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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fuller, Mark Steven Individual |
Maunu Whangarei 0110 |
02 Aug 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fuller, Angela Marie Individual |
Maunu Whangarei 0110 |
02 Aug 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fuller, Jasmine Jody Director |
Morningside Whangarei 0110 |
28 Jun 2017 - current |
| 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 |
![]() |
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 |