Shortcuts

Volpower N.z. Limited

Type: NZ Limited Company (Ltd)
9429039226808
NZBN
467160
Company Number
Registered
Company Status
Current address
73c Greenmount Drive
East Tamaki
Auckland 2013
New Zealand
Office address used since 29 Oct 2021
73 Greenmount Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 03 May 2022

Volpower N.z. Limited, a registered company, was started on 19 Jun 1990. 9429039226808 is the NZBN it was issued. The company has been run by 12 directors: Scott Noel Holyoake - an active director whose contract started on 02 Oct 1991,
Donald William Roberts - an active director whose contract started on 11 Dec 1992,
Wayne Alexander Patten - an active director whose contract started on 01 Jul 2003,
Bruce William Cairns - an active director whose contract started on 10 Jul 2014,
Grant Victor Holyoake - an active director whose contract started on 18 Apr 2023.
Last updated on 24 Mar 2024, BizDb's database contains detailed information about 2 addresses this company registered, specifically: 73 Greenmount Drive, East Tamaki, Auckland, 2013 (registered address),
73 Greenmount Drive, East Tamaki, Auckland, 2013 (physical address),
73 Greenmount Drive, East Tamaki, Auckland, 2013 (service address),
73C Greenmount Drive, East Tamaki, Auckland, 2013 (office address) among others.
Volpower N.z. Limited had been using 67-69 Greenmount Drive, East Tamaki, Manukau as their physical address up to 03 May 2022.
Old names used by this company, as we established at BizDb, included: from 19 Jun 1990 to 07 Dec 1992 they were named Burgis Street Properties Limited.
All shares (1000000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Holyoake, Grant Victor (a director) located at Orakei, Auckland postcode 1071,
Holyoake, Scott Noel (an individual) located at Remuera, Auckland postcode 1050.

Addresses

Principal place of activity

73c Greenmount Drive, East Tamaki, Auckland, 2013 New Zealand


Previous addresses

Address #1: 67-69 Greenmount Drive, East Tamaki, Manukau, 2013 New Zealand

Physical & registered address used from 10 Nov 2009 to 03 May 2022

Address #2: 15 Waokauri Place, Mangere, Auckland

Registered address used from 19 Jan 1998 to 10 Nov 2009

Address #3: 67 - 69 Greenmount Drive, East Tamaki, Auckland

Physical address used from 19 Jan 1998 to 10 Nov 2009

Address #4: 15 Waokauri Place, Mangere, Auckland

Physical address used from 19 Jan 1998 to 19 Jan 1998

Address #5: 14th Floor, Quay Tower, Cnr Customs & Albert Sts, Auckland

Registered address used from 21 Feb 1992 to 19 Jan 1998

Contact info
64 09 2744305
31 Oct 2019 Phone
www.volpower.co.nz
31 Oct 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000000
Director Holyoake, Grant Victor Orakei
Auckland
1071
New Zealand
Individual Holyoake, Scott Noel Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Holyoake, Noel Victor Sunnyhills
Auckland
2010
New Zealand
Individual Mclaughlin, Dennis Highland Park
Howick, Auckland
Directors

Scott Noel Holyoake - Director

Appointment date: 02 Oct 1991

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Jun 2002


Donald William Roberts - Director

Appointment date: 11 Dec 1992

Address: Farm Cove, Manukau, 2012 New Zealand

Address used since 03 Nov 2009

Address: Orewa, Orewa, 0931 New Zealand

Address used since 01 Nov 2019


Wayne Alexander Patten - Director

Appointment date: 01 Jul 2003

Address: Golflands, Manukau, 2013 New Zealand

Address used since 03 Nov 2009


Bruce William Cairns - Director

Appointment date: 10 Jul 2014

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 05 Oct 2020

Address: Farm Cove, Auckland, 2012 New Zealand

Address used since 10 Jul 2014


Grant Victor Holyoake - Director

Appointment date: 18 Apr 2023

Address: Orakei, Auckland, 1071 New Zealand

Address used since 18 Apr 2023


Noel Victor Holyoake - Director (Inactive)

Appointment date: 02 Oct 1991

Termination date: 04 Mar 2023

Address: Sunnyhills, Manukau, 2010 New Zealand

Address used since 03 Nov 2009


Michael Patrick Mcglone - Director (Inactive)

Appointment date: 03 Aug 2005

Termination date: 25 Feb 2014

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 03 Nov 2009


Grant Victor Holyoake - Director (Inactive)

Appointment date: 14 Feb 1996

Termination date: 21 Oct 2011

Address: Brighton, Victoria 3186, Australia,

Address used since 02 Feb 2010


Dennis Mclaughlin - Director (Inactive)

Appointment date: 11 Dec 1992

Termination date: 06 Oct 2011

Address: Highland Park, Manukau, 2010 New Zealand

Address used since 03 Nov 2009


Clive Gordon Davis - Director (Inactive)

Appointment date: 21 Oct 1997

Termination date: 31 Mar 2005

Address: Tauranga,

Address used since 09 Jul 2003


Shaun Patrick Emmett Laffey - Director (Inactive)

Appointment date: 03 Aug 1994

Termination date: 02 Oct 2001

Address: Remuera, Auckland,

Address used since 03 Aug 1994


Rodney Llewellyn Somerville - Director (Inactive)

Appointment date: 20 Nov 1992

Termination date: 20 Nov 1992

Address: Howick, Auckland,

Address used since 20 Nov 1992

Nearby companies

Cinevan International Limited
9 Greenmount Drive

Titoki Forests 4a Limited
67-69 Greenmount Drive

Keep New Zealand Beautiful Society Incorporated
77 Greenmount Drive

Renegade Strength And Conditioning Limited
5 Nandina Avenue

Girton Limited
5b Nandina Avenue

Body Business Limited
5 Nandina Avenue