Shortcuts

New Zealand Power Systems Limited

Type: NZ Limited Company (Ltd)
9429033229164
NZBN
1968977
Company Number
Registered
Company Status
Current address
Level 1, 47 Bridge Street
Nelson 7010
New Zealand
Physical address used since 22 Jul 2020
5 Beachville Crescent
Beachville
Nelson 7010
New Zealand
Registered & service address used since 27 Nov 2023

New Zealand Power Systems Limited was registered on 26 Jul 2007 and issued a business number of 9429033229164. This registered LTD company has been supervised by 11 directors: Graeme Lindsay Sellars - an active director whose contract started on 26 Jul 2007,
Graeme Sellars - an active director whose contract started on 26 Jul 2007,
Dean Raymond Mitchell Strasser - an active director whose contract started on 02 Feb 2021,
Michael Andre Robert - an active director whose contract started on 24 Mar 2023,
Gregory James Peek - an active director whose contract started on 14 Feb 2024.
According to our information (updated on 06 Jun 2025), this company registered 2 addresses: 5 Beachville Crescent, Beachville, Nelson, 7010 (registered address),
5 Beachville Crescent, Beachville, Nelson, 7010 (service address),
Level 1, 47 Bridge Street, Nelson, 7010 (physical address).
Up to 27 Nov 2023, New Zealand Power Systems Limited had been using Level 1, 47 Bridge Street, Nelson as their registered address.
A total of 3000 shares are issued to 9 groups (12 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Robert, Michael Andre (an individual) located at Nelson South, Nelson postcode 7010.
The second group consists of 2 shareholders, holds 24.93% shares (exactly 748 shares) and includes
Robert, Michael Andre - located at Nelson South, Nelson,
Timpany Walton Trustees Limited - located at Timaru.
The next share allocation (525 shares, 17.5%) belongs to 1 entity, namely:
Sellars, Sharon Jane, located at Nelson (an individual).

Addresses

Previous addresses

Address #1: Level 1, 47 Bridge Street, Nelson, 7010 New Zealand

Registered & service address used from 22 Jul 2020 to 27 Nov 2023

Address #2: Level 1, 47 Bridge Street, Nelson, 7010 New Zealand

Physical & registered address used from 28 Mar 2014 to 22 Jul 2020

Address #3: C/-carran Miller Strawbridge Limited, Third Floor, Clifford House, 38 Halifax Street, Nelson 7040 New Zealand

Physical & registered address used from 15 Oct 2009 to 28 Mar 2014

Address #4: C/-strawbridge & Associates, 14 Gloucester Street, Nelson

Physical & registered address used from 26 Jul 2007 to 15 Oct 2009

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: July

Annual return last filed: 04 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Robert, Michael Andre Nelson South
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 748
Individual Robert, Michael Andre Nelson South
Nelson
7010
New Zealand
Entity (NZ Limited Company) Timpany Walton Trustees Limited
Shareholder NZBN: 9429031897426
Timaru
7910
New Zealand
Shares Allocation #3 Number of Shares: 525
Individual Sellars, Sharon Jane Nelson
7010
New Zealand
Shares Allocation #4 Number of Shares: 525
Director Sellars, Graeme Lindsay Nelson
7010
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Robert, Stephanie Marie Nelson South
Nelson
7010
New Zealand
Shares Allocation #6 Number of Shares: 450
Individual Peek, Gregory James Washington Valley
Nelson
7010
New Zealand
Shares Allocation #7 Number of Shares: 748
Individual Strasser, Rachel Cheryl Wakefield
Wakefield
7025
New Zealand
Individual Strasser, Dean Raymond Mitchell Wakefield
Wakefield
7025
New Zealand
Entity (NZ Limited Company) Strasser Family Trustee Limited
Shareholder NZBN: 9429048729536
Blenheim
Blenheim
7201
New Zealand
Shares Allocation #8 Number of Shares: 1
Individual Strasser, Rachel Cheryl Wakefield
Wakefield
7025
New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Strasser, Dean Raymond Mitchell Wakefield
Wakefield
7025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wood, Cheryl Dayle Richmond
Nelson
Individual Sellars, Graeme Nelson
7010
New Zealand
Individual Macrae, Kim Maree Richmond
Nelson
7020
New Zealand
Individual Macrae, Kim Maree Richmond
Nelson
7020
New Zealand
Individual Macrae, Kim Maree Richmond
Nelson
7020
New Zealand
Individual Macrae, Gordon Neil Richmond
Nelson
7020
New Zealand
Individual Macrae, Gordon Neil Richmond
Nelson
7020
New Zealand
Individual Macrae, Gordon Neil Richmond
Nelson
7020
New Zealand
Individual Fincham, Ross Wakefield
Wakefield
7025
New Zealand
Individual Wood, Ian James Richmond
Nelson
Directors

Graeme Lindsay Sellars - Director

Appointment date: 26 Jul 2007

Address: Nelson, 7010 New Zealand

Address used since 20 Jul 2015


Graeme Sellars - Director

Appointment date: 26 Jul 2007

Address: Nelson, 7010 New Zealand

Address used since 20 Jul 2015


Dean Raymond Mitchell Strasser - Director

Appointment date: 02 Feb 2021

Address: Wakefield, Wakefield, 7025 New Zealand

Address used since 02 Feb 2021


Michael Andre Robert - Director

Appointment date: 24 Mar 2023

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 24 Mar 2023


Gregory James Peek - Director

Appointment date: 14 Feb 2024

Address: Washington Valley, Nelson, 7010 New Zealand

Address used since 14 Feb 2024


Gordon Neil Macrae - Director (Inactive)

Appointment date: 26 Jul 2007

Termination date: 24 Mar 2023

Address: Richmond, Nelson, 7020 New Zealand

Address used since 26 Jul 2007


Ross Fincham - Director (Inactive)

Appointment date: 02 Feb 2021

Termination date: 30 Jul 2021

Address: Wakefield, Wakefield, 7025 New Zealand

Address used since 02 Feb 2021


Kim Maree Macrae - Director (Inactive)

Appointment date: 26 Jul 2007

Termination date: 12 Dec 2019

Address: Richmond, Nelson, 7020 New Zealand

Address used since 26 Jul 2007


Sharon Jane Sellars - Director (Inactive)

Appointment date: 26 Jul 2007

Termination date: 12 Dec 2019

Address: Nelson, 7010 New Zealand

Address used since 20 Jul 2015


Ian James Wood - Director (Inactive)

Appointment date: 26 Jul 2007

Termination date: 31 Mar 2009

Address: Richmond, Nelson, New Zealand

Address used since 26 Jul 2007


Cheryl Dayle Wood - Director (Inactive)

Appointment date: 26 Jul 2007

Termination date: 30 Mar 2009

Address: Richmond, Nelson, New Zealand

Address used since 26 Jul 2007

Nearby companies

Espebe Equities Limited
Level 1, 126 Trafalgar Street

Tinline Properties (tauranga) Limited
Level 1, 126 Trafalgar Street

Tinline Limited
Level 1, 126 Trafalgar Street

Are (nz) Limited
Level 1 47 Bridge Street

W E & M J Stevens Limited
Level 1, 126 Trafalgar Street

Fvm Trustees (no. 3) Limited
Level 2, 105 Collingwood Street