Powertech Nelson New Zealand Limited was incorporated on 07 Aug 1997 and issued a number of 9429038044298. This registered LTD company has been supervised by 4 directors: Simon Alexander Topp - an active director whose contract started on 07 Aug 1997,
Robert John Bartlett - an inactive director whose contract started on 07 Aug 1997 and was terminated on 01 Jul 2005,
Peter Harling - an inactive director whose contract started on 07 Aug 1997 and was terminated on 30 Jun 2002,
Tamaiti Kimo Peita - an inactive director whose contract started on 07 Aug 1997 and was terminated on 29 Aug 2000.
As stated in our database (updated on 07 Jun 2025), this company filed 1 address: Level 1, 12 John Wesley Lane, Richmond, Nelson, 7020 (types include: registered, service).
Up until 10 Aug 2010, Powertech Nelson New Zealand Limited had been using The Offices Of Craig, Anderson & Co, 270A Queen Street, Richmond, Nelson as their registered address.
A total of 120 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 110 shares are held by 3 entities, namely:
Thia, Kiem Chung (an individual) located at Rd 1, Brightwater postcode 7095,
Topp, Donna Cherie (an individual) located at Hira, Nelson,
Topp, Simon Alexander (an individual) located at Hira, Nelson.
The 2nd group consists of 1 shareholder, holds 4.17 per cent shares (exactly 5 shares) and includes
Topp, Simon Alexander - located at Hira, Nelson.
The next share allotment (5 shares, 4.17%) belongs to 1 entity, namely:
Topp, Donna Cherie, located at Hira, Nelson (an individual).
Previous addresses
Address #1: The Offices Of Craig, Anderson & Co, 270a Queen Street, Richmond, Nelson New Zealand
Registered address used from 27 May 2002 to 10 Aug 2010
Address #2: The Offices Of Craig, Anderon & Co, 270a Queen Street, Richmond, Nelson New Zealand
Physical address used from 27 May 2002 to 10 Aug 2010
Address #3: 36a The Ridgeway, Stoke, Nelson
Physical & registered address used from 06 Sep 2001 to 27 May 2002
Address #4: 63 Haven Road, Nelson
Physical address used from 06 Sep 2001 to 06 Sep 2001
Address #5: 36a The Ridgeway, Stoke, Nelson
Registered address used from 11 Apr 2000 to 06 Sep 2001
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 29 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 110 | |||
| Individual | Thia, Kiem Chung |
Rd 1 Brightwater 7095 New Zealand |
09 Aug 2021 - |
| Individual | Topp, Donna Cherie |
Hira Nelson New Zealand |
30 Jun 2006 - |
| Individual | Topp, Simon Alexander |
Hira Nelson New Zealand |
07 Aug 1997 - |
| Shares Allocation #2 Number of Shares: 5 | |||
| Individual | Topp, Simon Alexander |
Hira Nelson New Zealand |
07 Aug 1997 - |
| Shares Allocation #3 Number of Shares: 5 | |||
| Individual | Topp, Donna Cherie |
Hira Nelson New Zealand |
30 Jun 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bartlett, Robert John |
Nelson |
07 Aug 1997 - 30 Jun 2006 |
| Individual | Chambers, Joy Venla |
Nelson New Zealand |
04 Mar 2009 - 09 Aug 2021 |
| Other | Topp Family Trust | 17 Jul 2006 - 27 Jun 2010 | |
| Other | Null - Topp Family Trust | 17 Jul 2006 - 27 Jun 2010 |
Simon Alexander Topp - Director
Appointment date: 07 Aug 1997
Address: Hira, Nelson, 7042 New Zealand
Address used since 25 Aug 2015
Robert John Bartlett - Director (Inactive)
Appointment date: 07 Aug 1997
Termination date: 01 Jul 2005
Address: Nelson,
Address used since 07 Aug 1997
Peter Harling - Director (Inactive)
Appointment date: 07 Aug 1997
Termination date: 30 Jun 2002
Address: Stoke, Nelson,
Address used since 07 Aug 1997
Tamaiti Kimo Peita - Director (Inactive)
Appointment date: 07 Aug 1997
Termination date: 29 Aug 2000
Address: Nelson,
Address used since 07 Aug 1997
Nelspray Limited
270a Queen Street
Waimea Print Express Limited
270a Queen Street
Backaid Solutions Limited
270a Queen Street
Waypoints Aviation Limited
270a Queen Street
Brad Walters Building Limited
270a Queen Street
Balgowan Investments Limited
270a Queen Street