Poweron Imports Limited, a registered company, was incorporated on 18 Jun 2009. 9429032195378 is the number it was issued. "Hand tool wholesaling - including power operated" (business classification F333920) is how the company was categorised. The company has been managed by 1 director, named Howard Snoad - an active director whose contract started on 18 Jun 2009.
Last updated on 14 Mar 2024, BizDb's database contains detailed information about 5 addresses this company uses, specifically: 17 Lorien Place, East Tamaki, Auckland, 2013 (delivery address),
Po Box 204337, Highbrook, Auckland, 2161 (postal address),
17 Lorien Place, East Tamaki, Auckland, 2013 (office address),
17 Lorien Place, East Tamaki, Auckland, 2013 (physical address) among others.
Poweron Imports Limited had been using Unit 33, 2 Bishop Dunn Place,, Bishop Gate Business Centre, Manukau as their registered address up until 01 Mar 2019.
A total of 1000 shares are allotted to 4 shareholders (2 groups). The first group consists of 999 shares (99.9%) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 1 share (0.1%).
Other active addresses
Address #4: 17 Lorien Place, East Tamaki, Auckland, 2013 New Zealand
Delivery & office address used from 20 Mar 2020
Address #5: Po Box 204337, Highbrook, Auckland, 2161 New Zealand
Postal address used from 20 Mar 2020
Principal place of activity
17 Lorien Place, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: Unit 33, 2 Bishop Dunn Place,, Bishop Gate Business Centre, Manukau, 2013 New Zealand
Registered & physical address used from 17 Mar 2016 to 01 Mar 2019
Address #2: Building 5 15 Accent Drive, East Tamaki, Manukau, 2013 New Zealand
Registered & physical address used from 20 Mar 2012 to 17 Mar 2016
Address #3: C/-d Westwick, Building 5 15 Accent Drive, East Tamaki, Manukau 2013 New Zealand
Registered & physical address used from 18 Jun 2009 to 20 Mar 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Snoad, Howard |
Mellons Bay Auckland 2014 New Zealand |
18 Jun 2009 - |
Individual | Snoad, Samantha Jayne |
Mellons Bay Auckland 2014 New Zealand |
18 Jun 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Snoad, Samantha Jayne |
Mellons Bay Auckland 2014 New Zealand |
18 Jun 2009 - |
Individual | Snoad, Howard |
Mellons Bay Auckland 2014 New Zealand |
18 Jun 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Westwick, David John |
Dannemora Manukau 2016 New Zealand |
18 Jun 2009 - 19 Mar 2018 |
Howard Snoad - Director
Appointment date: 18 Jun 2009
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 01 May 2017
Address: Dannemora, Manukau, 2016 New Zealand
Address used since 18 Jun 2009
Coyle Building Limited
Level 1 Building 5 Eastside
Coyle Investments Limited
Level 1 Building 5 Eastside
The Otto Empire (nz) Limited
Level 1,buldg 5
R M Shore Builders Limited
Level 1 Building 5 Eastside
Le Mesurier Holdings Limited
15 Accent Drive
Lynfield Automotive Limited
Unit 5, 15 Accent Drive
C E Lawford Limited
3-5 Saleyards Rd
Elliott Lawford Limited
3-5 Saleyards Rd
My Tool Store Limited
23 Westerham Drive
Ron Enright Tools Limited
348 Bucklands Beach Road
Snap-on Tools (new Zealand) Limited
3/25 Highbrook Drive
Stihl Limited
9 Bishop Browne Place