M R L Power Solutions Limited, a registered company, was registered on 13 Jul 2006. 9429034006832 is the number it was issued. This company has been supervised by 4 directors: Richard Head - an active director whose contract began on 13 Jul 2006,
Aletia Maree Hume - an inactive director whose contract began on 24 Sep 2012 and was terminated on 22 Dec 2015,
Diane Lynette Head - an inactive director whose contract began on 13 Jul 2006 and was terminated on 19 Jun 2015,
Hilton Wayne Roberts - an inactive director whose contract began on 16 Jun 2010 and was terminated on 15 Feb 2012.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: Deloitte, Level 12, 20 Customhouse Quay, Wellington, 6011 (type: registered, physical).
M R L Power Solutions Limited had been using 71 Kirton Drive, Riverstone Terraces, Upper Hutt as their registered address until 08 Sep 2022.
More names used by the company, as we found at BizDb, included: from 13 Jul 2006 to 18 Aug 2008 they were named M R L Power Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 98 shares (98 per cent). Lastly we have the third share allotment (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address: 71 Kirton Drive, Riverstone Terraces, Upper Hutt, 5018 New Zealand
Registered & physical address used from 25 Jul 2022 to 08 Sep 2022
Address: Level 12, 20 Customhouse Quay, Wellington, 6011 New Zealand
Physical & registered address used from 27 Aug 2019 to 25 Jul 2022
Address: Level 5, 15 Daly Street, Lower Hutt, 5010 New Zealand
Registered & physical address used from 25 Feb 2019 to 27 Aug 2019
Address: 9 Hollies Crescent, Johnsonville, Wellington, 6037 New Zealand
Physical & registered address used from 15 May 2014 to 25 Feb 2019
Address: 18 Meadowbank Drive, Belmont, Lower Hutt, 5010 New Zealand
Physical address used from 25 Feb 2014 to 15 May 2014
Address: 51 Dudley Street, Lower Hutt New Zealand
Physical address used from 13 Jul 2006 to 25 Feb 2014
Address: 51 Dudley Street, Lower Hutt New Zealand
Registered address used from 13 Jul 2006 to 15 May 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Head, Richard |
Riverstone Terraces Upper Hutt 5018 New Zealand |
13 Jul 2006 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Head, Aletia Maree |
Riverstone Terraces Upper Hutt 5018 New Zealand |
05 Sep 2018 - |
Individual | Head, Richard |
Riverstone Terraces Upper Hutt 5018 New Zealand |
13 Jul 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Head, Aletia Maree |
Riverstone Terraces Upper Hutt 5018 New Zealand |
05 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hume, Aletia Maree |
Belmont Lower Hutt 5010 New Zealand |
01 Aug 2014 - 05 Sep 2018 |
Individual | Head, Diane Lynette |
Waikanae Beach Waikanae 5036 New Zealand |
13 Jul 2006 - 31 Mar 2017 |
Individual | Roberts, Hilton |
Cockle Bay Auckland New Zealand |
23 Oct 2008 - 10 Apr 2013 |
Richard Head - Director
Appointment date: 13 Jul 2006
Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand
Address used since 15 Jul 2022
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 24 Sep 2012
Aletia Maree Hume - Director (Inactive)
Appointment date: 24 Sep 2012
Termination date: 22 Dec 2015
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 24 Sep 2012
Diane Lynette Head - Director (Inactive)
Appointment date: 13 Jul 2006
Termination date: 19 Jun 2015
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 20 Nov 2014
Hilton Wayne Roberts - Director (Inactive)
Appointment date: 16 Jun 2010
Termination date: 15 Feb 2012
Address: Cockle Bay, Auckland,
Address used since 16 Jun 2010
Love To Grow (wgtn) Limited
9 Hollies Crescent
Rahman And Company Limited
9a Hollies Crescent
Cpdt Consulting Limited
10 Arapiko Street
Forever Young Limited
23 Elliott Street
Yhe Food Limited
120 John Sims Drive
F&j Food Group Limited
120 John Sims Drive