Shortcuts

Mainpower Holdings Limited

Type: NZ Limited Company (Ltd)
9429039278654
NZBN
449580
Company Number
Registered
Company Status
Current address
5 High Street
Rangiora
Other address (Address For Share Register) used since 01 Oct 2003
172 Fernside Road
Rd 1
Kaiapoi 7691
New Zealand
Shareregister & other (Address For Share Register) & records & other (Address for Records) address used since 28 Oct 2020
172 Fernside Road
Rd1
Kaiapoi 7691
New Zealand
Registered & physical & service address used since 09 Nov 2022

Mainpower Holdings Limited, a registered company, was registered on 23 Nov 1989. 9429039278654 is the number it was issued. This company has been managed by 7 directors: Andrew Peter Lester - an active director whose contract started on 06 Dec 2017,
Todd Andrew Voice - an active director whose contract started on 30 Nov 2018,
Sarah Jane Barnes - an active director whose contract started on 30 Nov 2018,
Warren Matthew Wright - an inactive director whose contract started on 16 Sep 1991 and was terminated on 30 Nov 2018,
Anthony Charles King - an inactive director whose contract started on 07 Nov 2017 and was terminated on 06 Dec 2017.
Last updated on 03 Mar 2024, BizDb's data contains detailed information about 5 addresses the company uses, specifically: Po Box 346, Rangiora, Rangiora, 7440 (postal address),
172 Fernside Road, Rd 1, Kaiapoi, 7691 (office address),
172 Fernside Road, Rd 1, Kaiapoi, 7691 (delivery address),
Po Box 346, Rangiora, Rangiora, 7440 (invoice address) among others.
Mainpower Holdings Limited had been using 172 Fernside Road, Rangiora as their registered address until 09 Nov 2022.
Previous aliases for the company, as we established at BizDb, included: from 23 Nov 1989 to 19 Apr 1993 they were named Mainpower New Zealand Limited.
One entity controls all company shares (exactly 100 shares) - Mainpower New Zealand Limited - located at 7440, Rd1, Kaiapoi.

Addresses

Other active addresses

Address #4: Po Box 346, Rangiora, Rangiora, 7440 New Zealand

Postal & invoice address used from 30 Oct 2023

Address #5: 172 Fernside Road, Rd 1, Kaiapoi, 7691 New Zealand

Office & delivery address used from 30 Oct 2023

Previous addresses

Address #1: 172 Fernside Road, Rangiora, 7440 New Zealand

Registered & physical address used from 03 Jul 2014 to 09 Nov 2022

Address #2: 5 High Street, Rangiora 7440 New Zealand

Physical address used from 08 Oct 2008 to 03 Jul 2014

Address #3: 5 High Street, Rangiora

Physical address used from 08 Oct 2003 to 08 Oct 2008

Address #4: 5 High Street, Rangiora New Zealand

Registered address used from 08 Oct 2003 to 03 Jul 2014

Address #5: 7 High Street, Rangiora

Physical address used from 01 Jul 1997 to 08 Oct 2003

Address #6: 5 York Avenue, Manor Park, Wellington

Registered address used from 15 Oct 1991 to 08 Oct 2003

Contact info
64 3 3118300
14 Mar 2019 Phone
sarah.barnes@mainpower.co.nz
14 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 29 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Mainpower New Zealand Limited
Shareholder NZBN: 9429038908514
Rd1
Kaiapoi
7691
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Berge, Allan Rangiora 7400

New Zealand
Individual Wright, Warren Matthew Rangiora 7400

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Mainpower New Zealand Limited
Name
Ltd
Type
568270
Ultimate Holding Company Number
NZ
Country of origin
172 Fernside Road, Rangiora
Rangiora
Rangiora 7440
New Zealand
Address
Directors

Andrew Peter Lester - Director

Appointment date: 06 Dec 2017

Address: Rd 1, West Melton, 7671 New Zealand

Address used since 06 Dec 2017


Todd Andrew Voice - Director

Appointment date: 30 Nov 2018

Address: Rd 5, Rolleston, 7675 New Zealand

Address used since 30 Nov 2018


Sarah Jane Barnes - Director

Appointment date: 30 Nov 2018

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 30 Nov 2018


Warren Matthew Wright - Director (Inactive)

Appointment date: 16 Sep 1991

Termination date: 30 Nov 2018

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 04 Oct 2016


Anthony Charles King - Director (Inactive)

Appointment date: 07 Nov 2017

Termination date: 06 Dec 2017

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 07 Nov 2017


Colin Bruce Emson - Director (Inactive)

Appointment date: 19 Jan 2015

Termination date: 06 Oct 2017

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 19 Jan 2015


Allan Berge - Director (Inactive)

Appointment date: 16 Sep 1991

Termination date: 18 Jan 2015

Address: Rangiora, 7400 New Zealand

Address used since 01 Oct 2009

Nearby companies

Fuel Cells New Zealand Limited
172 Fernside Road

Mpnz Investments Limited
172 Fernside Road

Solar New Zealand Limited
172 Fernside Road

Everyday Health Limited
1 Kingsford Smith Drive

Etech Media Limited
Unit 3, 1 Kingsford Smith Drive

Health And Safety Systems Limited
Unit 1, 1 Kingsford Smith Drive