Shortcuts

Powerhouse Financial Services Limited

Type: NZ Limited Company (Ltd)
9429038087059
NZBN
857484
Company Number
Registered
Company Status
Current address
1/24 Nile Street West
Nelson
Nelson 7010
New Zealand
Registered & physical & service address used since 11 May 2022

Powerhouse Financial Services Limited was registered on 03 Jun 1997 and issued an NZ business identifier of 9429038087059. This registered LTD company has been managed by 16 directors: Nigel David Rukuwai - an active director whose contract started on 09 Mar 2007,
Bruce Raymond Bosselmann - an inactive director whose contract started on 03 Apr 2009 and was terminated on 02 Apr 2024,
Emily Jane Urquhart - an inactive director whose contract started on 30 Jun 2021 and was terminated on 02 Apr 2024,
Thomas Pyatt - an inactive director whose contract started on 09 Jan 2012 and was terminated on 30 Jun 2021,
Eugene Alan Crowe - an inactive director whose contract started on 19 Jun 2008 and was terminated on 09 Jan 2012.
According to BizDb's data (updated on 10 Jun 2025), this company registered 1 address: 1/24 Nile Street West, Nelson, Nelson, 7010 (category: registered, physical).
Until 11 May 2022, Powerhouse Financial Services Limited had been using 38 Buxton Square, Nelson, Nelson as their registered address.
BizDb identified old names for this company: from 22 Aug 2007 to 01 Nov 2007 they were named Amp Powerhouse Financial Services Limited, from 03 Jun 1997 to 22 Aug 2007 they were named Powerhouse Insurance Services Limited.
A total of 206205 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 102502 shares are held by 1 entity, namely:
Urquhart, Emily Jane (an individual) located at Tahunanui, Nelson postcode 7011.
The second group consists of 1 shareholder, holds 49.71% shares (exactly 102503 shares) and includes
Rukuwai, Nigel David - located at Tahunanui, Nelson.
The 3rd share allocation (600 shares, 0.29%) belongs to 1 entity, namely:
Urquhart, Emily Jane, located at Tahunanui, Nelson (an individual).

Addresses

Previous addresses

Address: 38 Buxton Square, Nelson, Nelson, 7010 New Zealand

Registered & physical address used from 16 May 2013 to 11 May 2022

Address: 1st Floor, 47 Bridge Street, Nelson, 7010 New Zealand

Registered & physical address used from 05 May 2005 to 16 May 2013

Address: West Yates, Chartered Accountants, 72 Trafalgar Street, Nelson, 7010 New Zealand

Physical address used from 05 May 2000 to 05 May 2005

Address: C/- West Yates & Partners, Chartered Accountants, 72 Trafalgar Street, Nelson, 7010 New Zealand

Registered address used from 05 May 2000 to 05 May 2005

Address: C/- West Yates & Partners, Chartered Accountants, 72 Trafalgar Street, Nelson, 7010 New Zealand

Physical address used from 05 May 2000 to 05 May 2000

Address: C/- West Yates & Partners, Chartered Accountants, 72 Trafalgar Street, Nelson, 7010 New Zealand

Registered address used from 11 Apr 2000 to 05 May 2000

Financial Data

Basic Financial info

Total number of Shares: 206205

Annual return filing month: April

Annual return last filed: 16 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 102502
Individual Urquhart, Emily Jane Tahunanui
Nelson
7011
New Zealand
Shares Allocation #2 Number of Shares: 102503
Individual Rukuwai, Nigel David Tahunanui
Nelson
7011
New Zealand
Shares Allocation #3 Number of Shares: 600
Individual Urquhart, Emily Jane Tahunanui
Nelson
7011
New Zealand
Shares Allocation #4 Number of Shares: 600
Individual Rukuwai, Nigel David Tahunanui
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bosselmann, Bruce Raymond The Wood
Nelson
7010
New Zealand
Individual Ogilvie, Peter Stuart Stoke
Nelson 7011

New Zealand
Individual Bosselmann, Bruce Raymond The Wood
Nelson
7010
New Zealand
Individual Bosselmann, Bruce Raymond The Wood
Nelson
7010
New Zealand
Individual Daisley, Lynda Robyn Appleby
Nelson 7081

New Zealand
Individual Noble, Paul John Richmond
Individual Gerrish, Bayden Annesbrook
Nelson
Other Thomas Pyatt, Rhonda May Pyatt & Hunter Ralfe Trustees Limited Stoke
Nelson
7011
New Zealand
Individual Pyatt, Thomas Stoke
Nelson
7011
New Zealand
Entity John Towns Associates Limited
Shareholder NZBN: 9429039543509
Company Number: 364431
Entity John Towns Associates Limited
Shareholder NZBN: 9429039543509
Company Number: 364431
Entity John Towns Associates Limited
Shareholder NZBN: 9429039543509
Company Number: 364431
Individual Delaney, Terry John Latitude 41
Nelson 7010

New Zealand
Individual Craig, Jason Bruce Nelson 7010

New Zealand
Individual O'connor, Christopher Joseph Richmond
Individual Cade, Deborah Anne Stoke
Nelson 7011

New Zealand
Directors

Nigel David Rukuwai - Director

Appointment date: 09 Mar 2007

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 17 Dec 2020

Address: R D 1, Richmond, Nelson, 7020 New Zealand

Address used since 08 Apr 2015


Bruce Raymond Bosselmann - Director (Inactive)

Appointment date: 03 Apr 2009

Termination date: 02 Apr 2024

Address: The Wood, Nelson, 7010 New Zealand

Address used since 23 Feb 2015


Emily Jane Urquhart - Director (Inactive)

Appointment date: 30 Jun 2021

Termination date: 02 Apr 2024

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 30 Jun 2021


Thomas Pyatt - Director (Inactive)

Appointment date: 09 Jan 2012

Termination date: 30 Jun 2021

Address: Stoke, Nelson, 7011 New Zealand

Address used since 09 Jan 2012


Eugene Alan Crowe - Director (Inactive)

Appointment date: 19 Jun 2008

Termination date: 09 Jan 2012

Address: Nelson, 7010 New Zealand

Address used since 15 Mar 2011


Jason Craig - Director (Inactive)

Appointment date: 09 Mar 2007

Termination date: 09 Mar 2009

Address: Nelson,

Address used since 09 Mar 2007


Terry John Delaney - Director (Inactive)

Appointment date: 03 Jun 1997

Termination date: 19 Jun 2008

Address: Latitude 41, Nelson,

Address used since 28 Apr 2005


Bruce Raymond Bosselmann - Director (Inactive)

Appointment date: 03 Jun 1997

Termination date: 31 Mar 2007

Address: Nelson,

Address used since 03 Jun 1997


John Charles Towns - Director (Inactive)

Appointment date: 03 Jun 1997

Termination date: 31 Mar 2007

Address: Nelson,

Address used since 23 Apr 2004


Peter Ogilvie - Director (Inactive)

Appointment date: 10 Apr 2002

Termination date: 31 Mar 2007

Address: Nelson,

Address used since 28 Apr 2005


Bayden Gerrish - Director (Inactive)

Appointment date: 10 Apr 2002

Termination date: 16 Nov 2006

Address: Annesbrook, Nelson,

Address used since 10 Apr 2002


Christopher Joseph O'connor - Director (Inactive)

Appointment date: 03 Jun 1997

Termination date: 24 Feb 2004

Address: Richmond,

Address used since 03 Jun 1997


Paul John Noble - Director (Inactive)

Appointment date: 03 Jun 1997

Termination date: 24 Feb 2004

Address: Richmond,

Address used since 03 Jun 1997


Bayden Gerrish - Director (Inactive)

Appointment date: 25 Apr 2002

Termination date: 24 Feb 2004

Address: Annesbrook, Nelson,

Address used since 25 Apr 2002


Peter Ogilvie - Director (Inactive)

Appointment date: 25 Apr 2002

Termination date: 30 Apr 2003

Address: Stoke, Nelson,

Address used since 25 Apr 2002


Alastair Campbell Barraud - Director (Inactive)

Appointment date: 03 Jun 1997

Termination date: 13 Apr 2000

Address: Ruby Bay, R D, Nelson,

Address used since 03 Jun 1997

Nearby companies

Greenways (2010) Limited
Whitby House, Level 3,7 Alma Street

Kiwi Internet Marketing Limited
Whtiby House, Level 3, 7 Alma Street

Challenger Oyster Management Company Limited
Whitby House, Level 3, 7 Alma Street

54 Stafford Limited
237 Trafalgar Street

Nambas Limited
237 Trafalgar Street

Koru Centre Limited
243 Trafalgar Street