General information

Power Business Services Limited

Type: NZ Limited Company (Ltd)
9429033530628
New Zealand Business Number
1921485
Company Number
Registered
Company Status
56169112190
Australian Business Number
096519982
GST Number
J592150 - Web Hosting
Industry classification codes with description

Power Business Services Limited (issued a business number of 9429033530628) was launched on 16 Apr 2007. 8 addresess are currently in use by the company: 45 O'rorke Road, Penrose, Auckland, 1061 (type: physical, service). Level 6 Penrose Business Plaza, 45 O'rorke Road, Penrose, Auckland had been their physical address, up to 15 May 2020. 121000 shares are issued to 9 shareholders who belong to 9 shareholder groups. The first group includes 1 entity and holds 6250 shares (5.17% of shares), namely:
Grice, Sigrun (an individual) located at Castlecliff, Whanganui postcode 4501. As far as the second group is concerned, a total of 1 shareholder holds 0.83% of all shares (1000 shares); it includes
Lock, Marion Anne (an individual) - located at Rd 1, Taupiri. Moving on to the next group of shareholders, share allocation (5000 shares, 4.13%) belongs to 1 entity, namely:
Hill, Robert William, located at Pakuranga, Auckland (a director). "Web hosting" (business classification J592150) is the classification the Australian Bureau of Statistics issued to Power Business Services Limited. The Businesscheck database was last updated on 15 Apr 2024.

Current address Type Used since
58 Grammar School Road, Pakuranga, Auckland, 2010 Other (Address For Share Register) & shareregister & records (Address For Share Register) 03 Jun 2013
58 Grammar School Road, Pakuranga, Auckland, 2010 Registered 11 Jun 2013
Po Box 259206, Botany, Auckland, 2163 Postal 06 May 2019
45 O'rorke Road, Penrose, Auckland, 1061 Office & delivery 07 May 2020
Contact info
64 9 9503306
Phone (Phone)
Accountspayable@power-business.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.exedee.com
Website
www.power-business.co.nz
Website
Directors
Name and Address Role Period
Desiree Isobel Indira Lorand
Pakuranga, Auckland, 2010
Address used since 01 Jun 2007
Director 01 Jun 2007 - current
Robert William Hill
Pakuranga, Auckland, 2010
Address used since 12 Jun 2012
Director 12 Jun 2012 - current
Helen Dianne Mavis Cross
Remuera, Auckland, 1050
Address used since 14 May 2012
Director 14 May 2012 - 01 Jun 2015
Maria Da Luz Paulo De Gavino Dias Rego
West Harbour, Auckland, New Zealand,
Address used since 16 Apr 2007
Director 16 Apr 2007 - 06 Jun 2007
Addresses
Other active addresses
Type Used since
45 O'rorke Road, Penrose, Auckland, 1061 Office & delivery 07 May 2020
45 O'rorke Road, Penrose, Auckland, 1061 Physical & service 15 May 2020
Principal place of activity
45 O'rorke Road , Penrose , Auckland , 1061
Previous address Type Period
Level 6 Penrose Business Plaza, 45 O'rorke Road, Penrose, Auckland, 1061 Physical 31 May 2017 - 15 May 2020
Level 5 Penrose Business Plaza, 45 O'rorke Road, Penrose, Auckland, 1061 Physical 11 Jun 2013 - 31 May 2017
Level 5 Penrose Business Plaza, 45 O'rorke Road, Penrose, Auckland, 1061 Physical 07 Jun 2012 - 11 Jun 2013
Level1 Online Security Services Building, 33 Botha Road, Penrose, Auckland Physical 10 Jul 2009 - 07 Jun 2012
58 Grammar School Road, Pakuranga, Auckland Physical 13 Jun 2007 - 10 Jul 2009
58 Grammar School Road, Pakuranga, Auckland, 2010 Registered 13 Jun 2007 - 11 Jun 2013
70 Lagoon Way, West Harbour, Auckland, New Zealand Registered & physical 16 Apr 2007 - 13 Jun 2007
Financial Data
Financial info
121000
Total number of Shares
May
Annual return filing month
02 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 6250
Shareholder Name Address Period
Grice, Sigrun
Individual
Castlecliff
Whanganui
4501
13 Sep 2022 - current
Shares Allocation #2 Number of Shares: 1000
Shareholder Name Address Period
Lock, Marion Anne
Individual
Rd 1
Taupiri
3791
07 Jun 2015 - current
Shares Allocation #3 Number of Shares: 5000
Shareholder Name Address Period
Hill, Robert William
Director
Pakuranga
Auckland
2010
19 Feb 2015 - current
Shares Allocation #4 Number of Shares: 12500
Shareholder Name Address Period
Jasmat, Narendra
Individual
Greenlane
Auckland
1061
09 Apr 2012 - current
Shares Allocation #5 Number of Shares: 4500
Shareholder Name Address Period
Noutash, Basir
Individual
Massey
Auckland
0614
08 Mar 2012 - current
Shares Allocation #6 Number of Shares: 250
Shareholder Name Address Period
Foster, Kristina
Individual
Khandallah
Wellington
6035
25 May 2017 - current
Shares Allocation #7 Number of Shares: 2500
Shareholder Name Address Period
Trust, The Santorini
Individual
Raumati South
Paraparaumu
5032
10 Jun 2015 - current
Shares Allocation #8 Number of Shares: 88500
Shareholder Name Address Period
Lorand, Desiree Isobel Indira
Individual
Pakuranga
Auckland
2010
06 Jun 2007 - current
Shares Allocation #9 Number of Shares: 500
Shareholder Name Address Period
Aker, Brittany
Individual
Rd 1
Mangatawhiri
2675
04 May 2020 - current

Historic shareholders

Shareholder Name Address Period
Rego, Maria Da Luz Paulo De Gavino Dias
Individual
West Harbour
Auckland, New Zealand
16 Apr 2007 - 27 Jun 2010
Grunert, Volker And Denise
Individual
Woburn
Lower Hutt
5010
19 Feb 2015 - 13 Sep 2022
Grunert, Volker And Denise
Individual
Woburn
Lower Hutt
5010
19 Feb 2015 - 13 Sep 2022
Trust, The Beaver
Individual
Greenlane
Auckland
1061
19 Feb 2015 - 13 Mar 2017
Foster, Murray And Kristina
Individual
Khandallah
Wellington
6035
07 Jun 2015 - 25 May 2017
Location
Companies nearby
Thrice Peak Custodians Limited
2/30 O'rorke Road
Thrice Peak Limited
2/30 O'rorke Road
Innovest Limited
2/30 O'rorke Road
Independent Compliance Limited
Unit 3, 30 O'rorke Road
Visavis Financial Limited
2/30 O'rorke Road
Lifewise Financial Limited
2/30 O'rorke Road
Similar companies
Dunamis Digital Solutions Limited
68a Millen Avenue
The Ict Hub Limited
3 Owens Road
Serious Limited
9 Desford Place
Nzclassics.com Limited
Level 1, 320 Ti Rakau Drive
Four Acres Limited
34 Bellwood Avenue
Hellfire Technologies Limited
Level 1 377 New North Rd