General information

New Zealand Power Systems Limited

Type: NZ Limited Company (Ltd)
9429033229164
New Zealand Business Number
1968977
Company Number
Registered
Company Status

New Zealand Power Systems Limited (New Zealand Business Number 9429033229164) was registered on 26 Jul 2007. 2 addresses are currently in use by the company: 5 Beachville Crescent, Beachville, Nelson, 7010 (type: registered, service). Level 1, 47 Bridge Street, Nelson had been their registered address, until 27 Nov 2023. 3000 shares are allocated to 12 shareholders who belong to 9 shareholder groups. The first group includes 1 entity and holds 1 share (0.03 per cent of shares), namely:
Robert, Michael Andre (an individual) located at Nelson South, Nelson postcode 7010. In the second group, a total of 2 shareholders hold 24.93 per cent of all shares (748 shares); it includes
Robert, Michael Andre (an individual) - located at Nelson South, Nelson,
Timpany Walton Trustees Limited (an entity) - located at Timaru. Moving on to the next group of shareholders, share allocation (525 shares, 17.5%) belongs to 1 entity, namely:
Sellars, Sharon Jane, located at Nelson (an individual). Businesscheck's database was last updated on 06 Jun 2025.

Current address Type Used since
Level 1, 47 Bridge Street, Nelson, 7010 Physical 22 Jul 2020
5 Beachville Crescent, Beachville, Nelson, 7010 Registered & service 27 Nov 2023
Directors
Name and Address Role Period
Graeme Lindsay Sellars
Nelson, 7010
Address used since 20 Jul 2015
Director 26 Jul 2007 - current
Graeme Sellars
Nelson, 7010
Address used since 20 Jul 2015
Director 26 Jul 2007 - current
Dean Raymond Mitchell Strasser
Wakefield, Wakefield, 7025
Address used since 02 Feb 2021
Director 02 Feb 2021 - current
Michael Andre Robert
Nelson South, Nelson, 7010
Address used since 24 Mar 2023
Director 24 Mar 2023 - current
Gregory James Peek
Washington Valley, Nelson, 7010
Address used since 14 Feb 2024
Director 14 Feb 2024 - current
Gordon Neil Macrae
Richmond, Nelson, 7020
Address used since 26 Jul 2007
Director 26 Jul 2007 - 24 Mar 2023
Ross Fincham
Wakefield, Wakefield, 7025
Address used since 02 Feb 2021
Director 02 Feb 2021 - 30 Jul 2021
Kim Maree Macrae
Richmond, Nelson, 7020
Address used since 26 Jul 2007
Director 26 Jul 2007 - 12 Dec 2019
Sharon Jane Sellars
Nelson, 7010
Address used since 20 Jul 2015
Director 26 Jul 2007 - 12 Dec 2019
Ian James Wood
Richmond, Nelson,
Address used since 26 Jul 2007
Director 26 Jul 2007 - 31 Mar 2009
Cheryl Dayle Wood
Richmond, Nelson,
Address used since 26 Jul 2007
Director 26 Jul 2007 - 30 Mar 2009
Addresses
Previous address Type Period
Level 1, 47 Bridge Street, Nelson, 7010 Registered & service 22 Jul 2020 - 27 Nov 2023
Level 1, 47 Bridge Street, Nelson, 7010 Physical & registered 28 Mar 2014 - 22 Jul 2020
C/-carran Miller Strawbridge Limited, Third Floor, Clifford House, 38 Halifax Street, Nelson 7040 Physical & registered 15 Oct 2009 - 28 Mar 2014
C/-strawbridge & Associates, 14 Gloucester Street, Nelson Physical & registered 26 Jul 2007 - 15 Oct 2009
Financial Data
Financial info
3000
Total number of Shares
July
Annual return filing month
04 Jul 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Robert, Michael Andre
Individual
Nelson South
Nelson
7010
29 Mar 2023 - current
Shares Allocation #2 Number of Shares: 748
Shareholder Name Address Period
Robert, Michael Andre
Individual
Nelson South
Nelson
7010
29 Mar 2023 - current
Timpany Walton Trustees Limited
Shareholder NZBN: 9429031897426
Entity (NZ Limited Company)
Timaru
7910
29 Mar 2023 - current
Shares Allocation #3 Number of Shares: 525
Shareholder Name Address Period
Sellars, Sharon Jane
Individual
Nelson
7010
26 Jul 2007 - current
Shares Allocation #4 Number of Shares: 525
Shareholder Name Address Period
Sellars, Graeme Lindsay
Director
Nelson
7010
29 Mar 2023 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Robert, Stephanie Marie
Individual
Nelson South
Nelson
7010
29 Mar 2023 - current
Shares Allocation #6 Number of Shares: 450
Shareholder Name Address Period
Peek, Gregory James
Individual
Washington Valley
Nelson
7010
22 Dec 2022 - current
Shares Allocation #7 Number of Shares: 748
Shareholder Name Address Period
Strasser, Rachel Cheryl
Individual
Wakefield
Wakefield
7025
18 Jan 2021 - current
Strasser, Dean Raymond Mitchell
Individual
Wakefield
Wakefield
7025
18 Jan 2021 - current
Strasser Family Trustee Limited
Shareholder NZBN: 9429048729536
Entity (NZ Limited Company)
Blenheim
Blenheim
7201
18 Jan 2021 - current
Shares Allocation #8 Number of Shares: 1
Shareholder Name Address Period
Strasser, Rachel Cheryl
Individual
Wakefield
Wakefield
7025
18 Jan 2021 - current
Shares Allocation #9 Number of Shares: 1
Shareholder Name Address Period
Strasser, Dean Raymond Mitchell
Individual
Wakefield
Wakefield
7025
18 Jan 2021 - current

Historic shareholders

Shareholder Name Address Period
Wood, Cheryl Dayle
Individual
Richmond
Nelson
26 Jul 2007 - 27 Jun 2010
Sellars, Graeme
Individual
Nelson
7010
26 Jul 2007 - 29 Mar 2023
Macrae, Kim Maree
Individual
Richmond
Nelson
7020
26 Jul 2007 - 29 Mar 2023
Macrae, Kim Maree
Individual
Richmond
Nelson
7020
26 Jul 2007 - 29 Mar 2023
Macrae, Kim Maree
Individual
Richmond
Nelson
7020
26 Jul 2007 - 29 Mar 2023
Macrae, Gordon Neil
Individual
Richmond
Nelson
7020
26 Jul 2007 - 29 Mar 2023
Macrae, Gordon Neil
Individual
Richmond
Nelson
7020
26 Jul 2007 - 29 Mar 2023
Macrae, Gordon Neil
Individual
Richmond
Nelson
7020
26 Jul 2007 - 29 Mar 2023
Fincham, Ross
Individual
Wakefield
Wakefield
7025
19 Jan 2021 - 12 Aug 2021
Wood, Ian James
Individual
Richmond
Nelson
26 Jul 2007 - 26 Jul 2007
Location
Companies nearby
Espebe Equities Limited
Level 1, 126 Trafalgar Street
Tinline Properties (tauranga) Limited
Level 1, 126 Trafalgar Street
Tinline Limited
Level 1, 126 Trafalgar Street
Are (nz) Limited
Level 1 47 Bridge Street
W E & M J Stevens Limited
Level 1, 126 Trafalgar Street
Fvm Trustees (no. 3) Limited
Level 2, 105 Collingwood Street