Shortcuts

Germanium Power Devices Limited

Type: NZ Limited Company (Ltd)
9429039591227
NZBN
349623
Company Number
Registered
Company Status
Current address
1 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 06 Mar 2019
278 Remuera Road
Remuera
Auckland 1050
New Zealand
Service & registered address used since 08 Mar 2023

Germanium Power Devices Limited was registered on 05 Jun 1987 and issued a business number of 9429039591227. The registered LTD company has been run by 4 directors: Terence Wayne Jarvis - an active director whose contract began on 18 Jul 1994,
Craig Leonard Heatley - an inactive director whose contract began on 18 Jul 1994 and was terminated on 01 Sep 1998,
Graeme Leslie Mclelland - an inactive director whose contract began on 05 Jun 1987 and was terminated on 18 Jul 1994,
Allan Duncan Mcleod - an inactive director whose contract began on 05 Jun 1987 and was terminated on 18 Jul 1994.
According to BizDb's information (last updated on 17 Apr 2024), this company uses 1 address: 278 Remuera Road, Remuera, Auckland, 1050 (types include: service, registered).
Up to 06 Mar 2019, Germanium Power Devices Limited had been using Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188, Quay Str, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Renardo Holdings Limited (an entity) located at Remuera, Auckland postcode 1050.

Addresses

Principal place of activity

1 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188, Quay Str, Auckland New Zealand

Registered & physical address used from 31 Jul 2003 to 06 Mar 2019

Address #2: 19a O'neills Ave, Takapuna

Physical address used from 22 Aug 2000 to 31 Jul 2003

Address #3: 1 St Georges Bay Road, Parnell, Auckland

Registered address used from 22 Aug 2000 to 31 Jul 2003

Address #4: Price Waterhouse, 66 Wyndham Street, Auckland

Physical address used from 22 Aug 2000 to 22 Aug 2000

Address #5: Price Waterhouse, 66 Wyndham Street, Auckland

Registered address used from 08 May 1995 to 22 Aug 2000

Address #6: C/- Spicer And Oppenheim, Homestead Road, Kerikeri

Registered address used from 28 Sep 1994 to 08 May 1995

Contact info
64 09 3773470
Phone
support@kinghoney.co.nz
Email
jarvisentities@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Renardo Holdings Limited
Shareholder NZBN: 9429038850028
Remuera
Auckland
1050
New Zealand

Ultimate Holding Company

14 Jun 2016
Effective Date
Renardo Holdings Limited
Name
Ltd
Type
587616
Ultimate Holding Company Number
NZ
Country of origin
Pricewaterhousecoopers, Level 8
Pricewaterhousecoopers Tower, 188
Quay Str, Auckland New Zealand
Address
Directors

Terence Wayne Jarvis - Director

Appointment date: 18 Jul 1994

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Mar 2009


Craig Leonard Heatley - Director (Inactive)

Appointment date: 18 Jul 1994

Termination date: 01 Sep 1998

Address: Takapuna, Auckland,

Address used since 18 Jul 1994


Graeme Leslie Mclelland - Director (Inactive)

Appointment date: 05 Jun 1987

Termination date: 18 Jul 1994

Address: Kerikeri,

Address used since 05 Jun 1987


Allan Duncan Mcleod - Director (Inactive)

Appointment date: 05 Jun 1987

Termination date: 18 Jul 1994

Address: Kerikeri,

Address used since 05 Jun 1987