Powerhouse Global Limited (issued a business number of 9429042482192) was started on 26 Jul 2016. 9 addresess are currently in use by the company: 194 Hinemoa Street, Birkenhead, Auckland, 0626 (type: registered, service). Suite 8, Level 1, 4 Helwick Street, Wanaka had been their registered address, up until 24 Jun 2019. 7000000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1750000 shares (25 per cent of shares), namely:
Milliken, Susan Margaret (an individual) located at Remuera, Auckland postcode 1050. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 3500000 shares); it includes
Ding, David (a director) - located at Birkenhead, Auckland. Next there is the third group of shareholders, share allotment (1750000 shares, 25%) belongs to 1 entity, namely:
Milliken, Thomas Edward, located at Remuera, Auckland (an individual). "Internet only retailing" (ANZSIC G431050) is the category the Australian Bureau of Statistics issued Powerhouse Global Limited. Our data was updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Office 4, Level 1,, 99 Ardmore Street, Wanaka, 9305 | Registered | 24 Jun 2019 |
| Office 4, Level 1,, 99 Ardmore Street, Wanaka, 9305 | Service & physical | 25 Jun 2019 |
| Office 4, Level 1, 99 Ardmore Street, Wanaka, 9305 | Postal & office & delivery | 11 Aug 2020 |
| 101/91 Sir Tim Wallis Drive, Wanaka, 9305 | Registered & service | 29 Nov 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
David Ding
Birkenhead, Auckland, 0626
Address used since 28 Jan 2023
Beach Haven, Auckland, 0626
Address used since 12 Nov 2021
Queenstown, 9371
Address used since 05 Jul 2021
Beach Haven, Auckland, 0626
Address used since 08 May 2017
Wanaka, Wanaka, 9305
Address used since 30 Jul 2019 |
Director | 26 Jul 2016 - current |
| Type | Used since | |
|---|---|---|
| 101/91 Sir Tim Wallis Drive, Wanaka, 9305 | Registered & service | 29 Nov 2023 |
| 194 Hinemoa Street, Birkenhead, Auckland, 0626 | Registered & service | 22 Oct 2024 |
| Office 4, Level 1 , 99 Ardmore Street , Wanaka , 9305 |
| Previous address | Type | Period |
|---|---|---|
| Suite 8, Level 1, 4 Helwick Street, Wanaka, 9305 | Registered | 31 Jul 2018 - 24 Jun 2019 |
| Suite 8, Level 1, 4 Helwick Street, Wanaka, 9305 | Physical | 31 Jul 2018 - 25 Jun 2019 |
| 235a Dairy Flat Highway, Albany, Auckland, 0632 | Registered & physical | 16 May 2017 - 31 Jul 2018 |
| Flat 1, 17 Waimarie Street, St Heliers, Auckland, 1071 | Registered & physical | 26 Jul 2016 - 16 May 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Milliken, Susan Margaret Individual |
Remuera Auckland 1050 |
13 Aug 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ding, David Director |
Birkenhead Auckland 0626 |
26 Jul 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Milliken, Thomas Edward Individual |
Remuera Auckland 1050 |
13 Aug 2018 - current |
![]() |
Allan Bates And Associates Limited 4/233 Dairy Flat Highway |
![]() |
Olympus Trustees Limited 4/233 Dairy Flat Highway |
![]() |
Drumroll Promotions Limited Suite 3, 233 Dairy Flat Highway |
![]() |
Brad Thomson Builders Limited 19 Advance Way |
![]() |
Cosmann Trustees Limited 11, Jeffs Road |
![]() |
NZ Lohas Export Trading Co. Limited 231 Dairy Flat Highway |
|
S.j Design Limited 1 Amber Glen |
|
Brown All Year Limited 450 Albany Highway |
|
Tmt Productions Limited 4 Pepperdine Place |
|
Emuna & Shalom Limited 11 Kanuka Way |
|
Bluesky Limited 39 Princeton Parade |
|
Ahra Global Trading Limited Suite C, Building 6, 331 Rosedale Road |