Powershield Limited, a registered company, was launched on 14 Mar 1996. 9429038357855 is the NZ business number it was issued. This company has been run by 8 directors: Leonard Guy Thomas - an active director whose contract started on 01 Dec 2001,
John Barry Bolland - an active director whose contract started on 11 Nov 2021,
John Andrew Bagnall - an active director whose contract started on 11 Nov 2021,
John Bryant Grant - an inactive director whose contract started on 14 Mar 1996 and was terminated on 11 Nov 2021,
Tarun Parbhu Kanji - an inactive director whose contract started on 09 Mar 2017 and was terminated on 15 Jan 2020.
Last updated on 29 May 2025, our database contains detailed information about 1 address: Level 10, Bdo Tower, 19 Como Street, Takapuna, Auckland, 0622 (type: registered, physical).
Powershield Limited had been using Level 1, 5 William Laurie Place, Albany, Auckland as their physical address up to 16 Jul 2018.
Previous aliases for the company, as we established at BizDb, included: from 14 Mar 1996 to 30 Nov 2001 they were called Battery Technology Limited.
A total of 1000000 shares are issued to 2 shareholders (2 groups). The first group consists of 875000 shares (87.5 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 125000 shares (12.5 per cent).
Previous addresses
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 30 Mar 2017 to 16 Jul 2018
Address: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 16 May 2016 to 30 Mar 2017
Address: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 27 Apr 2007 to 16 May 2016
Address: Level 6, 57 Symonds Street, Auckland
Registered & physical address used from 06 May 2005 to 27 Apr 2007
Address: Level 6 L J Hooker House, 57 Symonds Street, Auckland
Physical & registered address used from 25 Aug 2003 to 06 May 2005
Address: 1 Hall Street, Pukekohe, Being The Offices Of Craig Periam Ltd, Chartered Accountant (first Floor)
Physical & registered address used from 06 May 2003 to 25 Aug 2003
Address: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountants (first Floor)
Physical & registered address used from 02 May 2003 to 06 May 2003
Address: Periam Riggs Ltd, 11 Massey Avenue, Pukekohe
Registered address used from 30 Apr 2002 to 02 May 2003
Address: Periam Riggs Ltd, 11 Massey Avenue, Pukekohe
Physical address used from 29 Apr 2002 to 02 May 2003
Address: Kelly Riggs 7 Co, 11 Massey Avenue, Pukekohe
Registered address used from 05 May 2001 to 30 Apr 2002
Address: C/- Kelly Riggs & Co, 11 Massey Avenue, Pukekohe
Physical address used from 05 May 2001 to 05 May 2001
Address: Kelly Riggs Ltd, 11 Massey Avenue, Pukekohe
Physical address used from 05 May 2001 to 29 Apr 2002
Address: 49 George Street, Tuakau
Registered address used from 11 Apr 2000 to 05 May 2001
Address: 49 George Street, Tuakau
Physical address used from 05 Jun 1998 to 05 May 2001
Address: 49 George Street, Tuakau
Registered address used from 05 Jun 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: April
Annual return last filed: 06 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 875000 | |||
| Entity (NZ Limited Company) | Merani Limited Shareholder NZBN: 9429036121243 |
Auckland City New Zealand |
12 Nov 2021 - |
| Shares Allocation #2 Number of Shares: 125000 | |||
| Individual | Thomas, Leonard Guy |
Mission Bay Auckland 1071 New Zealand |
07 Jun 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Encore 2000 Limited Shareholder NZBN: 9429038159770 Company Number: 843091 |
57 Symonds Street Grafton, Auckland 1010 |
14 Mar 1996 - 12 Nov 2021 |
| Entity | Encore 2000 Limited Shareholder NZBN: 9429038159770 Company Number: 843091 |
Grafton Auckland 1010 New Zealand |
14 Mar 1996 - 12 Nov 2021 |
| Individual | Hectors, Anthonius Cornelis |
Torbay Auckland 0630 New Zealand |
07 Jun 2013 - 12 Nov 2021 |
| Individual | Grant, John Bryant |
Wairau Valley North Shore City 0627 New Zealand |
14 Mar 1996 - 07 Jun 2013 |
Ultimate Holding Company
Leonard Guy Thomas - Director
Appointment date: 01 Dec 2001
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 18 Aug 2013
John Barry Bolland - Director
Appointment date: 11 Nov 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 Nov 2021
John Andrew Bagnall - Director
Appointment date: 11 Nov 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 11 Nov 2021
John Bryant Grant - Director (Inactive)
Appointment date: 14 Mar 1996
Termination date: 11 Nov 2021
Address: Northcote, Auckland, 0627 New Zealand
Address used since 22 Mar 2017
Tarun Parbhu Kanji - Director (Inactive)
Appointment date: 09 Mar 2017
Termination date: 15 Jan 2020
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 09 Mar 2017
Anthonius Cornelis Hectors - Director (Inactive)
Appointment date: 07 Jun 2013
Termination date: 28 Nov 2019
Address: Torbay, Auckland, 0630 New Zealand
Address used since 07 Jun 2013
Christopher John Bennett - Director (Inactive)
Appointment date: 14 Mar 1996
Termination date: 08 Mar 1999
Address: Coatsville,
Address used since 14 Mar 1996
David William Earl - Director (Inactive)
Appointment date: 14 Mar 1996
Termination date: 11 Nov 1997
Address: Howick,
Address used since 14 Mar 1996
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street