Power Genius Limited was registered on 30 Mar 2016 and issued a number of 9429042248583. The registered LTD company has been supervised by 4 directors: Ben Fraser Stanton - an active director whose contract started on 30 Mar 2016,
Marcus Shane Foot - an inactive director whose contract started on 30 Mar 2016 and was terminated on 07 Feb 2022,
Michael Desmond Stobbs - an inactive director whose contract started on 30 Mar 2016 and was terminated on 30 Mar 2019,
Nicholas David Freeman - an inactive director whose contract started on 30 Mar 2016 and was terminated on 09 Apr 2018.
According to BizDb's database (last updated on 11 Jun 2025), this company registered 1 address: 3971 Ohaupo Road., Waikato, Rd1, 3881 (type: registered, physical).
Up to 02 Jun 2022, Power Genius Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Nextidea Limited (an entity) located at Rd 1, Ohaupo postcode 3881. Power Genius Limited was classified as "Electricity energy sales operation" (business classification D264010).
Previous address
Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 30 Mar 2016 to 02 Jun 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 07 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Nextidea Limited Shareholder NZBN: 9429032420920 |
Rd 1 Ohaupo 3881 New Zealand |
30 Mar 2016 - |
Ben Fraser Stanton - Director
Appointment date: 30 Mar 2016
Address: Rd 1, Ohaupo, 3881 New Zealand
Address used since 30 Mar 2016
Marcus Shane Foot - Director (Inactive)
Appointment date: 30 Mar 2016
Termination date: 07 Feb 2022
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 15 Jul 2021
Address: Rd 2, Albany, 0792 New Zealand
Address used since 30 Mar 2016
Michael Desmond Stobbs - Director (Inactive)
Appointment date: 30 Mar 2016
Termination date: 30 Mar 2019
Address: Rd 4, Albany, 0794 New Zealand
Address used since 30 Mar 2016
Nicholas David Freeman - Director (Inactive)
Appointment date: 30 Mar 2016
Termination date: 09 Apr 2018
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 30 Mar 2016
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
E3 Solar-wind-hydro Limited
Apartment 502, 15 Wellesley Street
Environmental Energy Company (eeco) Limited
Level 2 4 Viaduct Harbour Avenue
Hetcwo Limited
Level 35, 48 Shortland Street
Supercity Power Limited
Suite 1, 2 Lorne Street
Switch Utilities Wellington Limited
Level 3, 110 Symonds Street
Tonic Holdings Limited
Level 9, 2 Emily Place