Electronic & Transformer Engineering Limited, a registered company, was incorporated on 25 Jul 2000. 9429037188917 is the NZBN it was issued. "Transformer mfg" (ANZSIC C243960) is how the company was categorised. This company has been supervised by 4 directors: Satish Narayan Govind - an active director whose contract began on 25 Jul 2000,
Anthony Wayne Howse - an inactive director whose contract began on 25 Jul 2000 and was terminated on 17 Nov 2011,
Katharine Louise Howse - an inactive director whose contract began on 25 Jul 2000 and was terminated on 01 Apr 2009,
Purotu Utia Govind - an inactive director whose contract began on 25 Jul 2000 and was terminated on 01 Apr 2009.
Updated on 11 Apr 2024, BizDb's database contains detailed information about 1 address: 1 Charann Place, Avondale, Auckland, 1026 (types include: registered, physical).
Electronic & Transformer Engineering Limited had been using Offices Of Michael Prasad Group, Level 1, 61-63 St Lukes Road, St Lukes, Auckland as their registered address until 11 Dec 2008.
More names used by this company, as we managed to find at BizDb, included: from 25 Jul 2000 to 11 Aug 2000 they were called Electronic & Transformer Engineering (2000) Limited.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 200 shares (20%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 600 shares (60%).
Previous address
Address #1: Offices Of Michael Prasad Group, Level 1, 61-63 St Lukes Road, St Lukes, Auckland
Registered address used from 25 Jul 2000 to 11 Dec 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 28 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Govind, Tepuretu |
Glendene Auckland 0602 New Zealand |
14 Nov 2023 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Govind, Tepuretu |
Glendene Auckland 0602 New Zealand |
14 Nov 2023 - |
Individual | Prasad, Joseph Rajendra |
St Heliers Auckland |
25 Jul 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Howse, Katharine Louise |
Mt Eden Auckland |
25 Jul 2000 - 24 Nov 2011 |
Individual | Howse, Anthony Wayne |
Mt Eden Auckland |
25 Jul 2000 - 24 Nov 2011 |
Individual | Howse, Anthony Wayne |
Mt Eden Auckland |
25 Jul 2000 - 24 Nov 2011 |
Individual | Govind, Satish Narayan |
Glendene Auckland |
25 Jul 2000 - 14 Nov 2023 |
Individual | Govind, Satish Narayan |
Glendene Auckland |
25 Jul 2000 - 14 Nov 2023 |
Individual | Govind, Satish Narayan |
Glendene Auckland |
25 Jul 2000 - 14 Nov 2023 |
Individual | Govind, Satish Narayan |
Glendene Auckland |
25 Jul 2000 - 14 Nov 2023 |
Individual | Govind, Satish Narayan |
Glendene Auckland |
25 Jul 2000 - 14 Nov 2023 |
Individual | Govind, Purotu Utia |
Glendene Auckland |
25 Jul 2000 - 14 Nov 2023 |
Individual | Govind, Purotu Utia |
Glendene Auckland |
25 Jul 2000 - 14 Nov 2023 |
Individual | Govind, Purotu Utia |
Glendene Auckland |
25 Jul 2000 - 14 Nov 2023 |
Individual | Pallas, Ian George |
Mt Eden Auckland |
25 Jul 2000 - 24 Nov 2011 |
Individual | Howse, Katharine Louise |
Mt Eden Auckland |
25 Jul 2000 - 24 Nov 2011 |
Satish Narayan Govind - Director
Appointment date: 25 Jul 2000
Address: Glendene, Auckland, 0602 New Zealand
Address used since 25 Jul 2000
Anthony Wayne Howse - Director (Inactive)
Appointment date: 25 Jul 2000
Termination date: 17 Nov 2011
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 25 Jan 2010
Katharine Louise Howse - Director (Inactive)
Appointment date: 25 Jul 2000
Termination date: 01 Apr 2009
Address: Mt Eden, Auckland,
Address used since 25 Jul 2000
Purotu Utia Govind - Director (Inactive)
Appointment date: 25 Jul 2000
Termination date: 01 Apr 2009
Address: Glendene, Auckland,
Address used since 25 Jul 2000
Cfi Services Limited
4d Charann Place
Cfi Services (wellington) Limited
4d Charann Place
Mulcahy Engineering Limited
12 Charann Place
Aeroqual Limited
460 Rosebank Road
Permathene Limited
404 Rosebank Road
Baillie R&r Transport Limited
725 Rosebank Road
Cmp New Zealand Limited
C-/ Humphries Associates Limited
Instruform Pacific Limited
7 The Marlinspike
Scope Transformations Limited
91 Lake Domain Drive
Tyree Nz Limited
6a Donnor Place