Powmar Investments Limited, a registered company, was started on 02 Sep 1988. 9429039432452 is the NZBN it was issued. This company has been managed by 2 directors: Caroline Saywell Martin - an active director whose contract began on 02 Sep 1988,
Phillip Gourley Martin - an inactive director whose contract began on 02 Sep 1988 and was terminated on 30 Sep 2020.
Updated on 01 Apr 2024, our data contains detailed information about 5 addresses the company uses, namely: an address for share register at 81 Horomatangi Street, Taupo, Taupo, 3330 (other address),
81 Horomatangi Street, Taupo, Taupo, 3330 (shareregister address),
63 Ngauruhoe Street, Hilltop, Taupo, 3330 (postal address),
63 Ngauruhoe Street, Hilltop, Taupo, 3330 (office address) among others.
Powmar Investments Limited had been using 340 Tukairangi Road, Rd 5, Taupo as their registered address up to 07 May 2018.
One entity owns all company shares (exactly 100 shares) - Martin, Caroline Saywell - located at 3330, Hilltop, Taupo.
Other active addresses
Address #4: 63 Ngauruhoe Street, Hilltop, Taupo, 3330 New Zealand
Postal & office & delivery address used from 30 Apr 2019
Address #5: 81 Horomatangi Street, Taupo, Taupo, 3330 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 29 Apr 2021
Principal place of activity
63 Ngauruhoe Street, Hilltop, Taupo, 3330 New Zealand
Previous addresses
Address #1: 340 Tukairangi Road, Rd 5, Taupo, 3385 New Zealand
Registered & physical address used from 28 Feb 2014 to 07 May 2018
Address #2: 7/110 Lake Terrace, Taupo New Zealand
Registered & physical address used from 02 May 2007 to 28 Feb 2014
Address #3: 59 Wharewaka Rd, 4 Mile Bay, Taupo
Registered & physical address used from 04 Apr 2005 to 02 May 2007
Address #4: 87 Messines Road, Karori, Wellington
Physical & registered address used from 02 May 2003 to 04 Apr 2005
Address #5: C/- 23 Duthie Street, Karori, Wellington
Physical address used from 15 May 2002 to 02 May 2003
Address #6: C/- 23 Duthie Street, Karori, Wellington
Registered address used from 07 May 2002 to 02 May 2003
Address #7: C/- 23 Duthie St, Karori, Wellington
Registered address used from 05 May 1999 to 07 May 2002
Address #8: C/- 23 Duthie Street, Karori, Wellington
Registered address used from 06 Apr 1999 to 05 May 1999
Address #9: C/- Horwarth Wellington, Level 3, 32 Waring Taylor Street, Wellington
Registered address used from 16 Mar 1999 to 06 Apr 1999
Address #10: Same As Registered Office Address
Physical address used from 30 Apr 1998 to 15 May 2002
Address #11: C/o Coopers And Lybrands, Chartered Accountants, Office Park Broderick Road, Johnsonville
Registered address used from 30 Apr 1998 to 16 Mar 1999
Address #12: C/o Coopers And Lybrands, Chartered Accountants, Office Park Broderick Road, Johnsonville
Physical address used from 30 Apr 1998 to 30 Apr 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Martin, Caroline Saywell |
Hilltop Taupo 3330 New Zealand |
17 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Martin, Phillip Gourley |
Hilltop Taupo 3330 New Zealand |
02 Sep 1988 - 22 Dec 2020 |
Entity | Gilbert Powrie & Co Limited Shareholder NZBN: 9429040817415 Company Number: 34347 |
Rd 5 Taupo 3385 New Zealand |
02 Sep 1988 - 27 Apr 2018 |
Individual | Martin, Phillip Gourley |
Hilltop Taupo 3330 New Zealand |
02 Sep 1988 - 22 Dec 2020 |
Entity | Gilbert Powrie & Co Limited Shareholder NZBN: 9429040817415 Company Number: 34347 |
Rd 5 Taupo 3385 New Zealand |
02 Sep 1988 - 27 Apr 2018 |
Caroline Saywell Martin - Director
Appointment date: 02 Sep 1988
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 30 Apr 2015
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 06 Apr 2018
Phillip Gourley Martin - Director (Inactive)
Appointment date: 02 Sep 1988
Termination date: 30 Sep 2020
Address: Hilltop, Taupo, 3330 New Zealand
Address used since 06 Apr 2018
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 30 Apr 2015
Taupo Bird Rescue
58 Ngauruhoe Street
Fraser Cameron Architects Limited
12 Waipahihi Avenue
Lakeland Loss And Grief Support Incorporated
12 Birch Street
Central Energy Services Limited
74/2 Birch St
Te Hikuwai Marae Sports And Culture Charitable Trust
206 Lake Terrace
The Last And First Cafe Company Limited
28 Birch Street