Shortcuts

Dependable Power Limited

Type: NZ Limited Company (Ltd)
9429040479767
NZBN
95204
Company Number
Registered
Company Status
Current address
20 Saunders Place
Avondale
Auckland 1026
New Zealand
Registered & physical & service address used since 26 Nov 2021

Dependable Power Limited was started on 31 Jul 1975 and issued a number of 9429040479767. This registered LTD company has been run by 6 directors: Paul Charles Cameron - an active director whose contract started on 17 Mar 2023,
Andrew Ross Edwards - an active director whose contract started on 17 Mar 2023,
James Gerard Quinn - an active director whose contract started on 18 Apr 2023,
John Frederick Appleby - an inactive director whose contract started on 01 Apr 1988 and was terminated on 17 Mar 2023,
Mary Jane Theresa Appleby - an inactive director whose contract started on 22 Sep 1995 and was terminated on 18 Nov 1996.
According to our database (updated on 17 Apr 2024), the company filed 1 address: 20 Saunders Place, Avondale, Auckland, 1026 (category: registered, physical).
Until 26 Nov 2021, Dependable Power Limited had been using 79 Mihini Road, Swanson, Auckland as their registered address.
BizDb identified previous aliases for the company: from 04 Nov 1992 to 01 Apr 2021 they were named Appleby Engineering Limited, from 18 Sep 1980 to 04 Nov 1992 they were named Appleby Automotive Engineering Limited and from 31 Jul 1975 to 18 Sep 1980 they were named Big J. Motors Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Shape Energy Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address: 79 Mihini Road, Swanson, Auckland, 0610 New Zealand

Registered & physical address used from 25 Nov 2020 to 26 Nov 2021

Address: 6 Tony Street, Henderson, Auckland, 0610 New Zealand

Physical & registered address used from 07 Jun 2017 to 25 Nov 2020

Address: 20 Saunders Place, Avondale, Auckland, 1026 New Zealand

Registered & physical address used from 01 Jun 2011 to 07 Jun 2017

Address: 20 Saunders Place, Avondale, Auckland New Zealand

Physical & registered address used from 11 Apr 2008 to 01 Jun 2011

Address: 37 Arcadia Road, Epsom, Auckland

Physical & registered address used from 13 Apr 2007 to 11 Apr 2008

Address: 20 Saunders Place, Avondale, Auckland

Registered & physical address used from 28 Apr 2004 to 13 Apr 2007

Address: C/ - Burns Mc Currach, Level 5 - Union House, 32 Quay Street, Auckland

Registered address used from 05 May 1999 to 28 Apr 2004

Address: C/ - Burns Mccurrach, Level 5 - Union House, 32 Quay Street, Auckland

Physical address used from 05 May 1999 to 05 May 1999

Address: C/- Helen Price & Associates, 10 Fitzroy Street, Ponsonby, Auckland

Physical address used from 05 May 1999 to 28 Apr 2004

Address: Ground Floor, General Buildings, 29-33 Shortland Street, Auckland

Registered & physical address used from 30 Dec 1997 to 05 May 1999

Address: 5th Floor, Union House, 32 Quay Street, Auckland

Registered address used from 11 Dec 1995 to 30 Dec 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 12 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Shape Energy Limited
Shareholder NZBN: 9429047050013
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Appleby, Mary Jayne Theresa Epsom
Auckland 1023

New Zealand
Entity J & J Investment Trustee Limited
Shareholder NZBN: 9429041134870
Company Number: 5033800
19 Como Street, Takapuna
Auckland
0622
New Zealand
Individual Appleby, John Frederick Epsom
Auckland 1023

New Zealand
Individual Appleby, John Frederick Epsom
Auckland 1023
Directors

Paul Charles Cameron - Director

Appointment date: 17 Mar 2023

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 17 Mar 2023


Andrew Ross Edwards - Director

Appointment date: 17 Mar 2023

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 17 Mar 2023


James Gerard Quinn - Director

Appointment date: 18 Apr 2023

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 18 Apr 2023


John Frederick Appleby - Director (Inactive)

Appointment date: 01 Apr 1988

Termination date: 17 Mar 2023

Address: Epsom, Auckland, 1023 New Zealand

Address used since 04 Apr 2007


Mary Jane Theresa Appleby - Director (Inactive)

Appointment date: 22 Sep 1995

Termination date: 18 Nov 1996

Address: Mt Albert,

Address used since 22 Sep 1995


David Robert Appleby - Director (Inactive)

Appointment date: 02 Apr 1988

Termination date: 22 Sep 1995

Address: Mt Eden, Auckland,

Address used since 02 Apr 1988

Nearby companies

Mk Story Limited
1a Tony Street

Douglas America Limited
Central Park Drive

Douglas International Limited
Central Park Drive

Douglas Pharmaceuticals Europe Limited
Central Park Drive

Natural Health Laboratories Limited
Central Park Drive

Cartagena Limited
133a Central Park Drive