Waikato Sandblasting Services Limited was started on 09 Oct 1992 and issued an NZ business number of 9429038923241. This registered LTD company has been supervised by 4 directors: Gregory Maxwell Powell - an active director whose contract began on 27 May 1998,
Mark Clarence Powell - an active director whose contract began on 27 May 1998,
Denise Allyne Powell - an inactive director whose contract began on 09 Oct 1992 and was terminated on 15 Mar 2004,
Clarence Maxwell Powell - an inactive director whose contract began on 09 Oct 1992 and was terminated on 15 Mar 2004.
According to our database (updated on 27 Apr 2022), the company uses 1 address: an address for records at Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 (type: other, other).
Up to 25 Jul 2002, Waikato Sandblasting Services Limited had been using Sheeran & Associates, Chartered Accountants, 15 Newcastle Road, Hamilton as their registered address.
BizDb found former names for the company: from 09 Oct 1992 to 29 Jun 1993 they were called Sandblasting Services Limited.
A total of 200 shares are allotted to 2 groups (2 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Gregory Powell (an individual) located at Taupiri.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 100 shares) and includes
Mark Powell - located at Morrinsville.
Other active addresses
Address #4: Level 1, 2 Daniel Place, Te Rapa, Hamilton, 3200 New Zealand
Other address (Address for Records) used from 14 Aug 2020
Previous addresses
Address #1: Sheeran & Associates, Chartered Accountants, 15 Newcastle Road, Hamilton
Registered address used from 15 Aug 2001 to 25 Jul 2002
Address #2: Sheeran & Associates, Chartered Accountants, 15 Newcastle Road, Hamilton
Physical address used from 15 Aug 2001 to 15 Aug 2001
Address #3: 26a Te Aroha St, Hamilton
Physical address used from 15 Aug 2001 to 19 Aug 2002
Address #4: Sheeran & Associates, 2 Goile Road, Koromatua, Hamilton
Registered address used from 29 Jun 1999 to 15 Aug 2001
Address #5: 2 Goile Road, Koromatua, Hamilton
Physical address used from 29 Jun 1999 to 15 Aug 2001
Address #6: B D O House, Cnr Anglesea & Rostrevor Streets, Hamilton
Registered address used from 11 Apr 1997 to 29 Jun 1999
Address #7: C/- Bdo Hogg Young Cathie, 5th Floor, Bdo House, 18 London Steet, Hamilton
Registered address used from 01 May 1996 to 11 Apr 1997
Basic Financial info
Total number of Shares: 200
Annual return filing month: August
Annual return last filed: 11 Aug 2021
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Individual | Gregory Maxwell Powell |
Taupiri |
09 Oct 1992 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Mark Clarence Powell |
Morrinsville |
23 Jul 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mark Clarence Powell |
Morrinsville |
09 Oct 1992 - 23 Jul 2004 |
| Individual | Denise Allyne Powell |
Hamilton |
09 Oct 1992 - 23 Jul 2004 |
| Individual | Clarence Maxwell Powell |
Hamilton |
09 Oct 1992 - 23 Jul 2004 |
Gregory Maxwell Powell - Director
Appointment date: 27 May 1998
Address: Taupiri, 3792 New Zealand
Address used since 31 Aug 2015
Mark Clarence Powell - Director
Appointment date: 27 May 1998
Address: Morrinsville, 3300 New Zealand
Address used since 31 Aug 2015
Denise Allyne Powell - Director (Inactive)
Appointment date: 09 Oct 1992
Termination date: 15 Mar 2004
Address: Hamilton,
Address used since 14 Aug 2003
Clarence Maxwell Powell - Director (Inactive)
Appointment date: 09 Oct 1992
Termination date: 15 Mar 2004
Address: Hamilton,
Address used since 14 Aug 2003
Napier Gospel Hall Trust
46 Church Road
Quality Consultants New Zealand Limited
50 Church Road
The Food Company Nz Limited
3/42 Tawn Place
The Heat Pump Shop Limited
Unit 25, 49 Tawn Place
Cohired Limited
56 Church Road
Agoge Limited
56 Church Road