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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Robert, Michael Andre |
Nelson South Nelson 7010 New Zealand |
29 Mar 2023 - |
| Shares Allocation #2 Number of Shares: 748 | |||
| Individual | Robert, Michael Andre |
Nelson South Nelson 7010 New Zealand |
29 Mar 2023 - |
| Entity (NZ Limited Company) | Timpany Walton Trustees Limited Shareholder NZBN: 9429031897426 |
Timaru 7910 New Zealand |
29 Mar 2023 - |
| Shares Allocation #3 Number of Shares: 525 | |||
| Individual | Sellars, Sharon Jane |
Nelson 7010 New Zealand |
26 Jul 2007 - |
| Shares Allocation #4 Number of Shares: 525 | |||
| Director | Sellars, Graeme Lindsay |
Nelson 7010 New Zealand |
29 Mar 2023 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Robert, Stephanie Marie |
Nelson South Nelson 7010 New Zealand |
29 Mar 2023 - |
| Shares Allocation #6 Number of Shares: 450 | |||
| Individual | Peek, Gregory James |
Washington Valley Nelson 7010 New Zealand |
22 Dec 2022 - |
| Shares Allocation #7 Number of Shares: 748 | |||
| Individual | Strasser, Rachel Cheryl |
Wakefield Wakefield 7025 New Zealand |
18 Jan 2021 - |
| Individual | Strasser, Dean Raymond Mitchell |
Wakefield Wakefield 7025 New Zealand |
18 Jan 2021 - |
| Entity (NZ Limited Company) | Strasser Family Trustee Limited Shareholder NZBN: 9429048729536 |
Blenheim Blenheim 7201 New Zealand |
18 Jan 2021 - |
| Shares Allocation #8 Number of Shares: 1 | |||
| Individual | Strasser, Rachel Cheryl |
Wakefield Wakefield 7025 New Zealand |
18 Jan 2021 - |
| Shares Allocation #9 Number of Shares: 1 | |||
| Individual | Strasser, Dean Raymond Mitchell |
Wakefield Wakefield 7025 New Zealand |
18 Jan 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wood, Cheryl Dayle |
Richmond Nelson |
26 Jul 2007 - 27 Jun 2010 |
| Individual | Sellars, Graeme |
Nelson 7010 New Zealand |
26 Jul 2007 - 29 Mar 2023 |
| Individual | Macrae, Kim Maree |
Richmond Nelson 7020 New Zealand |
26 Jul 2007 - 29 Mar 2023 |
| Individual | Macrae, Kim Maree |
Richmond Nelson 7020 New Zealand |
26 Jul 2007 - 29 Mar 2023 |
| Individual | Macrae, Kim Maree |
Richmond Nelson 7020 New Zealand |
26 Jul 2007 - 29 Mar 2023 |
| Individual | Macrae, Gordon Neil |
Richmond Nelson 7020 New Zealand |
26 Jul 2007 - 29 Mar 2023 |
| Individual | Macrae, Gordon Neil |
Richmond Nelson 7020 New Zealand |
26 Jul 2007 - 29 Mar 2023 |
| Individual | Macrae, Gordon Neil |
Richmond Nelson 7020 New Zealand |
26 Jul 2007 - 29 Mar 2023 |
| Individual | Fincham, Ross |
Wakefield Wakefield 7025 New Zealand |
19 Jan 2021 - 12 Aug 2021 |
| Individual | Wood, Ian James |
Richmond Nelson |
26 Jul 2007 - 26 Jul 2007 |
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
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