Powertec Limited, a registered company, was started on 23 Aug 2000. 9429037158897 is the NZ business identifier it was issued. This company has been run by 3 directors: Peter Colin Vaughan - an active director whose contract began on 23 Aug 2000,
Rick Douglas Lelievre - an active director whose contract began on 23 Aug 2000,
Richard Thomas Salisbury - an inactive director whose contract began on 23 Aug 2000 and was terminated on 23 Aug 2000.
Updated on 16 May 2025, the BizDb data contains detailed information about 1 address: 39 George Street, Timaru, 7910 (category: registered, physical).
Powertec Limited had been using 39 George Street, Timaru as their registered address up to 25 Jul 2011.
A total of 5000 shares are issued to 7 shareholders (5 groups). The first group includes 1250 shares (25 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1250 shares (25 per cent). Finally the next share allocation (2400 shares 48 per cent) made up of 3 entities.
Previous addresses
Address #1: 39 George Street, Timaru, 7910 New Zealand
Registered address used from 09 Jul 2010 to 25 Jul 2011
Address #2: Hubbard Churcher & Co, Chartered Accountants, 39 George Street, Timaru New Zealand
Physical & registered address used from 23 Aug 2000 to 09 Jul 2010
Basic Financial info
Total number of Shares: 5000
Annual return filing month: July
Annual return last filed: 12 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1250 | |||
| Individual | Lelievre, Sharon |
Glenwood Timaru 7910 New Zealand |
23 Aug 2000 - |
| Shares Allocation #2 Number of Shares: 1250 | |||
| Individual | Lelievre, Rick Douglas |
Glenwood Timaru 7910 New Zealand |
23 Aug 2000 - |
| Shares Allocation #3 Number of Shares: 2400 | |||
| Entity (NZ Limited Company) | Hc Trustees 2012 Limited Shareholder NZBN: 9429030822009 |
39 George Street Timaru Null 7910 New Zealand |
14 Oct 2013 - |
| Individual | Vaughan, Joanne Elizabeth |
Gleniti Timaru 7910 New Zealand |
23 Aug 2000 - |
| Individual | Vaughan, Peter Colin |
Gleniti Timaru 7910 New Zealand |
23 Aug 2000 - |
| Shares Allocation #4 Number of Shares: 50 | |||
| Individual | Vaughan, Peter Colin |
Gleniti Timaru 7910 New Zealand |
23 Aug 2000 - |
| Shares Allocation #5 Number of Shares: 50 | |||
| Individual | Vaughan, Joanne Elizabeth |
Gleniti Timaru 7910 New Zealand |
23 Aug 2000 - |
Peter Colin Vaughan - Director
Appointment date: 23 Aug 2000
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 12 Jul 2024
Address: Highfield, Timaru, 7910 New Zealand
Address used since 21 Jul 2015
Rick Douglas Lelievre - Director
Appointment date: 23 Aug 2000
Address: Glenwood, Timaru, 7910 New Zealand
Address used since 01 Jul 2009
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 23 Aug 2000
Termination date: 23 Aug 2000
Address: New Plymouth,
Address used since 23 Aug 2000
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street