Power and Marine Limited (issued an NZ business identifier of 9429031845793) was registered on 10 Aug 1962. 5 addresess are in use by the company: Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 9, 33 Federal Street, Auckland had been their registered address, up to 02 May 2023. Power and Marine Limited used other names, namely: Skellerup Flooring Holding Company Limited from 10 Aug 1962 to 22 Jun 2000. 1250000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1250000 shares (100 per cent of shares), namely:
Caspex Corporation Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Industrial machinery and equipment mfg nec" (business classification C249920) is the category the Australian Bureau of Statistics issued Power and Marine Limited. Businesscheck's information was updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Po Box 53053, Auckland Airport, Auckland, 2150 | Postal | 24 Mar 2020 |
| 132 Pavilion Drive, Mangere, Auckland, 2022 | Office & delivery | 24 Mar 2020 |
| Level 9, 33 Federal Street, Auckland, 1010 | Physical | 25 Aug 2020 |
| Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 | Registered & service | 02 May 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael Peter Spencer
Panmure, Auckland, 1072
Address used since 29 Oct 2015 |
Director | 16 Mar 2010 - current |
|
Ronald James Hill
Remuera, Auckland, 1050
Address used since 17 Aug 2012 |
Director | 17 Aug 2012 - current |
|
Anthony Michael Staub
Mt Eden, Auckland,
Address used since 31 Jul 2002 |
Director | 31 Jul 2002 - 17 Aug 2012 |
|
Robert Anthony Boniface
Northcote, Auckland,
Address used since 31 Jul 2002 |
Director | 31 Jul 2002 - 01 Apr 2011 |
|
Allan John Manu Wadams
Birkenhead, Auckland, 0626
Address used since 31 Jul 2002 |
Director | 31 Jul 2002 - 16 Mar 2010 |
|
Andrew Neil Powers
Devonport, Auckland,
Address used since 28 Aug 1998 |
Director | 28 Aug 1998 - 31 Jul 2002 |
|
Arthur William Young
Birkenhead Point, Auckland,
Address used since 18 Jun 2002 |
Director | 18 Jun 2002 - 31 Jul 2002 |
|
Donald James Stewart
Remuera, Auckland,
Address used since 12 Jul 1999 |
Director | 12 Jul 1999 - 19 Jun 2002 |
|
Lawrence Ronald Margrain
Bayswater, Auckland,
Address used since 30 Apr 1997 |
Director | 30 Apr 1997 - 12 Jul 1999 |
|
James Horace Greenwood
Remuera, Auckland,
Address used since 13 May 1992 |
Director | 13 May 1992 - 28 Aug 1998 |
|
Mark Vincent Von Batenburg
Mission Bay, Auckland,
Address used since 01 Jul 1996 |
Director | 01 Jul 1996 - 09 Jul 1998 |
|
Allan Hardley Dickinson
Coatesville, Auckland,
Address used since 01 Jul 1996 |
Director | 01 Jul 1996 - 29 Jun 1998 |
|
Christopher Wayne Mccarthy
Parnell, Auckland,
Address used since 31 May 1994 |
Director | 31 May 1994 - 30 Apr 1997 |
|
Murray John Bolton
Remuera, Auckland,
Address used since 21 Feb 1996 |
Director | 21 Feb 1996 - 01 Jul 1996 |
|
Allan Hardley Dickinson
Coatsville, Auckland,
Address used since 23 Nov 1995 |
Director | 23 Nov 1995 - 21 Feb 1996 |
|
Trevor Lionel Kerr
Auckland,
Address used since 04 May 1992 |
Director | 04 May 1992 - 31 May 1994 |
|
Guyon William Crozier
Christchurch,
Address used since 13 May 1992 |
Director | 13 May 1992 - 22 Nov 1993 |
| Type | Used since | |
|---|---|---|
| Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 | Registered & service | 02 May 2023 |
| 132 Pavilion Drive , Mangere , Auckland , 2022 |
| Previous address | Type | Period |
|---|---|---|
| Level 9, 33 Federal Street, Auckland, 1010 | Registered & service | 25 Aug 2020 - 02 May 2023 |
| Level 8, 57 Symonds Street, Auckland | Registered | 11 Jun 2003 - 25 Aug 2020 |
| Level 1 , 48 Market Place, Cnr Custom Street West, Auckland | Registered | 10 Jul 2000 - 11 Jun 2003 |
| 11 Dalgety Drive, Wiri, Auckland | Physical | 10 Jul 2000 - 10 Jul 2000 |
| Level 8, 57 Symonds Street, Auckland | Physical | 10 Jul 2000 - 10 Jul 2000 |
| Level1, 48 Market Place, Cnr Custom Street West, Auckland | Physical | 10 Jul 2000 - 10 Jul 2000 |
| Level 12, Eden House, 44 Khyber Pass Road, Auckland | Physical & registered | 15 May 2000 - 10 Jul 2000 |
| 124 Marshall Street, Woolston, Christchurch | Physical | 15 Jun 1998 - 15 May 2000 |
| 124 Marshall St, Woolston, Christchurch | Registered | 15 Jun 1998 - 15 May 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Caspex Corporation Limited Shareholder NZBN: 9429038858512 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
20 May 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Caspex Corporation Limited Shareholder NZBN: 9429038858512 Company Number: 585641 Entity |
10 Aug 1962 - 20 May 2008 | |
|
Caspex Corporation Limited Shareholder NZBN: 9429038858512 Company Number: 585641 Entity |
10 Aug 1962 - 20 May 2008 |
| Name | Caspex Corporation Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 585641 |
| Country of origin | NZ |
| Address |
8th Floor 57 Symonds Street Auckland 1010 |
![]() |
Truscreen Group Limited Level 6, Equitable House |
![]() |
Burak Trustee Limited Level 6 |
![]() |
Richard Gill Trustees Limited Level 7 |
![]() |
Forstar Limited Level 6 |
![]() |
Northern Debt Recoveries Limited Level 7 |
![]() |
Sailing Away Limited Level 5 |
|
Dale Hydraulics Limited Level 2, 3 Arawa Street |
|
Sew-eurodrive (nz) Limited Level 4, Building A, Bdo Centre |
|
Development Snowparks Limited 55 St Georges Bay Road |
|
Pastoral Robotics Limited 5 Ross Street |
|
C T Engineering Services Limited 642 Great South Road |
|
Dynamic Fluid Systems Limited 77b Station Road |