General information

Power And Marine Limited

Type: NZ Limited Company (Ltd)
9429031845793
New Zealand Business Number
136231
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
20237325
GST Number
C249920 - Industrial Machinery And Equipment Mfg Nec D261910 - Electricity Generation Nec
Industry classification codes with description

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
Contact info
64 027 4867326
Phone (Nick Snelling - General Manager)
64 0800 478625
Phone (Customer Service)
64 09 5711005
Phone (Customer Service)
64 09 5891470
Phone (Main line)
sales@hpenz.co.nz
Email (Customer Service)
nick.snelling@powermarine.co.nz
Email (General Manager)
caspex.finance@caspex.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.hondamarine.co.nz
Website
Directors
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
Addresses
Other active addresses
Type Used since
Level 12, 33 Federal Street, Auckland Central, Auckland, 1010 Registered & service 02 May 2023
Principal place of activity
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
Financial Data
Financial info
1250000
Total number of Shares
May
Annual return filing month
26 May 2025
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1250000
Shareholder Name Address Period
Caspex Corporation Limited
Shareholder NZBN: 9429038858512
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
20 May 2008 - current

Historic shareholders

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

Ultimate Holding Company
Name Caspex Corporation Limited
Type Ltd
Ultimate Holding Company Number 585641
Country of origin NZ
Address 8th Floor
57 Symonds Street
Auckland 1010
Location
Similar companies
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