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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500001 | |||
Other (Other) | Legend Corporation Pty Limited |
Hendon South Australia 5014 Australia |
28 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | M & T Power Systems Pty Limited | 24 Aug 2000 - 12 Mar 2008 | |
Other | M & H Power Systems Pty Ltd | 12 Mar 2008 - 27 Jun 2010 | |
Other | Null - M & H Power Systems Pty Ltd | 12 Mar 2008 - 27 Jun 2010 | |
Other | Null - M & T Power Systems Pty Limited | 24 Aug 2000 - 12 Mar 2008 | |
Other | Mpower Holdings Pty Limited |
15 Bourke Road Mascot Nsw 2020 Australia |
31 Jul 2009 - 28 Feb 2020 |
Ultimate Holding Company
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
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
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