Nhp Electrical Engineering Products (N.z.) Limited, a registered company, was incorporated on 21 Oct 1998. 9429037734299 is the NZ business number it was issued. The company has been supervised by 15 directors: Mark Andrew Pattison - an active director whose contract started on 01 Sep 2010,
David Ian Thomas - an active director whose contract started on 01 Jun 2013,
Stephen John Coop - an active director whose contract started on 16 Feb 2015,
Julian Rosario Britto - an active director whose contract started on 27 Jul 2015,
Alessandro Coslovich - an inactive director whose contract started on 01 Sep 2010 and was terminated on 29 May 2019.
Last updated on 17 Apr 2024, our data contains detailed information about 1 address: 118A Carbine Road, Mount Wellington, Auckland, 1060 (type: delivery, postal).
Nhp Electrical Engineering Products (N.z.) Limited had been using C/- Davidson & Associates Ltd, Level 6,182 Broadway, Newmarket, Auckland as their registered address until 06 Sep 2012.
A single entity controls all company shares (exactly 10010000 shares) - Nhp Holdings Pty Limited - located at 1060, Richmond, Victoria 3121, Australia.
Other active addresses
Address #4: 118a Carbine Road, Mount Wellington, Auckland, 1060 New Zealand
Delivery address used from 12 Nov 2020
Principal place of activity
118a Carbine Road, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: C/- Davidson & Associates Ltd, Level 6,182 Broadway, Newmarket, Auckland New Zealand
Registered address used from 03 Jan 2001 to 06 Sep 2012
Address #2: C/- Rudd Watts & Stone, Solicitors, 24th, Floor, Bank Of New Zealand Tower, 125, Queen St, Auckland
Physical & registered address used from 03 Jan 2001 to 03 Jan 2001
Address #3: C/- Davidson & Associates Limited, Level 6,182 Broadway, Newmarket, Auckland New Zealand
Physical address used from 03 Jan 2001 to 06 Sep 2012
Address #4: C/- Rudd Watts & Stone, Solicitors, 24th, Floor, Bank Of New Zealand Tower, 125, Queen St, Auckland
Registered address used from 12 Apr 2000 to 03 Jan 2001
Basic Financial info
Total number of Shares: 10010000
Annual return filing month: February
Financial report filing month: May
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10010000 | |||
Other (Other) | Nhp Holdings Pty Limited |
Richmond Victoria 3121, Australia Australia |
20 Feb 2004 - |
Ultimate Holding Company
Mark Andrew Pattison - Director
Appointment date: 01 Sep 2010
ASIC Name: N.h.p. Electrical Engineering Products Proprietary Limited
Address: Richmond, Vic, 3121 Australia
Address: Victoria Point, Queensland, 4165 Australia
Address used since 01 Sep 2010
Address: Richmond, Vic, 3121 Australia
David Ian Thomas - Director
Appointment date: 01 Jun 2013
ASIC Name: N.h.p. Electrical Engineering Products Proprietary Limited
Address: Malvern, Melbourne, Victoria, 3144 Australia
Address used since 23 Jan 2015
Address: Richmond, Vic, 3121 Australia
Address: Richmond, Vic, 3121 Australia
Stephen John Coop - Director
Appointment date: 16 Feb 2015
ASIC Name: N.h.p. Electrical Engineering Products Proprietary Limited
Address: Richmond, Vic, 3121 Australia
Address used since 27 Mar 2017
Address: Richmond, Vic, 3121 Australia
Address: Richmond, Vic, 3121 Australia
Julian Rosario Britto - Director
Appointment date: 27 Jul 2015
ASIC Name: N.h.p. Electrical Engineering Products Proprietary Limited
Address: Box Hill North, Victoria, 3129 Australia
Address used since 27 Jul 2015
Address: Richmond, Victoria, 3121 Australia
Address: Richmond, Victoria, 3121 Australia
Alessandro Coslovich - Director (Inactive)
Appointment date: 01 Sep 2010
Termination date: 29 May 2019
ASIC Name: N.h.p. Electrical Engineering Products Proprietary Limited
Address: Doncaster, Victoria, 3108 Australia
Address used since 01 Sep 2010
Address: Richmond, Vic, 3121 Australia
Address: Richmond, Vic, 3121 Australia
Robert Bryan Smerdon Haynes - Director (Inactive)
Appointment date: 08 May 2002
Termination date: 29 May 2015
Address: Caulfield, Victoria, Australia
Address used since 08 May 2002
Rodney Daniel Edwards - Director (Inactive)
Appointment date: 17 Oct 2005
Termination date: 21 May 2015
Address: Balmoral, Queensland 4171, Australia
Address used since 17 Oct 2005
Lloyd Raymond Thomas - Director (Inactive)
Appointment date: 21 Oct 1998
Termination date: 31 Dec 2014
Address: Toorak, 3142, Australia,
Address used since 17 Mar 2006
Alan Gardiner Wright Brown - Director (Inactive)
Appointment date: 21 Jul 1999
Termination date: 22 Aug 2013
Address: Mt Eliza, Victoria 3930, Australia,
Address used since 13 Jul 2006
Nigel Hugh Peck - Director (Inactive)
Appointment date: 21 Oct 1998
Termination date: 01 Jun 2013
Address: Toorak, Victoria 3142, Australia,
Address used since 21 Oct 1998
Russell David Turner - Director (Inactive)
Appointment date: 21 Oct 1998
Termination date: 01 Sep 2010
Address: Frankston, Victoria 3199, Australia,
Address used since 21 Oct 1998
David Watson - Director (Inactive)
Appointment date: 21 Jul 1999
Termination date: 31 Dec 2007
Address: Croydon 3136, Victoria, Australia,
Address used since 21 Jul 1999
Angelo Torresan - Director (Inactive)
Appointment date: 21 Oct 1998
Termination date: 31 Mar 2004
Address: Rowville, Victoria 3178, Australia,
Address used since 21 Oct 1998
Nicholas Hugh Peck - Director (Inactive)
Appointment date: 21 Oct 1998
Termination date: 24 Jul 2003
Address: East Malvern, Victoria 3145, Australia,
Address used since 21 Oct 1998
Robin Mcintosh - Director (Inactive)
Appointment date: 21 Jul 1999
Termination date: 28 Sep 2001
Address: Anakie 3221, Victoria, Australia,
Address used since 21 Jul 1999
Rosary Limited
116 Carbine Road
Import Vehicle Compliance & Repairs Limited
114b Carbine Road
Eatson Properties Limited
114 Carbine Road
Gas Again Supply Corporation Limited
114 Carbine Road
Eatson & Francis Contractors Limited
114 Carbine Road
The Sb Antiviral Education Trust
118 Carbine Road