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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Mainpower New Zealand Limited Shareholder NZBN: 9429038908514 |
Rd1 Kaiapoi 7691 New Zealand |
09 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Berge, Allan |
Rangiora 7400 New Zealand |
23 Nov 1989 - 09 Aug 2010 |
Individual | Wright, Warren Matthew |
Rangiora 7400 New Zealand |
23 Nov 1989 - 09 Aug 2010 |
Ultimate Holding Company
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
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