Ipower Limited was started on 26 Mar 1998 and issued an NZ business number of 9429037881078. The registered LTD company has been run by 2 directors: Christoffel Petrus Du Toit - an active director whose contract began on 26 Mar 1998,
Christo Harold Koen - an inactive director whose contract began on 26 Mar 1998 and was terminated on 01 Aug 1999.
According to our database (last updated on 10 Dec 2020), this company registered 1 address: 222 Dairy Flat Highway, Albany, Auckland, 0632 (types include: registered, physical).
Up until 08 Nov 2017, Ipower Limited had been using 8 Aotearoa Terrace, Murrays Bay, Auckland as their registered address.
BizDb found old names for this company: from 26 Mar 1998 to 30 May 2011 they were called Ohm Electrical Limited.
A total of 120 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Christoffel Du Toit (an individual) located at Murrays Bay, Auckland postcode 0630.
The second group consists of 1 shareholder, holds 16.67 per cent shares (exactly 20 shares) and includes
Katherine Du Toit - located at Murrays Bay, Auckland. Ipower Limited has been categorised as "Electrical services" (business classification E323220).
Principal place of activity
8 Aotearoa Terrace, Murrays Bay, Auckland, 0630 New Zealand
Previous addresses
Address: 8 Aotearoa Terrace, Murrays Bay, Auckland, 0630 New Zealand
Registered & physical address used from 17 Oct 2017 to 08 Nov 2017
Address: 106a Bush Road, North Harbour, Auckland, 0632 New Zealand
Registered & physical address used from 20 Dec 2013 to 17 Oct 2017
Address: 12a Saturn Place, North Harbour, Auckland, 0632 New Zealand
Registered & physical address used from 14 Jul 2010 to 20 Dec 2013
Address: 4a 65 Paul Matthews Road, North Harbour, Auckland New Zealand
Physical & registered address used from 12 Jul 2005 to 14 Jul 2010
Address: C/- 70 Fitzwilliam Drive, Torbay, Auckland 1310
Registered & physical address used from 25 Jul 2003 to 12 Jul 2005
Address: 2/67 Jutland Road, Takapuna
Registered address used from 08 Jun 2001 to 25 Jul 2003
Address: 7 Crown Hill Close, Milford, Auckland 1309
Physical address used from 08 Jun 2001 to 08 Jun 2001
Address: 2/67 Jutland Road, Takapuna, Auckland
Physical address used from 08 Jun 2001 to 25 Jul 2003
Address: C/o 427a Mt Eden Road, Mt Eden, Auckland
Physical address used from 11 Jul 2000 to 08 Jun 2001
Address: 1 Armein Road, Panmure
Registered address used from 12 Apr 2000 to 08 Jun 2001
Address: 1 Armein Road, Panmure
Registered address used from 27 Aug 1999 to 12 Apr 2000
Address: 1 Armein Road, Panmure
Physical address used from 03 Jun 1998 to 11 Jul 2000
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 23 Jul 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Christoffel Petrus Du Toit |
Murrays Bay Auckland 0630 New Zealand |
26 Mar 1998 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Katherine Anne Du Toit |
Murrays Bay Auckland 0630 New Zealand |
15 Mar 2016 - |
Christoffel Petrus Du Toit - Director
Appointment date: 26 Mar 1998
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Mar 2004
Christo Harold Koen - Director (Inactive)
Appointment date: 26 Mar 1998
Termination date: 01 Aug 1999
Address: Panmure, Auckland,
Address used since 26 Mar 1998
Apollo Trustees 2013 Limited
222 Dairy Flat Highway
Wise Investments Limited
222 Dairy Flat Highway
Te Poi Country Pub Limited
Unit 1
Trustee Advisors No. 3 Limited
Unit 1,222 Dairy Flat Highway
Lsf Trustee Limited
Unit 1, 222 Dairy Flat Highway
Tal 6 Limited
Unit 1
Acme Electric Company Limited
37a The Avenue
Connect Electrics 2011 Limited
5/28 The Avenue
Dna Electrical Limited
Level 1, 5 William Laurie Place
International Power Technologies Limited
222 State Highway 17
Quarrie Electrical Limited
222 State Highway 17, Albany Village
Shire Electrical Limited
Unit B1, 210 Dairy Flat Highway, Albany