Power Business Services Limited, a registered company, was launched on 16 Apr 2007. 9429033530628 is the business number it was issued. "Web hosting" (ANZSIC J592150) is how the company has been classified. This company has been supervised by 4 directors: Desiree Isobel Indira Lorand - an active director whose contract began on 01 Jun 2007,
Robert William Hill - an active director whose contract began on 12 Jun 2012,
Helen Dianne Mavis Cross - an inactive director whose contract began on 14 May 2012 and was terminated on 01 Jun 2015,
Maria Da Luz Paulo De Gavino Dias Rego - an inactive director whose contract began on 16 Apr 2007 and was terminated on 06 Jun 2007.
Updated on 15 Apr 2024, the BizDb data contains detailed information about 1 address: 45 O'rorke Road, Penrose, Auckland, 1061 (type: physical, service).
Power Business Services Limited had been using Level 6 Penrose Business Plaza, 45 O'rorke Road, Penrose, Auckland as their physical address until 15 May 2020.
A total of 121000 shares are allocated to 9 shareholders (9 groups). The first group consists of 6250 shares (5.17%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1000 shares (0.83%). Lastly there is the next share allocation (5000 shares 4.13%) made up of 1 entity.
Other active addresses
Address #4: 45 O'rorke Road, Penrose, Auckland, 1061 New Zealand
Office & delivery address used from 07 May 2020
Address #5: 45 O'rorke Road, Penrose, Auckland, 1061 New Zealand
Physical & service address used from 15 May 2020
Principal place of activity
45 O'rorke Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: Level 6 Penrose Business Plaza, 45 O'rorke Road, Penrose, Auckland, 1061 New Zealand
Physical address used from 31 May 2017 to 15 May 2020
Address #2: Level 5 Penrose Business Plaza, 45 O'rorke Road, Penrose, Auckland, 1061 New Zealand
Physical address used from 11 Jun 2013 to 31 May 2017
Address #3: Level 5 Penrose Business Plaza, 45 O'rorke Road, Penrose, Auckland, 1061 New Zealand
Physical address used from 07 Jun 2012 to 11 Jun 2013
Address #4: Level1 Online Security Services Building, 33 Botha Road, Penrose, Auckland New Zealand
Physical address used from 10 Jul 2009 to 07 Jun 2012
Address #5: 58 Grammar School Road, Pakuranga, Auckland
Physical address used from 13 Jun 2007 to 10 Jul 2009
Address #6: 58 Grammar School Road, Pakuranga, Auckland, 2010 New Zealand
Registered address used from 13 Jun 2007 to 11 Jun 2013
Address #7: 70 Lagoon Way, West Harbour, Auckland, New Zealand
Registered & physical address used from 16 Apr 2007 to 13 Jun 2007
Basic Financial info
Total number of Shares: 121000
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6250 | |||
Individual | Grice, Sigrun |
Castlecliff Whanganui 4501 New Zealand |
13 Sep 2022 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Lock, Marion Anne |
Rd 1 Taupiri 3791 New Zealand |
07 Jun 2015 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Director | Hill, Robert William |
Pakuranga Auckland 2010 New Zealand |
19 Feb 2015 - |
Shares Allocation #4 Number of Shares: 12500 | |||
Individual | Jasmat, Narendra |
Greenlane Auckland 1061 New Zealand |
09 Apr 2012 - |
Shares Allocation #5 Number of Shares: 4500 | |||
Individual | Noutash, Basir |
Massey Auckland 0614 New Zealand |
08 Mar 2012 - |
Shares Allocation #6 Number of Shares: 250 | |||
Individual | Foster, Kristina |
Khandallah Wellington 6035 New Zealand |
25 May 2017 - |
Shares Allocation #7 Number of Shares: 2500 | |||
Individual | Trust, The Santorini |
Raumati South Paraparaumu 5032 New Zealand |
10 Jun 2015 - |
Shares Allocation #8 Number of Shares: 88500 | |||
Individual | Lorand, Desiree Isobel Indira |
Pakuranga Auckland 2010 New Zealand |
06 Jun 2007 - |
Shares Allocation #9 Number of Shares: 500 | |||
Individual | Aker, Brittany |
Rd 1 Mangatawhiri 2675 New Zealand |
04 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rego, Maria Da Luz Paulo De Gavino Dias |
West Harbour Auckland, New Zealand |
16 Apr 2007 - 27 Jun 2010 |
Individual | Grunert, Volker And Denise |
Woburn Lower Hutt 5010 New Zealand |
19 Feb 2015 - 13 Sep 2022 |
Individual | Grunert, Volker And Denise |
Woburn Lower Hutt 5010 New Zealand |
19 Feb 2015 - 13 Sep 2022 |
Individual | Trust, The Beaver |
Greenlane Auckland 1061 New Zealand |
19 Feb 2015 - 13 Mar 2017 |
Individual | Foster, Murray And Kristina |
Khandallah Wellington 6035 New Zealand |
07 Jun 2015 - 25 May 2017 |
Desiree Isobel Indira Lorand - Director
Appointment date: 01 Jun 2007
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 01 Jun 2007
Robert William Hill - Director
Appointment date: 12 Jun 2012
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 12 Jun 2012
Helen Dianne Mavis Cross - Director (Inactive)
Appointment date: 14 May 2012
Termination date: 01 Jun 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 May 2012
Maria Da Luz Paulo De Gavino Dias Rego - Director (Inactive)
Appointment date: 16 Apr 2007
Termination date: 06 Jun 2007
Address: West Harbour, Auckland, New Zealand,
Address used since 16 Apr 2007
Thrice Peak Custodians Limited
2/30 O'rorke Road
Thrice Peak Limited
2/30 O'rorke Road
Innovest Limited
2/30 O'rorke Road
Independent Compliance Limited
Unit 3, 30 O'rorke Road
Visavis Financial Limited
2/30 O'rorke Road
Lifewise Financial Limited
2/30 O'rorke Road
Clear Pixels Limited
2/24 Malabar Drive
Managed Hosting Partners Limited
2/34 Nordon Pl
Mantra Software Limited
28 Hugo Johnston Drive
Napier Investments Limited
128 Campbell Rd
Web Widgets Limited
1/239 Onehunga Mall
Zappie Host Llc
17 Banks Road