Abel Electrical Limited, a registered company, was started on 27 Nov 1978. 9429040404806 is the business number it was issued. The company has been run by 5 directors: Jason Max Butterworth - an active director whose contract began on 04 Apr 2019,
Tony David Cooper - an active director whose contract began on 14 Dec 2020,
Bruce Douglas Reid - an inactive director whose contract began on 28 May 1990 and was terminated on 17 Apr 2019,
Linda Frances Reid - an inactive director whose contract began on 25 Feb 1994 and was terminated on 17 Apr 2019,
James Fredrick Gowling - an inactive director whose contract began on 28 May 1990 and was terminated on 25 Feb 1994.
Last updated on 04 May 2024, the BizDb database contains detailed information about 1 address: an address for records at Mclaren Guise Associates Limited, Lincoln Manor, 293 Lincoln Road, Waitakere City (category: other, records).
Abel Electrical Limited had been using 21 Patiki Road, Avondale, Auckland as their physical address up to 08 Jul 2004.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group includes 50 shares (5%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 400 shares (40%). Finally there is the third share allocation (550 shares 55%) made up of 1 entity.
Previous addresses
Address #1: 21 Patiki Road, Avondale, Auckland
Physical address used from 06 Jul 2001 to 08 Jul 2004
Address #2: 474 Rosebank Road, Avondale, Auckland
Physical address used from 06 Jul 2001 to 06 Jul 2001
Address #3: 474 Rosebank Road, Avondale, Auckland
Registered address used from 06 Jul 2001 to 08 Jul 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hepi, Patricia April |
Swanson Auckland 0612 New Zealand |
25 Aug 2017 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Butterworth, Jason Max |
Goodwood Heights Auckland 2105 New Zealand |
25 Aug 2017 - |
Shares Allocation #3 Number of Shares: 550 | |||
Individual | Cooper, Tony David |
Laingholm Auckland 0604 New Zealand |
25 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reid, Linda Frances |
Epsom Auckland 1023 New Zealand |
27 Nov 1978 - 25 Aug 2017 |
Individual | Reid, Bruce Douglas |
Epsom Auckland 1023 New Zealand |
27 Nov 1978 - 01 Apr 2019 |
Jason Max Butterworth - Director
Appointment date: 04 Apr 2019
Address: Goodwood Heights, Auckland, 2105 New Zealand
Address used since 04 Apr 2019
Tony David Cooper - Director
Appointment date: 14 Dec 2020
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 14 Dec 2020
Bruce Douglas Reid - Director (Inactive)
Appointment date: 28 May 1990
Termination date: 17 Apr 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 08 Jun 2010
Linda Frances Reid - Director (Inactive)
Appointment date: 25 Feb 1994
Termination date: 17 Apr 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 08 Jun 2010
James Fredrick Gowling - Director (Inactive)
Appointment date: 28 May 1990
Termination date: 25 Feb 1994
Address: Red Beach,
Address used since 28 May 1990
Geddes Truck Muffler & Exhaust Repair Limited
293 Lincoln Road
Geddes Abs Brake & Clutch Repair Limited
293 Lincoln Road
Bfh Services Limited
293 Lincoln Road
Starrett (nz) Limited
293 Lincoln Road
Smith And Partners Limited
293 Lincoln Road
Custom Carpets Limited
293 Lincoln Road