North Harbour Powertools Limited, a registered company, was started on 29 Oct 1986. 9429039676634 is the NZ business number it was issued. The company has been run by 5 directors: William Ross Kane - an active director whose contract started on 29 Oct 1986,
Belinda Marie Kane - an active director whose contract started on 25 Jun 1993,
Michael Johan Enger - an active director whose contract started on 27 Oct 2017,
Peter James Earl - an inactive director whose contract started on 01 Apr 1998 and was terminated on 01 Dec 2016,
Derek Leslie Brown - an inactive director whose contract started on 29 Oct 1986 and was terminated on 25 Jun 1993.
Updated on 15 Apr 2024, the BizDb data contains detailed information about 1 address: 178 Greenhithe Road, Greenhithe, Auckland, 0632 (types include: registered, physical).
North Harbour Powertools Limited had been using C/ - Kumeu Taxation Services Limited, Cnr Access Road', Shamrock Drive, Kumeu as their physical address up to 07 Jul 1999.
Old names for this company, as we identified at BizDb, included: from 29 Oct 1986 to 10 Feb 1998 they were called Parker Powertool Services Limited.
A total of 100000 shares are allotted to 5 shareholders (4 groups). The first group is comprised of 500 shares (0.5 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 250 shares (0.25 per cent). Finally we have the 3rd share allotment (250 shares 0.25 per cent) made up of 1 entity.
Previous addresses
Address #1: C/ - Kumeu Taxation Services Limited, Cnr Access Road', Shamrock Drive, Kumeu
Physical address used from 07 Jul 1999 to 07 Jul 1999
Address #2: 14 Lucas Way, The Landing, Albany
Physical address used from 07 Jul 1999 to 09 Jul 2004
Address #3: 9 Taynith Place, Glenfield, Auckland
Physical address used from 09 Jul 1998 to 07 Jul 1999
Address #4: C/- Kumeu Taxation Services Limited, Cnr Access Road & Shamrock Drive, Kumeu
Physical address used from 08 Jul 1998 to 09 Jul 1998
Address #5: -
Physical address used from 27 Apr 1998 to 08 Jul 1998
Address #6: C/- Mcgregor Bailey & Co, 2 Crummer Road, Ponsonby, Auckland
Registered address used from 24 Apr 1998 to 24 Apr 1998
Address #7: Kumeu Professional Centre, Cnr Access Road/ Shamrock Drive, Kumeu New Zealand
Registered address used from 24 Apr 1998 to 26 Jun 2012
Address #8: 13 Coronation Road, Glenfield, Auckland
Registered address used from 02 Jul 1996 to 24 Apr 1998
Address #9: 107 Methuen Road, Auckland 7
Registered address used from 20 Jan 1993 to 02 Jul 1996
Address #10: Level 5, 50 Anzac Avenue, Auckland
Registered address used from 09 Oct 1992 to 20 Jan 1993
Basic Financial info
Total number of Shares: 100000
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Enger, Michael Johan |
Pakuranga Auckland 2010 New Zealand |
09 Nov 2017 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Kane, Belinda Marie |
Greenhithe Auckland 0632 New Zealand |
29 Oct 1986 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Kane, William Ross |
Greenhithe Auckland 0632 New Zealand |
29 Oct 1986 - |
Shares Allocation #4 Number of Shares: 99000 | |||
Individual | Kane, William Ross |
Greenhithe Auckland 0632 New Zealand |
29 Oct 1986 - |
Entity (NZ Limited Company) | Smith & Partners Trustee Co. Limited Shareholder NZBN: 9429037841515 |
Lincoln North New Zealand |
02 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Enger, Stephen Ross |
Greenhithe Auckland West New Zealand |
29 Oct 1986 - 02 Mar 2011 |
Individual | Altham, Lloyd Robert |
Greenhithe Auckland West New Zealand |
29 Oct 1986 - 02 Mar 2011 |
William Ross Kane - Director
Appointment date: 29 Oct 1986
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 21 Jun 2013
Belinda Marie Kane - Director
Appointment date: 25 Jun 1993
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 21 Jun 2013
Michael Johan Enger - Director
Appointment date: 27 Oct 2017
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 27 Oct 2017
Peter James Earl - Director (Inactive)
Appointment date: 01 Apr 1998
Termination date: 01 Dec 2016
Address: Northpark, Auckland, 2013 New Zealand
Address used since 21 Jun 2013
Derek Leslie Brown - Director (Inactive)
Appointment date: 29 Oct 1986
Termination date: 25 Jun 1993
Address: Glenfield, Auckland 10,
Address used since 29 Oct 1986
Sky Productions Limited
178 Greenhithe Road
Ace Powertools (2005) Limited
178 Greenhithe Road
Kane Management Limited
178 Greenhithe Road
Adda Limited
188a Greenhithe Road
Jarec Consulting Limited
180a Greenhithe Road
Manaaki Family Trustee Limited
162 Greenhithe Road