Shortcuts

Independent Power (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429039365101
NZBN
421687
Company Number
Registered
Company Status
Current address
32 E William Pickering Drive
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 28 Jan 2015

Independent Power (N.z.) Limited, a registered company, was started on 09 Mar 1989. 9429039365101 is the New Zealand Business Number it was issued. The company has been supervised by 7 directors: Jennifer Ngaire Page - an active director whose contract began on 15 Jun 2015,
Jennifer Ngaire Lavata'i - an active director whose contract began on 15 Jun 2015,
Mani Lavata'i - an active director whose contract began on 26 Jun 2024,
Jaroslaw Pole - an inactive director whose contract began on 31 Mar 2021 and was terminated on 30 Oct 2023,
Stanley Bruce Page - an inactive director whose contract began on 04 Jul 1990 and was terminated on 22 Oct 2019.
Last updated on 10 Jun 2025, the BizDb database contains detailed information about 1 address: 32 E William Pickering Drive, Rosedale, Auckland, 0632 (type: registered, physical).
Independent Power (N.z.) Limited had been using 12 Te Kea Place, Albany, North Shore 0632 as their physical address until 28 Jan 2015.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group consists of 250 shares (25 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 333 shares (33.3 per cent). Finally the 3rd share allocation (417 shares 41.7 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 12 Te Kea Place, Albany, North Shore 0632 New Zealand

Physical & registered address used from 11 Jul 2006 to 28 Jan 2015

Address: 12 B Te Kea Place, Albany, Auckland

Registered & physical address used from 05 Dec 2005 to 11 Jul 2006

Address: Unit B2, William Pickering Drive, Albany

Physical address used from 10 Dec 2001 to 10 Dec 2001

Address: Unit B2, William Pickering Drive, Albany

Registered address used from 10 Dec 2001 to 05 Dec 2005

Address: Unit 2, 4 William Pickering Dr, Albany, Auckland

Physical address used from 10 Dec 2001 to 05 Dec 2005

Address: 166 Kitchener Rd, Milford

Physical & registered address used from 15 Sep 1999 to 10 Dec 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 11 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Entity (NZ Limited Company) Freeman Trustee Albany Limited
Shareholder NZBN: 9429030429338
Albany Village
Auckland
0632
New Zealand
Individual Pole, Jaroslaw Tahunanui
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 333
Director Lavata'i, Jennifer Ngaire Sunnynook
Auckland
0620
New Zealand
Shares Allocation #3 Number of Shares: 417
Individual Page, Janet Mary Oteha
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Page, Jennifer Ngaire Sunnynook
Auckland
0620
New Zealand
Individual Pole-bokor, Bea Stoke
Nelson
7011
New Zealand
Individual Pole-bokor, Bea Stoke
Nelson
7011
New Zealand
Individual Pole, Jaroslw Tahunanui
Nelson
7011
New Zealand
Individual Page, Janet Mary Browns Bay
North Shore 0630

New Zealand
Individual Page, Stanley Bruce Browns Bay
North Shore 0630

New Zealand
Directors

Jennifer Ngaire Page - Director

Appointment date: 15 Jun 2015

Address: Sunnynook, Auckland, 0620 New Zealand

Address used since 18 Jun 2015


Jennifer Ngaire Lavata'i - Director

Appointment date: 15 Jun 2015

Address: Sunnynook, Auckland, 0620 New Zealand

Address used since 18 Jun 2015


Mani Lavata'i - Director

Appointment date: 26 Jun 2024

Address: Sunnynook, Auckland, 0620 New Zealand

Address used since 26 Jun 2024


Jaroslaw Pole - Director (Inactive)

Appointment date: 31 Mar 2021

Termination date: 30 Oct 2023

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 31 Mar 2021


Stanley Bruce Page - Director (Inactive)

Appointment date: 04 Jul 1990

Termination date: 22 Oct 2019

Address: Oteha, Auckland, 0630 New Zealand

Address used since 01 Jul 2015


Janet Mary Page - Director (Inactive)

Appointment date: 20 Aug 1999

Termination date: 15 Jun 2015

Address: Browns Bay, North Shore 0630, New Zealand

Address used since 04 Jul 2006


Graeme Neil Mcintosh - Director (Inactive)

Appointment date: 04 Jul 1990

Termination date: 19 Jun 1993

Address: Massey,

Address used since 04 Jul 1990

Nearby companies

Ultimo Enterprises Limited
38 William Pickering Drive

Roofing Accessories Limited
3 John Glenn Avenue

Nesti Trustees Limited
5/36 William Pickering Drive

Dwellings Limited
5/36 William Pickering Drive

Precision Plumbing Auckland Limited
Unit 5, 36 William Pickering Drive

Precision Plumbing North Shore Limited
Unit 5, 36 William Pickering Drive