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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 102502 | |||
| Individual | Urquhart, Emily Jane |
Tahunanui Nelson 7011 New Zealand |
23 Dec 2013 - |
| Shares Allocation #2 Number of Shares: 102503 | |||
| Individual | Rukuwai, Nigel David |
Tahunanui Nelson 7011 New Zealand |
12 Apr 2007 - |
| Shares Allocation #3 Number of Shares: 600 | |||
| Individual | Urquhart, Emily Jane |
Tahunanui Nelson 7011 New Zealand |
23 Dec 2013 - |
| Shares Allocation #4 Number of Shares: 600 | |||
| Individual | Rukuwai, Nigel David |
Tahunanui Nelson 7011 New Zealand |
12 Apr 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bosselmann, Bruce Raymond |
The Wood Nelson 7010 New Zealand |
23 Apr 2004 - 04 Jul 2024 |
| Individual | Ogilvie, Peter Stuart |
Stoke Nelson 7011 New Zealand |
23 Apr 2004 - 26 May 2014 |
| Individual | Bosselmann, Bruce Raymond |
The Wood Nelson 7010 New Zealand |
23 Apr 2004 - 04 Jul 2024 |
| Individual | Bosselmann, Bruce Raymond |
The Wood Nelson 7010 New Zealand |
23 Apr 2004 - 04 Jul 2024 |
| Individual | Daisley, Lynda Robyn |
Appleby Nelson 7081 New Zealand |
12 Apr 2007 - 27 Jul 2011 |
| Individual | Noble, Paul John |
Richmond |
23 Apr 2004 - 23 Apr 2004 |
| Individual | Gerrish, Bayden |
Annesbrook Nelson |
23 Apr 2004 - 29 Apr 2005 |
| Other | Thomas Pyatt, Rhonda May Pyatt & Hunter Ralfe Trustees Limited |
Stoke Nelson 7011 New Zealand |
23 Jul 2010 - 27 Jul 2021 |
| Individual | Pyatt, Thomas |
Stoke Nelson 7011 New Zealand |
23 Jul 2010 - 15 Jul 2021 |
| Entity | John Towns Associates Limited Shareholder NZBN: 9429039543509 Company Number: 364431 |
23 Apr 2004 - 23 Apr 2004 | |
| Entity | John Towns Associates Limited Shareholder NZBN: 9429039543509 Company Number: 364431 |
23 Apr 2004 - 23 Apr 2004 | |
| Entity | John Towns Associates Limited Shareholder NZBN: 9429039543509 Company Number: 364431 |
23 Apr 2004 - 23 Apr 2004 | |
| Individual | Delaney, Terry John |
Latitude 41 Nelson 7010 New Zealand |
23 Apr 2004 - 23 Dec 2013 |
| Individual | Craig, Jason Bruce |
Nelson 7010 New Zealand |
12 Apr 2007 - 23 Jul 2010 |
| Individual | O'connor, Christopher Joseph |
Richmond |
23 Apr 2004 - 23 Apr 2004 |
| Individual | Cade, Deborah Anne |
Stoke Nelson 7011 New Zealand |
12 Mar 2010 - 23 Dec 2013 |
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
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