Shortcuts

P.c.i. Electrical Limited

Type: NZ Limited Company (Ltd)
9429038156502
NZBN
843259
Company Number
Registered
Company Status
E323220
Industry classification code
Electrical Services
Industry classification description
Current address
72 Selwyn Avenue
Mission Bay
Auckland 1071
New Zealand
Registered & physical & service address used since 22 Aug 2022

P.c.i. Electrical Limited, a registered company, was registered on 28 Feb 1997. 9429038156502 is the NZ business identifier it was issued. "Electrical services" (ANZSIC E323220) is how the company has been classified. The company has been supervised by 4 directors: Matthew Michael Kernohan Coyne - an active director whose contract started on 28 Feb 1997,
Mark Douglas Parsons - an active director whose contract started on 28 Feb 1997,
Matthew Coyne - an active director whose contract started on 28 Feb 1997,
Mark Parsons - an active director whose contract started on 28 Feb 1997.
Updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: 72 Selwyn Avenue, Mission Bay, Auckland, 1071 (category: registered, physical).
P.c.i. Electrical Limited had been using 68A Seaview Road, Remuera, Auckland as their physical address until 22 Aug 2022.
A total of 1000 shares are issued to 6 shareholders (4 groups). The first group includes 495 shares (49.5 per cent) held by 2 entities. Next we have the second group which includes 2 shareholders in control of 495 shares (49.5 per cent). Lastly the next share allotment (5 shares 0.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 68a Seaview Road, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 14 Nov 2014 to 22 Aug 2022

Address: 9 Burford Place, Howick New Zealand

Registered address used from 26 Sep 2008 to 14 Nov 2014

Address: 9 Burford Place, Howick

Registered address used from 15 Jan 2001 to 26 Sep 2008

Address: 9 Burford Place, Howick

Registered address used from 11 Apr 2000 to 15 Jan 2001

Address: 9 Burford Place, Howick New Zealand

Physical address used from 04 Mar 1997 to 14 Nov 2014

Contact info
64 9 3091185
04 Sep 2018 Phone
linda@pcielectrical.co.nz
04 Sep 2018 Email
pcielectrical.co.nz
04 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 495
Entity (NZ Limited Company) Gl Parsons Guardian Limited
Shareholder NZBN: 9429049186529
Parnell
Auckland
1052
New Zealand
Director Parsons, Mark Douglas Mission Bay
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 495
Entity (NZ Limited Company) Gl Coyne Guardian Limited
Shareholder NZBN: 9429049186536
Parnell
Auckland
1052
New Zealand
Director Coyne, Matthew Michael Kernohan Hauraki
Auckland
0622
New Zealand
Shares Allocation #3 Number of Shares: 5
Director Parsons, Mark Douglas Mission Bay
Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 5
Director Coyne, Matthew Michael Kernohan Hauraki
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Coyne, Matthew Michael Hauraki
Auckland
0622
New Zealand
Individual Coyne, Matthew Hauraki
Auckland
0622
New Zealand
Individual Lemalu, Andrew Kolose Ellerslie

New Zealand
Individual Lemalu, Andrew Kolose Ellerslie

New Zealand
Individual Parsons, Mark Remuera
Auckland
1050
New Zealand
Individual Parsons, Mark Palm Beach
Individual Coyne, Amanda Devonport
Individual Shaw, Michael Thomas Palm Beach
Waiheke Island
Individual Dallaway, Linda Jane Palm Beach
Waiheke Island
Individual Parsons, Mark Remuera
Auckland
1050
New Zealand
Directors

Matthew Michael Kernohan Coyne - Director

Appointment date: 28 Feb 1997

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 06 Nov 2014


Mark Douglas Parsons - Director

Appointment date: 28 Feb 1997

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 12 Aug 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Nov 2014


Matthew Coyne - Director

Appointment date: 28 Feb 1997

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 06 Nov 2014


Mark Parsons - Director

Appointment date: 28 Feb 1997

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Nov 2014

Nearby companies

Ljn Limited
68a Seaview Road

Kids On 19 (2017) Limited
137a Bassett Road

U & I Investments Limited
137 A Basset Road

Vermilion Design Limited
139 Bassett Road

M. B. Developments Limited
133a Bassett Road

Total Home Technology Limited
133a Bassett Road

Similar companies

Carbon Electrical Limited
Cowie Street

Hargrave Electrical Limited
470 Parnell Road

Ism Solutions Limited
109 Seaview Road

Mjm Industries Limited
77 Hapua Street

Northside Electrical Limited
Suite 3, 532 Parnell Road

Total Home Technology Limited
133a Bassett Road