Powersave Light Company (2012) Limited was launched on 03 Oct 2007 and issued a number of 9429033106083. The registered LTD company has been supervised by 2 directors: Susan Mary Stewart - an active director whose contract started on 03 Oct 2007,
Michael Grey Stewart - an active director whose contract started on 03 Oct 2007.
According to BizDb's database (last updated on 23 Apr 2024), the company registered 1 address: 16 Mystic Place, Tuakau, Tuakau, 2121 (types include: postal, office).
Up until 15 May 2017, Powersave Light Company (2012) Limited had been using Unit C, 6 Polaris Place, East Tamaki, Auckland as their physical address.
BizDb identified former names for the company: from 03 Oct 2007 to 26 Oct 2012 they were named Arbe Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Stewart, Susan Mary (an individual) located at Tuakau, Tuakau postcode 2121.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Stewart, Michael Grey - located at Tuakau, Tuakau. Powersave Light Company (2012) Limited has been classified as "Light fitting wholesaling - electrical" (business classification F349445).
Other active addresses
Address #4: 16 Mystic Place, Tuakau, Tuakau, 2121 New Zealand
Physical & service address used from 15 May 2017
Address #5: 16 Mystic Place, Tuakau, Tuakau, 2121 New Zealand
Postal & office & delivery address used from 06 May 2019
Principal place of activity
Unit 35, 518 Buckland Road, Pukekohe, Auckland, 2677 New Zealand
Previous addresses
Address #1: Unit C, 6 Polaris Place, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 11 May 2016 to 15 May 2017
Address #2: Unit H, 6 Polaris Place, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 15 May 2014 to 11 May 2016
Address #3: 107 Kea Street, Whangamata, Whangamata, 3620 New Zealand
Physical & registered address used from 23 Oct 2012 to 15 May 2014
Address #4: 1 Whakarite Road, Waiheke Island 1081, Auckland New Zealand
Registered address used from 19 May 2010 to 23 Oct 2012
Address #5: 1 Whakarite Rd, Waiheke Island, Auckland
Registered address used from 17 Dec 2007 to 19 May 2010
Address #6: 1 Whakarite Road, Waiheke Island, Auckland New Zealand
Physical address used from 17 Dec 2007 to 23 Oct 2012
Address #7: 7 Spalding Rise, Howick, Auckland
Physical & registered address used from 03 Oct 2007 to 17 Dec 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Stewart, Susan Mary |
Tuakau Tuakau 2121 New Zealand |
03 Oct 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Stewart, Michael Grey |
Tuakau Tuakau 2121 New Zealand |
03 Oct 2007 - |
Susan Mary Stewart - Director
Appointment date: 03 Oct 2007
Address: Tuakau, Tuakau, 2121 New Zealand
Address used since 13 Jan 2014
Michael Grey Stewart - Director
Appointment date: 03 Oct 2007
Address: Tuakau, Tuakau, 2121 New Zealand
Address used since 13 Jan 2014
Libra Woodwork Limited
Polaris Place
Emd Limited
33 Greenmount Drive
C&t Autosoundz Limited
5/35 Greenmount Drive
Apparel By Design Limited
1/35 Greenmount Drive
Applied Consulting Limited
5c Polaris Place
Nz Retail Services Limited
Unit 9, 5 Polaris Place
Lighting Electrical Designovation Limited
26 Allens Road
Masonsled Limited
116 Harris Road
Nsg Trading Limited
18 Ra Ora Drive
Superlux Pty Limited
Level 2, Building 5, 60 Highbrook Drive
Tuscan Limited
116 Harris Road
Uniled Limited
2c/302 Te Irirangi Drive