Central Power Installation Limited was incorporated on 03 Oct 2016 and issued an NZ business identifier of 9429043351084. The registered LTD company has been managed by 4 directors: Allan Ramon Rickard - an active director whose contract started on 03 Oct 2016,
Joanne Maree Rickard - an active director whose contract started on 03 Oct 2016,
Izaac John Hollegien - an active director whose contract started on 03 Oct 2016,
Izaac John Holllegien - an active director whose contract started on 03 Oct 2016.
According to our data (last updated on 19 Mar 2024), this company registered 1 address: Level 3, Mountain Club, 36 Grant Road, Frankton, 9371 (type: physical, registered).
Up until 26 Sep 2019, Central Power Installation Limited had been using Level 1, Aurum House, Terrace Junction, 1092 Frankton Road, Queenstown as their physical address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). In the first group, 20 shares are held by 1 entity, namely:
Hollegien, Izaac John (an individual) located at Cromwell, Cromwell postcode 9310.
Then there is a group that consists of 1 shareholder, holds 40% shares (exactly 40 shares) and includes
Rickard, Allan Ramon - located at Cromwell, Cromwell.
The next share allocation (40 shares, 40%) belongs to 1 entity, namely:
Rickard, Joanne Maree, located at Cromwell, Cromwell (a director). Central Power Installation Limited is classified as "Electrical services" (business classification E323220).
Previous addresses
Address: Level 1, Aurum House, Terrace Junction, 1092 Frankton Road, Queenstown, 9300 New Zealand
Physical & registered address used from 11 Oct 2018 to 26 Sep 2019
Address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand
Physical & registered address used from 27 Jan 2017 to 11 Oct 2018
Address: 5 Gavan Street, Cromwell, Cromwell, 9310 New Zealand
Registered & physical address used from 03 Oct 2016 to 27 Jan 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Hollegien, Izaac John |
Cromwell Cromwell 9310 New Zealand |
05 Oct 2017 - |
Shares Allocation #2 Number of Shares: 40 | |||
Director | Rickard, Allan Ramon |
Cromwell Cromwell 9310 New Zealand |
03 Oct 2016 - |
Shares Allocation #3 Number of Shares: 40 | |||
Director | Rickard, Joanne Maree |
Cromwell Cromwell 9310 New Zealand |
03 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Holllegien, Izaac John |
Cromwell Cromwell 9310 New Zealand |
03 Oct 2016 - 05 Oct 2017 |
Allan Ramon Rickard - Director
Appointment date: 03 Oct 2016
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 03 Oct 2016
Joanne Maree Rickard - Director
Appointment date: 03 Oct 2016
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 03 Oct 2016
Izaac John Hollegien - Director
Appointment date: 03 Oct 2016
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 03 Oct 2016
Izaac John Holllegien - Director
Appointment date: 03 Oct 2016
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 03 Oct 2016
Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun
Willowridge Lodge Limited
First Floor, Spencer House
Hot Yoga Fusion Limited
31 Dunmore Street
Lj International Limited
31 Dunmore Street
Sassy Pants Limited
Office 14, 31 Dunmore Street
Cognitive Cycle Works Limited
31 Dunmore Street
Custom Digital Limited
Spencer Mall, 31 Dunmore Street
Custom Digital Timaru Limited
31 Dunmore Street
Elecnet Limited
31 Dunmore Street
Kea Electrical Limited
Findlay & Co
L & G Electrical Limited
First Floor Spencer Mall
La Hood Electrical Limited
31 Dunmore Street