General information

Rackpower Limited

Type: NZ Limited Company (Ltd)
9429040040592
New Zealand Business Number
198500
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
30220293
GST Number
C243930 - Electrical Equipment Or Machinery Mfg Nec
Industry classification codes with description

Rackpower Limited (issued a business number of 9429040040592) was incorporated on 27 Aug 1979. 5 addresess are currently in use by the company: 223 Cambridge Tce, Naenae, Lower Hutt, 5011 (type: postal, office). 9 Vivian Street, New Plymouth had been their registered address, until 03 Dec 2008. Rackpower Limited used more names, namely: Components Un Limited from 24 Mar 1994 to 27 Jul 2003, Peter Martens & Co Limited (18 Dec 1987 to 24 Mar 1994) and P.h. Martens & Company Ltd (27 Aug 1979 - 18 Dec 1987). 9400 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 100 shares (1.06 per cent of shares), namely:
Martens, Annette Mae (an individual) located at Rd 1, Upper Hutt postcode 5371. As far as the second group is concerned, a total of 3 shareholders hold 97.87 per cent of all shares (9200 shares); it includes
Level 3 Gibson Sheet Centre, Gibson Sheet Trustees (an individual) - located at Lower Hutt,
Martens, Peter Henry (an individual) - located at Rd 1, Upper Hutt,
Martens, Annette (an individual) - located at Rd 1, Upper Hutt. The 3rd group of shareholders, share allocation (100 shares, 1.06%) belongs to 1 entity, namely:
Martens, Peter Henry, located at Rd 1, Upper Hutt (an individual). "Electrical equipment or machinery mfg nec" (business classification C243930) is the category the Australian Bureau of Statistics issued Rackpower Limited. The Businesscheck data was last updated on 23 Feb 2024.

Current address Type Used since
369 Devon Street East, New Plymouth, Taranaki, 4310 Registered & physical & service 03 Dec 2008
223 Cambridge Tce, Naenae, Lower Hutt, 5011 Postal & office & delivery 03 Oct 2019
Contact info
64 4 5867400
Phone (Phone)
sales@rackpower.co.nz
Email
www.rackpower.co.nz
Website
Directors
Name and Address Role Period
Peter Henry Martens
Rd 1, Upper Hutt, 5371
Address used since 10 Mar 2016
Director 19 Jul 1989 - current
Annette Mae Martens
Rd 1, Upper Hutt, 5371
Address used since 10 Mar 2016
Director 23 Oct 2004 - current
Annette Mae Martens
Lower Hutt,
Address used since 19 Oct 1998
Director 19 Oct 1998 - 07 Aug 2001
Addresses
Principal place of activity
223 Cambridge Tce , Naenae , Lower Hutt , 5011
Previous address Type Period
9 Vivian Street, New Plymouth Registered & physical 07 Nov 2005 - 03 Dec 2008
Murray Crossman & Partners, 132 First Avenue, Tauranga Registered 31 Mar 1997 - 07 Nov 2005
49 Jellicoe Street, Te Puke Registered 06 Sep 1994 - 31 Mar 1997
Black Road, Paengaroa, Te Puke Registered 14 Jun 1993 - 06 Sep 1994
Level 6, 45 Knights Road, Lower Hutt Physical 18 Feb 1992 - 07 Nov 2005
- Physical 18 Feb 1992 - 18 Feb 1992
Financial Data
Financial info
9400
Total number of Shares
October
Annual return filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Martens, Annette Mae
Individual
Rd 1
Upper Hutt
5371
27 Aug 1979 - current
Shares Allocation #2 Number of Shares: 9200
Shareholder Name Address Period
Level 3 Gibson Sheet Centre, Gibson Sheet Trustees
Individual
Lower Hutt
27 Aug 1979 - current
Martens, Peter Henry
Individual
Rd 1
Upper Hutt
5371
27 Aug 1979 - current
Martens, Annette
Individual
Rd 1
Upper Hutt
5371
27 Aug 1979 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Martens, Peter Henry
Individual
Rd 1
Upper Hutt
5371
27 Aug 1979 - current
Location
Companies nearby
Waiscan Limited
369 Devon Street
Lm Logging Limited
369 Devon Street
Nasa Taranaki Limited
369 Devon Street
Swt Holdings Taranaki Limited
369 Devon Street
Charlie Brown Anaesthetics Limited
369 Devon Street
Reclad Taranaki Limited
369 Devon Street
Similar companies
Gallagher Group Limited
181 Kahikatea Drive
King Manufacturing (2004) Limited
52 Burwood Road
Plc Power Limited
18 St Stephens Avenue
Vector Systems Limited
28 Henderson Valley Road
Exide Technologies Limited
6h Percival Gull Place
Carbon Technologies Limited
27a Norman Spencer Drive