Shortcuts

Powerpac Group Limited

Type: NZ Limited Company (Ltd)
9429032698688
NZBN
2141547
Company Number
Registered
Company Status
Current address
46 Church Road
Pukete
Hamilton 3200
New Zealand
Other address (Address for Records) used since 09 Dec 2011
3 Mohuia Crescent
Elsdon
Porirua 5022
New Zealand
Office & delivery address used since 19 Apr 2020
P O Box 50 522
Porirua
Wellington 5024
New Zealand
Postal address used since 19 Apr 2020

Powerpac Group Limited, a registered company, was registered on 13 Jun 2008. 9429032698688 is the NZ business identifier it was issued. The company has been supervised by 8 directors: David Suckling - an active director whose contract started on 13 Jun 2008,
John Suckling - an active director whose contract started on 13 Jun 2008,
Patrick John Suckling - an active director whose contract started on 20 Sep 2022,
Simon S. - an inactive director whose contract started on 13 Jun 2008 and was terminated on 22 Sep 2022,
Sonia Suckling - an inactive director whose contract started on 13 Jun 2008 and was terminated on 04 Jul 2019.
Updated on 19 Apr 2024, our data contains detailed information about 5 addresses this company registered, specifically: 3 Mohuia Crescent, Elsdon, Porirua, 5022 (registered address),
3 Mohuia Crescent, Elsdon, Porirua, 5022 (physical address),
3 Mohuia Crescent, Elsdon, Porirua, 5022 (service address),
Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 (other address) among others.
Powerpac Group Limited had been using 1 Sunlight Grove, Porirua, Porirua as their registered address up until 31 Aug 2020.
A total of 10000 shares are issued to 11 shareholders (7 groups). The first group consists of 2500 shares (25%) held by 2 entities. Moving on the second group consists of 3 shareholders in control of 3000 shares (30%). Finally there is the next share allocation (2100 shares 21%) made up of 2 entities.

Addresses

Other active addresses

Address #4: Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 New Zealand

Other (Address for Records) & records address (Address for Records) used from 07 Jul 2020

Address #5: 3 Mohuia Crescent, Elsdon, Porirua, 5022 New Zealand

Registered & physical & service address used from 31 Aug 2020

Principal place of activity

3 Mohuia Crescent, Elsdon, Porirua, 5022 New Zealand


Previous addresses

Address #1: 1 Sunlight Grove, Porirua, Porirua, 5022 New Zealand

Registered & physical address used from 19 Dec 2011 to 31 Aug 2020

Address #2: 91 Main Road, Tawa, Wellington New Zealand

Registered & physical address used from 13 Jun 2008 to 19 Dec 2011

Contact info
64 21228 4956
19 Apr 2020 Phone
david.suckling@powerpac.co.nz
19 Apr 2020 Email
www.powerpac.co.nz
19 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: July

Annual return last filed: 19 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Suckling, Sonia
Individual Suckling, Simon
Shares Allocation #2 Number of Shares: 3000
Individual Suckling, Jay Alexander Whitby
Porirua
5024
New Zealand
Individual Suckling, Benjamin David Whitby
Porirua
5024
New Zealand
Individual Suckling, Patrick John Aotea
Porirua
5024
New Zealand
Shares Allocation #3 Number of Shares: 2100
Individual Suckling, Kirsty Whitby
Porirua
5024
New Zealand
Individual Suckling, David Whitby
Porirua
5024
New Zealand
Shares Allocation #4 Number of Shares: 400
Individual Suckling, Leah Marcelle Aotea
Porirua
5024
New Zealand
Shares Allocation #5 Number of Shares: 1600
Individual Suckling, Leah Marcelle Aotea
Porirua
5024
New Zealand
Shares Allocation #6 Number of Shares: 200
Individual Suckling, Kirsty Whitby
Porirua
5024
New Zealand
Shares Allocation #7 Number of Shares: 200
Individual Suckling, David Whitby
Porirua
5024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Suckling, Miriam Masterton

New Zealand
Individual Suckling, Miles Masterton

New Zealand
Individual Suckling, John Churton Park
Wellington
Individual Suckling, John Aotea
Porirua
5024
New Zealand
Individual Suckling, Stephen Churton Park
Wellington

New Zealand
Individual Suckling, Stephen Churton Park
Wellington

New Zealand
Individual Suckling, John Churton Park
Wellington
Individual Suckling, John Tawa
Wellington
5028
New Zealand
Individual Suckling, John Tawa
Wellington
5028
New Zealand
Directors

David Suckling - Director

Appointment date: 13 Jun 2008

Address: Whitby, Porirua, 5024 New Zealand

Address used since 30 Jul 2018

Address: Newlands, Wellington, 6037 New Zealand

Address used since 13 Jun 2008


John Suckling - Director

Appointment date: 13 Jun 2008

Address: Aotea, Porirua, 5024 New Zealand

Address used since 21 Jul 2021

Address: Tawa, Wellington, 5028 New Zealand

Address used since 28 Jul 2015


Patrick John Suckling - Director

Appointment date: 20 Sep 2022

Address: Aotea, Porirua, 5024 New Zealand

Address used since 20 Sep 2022


Simon S. - Director (Inactive)

Appointment date: 13 Jun 2008

Termination date: 22 Sep 2022

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 13 Jun 2008


Sonia Suckling - Director (Inactive)

Appointment date: 13 Jun 2008

Termination date: 04 Jul 2019

Address: Churton Park, Wellington, 6037 New Zealand

Address used since 13 Jun 2008


Kirsty Suckling - Director (Inactive)

Appointment date: 13 Jun 2008

Termination date: 04 Jul 2019

Address: Whitby, Porirua, 5024 New Zealand

Address used since 30 Jul 2018

Address: Newlands, Wellington, 6037 New Zealand

Address used since 13 Jun 2008


Miriam Suckling - Director (Inactive)

Appointment date: 13 Jun 2008

Termination date: 01 Jul 2011

Address: Masterton, 5810 New Zealand

Address used since 13 Jun 2008


Miles Suckling - Director (Inactive)

Appointment date: 13 Jun 2008

Termination date: 01 Jul 2011

Address: Masterton, 5810 New Zealand

Address used since 13 Jun 2008