Power Signs Nelson Limited was started on 05 Nov 1996 and issued a business number of 9429038218491. This registered LTD company has been managed by 3 directors: Warren Ashley Burrows - an active director whose contract started on 05 Nov 1996,
Riley Todd Burrows - an active director whose contract started on 17 May 2023,
Debbie Lee Burrows - an inactive director whose contract started on 05 Nov 1996 and was terminated on 31 Mar 2016.
According to our information (updated on 18 May 2025), this company filed 1 address: 257A Queen Street, Richmond, Richmond, 7020 (types include: office, registered).
Up until 26 Apr 2016, Power Signs Nelson Limited had been using 54 Montgomery Square, Nelson as their registered address.
A total of 100 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Burrows, Riley (an individual) located at Stoke, Nelson postcode 7011.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 25 shares) and includes
Burrows, Debbie Lee - located at Stoke, Nelson.
The 3rd share allocation (25 shares, 25%) belongs to 1 entity, namely:
Burrows, Warren Ashley, located at Stoke, Nelson (an individual).
Principal place of activity
257a Queen Street, Richmond, Richmond, 7020 New Zealand
Previous addresses
Address #1: 54 Montgomery Square, Nelson, 7010 New Zealand
Registered & physical address used from 28 Apr 2015 to 26 Apr 2016
Address #2: C/-brown & Associates, Chartered Accountants, 54 Montgomery Square, Nelson New Zealand
Registered & physical address used from 06 Oct 2005 to 28 Apr 2015
Address #3: C/- Brown & Associates, Chartered Accountants, 23 Wallace Street, Motueka
Registered & physical address used from 30 Sep 2003 to 06 Oct 2005
Address #4: Dave Hector Accounting Group Ltd, 1st Floor, 106 Collingwood Street, Nelson
Physical & registered address used from 05 Apr 2003 to 30 Sep 2003
Address #5: 2nd Floor, 106 Collingwood Street, Nelson
Registered address used from 09 Apr 2001 to 05 Apr 2003
Address #6: 2nd Floor, 106 Collingwood Street, Nelson
Physical address used from 02 Apr 2001 to 02 Apr 2001
Address #7: 1st Floor, 106 Collingwood Street, Nelson
Physical address used from 02 Apr 2001 to 05 Apr 2003
Address #8: 142 Vanguard Street, Nelson
Registered address used from 11 Apr 2000 to 09 Apr 2001
Address #9: 142 Vanguard Street, Nelson
Physical address used from 31 Oct 1997 to 02 Apr 2001
Address #10: 142 Vanguard Street, Nelson
Registered address used from 31 Oct 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 11 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Burrows, Riley |
Stoke Nelson 7011 New Zealand |
14 Jul 2022 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Individual | Burrows, Debbie Lee |
Stoke Nelson 7011 New Zealand |
05 May 2004 - |
| Shares Allocation #3 Number of Shares: 25 | |||
| Individual | Burrows, Warren Ashley |
Stoke Nelson 7011 New Zealand |
05 May 2004 - |
Warren Ashley Burrows - Director
Appointment date: 05 Nov 1996
Address: Stoke, Nelson, 7011 New Zealand
Address used since 16 Apr 2013
Riley Todd Burrows - Director
Appointment date: 17 May 2023
Address: Stoke, Nelson, 7011 New Zealand
Address used since 17 May 2023
Debbie Lee Burrows - Director (Inactive)
Appointment date: 05 Nov 1996
Termination date: 31 Mar 2016
Address: Stoke, Nelson, 7011 New Zealand
Address used since 16 Apr 2013
Pib Investments Limited
257a Queen Street
H2o Hair Limited
257a Queen Street
Pomona Trading Company Limited
257a Queen Street, Richmond
Raw Development Limited
257a Queen Street
Reilly's Sandblasting & Painting Limited
257a Queen Street
Sutton Street Investments Limited
257a Queen Street