Shortcuts

Power Waterblasting Services Limited

Type: NZ Limited Company (Ltd)
9429035524489
NZBN
1485631
Company Number
Registered
Company Status
Current address
Level 5, 110 Symond Street
Auckland 1010
New Zealand
Physical & registered & service address used since 30 Apr 2014
Unit 11/327 Matakokiri Drive
Tauriko
Tauranga 3110
New Zealand
Service address used since 17 Apr 2024

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 12
Individual Power, Mark Alfred Katikati
Katikati
3178
New Zealand
Shares Allocation #2 Number of Shares: 12
Individual Power, Jodie Lee Katikati
Katikati
3178
New Zealand
Shares Allocation #3 Number of Shares: 1176
Individual Power, Mark Alfred Katikati
Katikati
3178
New Zealand
Other (Other) Jodie Lee Power Katikati
Katikati
3178
New Zealand
Directors

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

Nearby companies

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