Positron Electrical Limited, a registered company, was registered on 11 Jan 2016. 9429042136880 is the business number it was issued. "Electric fittings dealing" (business classification F349410) is how the company was categorised. The company has been run by 3 directors: Richard William Scott - an active director whose contract began on 11 Jan 2016,
Theo Clifton Gibbons - an active director whose contract began on 11 Jan 2016,
Jacob Eric Howard Bower - an active director whose contract began on 11 Jan 2016.
Last updated on 12 Apr 2024, BizDb's database contains detailed information about 5 addresses this company uses, namely: 29 Station Road, Penrose, Auckland, 1061 (office address),
737 Great South Road, Penrose, Auckland, 1061 (office address),
737 Great South Road, Penrose, Auckland, 1061 (delivery address),
737 Great South Road, Penrose, Auckland, 1061 (registered address) among others.
Positron Electrical Limited had been using 29 Station Road, Penrose, Auckland as their registered address up to 19 Jul 2022.
A total of 3000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 1000 shares (33.33 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1000 shares (33.33 per cent). Lastly we have the next share allocation (1000 shares 33.33 per cent) made up of 1 entity.
Other active addresses
Address #4: 737 Great South Road, Penrose, Auckland, 1061 New Zealand
Office & delivery address used from 04 Jul 2023
Principal place of activity
29 Station Road, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 29 Station Road, Penrose, Auckland, 1061 New Zealand
Registered address used from 01 Aug 2017 to 19 Jul 2022
Address #2: 29 Station Road, Penrose, Auckland, 1061 New Zealand
Physical address used from 25 Jul 2017 to 19 Jul 2022
Address #3: Flat 2, 63 Athens Road, Onehunga, Auckland, 1061 New Zealand
Physical address used from 11 Jan 2016 to 25 Jul 2017
Address #4: Flat 2, 63 Athens Road, Onehunga, Auckland, 1061 New Zealand
Registered address used from 11 Jan 2016 to 01 Aug 2017
Basic Financial info
Total number of Shares: 3000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Director | Scott, Richard William |
Birkenhead Auckland 0626 New Zealand |
11 Jan 2016 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Director | Gibbons, Theo Clifton |
Whitehorse Yukon Y1A 6N2 Canada |
11 Jan 2016 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Director | Bower, Jacob Eric Howard |
Onehunga Auckland 1061 New Zealand |
11 Jan 2016 - |
Richard William Scott - Director
Appointment date: 11 Jan 2016
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 01 Feb 2024
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 06 Jul 2021
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 02 Mar 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 May 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 17 Jul 2017
Theo Clifton Gibbons - Director
Appointment date: 11 Jan 2016
Address: Whitehorse, Yukon, Y1A 6N2 Canada
Address used since 01 Feb 2024
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 02 Mar 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 May 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 17 Jul 2017
Jacob Eric Howard Bower - Director
Appointment date: 11 Jan 2016
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 01 Feb 2024
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 02 Mar 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 May 2019
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 17 Jul 2017
Giesecke & Devrient Asia Pacific Limited
27 Station Road
Cooke Plumbing Company Limited
27 Station Road
Sauvarins Coloured Glass Studio Limited
1/31 Station Road
W.l. Cooke Corporation Limited
31 Station Road
Cooke Industries Limited
31 Station Road
Cooke Investments Limited
31 Station Road
Comvest Corporation Limited
57a Epsom Avenue
Energy Efficient Electrical Limited
10 Maheke Street
Eurosolar Limited
135 Broadway
Horizon New Zealand Group Limited
6 Greenpark Road
Lims Imports (tauranga) Limited
123 Manukau Road, Epsom
Powersafe Limited
119 Harris Road