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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 40 | |||
| Individual | Zhang, Gong |
Russley Christchurch 8042 New Zealand |
19 May 2022 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Other (Other) | Michael George Holibar |
Cashmere Christchurch |
18 Mar 2004 - |
| Shares Allocation #3 Number of Shares: 50 | |||
| Other (Other) | Michael George Holibar |
Cashmere Christchurch |
18 Mar 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hutchings, Jane Elizabeth |
Cashmere Christchurch 8022 New Zealand |
05 May 2014 - 26 Jan 2017 |
| Individual | Holibar, Michael George |
Huntsbury Christchurch |
18 Mar 2004 - 18 Mar 2004 |
| Individual | Duggal, Ashish |
Redwood Christchurch 8051 New Zealand |
01 Aug 2012 - 08 Oct 2021 |
| Individual | Holibar, Judith Merle |
Huntsbury Christchurch |
18 Mar 2004 - 18 Mar 2004 |
| Individual | Wells, Barry Alan |
Clifton Christchurch 8081 New Zealand |
09 Aug 2010 - 23 Jul 2012 |
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
Dirt Action Service Limited
29 Saxon Street
White Wings Charitable Trust
62 Essex Street
Agility Asbestos Remediation Solutions Limited
13 Saxon Street
Agility Developments Limited
13 Saxon Street
Agility Solutions Group Limited
13 Saxon Street
Castle Hill Furniture Company Limited
9 Saxon Street