Power Waterblasting Services Limited, a registered company, was launched on 05 Mar 2004. 9429035524489 is the NZ business identifier it was issued. The company has been managed by 3 directors: Mark Alfred Power - an active director whose contract started on 05 Mar 2004,
Jodie Lee Power - an active director whose contract started on 05 Mar 2004,
Mark Alfred Powers - an active director whose contract started on 05 Mar 2004.
Updated on 21 May 2025, the BizDb database contains detailed information about 1 address: Unit 11/327 Matakokiri Drive, Tauriko, Tauranga, 3110 (types include: service, registered).
Power Waterblasting Services Limited had been using Unit 11/327 Matakokiri Drive, Tauirko, Tauranga as their service address up until 17 Apr 2024.
A total of 1200 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 12 shares (1 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 12 shares (1 per cent). Lastly the 3rd share allocation (1176 shares 98 per cent) made up of 2 entities.
Previous addresses
Address #1: Unit 11/327 Matakokiri Drive, Tauirko, Tauranga, 3110 New Zealand
Service address used from 29 Feb 2024 to 17 Apr 2024
Address #2: Adsett & Braddock Chartered Accountant, Level 2, 90 Symond Street, Auckland, 1140 New Zealand
Registered address used from 11 Oct 2010 to 30 Apr 2014
Address #3: Level 2, 90 Symonds Street, Auckland New Zealand
Physical address used from 12 Apr 2006 to 30 Apr 2014
Address #4: Level 2, 90 Symonds Street, Auckland New Zealand
Registered address used from 12 Apr 2006 to 11 Oct 2010
Address #5: 95 Verbena Road, Birkdale, Auckland
Registered & physical address used from 30 Mar 2006 to 12 Apr 2006
Address #6: 204 Archers Road, Glenfield, Auckland
Physical & registered address used from 05 Mar 2004 to 30 Mar 2006
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 07 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 12 | |||
| Individual | Power, Mark Alfred |
Katikati Katikati 3178 New Zealand |
05 Mar 2004 - |
| Shares Allocation #2 Number of Shares: 12 | |||
| Individual | Power, Jodie Lee |
Katikati Katikati 3178 New Zealand |
05 Mar 2004 - |
| Shares Allocation #3 Number of Shares: 1176 | |||
| Individual | Power, Mark Alfred |
Katikati Katikati 3178 New Zealand |
05 Mar 2004 - |
| Other (Other) | Jodie Lee Power |
Katikati Katikati 3178 New Zealand |
05 Mar 2004 - |
Mark Alfred Power - Director
Appointment date: 05 Mar 2004
Address: Katikati, Katikati, 3178 New Zealand
Address used since 26 Apr 2023
Address: Whiritoa, Whiritoa, 3691 New Zealand
Address used since 01 Mar 2021
Address: Birkdale, North Shore City, 0626 New Zealand
Address used since 08 Apr 2010
Jodie Lee Power - Director
Appointment date: 05 Mar 2004
Address: Katikati, Katikati, 3178 New Zealand
Address used since 26 Apr 2023
Address: Whiritoa, Whiritoa, 3691 New Zealand
Address used since 01 Mar 2021
Address: Birkdale, North Shore City, 0626 New Zealand
Address used since 08 Apr 2010
Mark Alfred Powers - Director
Appointment date: 05 Mar 2004
Address: Birkdale, North Shore City, 0626 New Zealand
Address used since 08 Apr 2010
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street