Stronach Power Consulting Limited was registered on 22 Sep 1999 and issued a number of 9429037478360. The registered LTD company has been run by 3 directors: Joy Elaine Stephens - an active director whose contract started on 22 Sep 1999,
Russell Wayne Stronach - an active director whose contract started on 28 Apr 2004,
Tanya Suzanne Drummond - an inactive director whose contract started on 22 Sep 1999 and was terminated on 22 Sep 1999.
According to BizDb's database (last updated on 28 Mar 2024), this company registered 1 address: 50 Magnolia Drive, Springlands, Blenheim, 7201 (category: postal, office).
Until 23 Sep 2016, Stronach Power Consulting Limited had been using 88 Murphys Road, Springlands, Blenheim as their registered address.
BizDb found old names for this company: from 30 Aug 2001 to 28 Apr 2004 they were named Joy Stephens Limited, from 22 Sep 1999 to 30 Aug 2001 they were named Verve Marlborough Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Stephens, Joy Elaine (an individual) located at Springlands, Blenheim postcode 7201.
Another group consists of 1 shareholder, holds 99 per cent shares (exactly 99 shares) and includes
Stronach, Russell Wayne - located at Springlands, Blenheim. Stronach Power Consulting Limited is classified as "Electrical engineering service - consulting" (business classification M692335).
Principal place of activity
50 Magnolia Drive, Springlands, Blenheim, 7201 New Zealand
Previous addresses
Address #1: 88 Murphys Road, Springlands, Blenheim, 7201 New Zealand
Registered & physical address used from 02 Oct 2012 to 23 Sep 2016
Address #2: 287 Hammerichs Road, Rd 3, Blenheim, 7273 New Zealand
Registered address used from 04 Oct 2010 to 02 Oct 2012
Address #3: Unit B, Centrepoint Mall, Market Street, Blenheim, 7240 New Zealand
Physical address used from 04 Oct 2010 to 02 Oct 2012
Address #4: 13 Heritage Crescent, Richmond, Nelson New Zealand
Physical & registered address used from 28 Aug 2005 to 04 Oct 2010
Address #5: 480 Queen Street, Richmond, Nelson
Registered & physical address used from 29 Jan 2005 to 28 Aug 2005
Address #6: 127 Bedford Street, St Clair, Dunedin
Physical & registered address used from 18 Feb 2004 to 29 Jan 2005
Address #7: First Floor, Ami Building, 12 Main Street, Blenheim
Registered address used from 10 Apr 2002 to 18 Feb 2004
Address #8: First Floor, A M I Building, 12 Main Street, Blenheim
Physical address used from 06 Oct 2000 to 18 Feb 2004
Address #9: C/- Peter Tolan & Associates, First Floor, A M I Bldg, 12 Main Street, Blenheim
Registered address used from 06 Oct 2000 to 10 Apr 2002
Address #10: C/- Peter Tolan & Associates, First Floor, A M I Bldg, 12 Main Street, Blenheim
Physical address used from 06 Oct 2000 to 06 Oct 2000
Address #11: C/- Peter Tolan & Associates, First Floor, A M I Bldg, 12 Main Street, Blenheim
Registered address used from 12 Apr 2000 to 06 Oct 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Stephens, Joy Elaine |
Springlands Blenheim 7201 New Zealand |
22 Sep 1999 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Stronach, Russell Wayne |
Springlands Blenheim 7201 New Zealand |
22 Sep 1999 - |
Joy Elaine Stephens - Director
Appointment date: 22 Sep 1999
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 15 Sep 2016
Russell Wayne Stronach - Director
Appointment date: 28 Apr 2004
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 15 Sep 2016
Tanya Suzanne Drummond - Director (Inactive)
Appointment date: 22 Sep 1999
Termination date: 22 Sep 1999
Address: Rolleston Park, Christchurch,
Address used since 22 Sep 1999
Blenheim Valley Sports Incorporated
37 Magnolia Drive
Tbs Top Of The South Limited
11 Rutledge Drive
Jade Marlborough Tours Limited
6 Fuchsia Place
Marlborough Plumbing & Heating Limited
109 Old Renwick Road
Tuakana Limited
74 Colemans Road
Semm Limited
85 Colemans Road
Davco Admin Services Limited
6 Matangi Street
Donaldson Engineering 2017 Limited
59 High Street
Ferranti Consulting Limited
7 Malthouse Crescent
Glenngineering Limited
31 Ranui Road
Rocket Electrical Services Limited
17 Gipps Street
The Soundry Limited
7 Tisdall Street