Shortcuts

Powergen Group Limited

Type: NZ Limited Company (Ltd)
9429032441215
NZBN
2198346
Company Number
Registered
Company Status
Current address
Level 4, 60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 02 Mar 2018
149 Taurikura Drive
Tauriko
Tauranga 3110
New Zealand
Registered & service address used since 31 Jul 2023

Powergen Group Limited was started on 16 Dec 2008 and issued a business number of 9429032441215. This registered LTD company has been run by 6 directors: Lincoln Rodden Currie - an active director whose contract started on 28 Jan 2009,
Logan Garth Currie - an active director whose contract started on 17 Mar 2015,
Garth Dudley Currie - an inactive director whose contract started on 28 Jan 2009 and was terminated on 24 Feb 2015,
Timothy Marcus Moxham - an inactive director whose contract started on 03 Feb 2009 and was terminated on 30 Mar 2012,
David James Wallace - an inactive director whose contract started on 03 Feb 2009 and was terminated on 07 May 2010.
According to our information (updated on 26 May 2025), this company uses 1 address: 149 Taurikura Drive, Tauriko, Tauranga, 3110 (type: registered, service).
Up until 02 Mar 2018, Powergen Group Limited had been using 208-210 Avenue Road East, Hastings as their physical address.
BizDb found more names for this company: from 05 Mar 2009 to 17 Nov 2009 they were named Powergen Limited, from 16 Dec 2008 to 05 Mar 2009 they were named Powergen Newco Limited.
A total of 700000 shares are allotted to 2 groups (6 shareholders in total). In the first group, 350000 shares are held by 3 entities, namely:
Currie, Joanne May (an individual) located at Bethlehem, Tauranga postcode 3110,
Currie, Ashley Lincoln (an individual) located at Bethlehem, Tauranga postcode 3110,
Currie, Lincoln Rodden (an individual) located at Bethlehem, Tauranga postcode 3110.
Another group consists of 3 shareholders, holds 50 per cent shares (exactly 350000 shares) and includes
Currie, Angela - located at Bethlehem, Tauranga,
Currie, Lincoln Rodden - located at Bethlehem, Tauranga,
Currie, Logan Garth - located at Tauriko, Tauranga.

Addresses

Previous addresses

Address #1: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical address used from 24 Oct 2014 to 02 Mar 2018

Address #2: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 29 Aug 2013 to 02 Mar 2018

Address #3: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical address used from 17 Nov 2010 to 24 Oct 2014

Address #4: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 17 Nov 2010 to 29 Aug 2013

Address #5: Whk, 208-210 Avenue Road East, Hastings New Zealand

Registered & physical address used from 08 Dec 2009 to 17 Nov 2010

Address #6: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings

Physical address used from 25 Mar 2009 to 08 Dec 2009

Address #7: C/-w H K Coffey Davidson Limited, 208-210 Avenue Road East, Hastings

Physical address used from 04 Feb 2009 to 25 Mar 2009

Address #8: C/-w H K Coffey Davidson, 208-210 Avenue Road East, Hastings

Registered address used from 04 Feb 2009 to 08 Dec 2009

Address #9: 205 Hastings Street South, Hastings

Physical & registered address used from 16 Dec 2008 to 04 Feb 2009

Financial Data

Basic Financial info

Total number of Shares: 700000

Annual return filing month: November

Annual return last filed: 02 Dec 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 350000
Individual Currie, Joanne May Bethlehem
Tauranga
3110
New Zealand
Individual Currie, Ashley Lincoln Bethlehem
Tauranga
3110
New Zealand
Individual Currie, Lincoln Rodden Bethlehem
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 350000
Individual Currie, Angela Bethlehem
Tauranga
3110
New Zealand
Individual Currie, Lincoln Rodden Bethlehem
Tauranga
3110
New Zealand
Individual Currie, Logan Garth Tauriko
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Currie, Lisa Joanne Tauriko
Tauranga
3110
New Zealand
Individual Currie, Cameron Grant Tauriko
Tauranga
3110
New Zealand
Individual Currie, Stella Kate Tauriko
Tauranga
3110
New Zealand
Individual Currie, Hayden Tauriko
Tauranga
3110
New Zealand
Individual Currie, Charlene Louise Tauriko
Tauranga
3110
New Zealand
Individual Currie, Abigail Brookfield
Tauranga
3110
New Zealand
Individual Currie, Angela Bethlehem
Tauranga
3110
New Zealand
Individual Wallace, David James Bethlehem
Tauranga
Individual Moxham, Vanessa Mary Rd 3
Tauranga
3173
New Zealand
Individual Currie, Garth Dudley Bethlehem
Tauranga
3110
New Zealand
Individual Wallace, Jacqueline Jane Bethlehem
Tauranga
Individual Moxham, Timothy Marcus Rd 3
Tauranga
3173
New Zealand
Individual Throp, Graham Hunter Hastings
Directors

Lincoln Rodden Currie - Director

Appointment date: 28 Jan 2009

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 26 Aug 2015


Logan Garth Currie - Director

Appointment date: 17 Mar 2015

Address: Tauriko, Tauranga, 3110 New Zealand

Address used since 17 Mar 2015


Garth Dudley Currie - Director (Inactive)

Appointment date: 28 Jan 2009

Termination date: 24 Feb 2015

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 01 Dec 2009


Timothy Marcus Moxham - Director (Inactive)

Appointment date: 03 Feb 2009

Termination date: 30 Mar 2012

Address: Rd 3, Tauranga, 3173 New Zealand

Address used since 09 Nov 2010


David James Wallace - Director (Inactive)

Appointment date: 03 Feb 2009

Termination date: 07 May 2010

Address: Tauranga, 3110 New Zealand

Address used since 03 Feb 2009


Graham Hunter Throp - Director (Inactive)

Appointment date: 16 Dec 2008

Termination date: 29 Jan 2009

Address: Hastings,

Address used since 16 Dec 2008

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street