P S Electrical Limited, a registered company, was registered on 24 May 2004. 9429035370260 is the business number it was issued. "Electrical services" (business classification E323220) is how the company has been classified. This company has been run by 3 directors: Paul James Stewart - an active director whose contract started on 24 May 2004,
Andrewe Mayne Brown - an active director whose contract started on 18 Aug 2006,
Tamara Vicki Stewart - an inactive director whose contract started on 24 May 2004 and was terminated on 18 Aug 2006.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: 38 Canaveral Drive, Rosedale, Auckland, 0632 (type: physical, registered).
P S Electrical Limited had been using 22 A Tarndale Grove, Albany, Auckland as their physical address up to 13 May 2021.
Former names used by this company, as we found at BizDb, included: from 24 May 2004 to 24 Nov 2008 they were named Stewart Resources Limited.
A total of 1000 shares are allotted to 9 shareholders (6 groups). The first group consists of 498 shares (49.8 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (0.1 per cent). Lastly there is the next share allotment (498 shares 49.8 per cent) made up of 3 entities.
Principal place of activity
38 Canaveral Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address: 22 A Tarndale Grove, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 20 Sep 2012 to 13 May 2021
Address: Unit 2, 61 View Road, Glenfield New Zealand
Physical & registered address used from 01 Dec 2008 to 20 Sep 2012
Address: 9 Nutsey Avenue, Northcote, Auckland
Registered & physical address used from 24 May 2004 to 01 Dec 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 498 | |||
Individual | Stewart, Paul James |
Greenhithe Auckland 0632 New Zealand |
24 May 2004 - |
Individual | Stewart, Nicola Jane |
Greenhithe Auckland 0632 New Zealand |
18 Oct 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Brown, Andrewe Mayne |
Glenfield Auckland New Zealand |
06 Sep 2006 - |
Shares Allocation #3 Number of Shares: 498 | |||
Individual | Tanner, Jane |
Glenfield Auckland New Zealand |
06 Sep 2006 - |
Individual | Brown, Andrewe Mayne |
Glenfield Auckland New Zealand |
06 Sep 2006 - |
Entity (NZ Limited Company) | Ban Trustee Co Limited Shareholder NZBN: 9429034085639 |
Albany Auckland 0720 New Zealand |
18 Oct 2010 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Stewart, Paul James |
Greenhithe Auckland 0632 New Zealand |
24 May 2004 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Stewart, Nicola Jane |
Greenhithe Auckland 0632 New Zealand |
18 Oct 2010 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Tanner, Jane |
Glenfield Auckland New Zealand |
06 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Lynley Ruth |
Henderson Valley Auckland New Zealand |
25 Aug 2006 - 27 Oct 2016 |
Entity | Integrity Trustees (2010) Limited Shareholder NZBN: 9429032172232 Company Number: 2277543 |
18 Link Drive Wairau Park, North Shore, Auckland 0627 New Zealand |
27 Oct 2016 - 20 Sep 2023 |
Individual | Stewart, Tamara Vicki |
Hillcrest Auckland New Zealand |
24 May 2004 - 18 Oct 2010 |
Individual | King, Anthony James |
Beachhaven Auckland New Zealand |
06 Sep 2006 - 18 Oct 2010 |
Paul James Stewart - Director
Appointment date: 24 May 2004
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 20 Sep 2023
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 29 May 2020
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 27 Oct 2016
Andrewe Mayne Brown - Director
Appointment date: 18 Aug 2006
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 10 Feb 2014
Tamara Vicki Stewart - Director (Inactive)
Appointment date: 24 May 2004
Termination date: 18 Aug 2006
Address: Northcote, Auckland,
Address used since 24 May 2004
Pleroo Park Management Limited
7 Tarndale Grove
The Topstone Limited
7 Tarndale Grove
Jachin Homes Limited
7 Tarndale Grove
Newman Incorporation Limited
7 Tarndale Grove
Berechiah Developments Limited
7 Tarndale Grove
Eden Resort Limited
7 Tarndale Grove
Bridge Electrical Limited
Building 1, Suite 4
Electrotechnic Services Limited
20/18 Airborne Road
Frontier Electrical Limited
Flat 3, 14 Airborne Road
Lumen 8 Consultants Limited
27c William Pickering Drive
Lumen 8 Limited
27c William Pickering Drive
Northside Electrical Limited
27 William Pickering Drive