Shortcuts

Power Tool People Limited

Type: NZ Limited Company (Ltd)
9429038467028
NZBN
681023
Company Number
Registered
Company Status
Current address
18 Douglas Road
Wakatu
Nelson 7011
New Zealand
Registered & physical & service address used since 22 Jun 2022
Po Box 10348
Phillipstown
Christchurch 8145
New Zealand
Postal address used since 06 Mar 2023
23 Saxon Street
Phillipstown
Christchurch 8011
New Zealand
Invoice & office & delivery address used since 06 Mar 2023

Power Tool People Limited was started on 30 May 1995 and issued an NZ business number of 9429038467028. This registered LTD company has been managed by 5 directors: Michael George Holibar - an active director whose contract began on 30 May 1995,
Gong Zhang - an active director whose contract began on 13 May 2022,
Ashish Duggal - an inactive director whose contract began on 01 Aug 2012 and was terminated on 30 Sep 2021,
Judith Merle Holibar - an inactive director whose contract began on 30 May 1995 and was terminated on 01 Apr 2007,
Francis Paul Reilly Meredith - an inactive director whose contract began on 30 May 1995 and was terminated on 01 Aug 1997.
As stated in our database (updated on 17 May 2025), this company uses 1 address: 14 Mathias Street, St Albans, Christchurch, 8052 (category: registered, service).
Until 22 Jun 2022, Power Tool People Limited had been using 23 & 25 Saxon Street, Plillipstown, Christchurch as their registered address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 40 shares are held by 1 entity, namely:
Zhang, Gong (an individual) located at Russley, Christchurch postcode 8042.
Another group consists of 1 shareholder, holds 10% shares (exactly 10 shares) and includes
Michael George Holibar - located at Cashmere, Christchurch.
The 3rd share allotment (50 shares, 50%) belongs to 1 entity, namely:
Michael George Holibar, located at Cashmere, Christchurch (an other).

Addresses

Other active addresses

Address #4: 14 Mathias Street, St Albans, Christchurch, 8052 New Zealand

Registered & service address used from 11 Mar 2025

Previous addresses

Address #1: 23 & 25 Saxon Street, Plillipstown, Christchurch, 8011 New Zealand

Registered & physical address used from 10 Oct 2017 to 22 Jun 2022

Address #2: Level 1, 6 Church Street, Nelson New Zealand

Physical & registered address used from 12 Aug 2008 to 10 Oct 2017

Address #3: Level 1, 127 Hardy Street, Nelson

Physical & registered address used from 30 Mar 2002 to 12 Aug 2008

Address #4: O'dea & Co., 300 Trafalgar Street, Nelson

Registered & physical address used from 30 May 1995 to 30 Mar 2002

Contact info
64 3 3661317
20 Mar 2019 Phone
admin@powertoolpeople.nz
18 Mar 2024 Email
admin@powertoolpeople.co.nz
20 Mar 2019 Email
www.powertoolpeople.nz
18 Mar 2024 Website
www.powertoolpeople.co.nz
20 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 03 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Individual Zhang, Gong Russley
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 10
Other (Other) Michael George Holibar Cashmere
Christchurch
Shares Allocation #3 Number of Shares: 50
Other (Other) Michael George Holibar Cashmere
Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hutchings, Jane Elizabeth Cashmere
Christchurch
8022
New Zealand
Individual Holibar, Michael George Huntsbury
Christchurch
Individual Duggal, Ashish Redwood
Christchurch
8051
New Zealand
Individual Holibar, Judith Merle Huntsbury
Christchurch
Individual Wells, Barry Alan Clifton
Christchurch
8081
New Zealand
Directors

Michael George Holibar - Director

Appointment date: 30 May 1995

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 09 Mar 2010


Gong Zhang - Director

Appointment date: 13 May 2022

Address: Russley, Christchurch, 8042 New Zealand

Address used since 13 May 2022


Ashish Duggal - Director (Inactive)

Appointment date: 01 Aug 2012

Termination date: 30 Sep 2021

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 19 Mar 2019

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 01 Aug 2012


Judith Merle Holibar - Director (Inactive)

Appointment date: 30 May 1995

Termination date: 01 Apr 2007

Address: Cashmere, Christchurch,

Address used since 22 Feb 2007


Francis Paul Reilly Meredith - Director (Inactive)

Appointment date: 30 May 1995

Termination date: 01 Aug 1997

Address: Bromley, Christchurch,

Address used since 30 May 1995