Power Tool Shop Limited was launched on 05 Sep 1989 and issued an NZ business identifier of 9429039310125. The registered LTD company has been run by 3 directors: Blair Henry Harper - an active director whose contract began on 08 Jul 2008,
Carol Jean Harper - an inactive director whose contract began on 05 Sep 1989 and was terminated on 09 Jul 2008,
Terrance Selwyn Harper - an inactive director whose contract began on 05 Sep 1989 and was terminated on 08 Jul 2008.
According to BizDb's data (last updated on 06 Apr 2024), the company uses 5 addresess: Suite 1, 121 Wairau Road, Wairau Valley, Auckland, 0627 (office address),
18 Jutland Street, Mairangi Bay, Auckland, 0630 (registered address),
18 Jutland Street, Mairangi Bay, Auckland, 0630 (physical address),
18 Jutland Street, Mairangi Bay, Auckland, 0630 (service address) among others.
Up until 26 Jul 2022, Power Tool Shop Limited had been using Suite 1, 121 Wairau Road, Wairau Valley, Auckland as their registered address.
BizDb identified old names for the company: from 05 Sep 1989 to 15 Oct 2013 they were named Power Tool Centre ( South Auckland) Limited.
A total of 10000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 9000 shares are held by 1 entity, namely:
Harper, Blair Henry (an individual) located at Wairau Valley, Auckland postcode 0627.
The second group consists of 1 shareholder, holds 10% shares (exactly 1000 shares) and includes
Harper, Blair Henry - located at Wairau Valley, Auckland. Power Tool Shop Limited was classified as "Builder hardware dealing" (business classification F333905).
Other active addresses
Address #4: 18 Jutland Street, Mairangi Bay, Auckland, 0630 New Zealand
Registered & physical & service address used from 26 Jul 2022
Principal place of activity
Suite 1, 121 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Previous addresses
Address #1: Suite 1, 121 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 17 May 2017 to 26 Jul 2022
Address #2: 18 Jutland Street, Mairangi Bay, Auckland, 0630 New Zealand
Registered & physical address used from 02 Nov 2012 to 17 May 2017
Address #3: 5 Colin Wild Place, Glenfield, Auckland, 0629 New Zealand
Physical & registered address used from 18 Jul 2011 to 02 Nov 2012
Address #4: 15 Colin Wild Place, Glenfield, Auckland New Zealand
Physical address used from 01 Jul 1997 to 18 Jul 2011
Address #5: 15 Colin Wild Place, Glenfield, Auckland New Zealand
Registered address used from 26 Sep 1996 to 18 Jul 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9000 | |||
Individual | Harper, Blair Henry |
Wairau Valley Auckland 0627 New Zealand |
10 Oct 2008 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Harper, Blair Henry |
Wairau Valley Auckland 0627 New Zealand |
10 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harper, Carol Jean |
Glenfield Auckland |
05 Sep 1989 - 10 Oct 2008 |
Individual | Harper, Terrance Selwyn |
Glenfield Auckland |
05 Sep 1989 - 10 Oct 2008 |
Individual | Kidd, Harold Desmond |
Glenfield |
05 Sep 1989 - 10 Oct 2008 |
Entity | Trustee Administration Services Limited Shareholder NZBN: 9429037421120 Company Number: 1004337 |
05 Sep 1989 - 10 Oct 2008 | |
Individual | Harper, Carol Jean |
Glenfield Auckland New Zealand |
10 Oct 2008 - 23 Aug 2012 |
Entity | Trustee Administration Services Limited Shareholder NZBN: 9429037421120 Company Number: 1004337 |
05 Sep 1989 - 10 Oct 2008 | |
Individual | Harper, Terrance Selwyn |
Glenfield Auckland |
05 Sep 1989 - 10 Oct 2008 |
Individual | Harper, Carol Jean |
Glenfield Auckland |
05 Sep 1989 - 10 Oct 2008 |
Blair Henry Harper - Director
Appointment date: 08 Jul 2008
Address: Wairau Valley, Auckland, 0627 New Zealand
Address used since 02 May 2018
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 19 Apr 2013
Carol Jean Harper - Director (Inactive)
Appointment date: 05 Sep 1989
Termination date: 09 Jul 2008
Address: Glenfield, Auckland,
Address used since 05 Sep 1989
Terrance Selwyn Harper - Director (Inactive)
Appointment date: 05 Sep 1989
Termination date: 08 Jul 2008
Address: Glenfield, Auckland,
Address used since 05 Sep 1989
Hawkins Gooch Limited
115 Wairau Road
Barton Mcgill Limited
116 Wairau Road
Brightside Education Limited
122 Wairau Road
Porana Carpet Overlocking Limited
122 Wairau Road
North Shore Language School Limited
122 Wairau Rd
Cbebce Trustee Company Limited
Unit 2, 109 Wairau Road
Adamar International Limited
51 Hurstmere Rd
Elim New Zealand Limited
229a Archers Road
Far North Hardware Limited
41b Wicklam Lane
Hardware Depot Limited
95c Wairau Road
Ja Building Supplies Limited
11 Canaveral Drive
The Networking Group (2012) Limited
21 Prestige Place