Powerbase Limited was registered on 26 Jun 2015 and issued a number of 9429041811504. This registered COOP company has been run by 9 directors: Evan Philip Badger - an active director whose contract began on 26 Jun 2015,
John Travers Cornwell - an active director whose contract began on 29 Jul 2015,
Tony John Saunders - an active director whose contract began on 29 Jul 2015,
Robert Graeme Hart - an active director whose contract began on 29 Jul 2015,
Ross Kenneth Gordon - an active director whose contract began on 29 Jul 2015.
As stated in BizDb's database (updated on 10 May 2025), this company filed 1 address: Unit 1 202 Woolridge Road, Harewood, Christchurch, 8051 (types include: registered, service).
Up to 18 Mar 2021, Powerbase Limited had been using Unit 5, 10 Acheron Drive, Riccarton, Christchurch as their physical address.
A total of 17 shares are issued to 17 groups (17 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Scott Electrical Bop Limited (an entity) located at Auckland postcode 1010.
The 2nd group consists of 1 shareholder, holds 5.88 per cent shares (exactly 1 share) and includes
Scott Electrical Rodney Limited - located at Auckland.
The 3rd share allotment (1 share, 5.88%) belongs to 1 entity, namely:
Scott Electrical North Shore Limited, located at Penrose, Auckland, Null (an entity). Powerbase Limited is classified as "Advertising service" (ANZSIC M694020).
Other active addresses
Address #4: 1/202 Woolridge Road, Harewood, Christchurch, 8051 New Zealand
Service & registered address used from 23 Aug 2023
Address #5: Unit 1, 202 Wooldridge Road, Harewood, Christchurch, 8051 New Zealand
Postal & office & delivery address used from 04 Jun 2024
Address #6: Unit 1 202 Woolridge Road, Harewood, Christchurch, 8051 New Zealand
Registered & service address used from 12 Jun 2024
Principal place of activity
16 Magdala Place, Middleton, Christchurch, 8024 New Zealand
Previous address
Address #1: Unit 5, 10 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 26 Jun 2015 to 18 Mar 2021
Basic Financial info
Total number of Shares: 17
Annual return filing month: May
Annual return last filed: 18 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Scott Electrical Bop Limited Shareholder NZBN: 9429046239617 |
Auckland 1010 New Zealand |
10 Nov 2017 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Scott Electrical Rodney Limited Shareholder NZBN: 9429046239600 |
Auckland 1010 New Zealand |
10 Nov 2017 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Scott Electrical North Shore Limited Shareholder NZBN: 9429032975932 |
Penrose Auckland Null 1061 New Zealand |
11 Aug 2015 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Telfer Electrical Southland Limited Shareholder NZBN: 9429030299412 |
Christchurch Central Christchurch Null 8011 New Zealand |
11 Aug 2015 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Telfer Electrical Hornby Limited Shareholder NZBN: 9429034015360 |
Christchurch Central Christchurch Null 8011 New Zealand |
11 Aug 2015 - |
| Shares Allocation #6 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Telfer Electrical Limited Shareholder NZBN: 9429039189660 |
Christchurch Central Christchurch Null 8011 New Zealand |
11 Aug 2015 - |
| Shares Allocation #7 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Scott Electrical Avondale Limited Shareholder NZBN: 9429041308684 |
Penrose Auckland Null 1061 New Zealand |
11 Aug 2015 - |
| Shares Allocation #8 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Scott Electrical East Tamaki Limited Shareholder NZBN: 9429032234916 |
Penrose Auckland Null 1061 New Zealand |
11 Aug 2015 - |
| Shares Allocation #9 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Advance Electrical Wholesalers Limited Shareholder NZBN: 9429041330548 |
Maidstone Upper Hutt 5018 New Zealand |
26 Jun 2015 - |
| Shares Allocation #10 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Industrial Electrical Supplies (canterbury) Limited Shareholder NZBN: 9429039427946 |
680 Colombo Street Christchurch 8011 New Zealand |
26 Jun 2015 - |
| Shares Allocation #11 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | R. Redpath Limited Shareholder NZBN: 9429031965545 |
Sockburn Christchurch New Zealand |
26 Jun 2015 - |
| Shares Allocation #12 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Scott Electrical Limited Shareholder NZBN: 9429040744643 |
Penrose Auckland 1061 New Zealand |
26 Jun 2015 - |
| Shares Allocation #13 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Telfer Electrical Holdings Limited Shareholder NZBN: 9429032973921 |
Christchurch Central Christchurch 8011 New Zealand |
26 Jun 2015 - |
| Shares Allocation #14 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Telfer Electrical Papanui Limited Shareholder NZBN: 9429033674902 |
Christchurch Central Christchurch Null 8011 New Zealand |
11 Aug 2015 - |
| Shares Allocation #15 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Telfer Electrical Timaru Limited Shareholder NZBN: 9429035039136 |
Christchurch Central Christchurch Null 8011 New Zealand |
11 Aug 2015 - |
| Shares Allocation #16 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Telfer Electrical Otago Limited Shareholder NZBN: 9429037016678 |
Christchurch Central Christchurch Null 8011 New Zealand |
11 Aug 2015 - |
| Shares Allocation #17 Number of Shares: 1 | |||
| Entity (NZ Limited Company) | Telfer Electrical Nelson Limited Shareholder NZBN: 9429033189192 |
Christchurch Central Christchurch Null 8011 New Zealand |
11 Aug 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Pro Active Electrical Suppliers Limited Shareholder NZBN: 9429042515005 Company Number: 6082847 |
Greymouth 7805 New Zealand |
06 Apr 2017 - 18 Jun 2024 |
| Entity | Mike Swanson Limited Shareholder NZBN: 9429039895516 Company Number: 257794 |
26 Jun 2015 - 19 Sep 2017 | |
| Entity | Advance Electrical Wholesalers Limited Shareholder NZBN: 9429039763136 Company Number: 296876 |
11 Aug 2015 - 24 Mar 2016 | |
| Entity | K Simpson Limited Shareholder NZBN: 9429040739830 Company Number: 45726 |
Rosedale Auckland 0632 New Zealand |
26 Jun 2015 - 10 Nov 2017 |
| Entity | Advance Electrical Wholesalers (manawatu) Limited Shareholder NZBN: 9429032608854 Company Number: 2162837 |
11 Aug 2015 - 24 Mar 2016 | |
| Entity | Advance Electrical Wholesalers (lower Hutt) Limited Shareholder NZBN: 9429039033697 Company Number: 530879 |
11 Aug 2015 - 24 Mar 2016 | |
| Entity | Advance Electrical Wholesalers Limited Shareholder NZBN: 9429039763136 Company Number: 296876 |
11 Aug 2015 - 24 Mar 2016 | |
| Entity | Advance Electrical Wholesalers (lower Hutt) Limited Shareholder NZBN: 9429039033697 Company Number: 530879 |
11 Aug 2015 - 24 Mar 2016 | |
| Entity | Advance Electrical Wholesalers (manawatu) Limited Shareholder NZBN: 9429032608854 Company Number: 2162837 |
11 Aug 2015 - 24 Mar 2016 | |
| Entity | Advance Electrical Wholesalers (porirua) Limited Shareholder NZBN: 9429036577088 Company Number: 1196993 |
11 Aug 2015 - 24 Mar 2016 | |
| Entity | Advance Electrical Wholesalers (wellington) Limited Shareholder NZBN: 9429037531676 Company Number: 969878 |
11 Aug 2015 - 24 Mar 2016 | |
| Entity | Mike Swanson Limited Shareholder NZBN: 9429039895516 Company Number: 257794 |
26 Jun 2015 - 19 Sep 2017 | |
| Entity | K Simpson Limited Shareholder NZBN: 9429040739830 Company Number: 45726 |
26 Jun 2015 - 10 Nov 2017 | |
| Entity | Advance Electrical Wholesalers (porirua) Limited Shareholder NZBN: 9429036577088 Company Number: 1196993 |
11 Aug 2015 - 24 Mar 2016 | |
| Entity | Advance Electrical Wholesalers (wellington) Limited Shareholder NZBN: 9429037531676 Company Number: 969878 |
11 Aug 2015 - 24 Mar 2016 |
Evan Philip Badger - Director
Appointment date: 26 Jun 2015
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 26 Jun 2015
John Travers Cornwell - Director
Appointment date: 29 Jul 2015
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 29 Jul 2015
Tony John Saunders - Director
Appointment date: 29 Jul 2015
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 29 Jul 2015
Robert Graeme Hart - Director
Appointment date: 29 Jul 2015
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 29 Jul 2015
Ross Kenneth Gordon - Director
Appointment date: 29 Jul 2015
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 29 Jul 2015
Joel Edward Bull - Director
Appointment date: 29 Jul 2015
Address: Elderslea, Upper Hutt, 5018 New Zealand
Address used since 29 Jul 2015
Chris Ivan Knight - Director (Inactive)
Appointment date: 27 Jan 2017
Termination date: 31 Mar 2024
Address: Karoro, Greymouth, 7805 New Zealand
Address used since 27 Jan 2017
David Bruce Simpson - Director (Inactive)
Appointment date: 29 Jul 2015
Termination date: 04 Oct 2017
Address: Rd 2, Albany, 0792 New Zealand
Address used since 29 Jul 2015
Michael Keith Swanson - Director (Inactive)
Appointment date: 29 Jul 2015
Termination date: 01 Jun 2017
Address: Gisborne, Gisborne, 4010 New Zealand
Address used since 29 Jul 2015
Aquapex Limited
Unit 12, 10 Acheron Drive
Acheron Properties Limited
Unit 12, 10 Acheron Drive
Trinity Minerals Limited
Unit 12, 10 Acheron Drive
Senscio Limited
Unit 6
Interior Plastering Services Limited
Unit 4, 10 Acheron Drive
Frieda Brown Limited
Suite 3, 213 Blenheim Road
Barry's Newsletter Services Limited
Taurus Group Limited
C I Marketing Limited
119 Blenheim Road
Ilam Properties Group Limited
Unit 4, 243 Blenheim Road
Impact Billboards Limited
90 Hinau Street
Vast Billboards Limited
Unit 7, 27 Tyne Street
Vast Digital Signage Limited
Unit 7, 27 Tyne Street