General information

Power Plant Wholefoods & Organics Limited

Type: NZ Limited Company (Ltd)
9429033985268
New Zealand Business Number
1843285
Company Number
Registered
Company Status

Power Plant Wholefoods & Organics Limited (New Zealand Business Number 9429033985268) was launched on 02 Aug 2006. 2 addresses are in use by the company: 5 Kowhai Park Road, Maunu, Whangarei, 0110 (type: service, physical). Shop 5, Civic Arcade, 39 Bank Street, Whangarei had been their service address, until 07 Jun 2024. Power Plant Wholefoods & Organics Limited used other aliases, namely: Kiwi Gadgeteering Limited from 02 Aug 2006 to 06 Jun 2017. 1200 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 400 shares (33.33% of shares), namely:
Fuller, Mark Steven (an individual) located at Maunu, Whangarei postcode 0110. When considering the second group, a total of 1 shareholder holds 33.33% of all shares (400 shares); it includes
Fuller, Angela Marie (an individual) - located at Maunu, Whangarei. The 3rd group of shareholders, share allotment (400 shares, 33.33%) belongs to 1 entity, namely:
Fuller, Jasmine Jody, located at Morningside, Whangarei (a director). Our data was last updated on 31 May 2025.

Current address Type Used since
5 Kowhai Park Road, Maunu, Whangarei, 0110 Registered 12 Jun 2013
Shop 5, Civic Arcade, 39 Bank Street, Whangarei, 0110 Physical 10 Jun 2019
5 Kowhai Park Road, Maunu, Whangarei, 0110 Service 07 Jun 2024
Directors
Name and Address Role Period
Mark Steven Fuller
Maunu, Whangarei, 0110
Address used since 31 May 2013
Director 02 Aug 2006 - current
Angela Marie Fuller
Maunu, Whangarei, 0110
Address used since 31 May 2013
Director 02 Aug 2006 - current
Jasmine Jody Fuller
Morningside, Whangarei, 0110
Address used since 05 Jun 2017
Director 05 Jun 2017 - current
Colin Lawrence Horsfall
Kaitaia, Kaitaia, 0410
Address used since 31 May 2010
Director 02 Aug 2006 - 30 May 2014
Robyn Horsfall
Kaitaia, Kaitaia, 0410
Address used since 31 May 2010
Director 02 Aug 2006 - 30 May 2014
Addresses
Previous address Type Period
Shop 5, Civic Arcade, 39 Bank Street, Whangarei, 0110 Service 10 Jun 2019 - 07 Jun 2024
Shop 5-civic Arcade, 39 Bank Street, Whangarei, 0110 Physical 13 Feb 2018 - 10 Jun 2019
5 Kowhai Park Road, Maunu, Whangarei, 0110 Physical 12 Jun 2013 - 13 Feb 2018
52 One Tree Point Road, Ruakaka Physical & registered 10 Mar 2009 - 12 Jun 2013
1st Floor, 4 Vinery Lane, Whangarei Physical & registered 02 Aug 2006 - 10 Mar 2009
Financial Data
Financial info
1200
Total number of Shares
May
Annual return filing month
26 May 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 400
Shareholder Name Address Period
Fuller, Mark Steven
Individual
Maunu
Whangarei
0110
02 Aug 2006 - current
Shares Allocation #2 Number of Shares: 400
Shareholder Name Address Period
Fuller, Angela Marie
Individual
Maunu
Whangarei
0110
02 Aug 2006 - current
Shares Allocation #3 Number of Shares: 400
Shareholder Name Address Period
Fuller, Jasmine Jody
Director
Morningside
Whangarei
0110
28 Jun 2017 - current

Historic shareholders

Shareholder Name Address Period
Horsfall, Colin Lawrence
Individual
Chucks Cove
Mangonui
02 Aug 2006 - 30 May 2014
Horsfall, Robyn
Individual
Chucks Cove
Mangonui
02 Aug 2006 - 30 May 2014
Location
Companies nearby
J&w Dreams Limited
29 Bank Street
Laurus Vittoria Trading Limited
Shop 24, The Strand
Hot'n'juicy Limited
Shop 24
Bethells Uniforms Limited
The Strand
Liu & Shen Limited
53 Vine Street
Lbd Events Limited
51/41 Cameron Street