Shortcuts

Top Electrical Services Limited

Type: NZ Limited Company (Ltd)
9429031054102
NZBN
3429077
Company Number
Registered
Company Status
E323220
Industry classification code
Electrical Services
Industry classification description
Current address
2 Karaka Lane
Whakatane
Whakatane 3120
New Zealand
Registered & physical & service address used since 29 Oct 2021
229 Rewatu Road
Poroporo
Whakatane 3191
New Zealand
Registered & service address used since 12 Oct 2023

Top Electrical Services Limited, a registered company, was incorporated on 17 Jun 2011. 9429031054102 is the NZ business number it was issued. "Electrical services" (ANZSIC E323220) is how the company is categorised. The company has been supervised by 4 directors: Jacobus Francois Coetzer - an active director whose contract started on 06 Apr 2016,
Natasha Danicka Coetzer - an active director whose contract started on 04 Oct 2022,
Neil Anderson Whitehouse - an inactive director whose contract started on 17 Jun 2011 and was terminated on 03 May 2016,
Westley Neil Whitehouse - an inactive director whose contract started on 04 May 2015 and was terminated on 06 Apr 2016.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: 229 Rewatu Road, Poroporo, Whakatane, 3191 (category: registered, service).
Top Electrical Services Limited had been using 60 Pemberton Crescent, Greerton, Tauranga as their registered address until 29 Oct 2021.
Previous aliases for this company, as we managed to find at BizDb, included: from 16 Jun 2011 to 06 Apr 2016 they were called Professional Tennis Association Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

5 Kayle Glen, West Harbour, Auckland, 0618 New Zealand


Previous addresses

Address #1: 60 Pemberton Crescent, Greerton, Tauranga, 3112 New Zealand

Registered & physical address used from 17 Jan 2020 to 29 Oct 2021

Address #2: 25 Horizon View Road, Oteha, Auckland, 0632 New Zealand

Physical & registered address used from 10 Jan 2020 to 17 Jan 2020

Address #3: 35 Kate Sheppard Avenue, Torbay, Auckland, 0630 New Zealand

Registered & physical address used from 19 Apr 2016 to 10 Jan 2020

Address #4: 8 Kayle Glen, West Harbour, Auckland, 0618 New Zealand

Registered & physical address used from 13 Oct 2014 to 19 Apr 2016

Address #5: 108l Colwill Road, Massey, Auckland, 0614 New Zealand

Physical & registered address used from 01 Nov 2012 to 13 Oct 2014

Address #6: 1b Limmer Place, Browns Bay, Auckland, 0632 New Zealand

Physical & registered address used from 17 Jun 2011 to 01 Nov 2012

Contact info
64 21 02722475
Phone
64 210 2722475
04 Oct 2022 Phone
jacobus.coetzer67@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Coetzer, Natasha Danicka Whakatane
Whakatane
3120
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Coetzer, Jacobus Francois Whakatane
Whakatane
3120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Whitehouse, Neil Anderson West Harbour
Auckland
0618
New Zealand
Director Neil Anderson Whitehouse West Harbour
Auckland
0618
New Zealand
Directors

Jacobus Francois Coetzer - Director

Appointment date: 06 Apr 2016

Address: Poroporo, Whakatane, 3191 New Zealand

Address used since 04 Oct 2023

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 01 Oct 2021

Address: Greerton, Tauranga, 3112 New Zealand

Address used since 01 Jan 2020

Address: Torbay, Auckland, 0630 New Zealand

Address used since 06 Apr 2016


Natasha Danicka Coetzer - Director

Appointment date: 04 Oct 2022

Address: Whakatane, 3191 New Zealand

Address used since 04 Oct 2023

Address: Whakatane, Whakatane, 3120 New Zealand

Address used since 04 Oct 2022


Neil Anderson Whitehouse - Director (Inactive)

Appointment date: 17 Jun 2011

Termination date: 03 May 2016

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 04 Oct 2014


Westley Neil Whitehouse - Director (Inactive)

Appointment date: 04 May 2015

Termination date: 06 Apr 2016

Address: Orewa, Orewa, 0931 New Zealand

Address used since 04 May 2015

Nearby companies

Benefit You Limited
11a Sumich Place

Aoteoroa He Tangata Haere Work Trust
14b Brougham Place

Kv Enterprises Limited
24 Brougham Place

Jct Aluminium Limited
131 Oreil Avenue

Azalea Presbyterian Church
8 West Harbour Drive

Pandag Limited
22 Hueglow Rise

Similar companies

Electrical Services Nz Limited
12 Ebony Place

Epe Electrical Limited
103 Luckens Road

Hsg Electrical (2015) Limited
Level 1, Westgate Chambers

March Electrical Limited
24 St Catherine Crescent

Mingo Electrical Limited
72 Granville Drive

Xuv Electrical Services Limited
16 Bernleigh Terrace