Auckland Central Electrical Limited, a registered company, was launched on 11 Feb 1999. 9429037661496 is the NZBN it was issued. "Electrical services" (ANZSIC E323220) is how the company was classified. This company has been supervised by 3 directors: Paul Graham Wotton - an active director whose contract began on 11 Feb 1999,
Juliette Denise Wotton - an inactive director whose contract began on 11 Feb 1999 and was terminated on 16 May 2005,
Richard Thomas Salisbury - an inactive director whose contract began on 11 Feb 1999 and was terminated on 11 Feb 1999.
Updated on 21 Apr 2024, BizDb's data contains detailed information about 4 addresses the company registered, namely: 11B Cullwick Rd, Mission Bay, Auckland 1071, Auckland, 1071 (registered address),
11B Cullwick Rd, Mission Bay, Auckland 1071, Auckland, 1071 (physical address),
11B Cullwick Rd, Mission Bay, Auckland 1071, Auckland, 1071 (service address),
11B Cullwick Rd, Mission Bay, Auckland 1071, Auckland, 1024 (postal address) among others.
Auckland Central Electrical Limited had been using 7 Wairiki Road, Mount Eden, Auckland as their registered address up to 11 Jun 2021.
Former names for the company, as we managed to find at BizDb, included: from 11 Feb 1999 to 18 Dec 2003 they were called Auckland Yacht Support Services Limited.
A single entity owns all company shares (exactly 1000 shares) - Wotton, Paul Graham - located at 1071, Auckland.
Other active addresses
Address #4: 11b Cullwick Rd, Mission Bay, Auckland 1071, Auckland, 1071 New Zealand
Registered & physical & service address used from 11 Jun 2021
Principal place of activity
7 Wairiki Road, Mt Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: 7 Wairiki Road, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 03 Aug 2002 to 11 Jun 2021
Address #2: 7 Wairiki Road, Mount Eden, Auckland, 1024 New Zealand
Physical address used from 01 Aug 2002 to 11 Jun 2021
Address #3: 8 Leslie Avenue, Sandringham, Auckland
Registered address used from 12 Apr 2000 to 03 Aug 2002
Address #4: 8 Leslie Avenue, Sandringham, Auckland
Physical address used from 11 Feb 1999 to 01 Aug 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Wotton, Paul Graham |
Auckland 1071 New Zealand |
11 Feb 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wotton, Juliette Denise |
Mt Eden Auckland |
11 Feb 1999 - 05 Jun 2012 |
Paul Graham Wotton - Director
Appointment date: 11 Feb 1999
Address: Auckland, 1071 New Zealand
Address used since 02 Jun 2021
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 05 Jun 2016
Juliette Denise Wotton - Director (Inactive)
Appointment date: 11 Feb 1999
Termination date: 16 May 2005
Address: Mt Eden, Auckland,
Address used since 11 Feb 1999
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 11 Feb 1999
Termination date: 11 Feb 1999
Address: Hamilton,
Address used since 11 Feb 1999
Pleasant Street Company Limited
5 Wairiki Road
Jericho Capital Limited
14 Bank Street
Allegro Capital Partners General Partner Limited
14 Bank Street
Mindlab Limited
8 Plunket Road
Bengerburn Limited
10 Plunket Road
Hnc Group Limited
10 Wairiki Road
About Electrical Limited
51 Kingsview Road
Chapman Electrical Nz Limited
159 Balmoral Road
Dorbill Electric Limited
539 Mount Eden Road
Faultless Electrical Limited
2a Kingsview Road
Hongda Electrical Limited
690a Mount Eden Road
Lifting Standards Limited
85 Peary Road