Shortcuts

Steam Powerpac Limited

Type: NZ Limited Company (Ltd)
9429036683819
NZBN
1178021
Company Number
Registered
Company Status
Current address
59 Woodside Avenue
Northcote
Auckland 0627
New Zealand
Physical & registered & service address used since 10 Feb 2017

Steam Powerpac Limited was launched on 07 Dec 2001 and issued a number of 9429036683819. The registered LTD company has been supervised by 3 directors: Thomas Charles Webster - an active director whose contract began on 07 Dec 2001,
Ralph Warwick Leaney - an inactive director whose contract began on 07 Dec 2001 and was terminated on 29 Mar 2016,
Ian Henry Gillot - an inactive director whose contract began on 07 Dec 2001 and was terminated on 04 Mar 2016.
As stated in BizDb's database (last updated on 24 Apr 2024), this company uses 1 address: 59 Woodside Avenue, Northcote, Auckland, 0627 (types include: physical, registered).
Up until 10 Feb 2017, Steam Powerpac Limited had been using Level 2, 60 Grafton Road, Grafton, Auckland as their registered address.
BizDb identified previous names used by this company: from 03 Aug 2017 to 03 Aug 2017 they were named Auckland Generator Hire Limited, from 22 Jun 2016 to 03 Aug 2017 they were named Webster Electronic Services Limited and from 07 Dec 2001 to 22 Jun 2016 they were named Auckland Generator Hire Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Webster, Thomas Charles (a director) located at Milford, North Shore City postcode 0620.

Addresses

Previous addresses

Address: Level 2, 60 Grafton Road, Grafton, Auckland New Zealand

Registered address used from 03 Dec 2007 to 10 Feb 2017

Address: Level 2, 60 Grafton Rd, Grafton, Auckland New Zealand

Physical address used from 03 Dec 2007 to 10 Feb 2017

Address: C-borich & Associates, Level 2, 60 Grafton Road, Grafton, Auckland

Registered address used from 20 Mar 2006 to 03 Dec 2007

Address: C/-borich & Associates, Level 2, 60 Grafton Road, Grafton, Auckland

Physical & registered address used from 20 Mar 2006 to 03 Dec 2007

Address: Borich & Associates, Chartered, Accountants, Ground Floor, 3 Margot, Str, Newmarket, Auckland

Registered & physical address used from 07 Dec 2001 to 20 Mar 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 17 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Webster, Thomas Charles Milford
North Shore City
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Generator Fabricators Limited
Shareholder NZBN: 9429039170354
Company Number: 487347
Entity Webster Group Limited
Shareholder NZBN: 9429039170354
Company Number: 487347
Entity Webster Group Limited
Shareholder NZBN: 9429039170354
Company Number: 487347
Entity Generator Fabricators Limited
Shareholder NZBN: 9429039170354
Company Number: 487347

Ultimate Holding Company

30 Nov 2015
Effective Date
Webster Group Limited
Name
Ltd
Type
487347
Ultimate Holding Company Number
NZ
Country of origin
Level 1, 111 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Address
Directors

Thomas Charles Webster - Director

Appointment date: 07 Dec 2001

Address: Milford, North Shore City, 0620 New Zealand

Address used since 13 Nov 2009


Ralph Warwick Leaney - Director (Inactive)

Appointment date: 07 Dec 2001

Termination date: 29 Mar 2016

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 09 Nov 2005


Ian Henry Gillot - Director (Inactive)

Appointment date: 07 Dec 2001

Termination date: 04 Mar 2016

Address: 45 Akoranga Drive Northcote, Auckland, 0627 New Zealand

Address used since 14 Aug 2014

Nearby companies

Business Headspace Limited
56 Fowler Street

Buy & Hold Investments Limited
56 Fowler Street

Castlerock Financial Limited
56 Fowler Street

Flat Cat Productions Limited
6 Herons Way

Good Quality Investment Limited
53 James Evans Drive

North-west Drafting Limited
46a James Evans Drive