Power Health Solutions Limited (issued a business number of 9429035873600) was registered on 14 Aug 2003. 5 addresess are currently in use by the company: 18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 (type: postal, office). 2Nd Floor, 137 Victoria Street, Christchurch had been their physical address, until 28 Jan 2016. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Power Solutions Dtd Pty Ltd (an other) located at Adelaide South Australia postcode 5000. "Software development service nec" (business classification M700050) is the category the ABS issued to Power Health Solutions Limited. Businesscheck's database was updated on 12 Mar 2024.
Current address | Type | Used since |
---|---|---|
18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Physical & service & registered | 28 Jan 2016 |
18 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 | Postal & office & delivery | 01 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Marisa Ghafoor
Manly, Nsw, 2095
Address used since 01 Jul 2022
Adelaide, Sa, 5000
Address used since 01 Jan 1970 |
Director | 01 Jul 2022 - current |
Michael John Boyce
Fingal, Victoria, 3939
Address used since 22 Dec 2021
Adelaide, 5000
Address used since 01 Jan 1970 |
Director | 22 Dec 2021 - 30 Jun 2022 |
Patrick Power
Brighton, South Australia, 5048
Address used since 21 Jan 2020
South Australia, 5048
Address used since 07 May 2015
Adelaide, SA5000
Address used since 01 Jan 1970
Adelaide South Australia, 5000
Address used since 01 Jan 1970 |
Director | 01 Jan 2006 - 22 Dec 2021 |
Paul Roger Venables
Adelaide, SA5000
Address used since 01 Jan 1970
Glenelg North, South Australia, 5045
Address used since 05 May 2011
Adelaide, SA5000
Address used since 01 Jan 1970 |
Director | 29 Mar 2004 - 19 Jan 2016 |
David Harry Edward Stewart
Bucklands Beach, Auckland,
Address used since 29 Mar 2004 |
Director | 29 Mar 2004 - 31 Dec 2005 |
Antonio Abbenante
Tranmere, South Australia 5073, Australia,
Address used since 29 Mar 2004 |
Director | 29 Mar 2004 - 31 Dec 2005 |
Sarah Christine Prentice
Glendowie, Auckland,
Address used since 29 Mar 2004 |
Director | 29 Mar 2004 - 31 Dec 2005 |
Ross Graham Pauling
Remuera, Auckland,
Address used since 14 Aug 2003 |
Director | 14 Aug 2003 - 29 Mar 2004 |
18 Viaduct Harbour Avenue , Auckland Central , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
2nd Floor, 137 Victoria Street, Christchurch, 8013 | Physical & registered | 13 May 2011 - 28 Jan 2016 |
2nd Floor, 137 Victoria Street, Christchurch, 8140 | Registered & physical | 07 Apr 2011 - 13 May 2011 |
1/133-139 Gouger Street, Adelaide 5000, South Australia, Australia | Registered | 07 Apr 2009 - 07 Apr 2011 |
1/133-139, Adelaide, Sa 5001, Australia | Physical | 07 Apr 2009 - 07 Apr 2011 |
27 Angas Street, Adelaide, Sa 5001, Australia | Registered | 16 Aug 2006 - 07 Apr 2009 |
27 Angas Street, Adelaide, Sa 5000, Australia | Physical | 16 Aug 2006 - 07 Apr 2009 |
41 Shortland St (lvl 15), Auckland | Registered | 08 Jun 2005 - 16 Aug 2006 |
41 Shortland St (lvl 15), Auckland | Physical | 04 Jun 2004 - 16 Aug 2006 |
303 Parnell Road, Parnell, Auckland | Registered | 14 Aug 2003 - 08 Jun 2005 |
303 Parnell Road, Parnell, Auckland | Physical | 14 Aug 2003 - 04 Jun 2004 |
Shareholder Name | Address | Period |
---|---|---|
Power Solutions Dtd Pty Ltd Other (Other) |
Adelaide South Australia 5000 |
28 May 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Cgnz Limited Shareholder NZBN: 9429036230419 Company Number: 1258597 Entity |
28 May 2004 - 28 May 2004 | |
Pauling, Ross Graham Individual |
Remuera Auckland |
28 May 2004 - 28 May 2004 |
Cgnz Limited Shareholder NZBN: 9429036230419 Company Number: 1258597 Entity |
28 May 2004 - 28 May 2004 |
Effective Date | 07 Nov 2021 |
Name | Telstra Corporation Limited |
Type | Company |
Ultimate Holding Company Number | 609937500 |
Country of origin | AU |
Turner & Townsend Thinc New Zealand Pty Limited 18 Viaduct Harbour Avenue |
|
Domain Vault Limited 18 Viaduct Harbour Avenue |
|
Landmark Operations (nz) Limited 18 Viaduct Harbour Avenue |
|
Sampson Corporate Trustee Limited 18 Viaduct Harbour Avenue |
|
Serco New Zealand Training Limited Level 4, Kpmg Centre |
|
General Management Holdings Limited 18 Vidauct Harbour Avenue |
Datatech Global (nz) Limited Kpmg Centre |
Detecta Limited Level 4 |
Appropo Limited Level 4 |
Notornis Investments Limited Level 4, Bdo Centre |
Legrand Software Limited Level 4 |
Monita Limited Level 4 |