Shortcuts

Petone Electrical Limited

Type: NZ Limited Company (Ltd)
9429040915111
NZBN
16531
Company Number
Registered
Company Status
Current address
14 Wimbledon Grove
Wainuiomata
Lower Hutt 5014
New Zealand
Physical & registered & service address used since 15 Jun 2018

Petone Electrical Limited, a registered company, was registered on 10 Aug 1964. 9429040915111 is the business number it was issued. This company has been supervised by 4 directors: Dennis William Ireland - an active director whose contract began on 20 Nov 1995,
Lee Jason Ireland - an active director whose contract began on 28 Nov 2016,
Trevor Anthony Palamountain - an inactive director whose contract began on 04 Dec 1986 and was terminated on 12 Mar 2008,
Robert William Collins - an inactive director whose contract began on 04 Dec 1986 and was terminated on 19 Nov 1995.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: 14 Wimbledon Grove, Wainuiomata, Lower Hutt, 5014 (category: physical, registered).
Petone Electrical Limited had been using 4/5 Britannia Street, Petone as their registered address until 15 Jun 2018.
Past names used by the company, as we found at BizDb, included: from 10 Aug 1964 to 06 Jul 1981 they were named Whitcher Electrical Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 60 shares (60 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 40 shares (40 per cent).

Addresses

Previous addresses

Address: 4/5 Britannia Street, Petone, 5012 New Zealand

Registered & physical address used from 16 Oct 2014 to 15 Jun 2018

Address: Suite 7, Village Mall, Britannia Str (p O Box 33-365), Petone New Zealand

Registered address used from 07 Dec 1998 to 07 Dec 1998

Address: Suite 7, Village Mall, Britannia Str (p O Box 33-365), Petone New Zealand

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address: 193 Jackson Street, Petone

Registered address used from 14 Oct 1992 to 07 Dec 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Ireland, Lee Jason Wainuiomata
Lower Hutt
5014
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Ireland, Dennis William Timberlea
Upper Hutt
5018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ireland, Vicky Ann Upper Hutt

New Zealand
Individual Ireland, Dennis William Upper Hutt
Individual Palamountain, Mary Lois Stokes Valley
Directors

Dennis William Ireland - Director

Appointment date: 20 Nov 1995

Address: Timberlea, Upper Hutt, 5018 New Zealand

Address used since 29 Aug 2022

Address: Totara Park, Upper Hutt, 5018 New Zealand

Address used since 06 Nov 2013


Lee Jason Ireland - Director

Appointment date: 28 Nov 2016

Address: Wainuiomata, Lower Hutt, 5014 New Zealand

Address used since 28 Nov 2016


Trevor Anthony Palamountain - Director (Inactive)

Appointment date: 04 Dec 1986

Termination date: 12 Mar 2008

Address: Stokes Valley,

Address used since 04 Dec 1986


Robert William Collins - Director (Inactive)

Appointment date: 04 Dec 1986

Termination date: 19 Nov 1995

Address: Stokes Valley,

Address used since 04 Dec 1986

Nearby companies

Sg Services Limited
4/5 Britannia Street

Citizens Advice Bureau Petone Incorporated
Community House

Petone Community House Incorporated
Petone Community House

Newta International Limited
193 Jackson Street

Marina Fisheries (lh) Limited
205 Jackson Street

Saint Augustines Church Trust Board
St Augustine's Church