Athenry Electrical Limited, a registered company, was incorporated on 10 Feb 1999. 9429037666880 is the NZBN it was issued. The company has been supervised by 2 directors: David Andrew Harris - an active director whose contract began on 10 Feb 1999,
Kathryn Mary Harris - an active director whose contract began on 10 Feb 1999.
Updated on 19 Apr 2024, BizDb's data contains detailed information about 1 address: 43A Greenmount Drive, East Tamaki, Auckland, 2013 (category: registered, physical).
Athenry Electrical Limited had been using Level 14, 88 Shortland Street, Auckland Central, Auckland as their physical address until 30 May 2022.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group includes 998 shares (99.8 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Finally there is the next share allocation (1 share 0.1 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 29 Mar 2022 to 30 May 2022
Address #2: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 28 Feb 2022 to 18 Jul 2022
Address #3: Level 7, 53 Fort Street, Auckland, 1011 New Zealand
Registered address used from 16 Nov 2016 to 28 Feb 2022
Address #4: Level 7, 53 Fort Street, Auckland, 1011 New Zealand
Physical address used from 16 Nov 2016 to 29 Mar 2022
Address #5: Level 1, 63 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 14 Mar 2014 to 16 Nov 2016
Address #6: C/ John Packham Chartered Accountants Lt, Leve1-739 Chapel Road, Howick, Auckland New Zealand
Physical address used from 26 May 2008 to 14 Mar 2014
Address #7: C/ John Packham Chartered Accountants Lt, Level1-739 Chapel Road, Howick, Auckland New Zealand
Registered address used from 26 May 2008 to 14 Mar 2014
Address #8: 739 Chapel Road, Howick, Auckland
Physical address used from 05 May 2008 to 26 May 2008
Address #9: 739 Chapel Road, Howick,, Auckland
Registered address used from 05 May 2008 to 26 May 2008
Address #10: Suite B, 166 Kitchener Road, Milford, Auckland
Registered & physical address used from 29 Apr 2005 to 05 May 2008
Address #11: Unit F/11 Stonedon Drive, East Tamaki, Auckland, New Zealand
Registered address used from 05 Oct 2004 to 29 Apr 2005
Address #12: Walker Lee & Dick, 24 Veronica Street, New Lynn, Auckland 7
Registered address used from 14 May 2001 to 05 Oct 2004
Address #13: Walker Lee & Dick, 24 Veronica Street, New Lynn, Auckland 7
Registered address used from 12 Apr 2000 to 14 May 2001
Address #14: Same As Registered Office Address
Physical address used from 11 Feb 1999 to 29 Apr 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Hf Holdings No. 1 Limited Shareholder NZBN: 9429035060772 |
East Tamaki Auckland 2013 New Zealand |
28 Apr 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Harris, David Andrew |
Rd 1 , Howick Manukau 2014 New Zealand |
10 Feb 1999 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Harris, Kathryn Mary |
Rd1, Howick Manukau 2014 New Zealand |
10 Feb 1999 - |
David Andrew Harris - Director
Appointment date: 10 Feb 1999
Address: Rd 1, Howick, 2571 New Zealand
Address used since 20 Apr 2010
Kathryn Mary Harris - Director
Appointment date: 10 Feb 1999
Address: Rd 1, Howick, 2571 New Zealand
Address used since 20 Apr 2010
Lejand Nz Limited
Level 1, 172 Ponsonby Road
Inception (nz) Limited
Level 1/33 Ponsonby Road
Lateral Lawyers Limited
Level 4, 26 Hobson Street
The Barrier Company Limited
Level 4, 35 High Street
Soho Wine Company Limited
Level 1, 202 Jervois Road
Bold Communication (2007) Limited
Level 1, 33 Ponsonby Road