Shortcuts

Power Organics Limited

Type: NZ Limited Company (Ltd)
9429038118883
NZBN
851244
Company Number
Registered
Company Status
Current address
208 De Havilland Drive
New Plymouth 4312
New Zealand
Registered & physical address used since 17 Apr 2015

Power Organics Limited, a registered company, was started on 24 Apr 1997. 9429038118883 is the NZ business number it was issued. The company has been managed by 4 directors: Maureen Anne Rabbidge - an active director whose contract started on 20 Aug 1999,
Kerry O'neill - an active director whose contract started on 08 Apr 2015,
Peter Arthur Rabbidge - an inactive director whose contract started on 20 Aug 1999 and was terminated on 08 Apr 2015,
Peter Alexander O'neil - an inactive director whose contract started on 24 Apr 1997 and was terminated on 31 Mar 2002.
Last updated on 14 Nov 2021, BizDb's data contains detailed information about 1 address: 208 De Havilland Drive, New Plymouth, 4312 (type: registered, physical).
Power Organics Limited had been using 96 Waitara Road, Rd 42, Waitara as their registered address up until 17 Apr 2015.
Past names used by this company, as we identified at BizDb, included: from 24 Apr 1997 to 28 Nov 1997 they were called Powergro Organics Limited.
A single entity controls all company shares (exactly 1000 shares) - Remediation (Nz) Limited - located at 4312, Bell Block, New Plymouth, Null.

Addresses

Principal place of activity

208 De Havilland Drive, New Plymouth, 4312 New Zealand


Previous addresses

Address: 96 Waitara Road, Rd 42, Waitara, 4382 New Zealand

Registered & physical address used from 11 Apr 2011 to 17 Apr 2015

Address: Carey Smith & Co Limited, 162 Wicksteed Street, Wanganui New Zealand

Physical address used from 05 May 2006 to 11 Apr 2011

Address: 162 Wicksteed Street, Wanganui New Zealand

Registered address used from 30 Jul 2005 to 11 Apr 2011

Address: 121 Gill Street, New Plymouth

Registered address used from 12 Apr 2001 to 30 Jul 2005

Address: 121 Gill Street, New Plymouth

Physical address used from 11 Apr 2001 to 11 Apr 2001

Address: 96 Waitara Road, New Plymouth

Physical address used from 11 Apr 2001 to 05 May 2006

Address: 10 Simons Street, New Plymouth

Registered address used from 11 Apr 2000 to 12 Apr 2001

Address: 12 Dawson Street, New Plymouth

Physical address used from 18 Mar 1999 to 11 Apr 2001

Address: 12 Dawson Street, New Plymouth

Registered address used from 18 Mar 1999 to 11 Apr 2000

Address: 10 Simons Street, New Plymouth

Registered address used from 22 Jun 1998 to 18 Mar 1999

Address: 10 Simons Street, New Plymouth

Physical address used from 28 Apr 1997 to 18 Mar 1999

Contact info
64 274 712012
Phone
david@revitalfert.co.nz
Email
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 12 Apr 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Remediation (nz) Limited
Shareholder NZBN: 9429032685909
Bell Block
New Plymouth
Null 4342
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gregory Neale Mcewen New Plymouth
Entity Gvl Trustee Limited
Shareholder NZBN: 9429035836261
Company Number: 1370039
Individual Peter Alexander O'neill New Plymouth
Individual Peter Arthur Rabbidge New Plymouth
Entity Gvl Trustee Limited
Shareholder NZBN: 9429035836261
Company Number: 1370039
Individual Julie Ann Gibbs Alton
Rd 2, Patea
Individual Brian Williams Robins Katikati
Individual Mark Gerard O'neill New Plymouth
Individual Anthony James Gibbs Alton
Rd 2, Patea
Individual Lisa Mcewen New Plymouth
Individual Maureen Anne Rabbidge New Plymouth
Individual Sheena O'neill New Plymouth

Ultimate Holding Company

Remediation (nz) Limited
Name
Ltd
Type
2145171
Ultimate Holding Company Number
NZ
Country of origin
208 De Havilland Drive
Bell Block
New Plymouth 4342
New Zealand
Address
Directors

Maureen Anne Rabbidge - Director

Appointment date: 20 Aug 1999

Address: Tauranga, Tauranga, 3110 New Zealand

Address used since 01 Mar 2018

Address: Tauranga, Tauranga, 3110 New Zealand

Address used since 05 May 2016


Kerry O'neill - Director

Appointment date: 08 Apr 2015

Address: Brooklands, New Plymouth, 4310 New Zealand

Address used since 01 Mar 2018

Address: Fitzroy, New Plymouth, 4312 New Zealand

Address used since 08 Apr 2015


Peter Arthur Rabbidge - Director (Inactive)

Appointment date: 20 Aug 1999

Termination date: 08 Apr 2015

Address: Oakura, Taranaki, 4314 New Zealand

Address used since 02 May 2003


Peter Alexander O'neil - Director (Inactive)

Appointment date: 24 Apr 1997

Termination date: 31 Mar 2002

Address: New Plymouth,

Address used since 24 Apr 1997

Nearby companies

Remediation (nz) Limited
208 De Havilland Drive

Vermico Limited
208 De Havilland Drive

Power Organics (waikato) Limited
208 De Havilland Drive

Pacific Biocarbon Limited
208 De Havilland Drive

Mad Rugby Limited
216 De Havilland Drive

Arxada Nz Limited
13-15 Hudson Road