General information

Poltech Power Works Limited

Type: NZ Limited Company (Ltd)
9429037068479
New Zealand Business Number
1103617
Company Number
Registered
Company Status

Poltech Power Works Limited (issued an NZ business number of 9429037068479) was launched on 06 Dec 2000. 2 addresses are currently in use by the company: 48 Jellicoe Street, Martinborough, Martinborough, 5711 (type: registered, physical). 48 Jellicoe Street, Martinborough, Martinborough had been their registered address, up to 13 May 2022. Poltech Power Works Limited used more names, namely: Poltech Limited from 06 Dec 2000 to 25 Jul 2012. 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 500 shares (50 per cent of shares), namely:
Hall, Jason Robert (an individual) located at Rd 1, Greytown postcode 5794. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (500 shares); it includes
Robinson, Amanda Jane (an individual) - located at Rd 1, Carterton. The Businesscheck data was last updated on 26 Feb 2024.

Current address Type Used since
48 Jellicoe Street, Martinborough, Martinborough, 5711 Registered & physical & service 13 May 2022
Directors
Name and Address Role Period
Jason Robert Hall
Rd 1, Greytown, 5794
Address used since 16 Dec 2022
Director 16 Dec 2022 - current
Amanda Jane Robinson
Rd 1, Carterton, 5791
Address used since 16 Dec 2022
Director 16 Dec 2022 - current
Haeata Gray Carter
Martinborough, Martinborough, 5711
Address used since 10 Sep 2015
Director 06 Dec 2000 - 16 Dec 2022
Darryl Rothery
Rd 1, Greytown, 5794
Address used since 10 Sep 2015
Director 21 Sep 2012 - 31 Jan 2019
Amanda Jane Robinson
Rd 1, Carterton, 5791
Address used since 18 Jan 2018
Director 18 Jan 2018 - 21 Sep 2018
Jason Robert Hall
Rd 1, Greytown, 5794
Address used since 18 Jan 2018
Director 18 Jan 2018 - 21 Sep 2018
Michael Bradley Thomas
Glenmorven Road, R D 1, Greytown,
Address used since 07 Feb 2008
Director 06 Dec 2000 - 21 Sep 2012
Addresses
Previous address Type Period
48 Jellicoe Street, Martinborough, Martinborough, 5711 Registered & physical 12 Sep 2018 - 13 May 2022
11 Jellicoe Street, Martinborough, Martinborough, 5711 Registered & physical 25 Sep 2014 - 12 Sep 2018
11 Jellicoe Street, Martinborough Registered & physical 24 Feb 2009 - 25 Sep 2014
C/-carpener Pratt C.a. Limited, 333 Great South Road, Papakura 2110, Auckland Registered 15 Sep 2008 - 24 Feb 2009
C/-carpenter Pratt C.a. Limited, 333 Great South Road, Papakura 2110, Auckland Physical 15 Sep 2008 - 24 Feb 2009
C/-kueglers Limited, 1/181 Great South Road, Takanini Registered 13 Mar 2006 - 15 Sep 2008
C/-kueglers Ltd, 1st Floor, 1/181 Great South Road, Takanini Physical 13 Mar 2006 - 15 Sep 2008
Kuegler & Associates Ltd, 1st Floor, 1/181 Great South Road, Takanini Physical & registered 06 Dec 2000 - 13 Mar 2006
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
18 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 500
Shareholder Name Address Period
Hall, Jason Robert
Individual
Rd 1
Greytown
5794
31 Aug 2017 - current
Shares Allocation #2 Number of Shares: 500
Shareholder Name Address Period
Robinson, Amanda Jane
Individual
Rd 1
Carterton
5791
19 Aug 2015 - current

Historic shareholders

Shareholder Name Address Period
Carter, Haeata Gray
Individual
Martinborough
Martinborough
5711
06 Dec 2000 - 19 Dec 2022
Carter, Haeata Gray
Individual
Martinborough
Martinborough
5711
06 Dec 2000 - 19 Dec 2022
Carter, Haeata Gray
Individual
Martinborough
Martinborough
5711
06 Dec 2000 - 19 Dec 2022
Thomas, Michael Bradley
Individual
Glenmorven Road
R D 1, Greytown
06 Dec 2000 - 04 Oct 2012
Rothery, Darryl
Individual
Rd 1
Greytown
5794
04 Oct 2012 - 05 Feb 2019
Location
Companies nearby
Cowen Davis Limited
8 Kansas Street
Le Coiffeur Limited
29 Jellicoe Street
The Ministry Of Pants Limited
42 Naples Street
Micronz Limited
40 Naples Street
Martinborough Grocery Limited
43 Naples Street
Vra Limited
34 Jellicoe Street