Shortcuts

Powertech Nelson New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038044298
NZBN
866348
Company Number
Registered
Company Status
Current address
270a Queen Street
Richmond
Nelson 7020
New Zealand
Physical & registered & service address used since 10 Aug 2010
Level 1, 12 John Wesley Lane
Richmond
Nelson 7020
New Zealand
Registered & service address used since 11 Apr 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 110
Individual Thia, Kiem Chung Rd 1
Brightwater
7095
New Zealand
Individual Topp, Donna Cherie Hira
Nelson

New Zealand
Individual Topp, Simon Alexander Hira
Nelson

New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Topp, Simon Alexander Hira
Nelson

New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Topp, Donna Cherie Hira
Nelson

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bartlett, Robert John Nelson
Individual Chambers, Joy Venla Nelson

New Zealand
Other Topp Family Trust
Other Null - Topp Family Trust
Directors

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

Nearby companies

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