Power Health Solutions Limited, a registered company, was started on 14 Aug 2003. 9429035873600 is the number it was issued. "Software development service nec" (ANZSIC M700050) is how the company was classified. The company has been managed by 8 directors: Marisa Ghafoor - an active director whose contract began on 01 Jul 2022,
Michael John Boyce - an inactive director whose contract began on 22 Dec 2021 and was terminated on 30 Jun 2022,
Patrick Power - an inactive director whose contract began on 01 Jan 2006 and was terminated on 22 Dec 2021,
Paul Roger Venables - an inactive director whose contract began on 29 Mar 2004 and was terminated on 19 Jan 2016,
David Harry Edward Stewart - an inactive director whose contract began on 29 Mar 2004 and was terminated on 31 Dec 2005.
Updated on 12 Mar 2024, BizDb's data contains detailed information about 1 address: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (category: postal, office).
Power Health Solutions Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their physical address up until 28 Jan 2016.
A single entity controls all company shares (exactly 100 shares) - Power Solutions Dtd Pty Ltd - located at 1010, Adelaide South Australia.
Principal place of activity
18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 13 May 2011 to 28 Jan 2016
Address #2: 2nd Floor, 137 Victoria Street, Christchurch, 8140 New Zealand
Registered & physical address used from 07 Apr 2011 to 13 May 2011
Address #3: 1/133-139 Gouger Street, Adelaide 5000, South Australia, Australia New Zealand
Registered address used from 07 Apr 2009 to 07 Apr 2011
Address #4: 1/133-139, Adelaide, Sa 5001, Australia New Zealand
Physical address used from 07 Apr 2009 to 07 Apr 2011
Address #5: 27 Angas Street, Adelaide, Sa 5001, Australia
Registered address used from 16 Aug 2006 to 07 Apr 2009
Address #6: 27 Angas Street, Adelaide, Sa 5000, Australia
Physical address used from 16 Aug 2006 to 07 Apr 2009
Address #7: 41 Shortland St (lvl 15), Auckland
Registered address used from 08 Jun 2005 to 16 Aug 2006
Address #8: 41 Shortland St (lvl 15), Auckland
Physical address used from 04 Jun 2004 to 16 Aug 2006
Address #9: 303 Parnell Road, Parnell, Auckland
Registered address used from 14 Aug 2003 to 08 Jun 2005
Address #10: 303 Parnell Road, Parnell, Auckland
Physical address used from 14 Aug 2003 to 04 Jun 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Power Solutions Dtd Pty Ltd |
Adelaide South Australia 5000 Australia |
28 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cgnz Limited Shareholder NZBN: 9429036230419 Company Number: 1258597 |
28 May 2004 - 28 May 2004 | |
Individual | Pauling, Ross Graham |
Remuera Auckland |
28 May 2004 - 28 May 2004 |
Entity | Cgnz Limited Shareholder NZBN: 9429036230419 Company Number: 1258597 |
28 May 2004 - 28 May 2004 |
Ultimate Holding Company
Marisa Ghafoor - Director
Appointment date: 01 Jul 2022
ASIC Name: Power Solutions Dtd Pty Ltd
Address: Manly, Nsw, 2095 Australia
Address used since 01 Jul 2022
Address: Adelaide, Sa, 5000 Australia
Michael John Boyce - Director (Inactive)
Appointment date: 22 Dec 2021
Termination date: 30 Jun 2022
ASIC Name: Power Solutions Dtd Pty Ltd
Address: Fingal, Victoria, 3939 Australia
Address used since 22 Dec 2021
Address: Adelaide, 5000 Australia
Patrick Power - Director (Inactive)
Appointment date: 01 Jan 2006
Termination date: 22 Dec 2021
ASIC Name: Power Solutions Dtd Pty Ltd
Address: Brighton, South Australia, 5048 Australia
Address used since 21 Jan 2020
Address: South Australia, 5048 Australia
Address used since 07 May 2015
Address: Adelaide, SA5000 Australia
Address: Adelaide South Australia, 5000 Australia
Paul Roger Venables - Director (Inactive)
Appointment date: 29 Mar 2004
Termination date: 19 Jan 2016
ASIC Name: Power Solutions Dtd Pty Ltd
Address: Adelaide, SA5000 Australia
Address: Glenelg North, South Australia, 5045 Australia
Address used since 05 May 2011
Address: Adelaide, SA5000 Australia
David Harry Edward Stewart - Director (Inactive)
Appointment date: 29 Mar 2004
Termination date: 31 Dec 2005
Address: Bucklands Beach, Auckland,
Address used since 29 Mar 2004
Antonio Abbenante - Director (Inactive)
Appointment date: 29 Mar 2004
Termination date: 31 Dec 2005
Address: Tranmere, South Australia 5073, Australia,
Address used since 29 Mar 2004
Sarah Christine Prentice - Director (Inactive)
Appointment date: 29 Mar 2004
Termination date: 31 Dec 2005
Address: Glendowie, Auckland,
Address used since 29 Mar 2004
Ross Graham Pauling - Director (Inactive)
Appointment date: 14 Aug 2003
Termination date: 29 Mar 2004
Address: Remuera, Auckland,
Address used since 14 Aug 2003
Turner & Townsend Thinc New Zealand Pty Limited
18 Viaduct Harbour Avenue
Domain Vault Limited
18 Viaduct Harbour Avenue
Landmark Operations (nz) Limited
18 Viaduct Harbour Avenue
Sampson Corporate Trustee Limited
18 Viaduct Harbour Avenue
Serco New Zealand Training Limited
Level 4, Kpmg Centre
General Management Holdings Limited
18 Vidauct Harbour Avenue
Datatech Global (nz) Limited
Kpmg Centre
Henry Schein One New Zealand
Offices Of Kensington Swan
Propfi.com Limited
18 Viaduct Harbour Avenue
Propfi.nz Limited
18 Viaduct Harbour Avenue
Technology Led Training Limited
Level 11
Theia Limited
Kpmg Centre