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,
Colin Lawrence Horsfall - an inactive director whose contract began on 02 Aug 2006 and was terminated on 30 May 2014,
Robyn Horsfall - an inactive director whose contract began on 02 Aug 2006 and was terminated on 30 May 2014.
Last updated on 31 May 2025, BizDb's database contains detailed information about 3 addresses this company registered, namely: 5 Kowhai Park Road, Maunu, Whangarei, 0110 (service address),
Shop 5, Civic Arcade, 39 Bank Street, Whangarei, 0110 (physical 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 service address up until 07 Jun 2024.
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.
Previous addresses
Address #1: Shop 5, Civic Arcade, 39 Bank Street, Whangarei, 0110 New Zealand
Service address used from 10 Jun 2019 to 07 Jun 2024
Address #2: Shop 5-civic Arcade, 39 Bank Street, Whangarei, 0110 New Zealand
Physical address used from 13 Feb 2018 to 10 Jun 2019
Address #3: 5 Kowhai Park Road, Maunu, Whangarei, 0110 New Zealand
Physical address used from 12 Jun 2013 to 13 Feb 2018
Address #4: 52 One Tree Point Road, Ruakaka New Zealand
Physical & registered address used from 10 Mar 2009 to 12 Jun 2013
Address #5: 1st Floor, 4 Vinery Lane, Whangarei
Physical & registered address used from 02 Aug 2006 to 10 Mar 2009
Basic Financial info
Total number of Shares: 1200
Annual return filing month: May
Annual return last filed: 26 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 400 | |||
| Individual | Fuller, Mark Steven |
Maunu Whangarei 0110 New Zealand |
02 Aug 2006 - |
| Shares Allocation #2 Number of Shares: 400 | |||
| Individual | Fuller, Angela Marie |
Maunu Whangarei 0110 New Zealand |
02 Aug 2006 - |
| Shares Allocation #3 Number of Shares: 400 | |||
| Director | Fuller, Jasmine Jody |
Morningside Whangarei 0110 New Zealand |
28 Jun 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Horsfall, Colin Lawrence |
Chucks Cove Mangonui |
02 Aug 2006 - 30 May 2014 |
| Individual | Horsfall, Robyn |
Chucks Cove Mangonui |
02 Aug 2006 - 30 May 2014 |
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
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
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
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