Power Chill Nz Limited, a registered company, was registered on 07 Apr 2000. 9429037303280 is the NZBN it was issued. "Refrigeration equipment installation" (business classification E323330) is how the company is categorised. This company has been run by 3 directors: Kingi Hayward Wetere - an active director whose contract began on 07 Apr 2000,
Robin Mcgregor - an inactive director whose contract began on 21 Jul 2005 and was terminated on 14 Mar 2022,
Leonard Burgess - an inactive director whose contract began on 09 Sep 2004 and was terminated on 24 Jan 2006.
Last updated on 22 Apr 2024, our database contains detailed information about 3 addresses the company uses, namely: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 (physical address),
147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 (service address),
147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 (registered address),
Po Box 356, Te Awamutu, Te Awamutu, 3840 (postal address) among others.
Power Chill Nz Limited had been using 1 Carlton Street, Te Awamutu, Te Awamutu as their registered address up to 01 Jul 2022.
A total of 100000 shares are allocated to 6 shareholders (4 groups). The first group includes 32692 shares (32.69 per cent) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 32692 shares (32.69 per cent). Lastly there is the third share allotment (12308 shares 12.31 per cent) made up of 1 entity.
Principal place of activity
437 Rickit Road, Te Awamutu, Te Awamutu, 3800 New Zealand
Previous addresses
Address #1: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 24 May 2022 to 01 Jul 2022
Address #2: 147 Mahoe Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 02 May 2022 to 24 May 2022
Address #3: 1 Carlton Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 22 Sep 2021 to 02 May 2022
Address #4: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Physical & registered address used from 12 Apr 2019 to 22 Sep 2021
Address #5: 411 Greenhill Drive, Te Awamutu, 3800 New Zealand
Physical & registered address used from 22 Apr 2016 to 12 Apr 2019
Address #6: 411 Greenhill Drive, Te Awamutu New Zealand
Registered & physical address used from 21 Aug 2009 to 22 Apr 2016
Address #7: 89 Market Street, Te Awamutu
Physical & registered address used from 12 May 2006 to 21 Aug 2009
Address #8: 2/213 Alexandra Street, Te Awamutu
Physical & registered address used from 02 Mar 2004 to 12 May 2006
Address #9: 41 Downes Street, Te Awamutu
Physical & registered address used from 11 Apr 2002 to 02 Mar 2004
Address #10: 355 Rickit Rd, Te Awamutu
Registered address used from 06 Nov 2001 to 11 Apr 2002
Address #11: C/- Brown Pennell Ltd, 70 Albert Park Drive, Te Awamutu
Physical address used from 06 Nov 2001 to 11 Apr 2002
Address #12: 355 Rickit Rd, Te Awamutu
Physical address used from 06 Nov 2001 to 06 Nov 2001
Address #13: 355 Rickit Rd, Te Awamutu
Registered address used from 07 Apr 2000 to 06 Nov 2001
Basic Financial info
Total number of Shares: 100000
Annual return filing month: April
Annual return last filed: 22 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 32692 | |||
Individual | Wetere, Anna |
Rd 5 Te Awamutu 3800 New Zealand |
07 Sep 2023 - |
Director | Wetere, Kingi Hayward |
Rd 5 Te Awamutu 3875 New Zealand |
07 Sep 2023 - |
Shares Allocation #2 Number of Shares: 32692 | |||
Director | Wetere, Kingi Hayward |
Rd 5 Te Awamutu 3875 New Zealand |
07 Sep 2023 - |
Individual | Wetere, Anna |
Rd 5 Te Awamutu 3800 New Zealand |
07 Sep 2023 - |
Shares Allocation #3 Number of Shares: 12308 | |||
Individual | Wetere, Kahu William Keenan |
Rd 5 Te Awamutu 3800 New Zealand |
07 Sep 2023 - |
Shares Allocation #4 Number of Shares: 22308 | |||
Individual | Wetere, Te Rerenga James |
Rd 5 Te Awamutu 3800 New Zealand |
07 Sep 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burgess, Leonard |
Cambridge |
11 Feb 2005 - 27 Jun 2010 |
Individual | Mcgregor, Robin Bruce |
Te Awamutu |
11 Feb 2004 - 11 Feb 2004 |
Entity | Highcliffe Nz Limited Shareholder NZBN: 9429037300586 Company Number: 1027015 |
Rd 6 Pirongia 3876 New Zealand |
07 Apr 2000 - 07 Sep 2023 |
Individual | Ryburn, Stephen Harold |
Te Awamutu New Zealand |
12 Mar 2009 - 07 Sep 2023 |
Individual | Mcgregor, Robin Bruce |
Te Awamutu New Zealand |
12 Mar 2009 - 07 Sep 2023 |
Individual | Davidson, Murray |
Te Awamutu New Zealand |
12 Mar 2009 - 07 Sep 2023 |
Individual | Mcgregor, Marilyn |
Te Awamutu New Zealand |
12 Mar 2009 - 07 Sep 2023 |
Individual | Burgess, Renee |
Cambridge |
11 Feb 2005 - 27 Jun 2010 |
Entity | Hobbs Rose Trustee Company Limited Shareholder NZBN: 9429036120451 Company Number: 1277373 |
11 Feb 2005 - 11 Feb 2005 | |
Other | Null - Mcgregor Family Trust | 11 Feb 2004 - 01 Mar 2007 | |
Entity | Hobbs Rose Trustee Company Limited Shareholder NZBN: 9429036120451 Company Number: 1277373 |
11 Feb 2005 - 11 Feb 2005 | |
Other | Mcgregor Family Trust | 11 Feb 2004 - 01 Mar 2007 |
Kingi Hayward Wetere - Director
Appointment date: 07 Apr 2000
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 26 Nov 2012
Robin Mcgregor - Director (Inactive)
Appointment date: 21 Jul 2005
Termination date: 14 Mar 2022
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 14 Apr 2016
Leonard Burgess - Director (Inactive)
Appointment date: 09 Sep 2004
Termination date: 24 Jan 2006
Address: Cambridge,
Address used since 09 Sep 2004
Amw Trustee Limited
Kelly & Bryant, 411 Greenhill Drive,
Waipa Youth Charitable Trust
411 Greenhill Drive
Te Awamutu Congregation Of Jehovah's Witnesses
303/1 Taylor Avenue
Cd & Ka Patterson Trustee Company Limited
411 Greenhill Drive
Admoe Race Properties Limited
1113 Racecourse Road
Yms Dental Limited
1155 Racecourse Road
Ape Engineering Limited
79 Davison Road
Conan Smith Consulting And Contracting Limited
1595 Kihikihi Road
Condair Mechanical Services Limited
Marychurch Road
Jsr Management Limited
141 Ellis Street
King Cooling And Heat Pumps Limited
306 Alexandra Street
Midland Industrial Refrigeration Limited
58 Chaucer Street