Power Electronics Nz Limited, a registered company, was started on 25 Jul 2003. 9429035905592 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: Mark James Duncan - an active director whose contract started on 25 Jul 2003,
Brent Andrew Sheridan - an active director whose contract started on 01 Mar 2004,
David Joseph O'donoghue - an inactive director whose contract started on 25 Jul 2003 and was terminated on 28 Jun 2018.
Updated on 16 Apr 2024, the BizDb database contains detailed information about 1 address: 14B Opawa Road, Waltham, Christchurch, 8023 (type: registered, physical).
Power Electronics Nz Limited had been using 12A Opawa Rd, Christchurch as their physical address until 17 May 2016.
Previous aliases for the company, as we identified at BizDb, included: from 25 Jul 2003 to 21 Mar 2011 they were called Drive Dynamics Limited.
A total of 1500 shares are issued to 10 shareholders (6 groups). The first group consists of 748 shares (49.87 per cent) held by 3 entities. There is also a second group which consists of 3 shareholders in control of 748 shares (49.87 per cent). Finally the third share allotment (1 share 0.07 per cent) made up of 1 entity.
Previous addresses
Address #1: 12a Opawa Rd, Christchurch New Zealand
Physical & registered address used from 19 Oct 2007 to 17 May 2016
Address #2: 6 Wilmer St, Christchurch
Physical & registered address used from 25 Jul 2003 to 19 Oct 2007
Basic Financial info
Total number of Shares: 1500
Annual return filing month: November
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 748 | |||
Entity (NZ Limited Company) | Sheridan Family Trustee 198660 Limited Shareholder NZBN: 9429049268300 |
Dunedin Central Dunedin 9016 New Zealand |
14 Dec 2021 - |
Individual | Sheridan, Heather Mary |
Redwood Christchurch 8051 New Zealand |
28 Oct 2004 - |
Individual | Sheridan, Brent Andrew |
Christchurch New Zealand |
28 Oct 2004 - |
Shares Allocation #2 Number of Shares: 748 | |||
Entity (NZ Limited Company) | Rostock Trustees Limited Shareholder NZBN: 9429032538205 |
Christchurch Central Christchurch 8011 New Zealand |
29 Jun 2018 - |
Individual | Duncan, Sarah Louise |
Ilam Christchurch 8041 New Zealand |
25 Jul 2003 - |
Individual | Duncan, Mark James |
Ilam Christchurch 8041 New Zealand |
25 Jul 2003 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Sheridan, Heather Mary |
Redwood Christchurch 8051 New Zealand |
28 Oct 2004 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Sheridan, Brent Andrew |
Redwood Christchurch 8051 New Zealand |
28 Oct 2004 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Duncan, Mark James |
Ilam Christchurch 8041 New Zealand |
25 Jul 2003 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Duncan, Sarah Louise |
Ilam Christchurch 8041 New Zealand |
25 Jul 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Napier Independent Trustees Limited Shareholder NZBN: 9429037618070 Company Number: 953992 |
66 West Quay Ahuriri, Napier |
10 Aug 2007 - 16 Dec 2021 |
Individual | Scrivener, Richard Peter |
Greenmeadows Napier New Zealand |
10 Aug 2007 - 22 Mar 2022 |
Individual | Scrivener, Julie Patricia |
Greenmeadows Napier 4112 New Zealand |
10 Aug 2007 - 22 Mar 2022 |
Individual | O'donoghue, Kym |
Havelock North Havelock North 4130 New Zealand |
25 Jul 2003 - 29 Jun 2018 |
Individual | Tait, David Anderson |
Fendalton Christchurch |
25 Jul 2003 - 29 Jun 2018 |
Individual | O'donoghue, David Joseph |
Havelock North Havelock North 4130 New Zealand |
25 Jul 2003 - 29 Jun 2018 |
Entity | Doko Limited Shareholder NZBN: 9429036033850 Company Number: 1291800 |
Havelock North Havelock North 4130 New Zealand |
25 Jul 2003 - 29 Jun 2018 |
Individual | Scrivener, Richard Peter |
Greenmeadows Napier New Zealand |
10 Aug 2007 - 22 Mar 2022 |
Individual | Scrivener, Julie Patricia |
Greenmeadows Napier 4112 New Zealand |
10 Aug 2007 - 22 Mar 2022 |
Individual | Upton, Jane |
Totara Park Upper Hutt 5018 New Zealand |
28 Oct 2004 - 14 Dec 2021 |
Individual | Scrivener, Richard Peter |
Greenmeadows Napier New Zealand |
10 Aug 2007 - 22 Mar 2022 |
Individual | Scrivener, Richard Peter |
Greenmeadows Napier New Zealand |
10 Aug 2007 - 22 Mar 2022 |
Individual | Scrivener, Richard Peter |
Greenmeadows Napier New Zealand |
10 Aug 2007 - 22 Mar 2022 |
Individual | Scrivener, Julie Patricia |
Greenmeadows Napier 4112 New Zealand |
10 Aug 2007 - 22 Mar 2022 |
Individual | Scrivener, Julie Patricia |
Greenmeadows Napier New Zealand |
10 Aug 2007 - 22 Mar 2022 |
Individual | Scrivener, Julie Patricia |
Greenmeadows Napier 4112 New Zealand |
10 Aug 2007 - 22 Mar 2022 |
Individual | Campbell, John William |
Glen Eden Auckland 0602 New Zealand |
16 Dec 2021 - 22 Mar 2022 |
Entity | Napier Independent Trustees Limited Shareholder NZBN: 9429037618070 Company Number: 953992 |
66 West Quay Ahuriri, Napier |
10 Aug 2007 - 16 Dec 2021 |
Entity | Napier Independent Trustees Limited Shareholder NZBN: 9429037618070 Company Number: 953992 |
66 West Quay Ahuriri, Napier |
10 Aug 2007 - 16 Dec 2021 |
Individual | Upton, Jane |
Totara Park Upper Hutt 5018 New Zealand |
28 Oct 2004 - 14 Dec 2021 |
Entity | Doko Limited Shareholder NZBN: 9429036033850 Company Number: 1291800 |
Havelock North Havelock North 4130 New Zealand |
25 Jul 2003 - 29 Jun 2018 |
Mark James Duncan - Director
Appointment date: 25 Jul 2003
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 25 Jul 2003
Brent Andrew Sheridan - Director
Appointment date: 01 Mar 2004
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 01 Mar 2004
David Joseph O'donoghue - Director (Inactive)
Appointment date: 25 Jul 2003
Termination date: 28 Jun 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 18 Jul 2016
Scott And Graeme Limited
12a Opawa Road
Admit Admin Limited
12a Opawa Road
Mish Limited
12a Opawa Road
Awatea Legacy Holdings Limited
12a Opawa Road
Carpet Kingdom Limited
312 Wilsons Road
New Style Blinds And Curtains Limited
14 Opawa Rd