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: Shop 5, Civic Arcade, 39 Bank Street, Whangarei, 0110 (type: physical, service). Shop 5-Civic Arcade, 39 Bank Street, Whangarei had been their physical address, until 10 Jun 2019. 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, Jasmine Jody (a director) located at Morningside, 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, Mark Steven, located at Maunu, Whangarei (an individual). Our data was last updated on 25 Apr 2024.

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 & service 10 Jun 2019
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
Robyn Horsfall
Kaitaia, Kaitaia, 0410
Address used since 31 May 2010
Director 02 Aug 2006 - 30 May 2014
Colin Lawrence 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 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
29 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 400
Shareholder Name Address Period
Fuller, Jasmine Jody
Director
Morningside
Whangarei
0110
28 Jun 2017 - 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, Mark Steven
Individual
Maunu
Whangarei
0110
02 Aug 2006 - current

Historic shareholders

Shareholder Name Address Period
Horsfall, Robyn
Individual
Chucks Cove
Mangonui
02 Aug 2006 - 30 May 2014
Horsfall, Colin Lawrence
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