Top Electrical Services Limited, a registered company, was incorporated on 17 Jun 2011. 9429031054102 is the NZ business number it was issued. "Electrical services" (ANZSIC E323220) is how the company is categorised. The company has been supervised by 4 directors: Jacobus Francois Coetzer - an active director whose contract started on 06 Apr 2016,
Natasha Danicka Coetzer - an active director whose contract started on 04 Oct 2022,
Neil Anderson Whitehouse - an inactive director whose contract started on 17 Jun 2011 and was terminated on 03 May 2016,
Westley Neil Whitehouse - an inactive director whose contract started on 04 May 2015 and was terminated on 06 Apr 2016.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: 229 Rewatu Road, Poroporo, Whakatane, 3191 (category: registered, service).
Top Electrical Services Limited had been using 60 Pemberton Crescent, Greerton, Tauranga as their registered address until 29 Oct 2021.
Previous aliases for this company, as we managed to find at BizDb, included: from 16 Jun 2011 to 06 Apr 2016 they were called Professional Tennis Association Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
5 Kayle Glen, West Harbour, Auckland, 0618 New Zealand
Previous addresses
Address #1: 60 Pemberton Crescent, Greerton, Tauranga, 3112 New Zealand
Registered & physical address used from 17 Jan 2020 to 29 Oct 2021
Address #2: 25 Horizon View Road, Oteha, Auckland, 0632 New Zealand
Physical & registered address used from 10 Jan 2020 to 17 Jan 2020
Address #3: 35 Kate Sheppard Avenue, Torbay, Auckland, 0630 New Zealand
Registered & physical address used from 19 Apr 2016 to 10 Jan 2020
Address #4: 8 Kayle Glen, West Harbour, Auckland, 0618 New Zealand
Registered & physical address used from 13 Oct 2014 to 19 Apr 2016
Address #5: 108l Colwill Road, Massey, Auckland, 0614 New Zealand
Physical & registered address used from 01 Nov 2012 to 13 Oct 2014
Address #6: 1b Limmer Place, Browns Bay, Auckland, 0632 New Zealand
Physical & registered address used from 17 Jun 2011 to 01 Nov 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Coetzer, Natasha Danicka |
Whakatane Whakatane 3120 New Zealand |
18 Oct 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Coetzer, Jacobus Francois |
Whakatane Whakatane 3120 New Zealand |
06 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whitehouse, Neil Anderson |
West Harbour Auckland 0618 New Zealand |
17 Jun 2011 - 06 Apr 2016 |
Director | Neil Anderson Whitehouse |
West Harbour Auckland 0618 New Zealand |
17 Jun 2011 - 06 Apr 2016 |
Jacobus Francois Coetzer - Director
Appointment date: 06 Apr 2016
Address: Poroporo, Whakatane, 3191 New Zealand
Address used since 04 Oct 2023
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 01 Oct 2021
Address: Greerton, Tauranga, 3112 New Zealand
Address used since 01 Jan 2020
Address: Torbay, Auckland, 0630 New Zealand
Address used since 06 Apr 2016
Natasha Danicka Coetzer - Director
Appointment date: 04 Oct 2022
Address: Whakatane, 3191 New Zealand
Address used since 04 Oct 2023
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 04 Oct 2022
Neil Anderson Whitehouse - Director (Inactive)
Appointment date: 17 Jun 2011
Termination date: 03 May 2016
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 04 Oct 2014
Westley Neil Whitehouse - Director (Inactive)
Appointment date: 04 May 2015
Termination date: 06 Apr 2016
Address: Orewa, Orewa, 0931 New Zealand
Address used since 04 May 2015
Benefit You Limited
11a Sumich Place
Aoteoroa He Tangata Haere Work Trust
14b Brougham Place
Kv Enterprises Limited
24 Brougham Place
Jct Aluminium Limited
131 Oreil Avenue
Azalea Presbyterian Church
8 West Harbour Drive
Pandag Limited
22 Hueglow Rise
Electrical Services Nz Limited
12 Ebony Place
Epe Electrical Limited
103 Luckens Road
Hsg Electrical (2015) Limited
Level 1, Westgate Chambers
March Electrical Limited
24 St Catherine Crescent
Mingo Electrical Limited
72 Granville Drive
Xuv Electrical Services Limited
16 Bernleigh Terrace