustees Limited Shareholder NZBN: 9429031343367 Company Number: 3171006 |
17 Dec 2010 - 24 Apr 2015 | |
Entity | Cmeek Trustees Limited Shareholder NZBN: 9429031343367 Company Number: 3171006 |
17 Dec 2010 - 24 Apr 2015 | |
Entity | Crummer Trustees No.105 Limited Shareholder NZBN: 9429030823327 Company Number: 3706463 |
14 Jul 2015 - 10 Feb 2016 | |
Entity | Crummer Trustees No.134 Limited Shareholder NZBN: 9429041026199 Company Number: 4843459 |
03 Feb 2015 - 10 Feb 2016 | |
Director | Michael Thomas Smith |
Parnell Auckland 1052 New Zealand |
20 Jun 2012 - 23 Aug 2016 |
Entity | Crummer Trustees No.105 Limited Shareholder NZBN: 9429030823327 Company Number: 3706463 |
14 Jul 2015 - 10 Feb 2016 | |
Individual | Judson, Scott Thomas |
Point Chevalier Auckland 1022 New Zealand |
17 Jan 2013 - 10 Feb 2016 |
Entity | Southern Hills Imperial Timber ( 1932) Pty Limited Shareholder NZBN: 9429035179528 Company Number: 1556769 |
12 Dec 2011 - 07 Mar 2016 |
Gary William Douglas Richards - Director
Appointment date: 30 Mar 2010
Address: St. Heliers, Auckland, 1071 New Zealand
Address used since 28 Mar 2023
Address: Castor Bay, North Shore City, 0620 New Zealand
Address used since 30 Mar 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Nov 2018
Richard Douglas Burton - Director
Appointment date: 25 Aug 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 25 Aug 2023
Jason Kerr - Director
Appointment date: 29 Feb 2024
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 29 Feb 2024
Martin Ross Oxley - Director (Inactive)
Appointment date: 07 Dec 2022
Termination date: 29 Feb 2024
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 07 Dec 2022
Nigel Scott - Director (Inactive)
Appointment date: 07 Dec 2022
Termination date: 31 Dec 2023
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 07 Dec 2022
Peter John Ashwell Knowles - Director (Inactive)
Appointment date: 09 May 2012
Termination date: 25 Aug 2023
Address: Devonport, Auckland, 0624 New Zealand
Address used since 27 Mar 2023
Address: Devonport, Auckland, 0624 New Zealand
Address used since 09 May 2012
Michael John Chamberlain - Director (Inactive)
Appointment date: 06 Nov 2018
Termination date: 02 Aug 2019
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 06 Nov 2018
Bruce Raymond Sheppard - Director (Inactive)
Appointment date: 30 Mar 2010
Termination date: 06 Nov 2018
Address: Bucklands Beach, Manukau, 2012 New Zealand
Address used since 07 Mar 2016
Martin Ross Oxley - Director (Inactive)
Appointment date: 26 Jun 2014
Termination date: 06 Nov 2018
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 26 Jun 2014
Michael Thomas Smith - Director (Inactive)
Appointment date: 27 Apr 2012
Termination date: 21 Sep 2013
Address: Parnell, Auckland, 1052 New Zealand
Address used since 27 Apr 2012
Craig Alexander Meek - Director (Inactive)
Appointment date: 30 Mar 2010
Termination date: 08 May 2012
Address: Parnell, Auckland 1052, New Zealand
Address used since 30 Mar 2010
Crawfords Souvenirs Limited
Level 1, 507 Lake Road
Fit Futures Learning Institute Limited
Level 10, Bdo Tower, 19 Como Street
Portland Holdings Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Sayles Corporate Trustee Limited
Level 10, Bdo Tower, 19 Como Street
Signcraftsmen Hamilton Limited
Level 1, 6 Como Street
Shipco Transport Limited
Level 10, Bdo Tower, 19 Como Street
Beauty Review Nz Limited
5b Hauraki Road
Cch New Zealand Limited
Level 5, 129-157 Hurstmere Road
Dancing Stapler Limited
14 Onepoto Road
Ignite Studios Limited
21b Sanders Avenue
One Room Limited
Level 1, 39 Taharoto Road
Pp Management Limited
5 William Street