Shortcuts

Powershield Limited

Type: NZ Limited Company (Ltd)
9429038357855
NZBN
801124
Company Number
Registered
Company Status
629155988
Australian Company Number
Current address
Level 10, Bdo Tower, 19 Como Street
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 16 Jul 2018

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).

Addresses

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

Contact info
64 9 9137576
04 Nov 2021 Phone
www.powershield.com
04 Nov 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 875000
Entity (NZ Limited Company) Merani Limited
Shareholder NZBN: 9429036121243
Auckland City

New Zealand
Shares Allocation #2 Number of Shares: 125000
Individual Thomas, Leonard Guy Mission Bay
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Encore 2000 Limited
Shareholder NZBN: 9429038159770
Company Number: 843091
57 Symonds Street
Grafton, Auckland 1010
Entity Encore 2000 Limited
Shareholder NZBN: 9429038159770
Company Number: 843091
Grafton
Auckland
1010
New Zealand
Individual Hectors, Anthonius Cornelis Torbay
Auckland
0630
New Zealand
Individual Grant, John Bryant Wairau Valley
North Shore City
0627
New Zealand

Ultimate Holding Company

10 Nov 2021
Effective Date
Merani Limited
Name
Ltd
Type
1277398
Ultimate Holding Company Number
NZ
Country of origin
Level 6, 57 Symonds Street
Grafton
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies

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