General information

Powerhouse Financial Services Limited

Type: NZ Limited Company (Ltd)
9429038087059
New Zealand Business Number
857484
Company Number
Registered
Company Status

Powerhouse Financial Services Limited (issued an NZBN of 9429038087059) was launched on 03 Jun 1997. 2 addresses are currently in use by the company: 1/24 Nile Street West, Nelson, Nelson, 7010 (type: registered, physical). 38 Buxton Square, Nelson, Nelson had been their registered address, up until 11 May 2022. Powerhouse Financial Services Limited used more names, namely: Amp Powerhouse Financial Services Limited from 22 Aug 2007 to 01 Nov 2007, Powerhouse Insurance Services Limited (03 Jun 1997 to 22 Aug 2007). 206205 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 102502 shares (49.71% of shares), namely:
Urquhart, Emily Jane (an individual) located at Tahunanui, Nelson postcode 7011. When considering the second group, a total of 1 shareholder holds 49.71% of all shares (102503 shares); it includes
Rukuwai, Nigel David (an individual) - located at Tahunanui, Nelson. Next there is the next group of shareholders, share allocation (600 shares, 0.29%) belongs to 1 entity, namely:
Urquhart, Emily Jane, located at Tahunanui, Nelson (an individual). Our database was last updated on 10 Jun 2025.

Current address Type Used since
1/24 Nile Street West, Nelson, Nelson, 7010 Registered & physical & service 11 May 2022
Directors
Name and Address Role Period
Nigel David Rukuwai
Tahunanui, Nelson, 7011
Address used since 17 Dec 2020
R D 1, Richmond, Nelson, 7020
Address used since 08 Apr 2015
Director 09 Mar 2007 - current
Bruce Raymond Bosselmann
The Wood, Nelson, 7010
Address used since 23 Feb 2015
Director 03 Apr 2009 - 02 Apr 2024
Emily Jane Urquhart
Tahunanui, Nelson, 7011
Address used since 30 Jun 2021
Director 30 Jun 2021 - 02 Apr 2024
Thomas Pyatt
Stoke, Nelson, 7011
Address used since 09 Jan 2012
Director 09 Jan 2012 - 30 Jun 2021
Eugene Alan Crowe
Nelson, 7010
Address used since 15 Mar 2011
Director 19 Jun 2008 - 09 Jan 2012
Jason Craig
Nelson,
Address used since 09 Mar 2007
Director 09 Mar 2007 - 09 Mar 2009
Terry John Delaney
Latitude 41, Nelson,
Address used since 28 Apr 2005
Director 03 Jun 1997 - 19 Jun 2008
Bruce Raymond Bosselmann
Nelson,
Address used since 03 Jun 1997
Director 03 Jun 1997 - 31 Mar 2007
John Charles Towns
Nelson,
Address used since 23 Apr 2004
Director 03 Jun 1997 - 31 Mar 2007
Peter Ogilvie
Nelson,
Address used since 28 Apr 2005
Director 10 Apr 2002 - 31 Mar 2007
Bayden Gerrish
Annesbrook, Nelson,
Address used since 10 Apr 2002
Director 10 Apr 2002 - 16 Nov 2006
Christopher Joseph O'connor
Richmond,
Address used since 03 Jun 1997
Director 03 Jun 1997 - 24 Feb 2004
Paul John Noble
Richmond,
Address used since 03 Jun 1997
Director 03 Jun 1997 - 24 Feb 2004
Bayden Gerrish
Annesbrook, Nelson,
Address used since 25 Apr 2002
Director 25 Apr 2002 - 24 Feb 2004
Peter Ogilvie
Stoke, Nelson,
Address used since 25 Apr 2002
Director 25 Apr 2002 - 30 Apr 2003
Alastair Campbell Barraud
Ruby Bay, R D, Nelson,
Address used since 03 Jun 1997
Director 03 Jun 1997 - 13 Apr 2000
Addresses
Previous address Type Period
38 Buxton Square, Nelson, Nelson, 7010 Registered & physical 16 May 2013 - 11 May 2022
1st Floor, 47 Bridge Street, Nelson, 7010 Registered & physical 05 May 2005 - 16 May 2013
West Yates, Chartered Accountants, 72 Trafalgar Street, Nelson, 7010 Physical 05 May 2000 - 05 May 2005
C/- West Yates & Partners, Chartered Accountants, 72 Trafalgar Street, Nelson, 7010 Registered 05 May 2000 - 05 May 2005
C/- West Yates & Partners, Chartered Accountants, 72 Trafalgar Street, Nelson, 7010 Physical 05 May 2000 - 05 May 2000
C/- West Yates & Partners, Chartered Accountants, 72 Trafalgar Street, Nelson, 7010 Registered 11 Apr 2000 - 05 May 2000
Financial Data
Financial info
206205
Total number of Shares
April
Annual return filing month
16 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 102502
Shareholder Name Address Period
Urquhart, Emily Jane
Individual
Tahunanui
Nelson
7011
23 Dec 2013 - current
Shares Allocation #2 Number of Shares: 102503
Shareholder Name Address Period
Rukuwai, Nigel David
Individual
Tahunanui
Nelson
7011
12 Apr 2007 - current
Shares Allocation #3 Number of Shares: 600
Shareholder Name Address Period
Urquhart, Emily Jane
Individual
Tahunanui
Nelson
7011
23 Dec 2013 - current
Shares Allocation #4 Number of Shares: 600
Shareholder Name Address Period
Rukuwai, Nigel David
Individual
Tahunanui
Nelson
7011
12 Apr 2007 - current

Historic shareholders

Shareholder Name Address Period
Bosselmann, Bruce Raymond
Individual
The Wood
Nelson
7010
23 Apr 2004 - 04 Jul 2024
Ogilvie, Peter Stuart
Individual
Stoke
Nelson 7011
23 Apr 2004 - 26 May 2014
Bosselmann, Bruce Raymond
Individual
The Wood
Nelson
7010
23 Apr 2004 - 04 Jul 2024
Bosselmann, Bruce Raymond
Individual
The Wood
Nelson
7010
23 Apr 2004 - 04 Jul 2024
Daisley, Lynda Robyn
Individual
Appleby
Nelson 7081
12 Apr 2007 - 27 Jul 2011
Noble, Paul John
Individual
Richmond
23 Apr 2004 - 23 Apr 2004
Gerrish, Bayden
Individual
Annesbrook
Nelson
23 Apr 2004 - 29 Apr 2005
Thomas Pyatt, Rhonda May Pyatt & Hunter Ralfe Trustees Limited
Other
Stoke
Nelson
7011
23 Jul 2010 - 27 Jul 2021
Pyatt, Thomas
Individual
Stoke
Nelson
7011
23 Jul 2010 - 15 Jul 2021
John Towns Associates Limited
Shareholder NZBN: 9429039543509
Company Number: 364431
Entity
23 Apr 2004 - 23 Apr 2004
John Towns Associates Limited
Shareholder NZBN: 9429039543509
Company Number: 364431
Entity
23 Apr 2004 - 23 Apr 2004
John Towns Associates Limited
Shareholder NZBN: 9429039543509
Company Number: 364431
Entity
23 Apr 2004 - 23 Apr 2004
Delaney, Terry John
Individual
Latitude 41
Nelson 7010
23 Apr 2004 - 23 Dec 2013
Craig, Jason Bruce
Individual
Nelson 7010
12 Apr 2007 - 23 Jul 2010
O'connor, Christopher Joseph
Individual
Richmond
23 Apr 2004 - 23 Apr 2004
Cade, Deborah Anne
Individual
Stoke
Nelson 7011
12 Mar 2010 - 23 Dec 2013
Location
Companies nearby
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