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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 350000 | |||
| Individual | Currie, Joanne May |
Bethlehem Tauranga 3110 New Zealand |
28 Jan 2009 - |
| Individual | Currie, Ashley Lincoln |
Bethlehem Tauranga 3110 New Zealand |
24 Apr 2015 - |
| Individual | Currie, Lincoln Rodden |
Bethlehem Tauranga 3110 New Zealand |
28 Jan 2009 - |
| Shares Allocation #2 Number of Shares: 350000 | |||
| Individual | Currie, Angela |
Bethlehem Tauranga 3110 New Zealand |
16 Aug 2024 - |
| Individual | Currie, Lincoln Rodden |
Bethlehem Tauranga 3110 New Zealand |
28 Jan 2009 - |
| Individual | Currie, Logan Garth |
Tauriko Tauranga 3110 New Zealand |
24 Apr 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Currie, Lisa Joanne |
Tauriko Tauranga 3110 New Zealand |
16 Aug 2024 - 16 Aug 2024 |
| Individual | Currie, Cameron Grant |
Tauriko Tauranga 3110 New Zealand |
16 Aug 2024 - 16 Aug 2024 |
| Individual | Currie, Stella Kate |
Tauriko Tauranga 3110 New Zealand |
16 Aug 2024 - 16 Aug 2024 |
| Individual | Currie, Hayden |
Tauriko Tauranga 3110 New Zealand |
16 Aug 2024 - 16 Aug 2024 |
| Individual | Currie, Charlene Louise |
Tauriko Tauranga 3110 New Zealand |
16 Aug 2024 - 16 Aug 2024 |
| Individual | Currie, Abigail |
Brookfield Tauranga 3110 New Zealand |
16 Aug 2024 - 16 Aug 2024 |
| Individual | Currie, Angela |
Bethlehem Tauranga 3110 New Zealand |
28 Jan 2009 - 16 Aug 2024 |
| Individual | Wallace, David James |
Bethlehem Tauranga |
28 Jan 2009 - 07 Apr 2009 |
| Individual | Moxham, Vanessa Mary |
Rd 3 Tauranga 3173 New Zealand |
28 Jan 2009 - 30 Mar 2012 |
| Individual | Currie, Garth Dudley |
Bethlehem Tauranga 3110 New Zealand |
28 Jan 2009 - 24 Apr 2015 |
| Individual | Wallace, Jacqueline Jane |
Bethlehem Tauranga |
28 Jan 2009 - 07 Apr 2009 |
| Individual | Moxham, Timothy Marcus |
Rd 3 Tauranga 3173 New Zealand |
28 Jan 2009 - 30 Mar 2012 |
| Individual | Throp, Graham Hunter |
Hastings |
16 Dec 2008 - 27 Jun 2010 |
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
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