Ohug Power Equipment Limited was started on 29 Aug 2007 and issued a business number of 9429033181875. This registered LTD company has been run by 4 directors: Stephen John Rigby - an active director whose contract started on 29 Aug 2007,
Nanette Anne Russell - an active director whose contract started on 16 Nov 2009,
Tony Burtton - an inactive director whose contract started on 04 Feb 2008 and was terminated on 18 Dec 2009,
Grant Lawrence Smith - an inactive director whose contract started on 29 Aug 2007 and was terminated on 06 May 2008.
As stated in our information (updated on 23 Dec 2021), this company filed 1 address: 71 Adams Drive, Pukekohe (category: physical, registered).
Up until 29 May 2009, Ohug Power Equipment Limited had been using 92/4 John St, Pukekohe as their physical address.
BizDb identified old names used by this company: from 29 Aug 2007 to 04 Sep 2007 they were named Ohug 2007 Limited.
A total of 10000 shares are issued to 2 groups (5 shareholders in total). As far as the first group is concerned, 5000 shares are held by 3 entities, namely:
Susan Thompson (an individual) located at Riverlea, Hamilton postcode 3216,
Waikato Trustee Services Limited (an entity) located at Chartwell, Hamilton postcode 3210,
Nanette Russell (an individual) located at Riverlea, Hamilton postcode 3216.
Another group consists of 2 shareholders, holds 50% shares (exactly 5000 shares) and includes
Stephen Rigby - located at Pukekohe, Pukekohe,
Michelle Rigby - located at Pukekohe, Pukekohe.
Previous addresses
Address: 92/4 John St, Pukekohe
Physical address used from 16 Jan 2008 to 29 May 2009
Address: 1533 Ararimu Road, Rd3 Papakura, Auckland
Physical address used from 29 Aug 2007 to 16 Jan 2008
Address: 1533 Ararimu Road, Rd3 Papakura, Auckland
Registered address used from 29 Aug 2007 to 29 May 2009
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 15 Aug 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Susan Thompson |
Riverlea Hamilton 3216 New Zealand |
09 Apr 2015 - |
Entity (NZ Limited Company) | Waikato Trustee Services Limited Shareholder NZBN: 9429034713471 |
Chartwell Hamilton 3210 New Zealand |
29 Aug 2007 - |
Individual | Nanette Anne Russell |
Riverlea Hamilton 3216 New Zealand |
29 Aug 2007 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Stephen John Rigby |
Pukekohe Pukekohe 2120 New Zealand |
29 Aug 2007 - |
Individual | Michelle Jayne Rigby |
Pukekohe Pukekohe 2120 New Zealand |
09 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gillian Kay Smith |
Hamilton |
20 Sep 2007 - 24 Jan 2008 |
Individual | Anthony Nigel Burtton |
Pukekohe New Zealand |
24 Jan 2008 - 21 Sep 2010 |
Individual | Grant Lawrence Smith |
Hamilton |
29 Aug 2007 - 24 Jan 2008 |
Entity | Franklin Trustee Services Limited Shareholder NZBN: 9429039119612 Company Number: 503767 |
11 Sep 2007 - 20 Sep 2007 | |
Entity | Franklin Trustee Services Limited Shareholder NZBN: 9429039119612 Company Number: 503767 |
11 Sep 2007 - 20 Sep 2007 |
Stephen John Rigby - Director
Appointment date: 29 Aug 2007
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 01 Jul 2018
Address: Rd 3, Papakura, 2583 New Zealand
Address used since 25 Aug 2015
Nanette Anne Russell - Director
Appointment date: 16 Nov 2009
Address: Riverlea, Hamilton, 3216 New Zealand
Address used since 25 Aug 2015
Tony Burtton - Director (Inactive)
Appointment date: 04 Feb 2008
Termination date: 18 Dec 2009
Address: Pukekohe, 2677 New Zealand
Address used since 04 Feb 2008
Grant Lawrence Smith - Director (Inactive)
Appointment date: 29 Aug 2007
Termination date: 06 May 2008
Address: Hamilton, New Zealand
Address used since 29 Aug 2007
Maclean Power Systems Limited
71 Adams Drive
The New Zealand Fur Council Incorporated
C/o Ross Goodin
Furtex Limited
9-15 Sweetcorn Place
Furtex Holdings Limited
9-15 Sweetcorn Place
Counties Commercial Centre Limited
91 Adams Drive
Troydon Properties Limited
74 Adams Drive