General information

Power Tool People Limited

Type: NZ Limited Company (Ltd)
9429038467028
New Zealand Business Number
681023
Company Number
Registered
Company Status

Power Tool People Limited (issued an NZBN of 9429038467028) was started on 30 May 1995. 8 addresess are currently in use by the company: 14 Mathias Street, St Albans, Christchurch, 8052 (type: registered, service). 23 & 25 Saxon Street, Plillipstown, Christchurch had been their registered address, up until 22 Jun 2022. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 40 shares (40% of shares), namely:
Zhang, Gong (an individual) located at Russley, Christchurch postcode 8042. When considering the second group, a total of 1 shareholder holds 10% of all shares (exactly 10 shares); it includes
Michael George Holibar (an other) - located at Cashmere, Christchurch. The 3rd group of shareholders, share allocation (50 shares, 50%) belongs to 1 entity, namely:
Michael George Holibar, located at Cashmere, Christchurch (an other). Our information was updated on 17 May 2025.

Current address Type Used since
18 Douglas Road, Wakatu, Nelson, 7011 Registered & physical & service 22 Jun 2022
Po Box 10348, Phillipstown, Christchurch, 8145 Postal 06 Mar 2023
23 Saxon Street, Phillipstown, Christchurch, 8011 Invoice & office & delivery 06 Mar 2023
14 Mathias Street, St Albans, Christchurch, 8052 Registered & service 11 Mar 2025
Contact info
64 3 3661317
Phone (Phone)
admin@powertoolpeople.nz
Email
admin@powertoolpeople.co.nz
Email
www.powertoolpeople.nz
Website
www.powertoolpeople.co.nz
Website
Directors
Name and Address Role Period
Michael George Holibar
Cashmere, Christchurch, 8022
Address used since 09 Mar 2010
Director 30 May 1995 - current
Gong Zhang
Russley, Christchurch, 8042
Address used since 13 May 2022
Director 13 May 2022 - current
Ashish Duggal
Redwood, Christchurch, 8051
Address used since 19 Mar 2019
Bishopdale, Christchurch, 8053
Address used since 01 Aug 2012
Director 01 Aug 2012 - 30 Sep 2021
Judith Merle Holibar
Cashmere, Christchurch,
Address used since 22 Feb 2007
Director 30 May 1995 - 01 Apr 2007
Francis Paul Reilly Meredith
Bromley, Christchurch,
Address used since 30 May 1995
Director 30 May 1995 - 01 Aug 1997
Addresses
Other active addresses
Type Used since
14 Mathias Street, St Albans, Christchurch, 8052 Registered & service 11 Mar 2025
Previous address Type Period
23 & 25 Saxon Street, Plillipstown, Christchurch, 8011 Registered & physical 10 Oct 2017 - 22 Jun 2022
Level 1, 6 Church Street, Nelson Physical & registered 12 Aug 2008 - 10 Oct 2017
Level 1, 127 Hardy Street, Nelson Physical & registered 30 Mar 2002 - 12 Aug 2008
O'dea & Co., 300 Trafalgar Street, Nelson Registered & physical 30 May 1995 - 30 Mar 2002
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
03 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 40
Shareholder Name Address Period
Zhang, Gong
Individual
Russley
Christchurch
8042
19 May 2022 - current
Shares Allocation #2 Number of Shares: 10
Shareholder Name Address Period
Michael George Holibar
Other (Other)
Cashmere
Christchurch
18 Mar 2004 - current
Shares Allocation #3 Number of Shares: 50
Shareholder Name Address Period
Michael George Holibar
Other (Other)
Cashmere
Christchurch
18 Mar 2004 - current

Historic shareholders

Shareholder Name Address Period
Hutchings, Jane Elizabeth
Individual
Cashmere
Christchurch
8022
05 May 2014 - 26 Jan 2017
Holibar, Michael George
Individual
Huntsbury
Christchurch
18 Mar 2004 - 18 Mar 2004
Duggal, Ashish
Individual
Redwood
Christchurch
8051
01 Aug 2012 - 08 Oct 2021
Holibar, Judith Merle
Individual
Huntsbury
Christchurch
18 Mar 2004 - 18 Mar 2004
Wells, Barry Alan
Individual
Clifton
Christchurch
8081
09 Aug 2010 - 23 Jul 2012
Location