Shortcuts

M+h Power Pacific Limited

Type: NZ Limited Company (Ltd)
9429037155469
NZBN
1062493
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F349415
Industry classification code
Electrical Distribution Equipment Wholesaling
Industry classification description
Current address
Unit B, 237 Bush Road
Albany
Auckland 0632
New Zealand
Office address used since 09 Sep 2019
Unit B, 237 Bush Road
Albany
Auckland 0632
New Zealand
Postal & delivery & invoice address used since 29 Jun 2020
Unit C, 178 Savill Drive
Otahuhu
Auckland 1062
New Zealand
Physical & registered & service address used since 08 Sep 2022

M+H Power Pacific Limited, a registered company, was started on 24 Aug 2000. 9429037155469 is the NZ business identifier it was issued. "Electrical distribution equipment wholesaling" (ANZSIC F349415) is how the company has been categorised. This company has been managed by 8 directors: Mark John Pearson - an active director whose contract began on 28 Feb 2020,
Bryan Martin Tisher - an active director whose contract began on 19 Aug 2021,
Gary Evan Uren - an inactive director whose contract began on 28 Feb 2020 and was terminated on 19 Aug 2021,
Harvey Wu - an inactive director whose contract began on 24 Aug 2000 and was terminated on 28 Feb 2020,
Nathan Wise - an inactive director whose contract began on 09 Mar 2010 and was terminated on 28 Feb 2020.
Updated on 25 Apr 2024, the BizDb database contains detailed information about 1 address: Unit C, 178 Savill Drive, Otahuhu, Auckland, 1062 (types include: physical, registered).
M+H Power Pacific Limited had been using 7B Carmont Place, Mt Wellington, Auckland as their registered address up until 08 Sep 2022.
Previous aliases used by this company, as we identified at BizDb, included: from 20 Feb 2012 to 02 Mar 2020 they were named Mpower Pacific Limited, from 24 Aug 2000 to 20 Feb 2012 they were named M & H Power Systems Limited.
One entity owns all company shares (exactly 500001 shares) - Legend Corporation Pty Limited - located at 1062, Hendon, South Australia.

Addresses

Principal place of activity

Unit B, 237 Bush Road, Albany, Auckland, 0632 New Zealand


Previous addresses

Address #1: 7b Carmont Place, Mt Wellington, Auckland, 1061 New Zealand

Registered & physical address used from 26 Nov 2020 to 08 Sep 2022

Address #2: Unit B, 237 Bush Road, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 10 Mar 2020 to 26 Nov 2020

Address #3: Unit B, 237 Bush Road, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 14 Jul 2016 to 10 Mar 2020

Address #4: Level 19, Morrison Kent House, 105 The Terrace, Wellington, 6011 New Zealand

Physical & registered address used from 10 Sep 2014 to 14 Jul 2016

Address #5: Level 5, 38 Waring Taylor Street, Wellington, 6011 New Zealand

Registered & physical address used from 19 Jan 2011 to 10 Sep 2014

Address #6: Leve 10 Bayleys Building, Brandon St, Wellington New Zealand

Physical address used from 23 Mar 2010 to 19 Jan 2011

Address #7: Level 10 Bayleys Building, Brandon St, Wellington New Zealand

Registered address used from 23 Mar 2010 to 19 Jan 2011

Address #8: C/-ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland

Registered & physical address used from 19 Mar 2008 to 23 Mar 2010

Address #9: Level 9, 48-54 Mulgrave Street, Wellington

Physical & registered address used from 24 Aug 2000 to 19 Mar 2008

Contact info
64 274 723610
09 Sep 2019 Phone
Billy@mpowergroup.co.nz
Email
Billy.Lavery@mhpower.co.nz
29 Jun 2020 Email
No website
Website
www.mpower.com.au
Website
Financial Data

Basic Financial info

Total number of Shares: 500001

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500001
Other (Other) Legend Corporation Pty Limited Hendon
South Australia
5014
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other M & T Power Systems Pty Limited
Other M & H Power Systems Pty Ltd
Other Null - M & H Power Systems Pty Ltd
Other Null - M & T Power Systems Pty Limited
Other Mpower Holdings Pty Limited 15 Bourke Road
Mascot Nsw
2020
Australia

Ultimate Holding Company

27 Feb 2020
Effective Date
Legend Corporation Pty Ltd
Name
Company
Type
102631087
Ultimate Holding Company Number
AU
Country of origin
Suite 3204 Level 32 Australia Square
264 George Street
Sydney Nsw 2000
Australia
Address
Directors

Mark John Pearson - Director

Appointment date: 28 Feb 2020

ASIC Name: Legend Corporation Pty Ltd

Address: Merewether, Nsw, 2291 Australia

Address used since 20 Dec 2022

Address: Hendon, South Australia, 5014 Australia

Address: Lindfield, Nsw, 2070 Australia

Address used since 28 Feb 2020


Bryan Martin Tisher - Director

Appointment date: 19 Aug 2021

ASIC Name: Legend Corporate Services Pty Limited

Address: Mcmahons Point, 2060 Australia

Address used since 18 Oct 2021

Address: Seven Hills, 2147 Australia

Address: Mosman, 2088 Australia

Address used since 19 Aug 2021


Gary Evan Uren - Director (Inactive)

Appointment date: 28 Feb 2020

Termination date: 19 Aug 2021

ASIC Name: Legend Corporation Limited

Address: Bondi Junction, Nsw, 2022 Australia

Address used since 28 Feb 2020

Address: Hendon, South Australia, 5014 Australia


Harvey Wu - Director (Inactive)

Appointment date: 24 Aug 2000

Termination date: 28 Feb 2020

Address: Strathmore Park, Wellington, 6022 New Zealand

Address used since 07 Sep 2010


Nathan Wise - Director (Inactive)

Appointment date: 09 Mar 2010

Termination date: 28 Feb 2020

ASIC Name: Mpower Group Limited

Address: Bellevue Hill, Nsw, 2023 Australia

Address used since 07 Dec 2013

Address: 133 Castlereagh Street, Sydney Nsw, 2000 Australia

Address: 133 Castlereagh Street, Sydney Nsw, 2000 Australia

Address: 264 George Street, Sydney Nsw, 2000 Australia


Peter Harry Wise - Director (Inactive)

Appointment date: 24 Jan 2014

Termination date: 28 Feb 2020

ASIC Name: Mpower Group Limited

Address: 623 New South Head Rd, Rose Bay Nsw, 2029 Australia

Address used since 24 Jan 2014

Address: 133 Castlereagh Street, Sydney Nsw, 2000 Australia

Address: 133 Castlereagh Street, Sydney Nsw, 2000 Australia

Address: 264 George Street, Sydney Nsw, 2000 Australia


Paul Douglas Sharp - Director (Inactive)

Appointment date: 24 Aug 2000

Termination date: 24 Jan 2014

Address: Narre Warren North, Victoria 3804, Australia,

Address used since 06 Aug 2007


Stewart Lindsay Cordner - Director (Inactive)

Appointment date: 30 Aug 2000

Termination date: 05 May 2003

Address: Glen Waverley, Victoria 3150, Australia,

Address used since 30 Aug 2000

Nearby companies

No. 1 Lighting Limited
237e Bush Road

J C Mccall Plumbing Contractors Limited
Unit E 237 Bush Road

Squares Property Services Limited
Unit E/237 Bush Road

Efun Limited
235f Bush Road

Goods Exchange Limited
235c Bush Road

Bush Road Liquor Limited
Unit A, 235 Bush Road

Similar companies

Element 82 Limited
307 Albany Highway

Nextidea Limited
14h Vega Place

Opal New Zealand Limited
11c Douglas Alexander Parade

Protel International Technologies Limited
76 Paul Matthews Road

Q.c. Electrics Limited
L 121 Rosedale Rd

Wellforces Limited
9e Piermark Drive