Power Generation Services Limited (issued an NZBN of 9429046601834) was registered on 16 Feb 2018. 2 addresses are currently in use by the company: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: physical, registered). Level 3,139 Carlton Gore Road, Newmarket, Auckland had been their registered address, until 06 May 2020. Power Generation Services Limited used other names, namely: Mcr Engineering Limited from 14 Feb 2018 to 09 Jul 2020. 200 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 100 shares (50 per cent of shares), namely:
Prately, Amanda Dominique (an individual) located at Herne Bay, Auckland postcode 1011. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 100 shares); it includes
Tyas, Christopher (a director) - located at Rd 2, Coatesville. "Engineering consulting service nec" (business classification M692343) is the classification the ABS issued Power Generation Services Limited. The Businesscheck database was updated on 20 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Physical & registered & service | 06 May 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Christopher Tyas
Rd 2, Coatesville, 0792
Address used since 16 Feb 2018 |
Director | 16 Feb 2018 - current |
|
Amanda Dominique Pratley
Herne Bay, Auckland, 1011
Address used since 01 Jul 2020 |
Director | 01 Jul 2020 - current |
|
Richard James Hastie
Mellons Bay, Auckland, 2014
Address used since 16 Feb 2018 |
Director | 16 Feb 2018 - 30 Jan 2020 |
| Previous address | Type | Period |
|---|---|---|
| Level 3,139 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical | 05 Mar 2020 - 06 May 2020 |
| Level 1, 320 Ti Rakau Drive, Burswood, Manukau, 2013 | Physical & registered | 16 Feb 2018 - 05 Mar 2020 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Prately, Amanda Dominique Individual |
Herne Bay Auckland 1011 |
21 Sep 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Tyas, Christopher Director |
Rd 2 Coatesville 0792 |
16 Feb 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hastie, Richard James Individual |
Mellons Bay Auckland 2014 |
16 Feb 2018 - 04 Feb 2020 |
![]() |
Cheekyzee Studios Limited Level 1, 320 Ti Rakau Drive |
![]() |
Andrew Thomson Trustee Limited Level 1, 320 Ti Rakau Drive |
![]() |
Collective Collateral Limited Level 1, 320 Ti Rakau Drive |
![]() |
Swivels Consultants (n.z.) Limited Level 1, 320 Ti Rakau Drive |
![]() |
Pacific Vineyards Limited Level 1, 320 Ti Rakau Drive |
![]() |
Lingold Limited Level 1, C2/212 Burswood Dr |
|
Projectx Properties 2020 Limited Level 1, 320 Ti Rakau Drive |
|
Designport Consulting Engineers Limited 22g Torrens Road |
|
Mcrae Construction Services Limited Unit H, 12 Amera Place |
|
Sj & Jl Stone Limited Level 1, 320 Ti Rakau Drive |
|
Wisdom Link Collaboration Limited 3 Belsomet Place |
|
Lanz Consultants Limited 81 Walworth Avenue |