Shortcuts

Powerline Communications Limited

Type: NZ Limited Company (Ltd)
9429036614035
NZBN
1190471
Company Number
Registered
Company Status
Current address
Unit 3, 245 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 07 Feb 2017
Unit 3, 245 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Postal & office & delivery address used since 02 Nov 2021

Powerline Communications Limited was launched on 05 Mar 2002 and issued a New Zealand Business Number of 9429036614035. This registered LTD company has been run by 8 directors: Harmon Lynn Wilfred - an active director whose contract started on 30 Jan 2020,
Brenton John Joseph Manfred Hunt - an inactive director whose contract started on 16 Dec 2016 and was terminated on 31 Jan 2020,
Harmon Wilfred - an inactive director whose contract started on 02 Nov 2015 and was terminated on 16 Dec 2016,
John Gordon Rutherford - an inactive director whose contract started on 05 Mar 2002 and was terminated on 05 Nov 2015,
Ronald King - an inactive director whose contract started on 18 Feb 2013 and was terminated on 26 Nov 2013.
As stated in BizDb's data (updated on 12 May 2024), this company uses 1 address: Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: postal, office).
Up to 07 Feb 2017, Powerline Communications Limited had been using Level 1, 22 Foster Street, Tower Junction, Christchurch as their physical address.
A total of 1000000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000000 shares are held by 1 entity, namely:
Wilfred Holdings Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.

Addresses

Principal place of activity

Unit 3, 245 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand


Previous addresses

Address #1: Level 1, 22 Foster Street, Tower Junction, Christchurch, 8011 New Zealand

Physical & registered address used from 20 Nov 2015 to 07 Feb 2017

Address #2: 44 Mandeville Street,, Ricarton, Christchurch, 8011 New Zealand

Physical & registered address used from 04 Dec 2013 to 20 Nov 2015

Address #3: 2 Crest Lane, Redcliffs, Christchurch, 8081 New Zealand

Physical & registered address used from 25 Feb 2013 to 04 Dec 2013

Address #4: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 28 Nov 2011 to 25 Feb 2013

Address #5: 7th Floor, 183 Hereford Street, Christchurch New Zealand

Registered & physical address used from 05 Mar 2002 to 28 Nov 2011

Contact info
64 03 9689603
02 Nov 2021 Phone
harmon@wilfredholdings.com
02 Nov 2021 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Entity (NZ Limited Company) Wilfred Holdings Limited
Shareholder NZBN: 9429036290901
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rutherford, John Gordon Moncks Spur
Christchurch
Other Millennium Trust Limited
Other Null - Asia Venture Capital Limited
Other Null - Millennium Trust Limited
Other Asia Venture Capital Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Wilfred Holdings Limited
Name
Ltd
Type
1246360
Ultimate Holding Company Number
NZ
Country of origin
Directors

Harmon Lynn Wilfred - Director

Appointment date: 30 Jan 2020

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 02 Nov 2022

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 30 Jan 2020


Brenton John Joseph Manfred Hunt - Director (Inactive)

Appointment date: 16 Dec 2016

Termination date: 31 Jan 2020

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 20 Feb 2018

Address: Spencerville, Christchurch, 8083 New Zealand

Address used since 16 Dec 2016


Harmon Wilfred - Director (Inactive)

Appointment date: 02 Nov 2015

Termination date: 16 Dec 2016

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 02 Nov 2015


John Gordon Rutherford - Director (Inactive)

Appointment date: 05 Mar 2002

Termination date: 05 Nov 2015

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 15 Nov 2009


Ronald King - Director (Inactive)

Appointment date: 18 Feb 2013

Termination date: 26 Nov 2013

Address: Christchurch, 8062 New Zealand

Address used since 18 Feb 2013


Kelvin Winston Duncan - Director (Inactive)

Appointment date: 18 Feb 2013

Termination date: 26 Nov 2013

Address: Christchurch, 8041 New Zealand

Address used since 18 Feb 2013


Harmon Lynn Wilfred - Director (Inactive)

Appointment date: 20 Mar 2003

Termination date: 18 Feb 2013

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 01 Nov 2012


Damon Rutherford - Director (Inactive)

Appointment date: 20 Mar 2003

Termination date: 29 Nov 2004

Address: Mt Pleasant, Christchurch 8,

Address used since 20 Jul 2003

Nearby companies

Dalton Properties Limited
Unit 3, 245 St Asaph Street

Easylawn Limited
Unit 3, 245 St Asaph Street

Yella Digga Limited
Unit 3, 245 St Asaph Street

Quantum Developments Limited
Unit 3, 245 St Asaph Street

Carmen Relax Limited
Unit 3, 245 St Asaph Street

Malone Property Limited
Unit 3, 245 St Asaph Street