Shortcuts

Power Plant Wholefoods & Organics Limited

Type: NZ Limited Company (Ltd)
9429033985268
NZBN
1843285
Company Number
Registered
Company Status
Current address
5 Kowhai Park Road
Maunu
Whangarei 0110
New Zealand
Registered address used since 12 Jun 2013
Shop 5, Civic Arcade
39 Bank Street
Whangarei 0110
New Zealand
Physical & service address used since 10 Jun 2019

Power Plant Wholefoods & Organics Limited, a registered company, was registered on 02 Aug 2006. 9429033985268 is the number it was issued. The company has been supervised by 5 directors: Mark Steven Fuller - an active director whose contract began on 02 Aug 2006,
Angela Marie Fuller - an active director whose contract began on 02 Aug 2006,
Jasmine Jody Fuller - an active director whose contract began on 05 Jun 2017,
Robyn Horsfall - an inactive director whose contract began on 02 Aug 2006 and was terminated on 30 May 2014,
Colin Lawrence Horsfall - an inactive director whose contract began on 02 Aug 2006 and was terminated on 30 May 2014.
Last updated on 25 Apr 2024, BizDb's database contains detailed information about 2 addresses this company registered, namely: Shop 5, Civic Arcade, 39 Bank Street, Whangarei, 0110 (physical address),
Shop 5, Civic Arcade, 39 Bank Street, Whangarei, 0110 (service address),
5 Kowhai Park Road, Maunu, Whangarei, 0110 (registered address).
Power Plant Wholefoods & Organics Limited had been using Shop 5-Civic Arcade, 39 Bank Street, Whangarei as their physical address up until 10 Jun 2019.
Previous names for this company, as we found at BizDb, included: from 02 Aug 2006 to 06 Jun 2017 they were called Kiwi Gadgeteering Limited.
A total of 1200 shares are issued to 3 shareholders (3 groups). The first group is comprised of 400 shares (33.33%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 400 shares (33.33%). Lastly we have the third share allocation (400 shares 33.33%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Shop 5-civic Arcade, 39 Bank Street, Whangarei, 0110 New Zealand

Physical address used from 13 Feb 2018 to 10 Jun 2019

Address #2: 5 Kowhai Park Road, Maunu, Whangarei, 0110 New Zealand

Physical address used from 12 Jun 2013 to 13 Feb 2018

Address #3: 52 One Tree Point Road, Ruakaka New Zealand

Physical & registered address used from 10 Mar 2009 to 12 Jun 2013

Address #4: 1st Floor, 4 Vinery Lane, Whangarei

Physical & registered address used from 02 Aug 2006 to 10 Mar 2009

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 400
Director Fuller, Jasmine Jody Morningside
Whangarei
0110
New Zealand
Shares Allocation #2 Number of Shares: 400
Individual Fuller, Angela Marie Maunu
Whangarei
0110
New Zealand
Shares Allocation #3 Number of Shares: 400
Individual Fuller, Mark Steven Maunu
Whangarei
0110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Horsfall, Robyn Chucks Cove
Mangonui
Individual Horsfall, Colin Lawrence Chucks Cove
Mangonui
Directors

Mark Steven Fuller - Director

Appointment date: 02 Aug 2006

Address: Maunu, Whangarei, 0110 New Zealand

Address used since 31 May 2013


Angela Marie Fuller - Director

Appointment date: 02 Aug 2006

Address: Maunu, Whangarei, 0110 New Zealand

Address used since 31 May 2013


Jasmine Jody Fuller - Director

Appointment date: 05 Jun 2017

Address: Morningside, Whangarei, 0110 New Zealand

Address used since 05 Jun 2017


Robyn Horsfall - Director (Inactive)

Appointment date: 02 Aug 2006

Termination date: 30 May 2014

Address: Kaitaia, Kaitaia, 0410 New Zealand

Address used since 31 May 2010


Colin Lawrence Horsfall - Director (Inactive)

Appointment date: 02 Aug 2006

Termination date: 30 May 2014

Address: Kaitaia, Kaitaia, 0410 New Zealand

Address used since 31 May 2010

Nearby companies

J&w Dreams Limited
29 Bank Street

Laurus Vittoria Trading Limited
Shop 24, The Strand

Hot'n'juicy Limited
Shop 24

Bethells Uniforms Limited
The Strand

Liu & Shen Limited
53 Vine Street

Lbd Events Limited
51/41 Cameron Street