Auckland Electrical Contracting & Services Limited, a registered company, was registered on 17 Oct 1983. 9429039989376 is the business number it was issued. The company has been managed by 11 directors: Tania Marie Bassett - an active director whose contract started on 26 Jun 1992,
Scott Carr - an active director whose contract started on 01 Oct 2007,
Michael Steven Clemmett - an active director whose contract started on 31 May 2019,
Joshua Lawrence - an active director whose contract started on 22 Nov 2021,
Tania Marie Neshausen - an inactive director whose contract started on 26 Jun 1992 and was terminated on 01 Dec 2021.
Updated on 05 May 2025, BizDb's database contains detailed information about 1 address: 489 Rosebank Road, Avondale, Auckland, 1026 (type: physical, registered).
Auckland Electrical Contracting & Services Limited had been using 1St Floor, 7 Anzac Road, Browns Bay, Auckland as their registered address up until 11 Mar 2019.
More names for this company, as we found at BizDb, included: from 27 Apr 2000 to 30 Jun 2020 they were named Laser Electrical Limited, from 17 Oct 1983 to 27 Apr 2000 they were named Laser Electrical (1983) Limited.
A total of 52000 shares are allotted to 4 shareholders (2 groups). The first group consists of 37186 shares (71.51%) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 14814 shares (28.49%).
Previous addresses
Address: 1st Floor, 7 Anzac Road, Browns Bay, Auckland, 0630 New Zealand
Registered address used from 09 Jul 2015 to 11 Mar 2019
Address: 1st Floor, 7 Anzac Road, Browns Bay, North Shore, 0630 New Zealand
Registered address used from 04 Jul 2011 to 09 Jul 2015
Address: 1st Floor, 7 Anzac Road, Browns Bay, North Shore, 0630 New Zealand
Physical address used from 04 Jul 2011 to 11 Mar 2019
Address: 489 Rosebank Road, Avondale, Auckland New Zealand
Registered address used from 15 May 2002 to 04 Jul 2011
Address: 489 Rosebank Road, Avondale, Auckland
Registered address used from 10 Aug 1999 to 15 May 2002
Address: 489 Rosebank Road, Avondale, Auckland New Zealand
Physical address used from 10 Aug 1999 to 04 Jul 2011
Address: 2 Rabone Street, Henderson, Auckland
Registered address used from 01 Sep 1998 to 10 Aug 1999
Address: 2 Rabone Street, Henderson
Physical address used from 01 Sep 1998 to 10 Aug 1999
Address: 199b Triangle Rd, Massey, Auckland
Registered address used from 05 Jun 1991 to 01 Sep 1998
Basic Financial info
Total number of Shares: 52000
Annual return filing month: June
Annual return last filed: 10 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 37186 | |||
| Entity (NZ Limited Company) | Lel Holdings Limited Shareholder NZBN: 9429047333284 |
Mount Albert Auckland 1025 New Zealand |
04 Jun 2019 - |
| Shares Allocation #2 Number of Shares: 14814 | |||
| Entity (NZ Limited Company) | Gaze Burt Trustees 14 Limited Shareholder NZBN: 9429041157992 |
Grafton Auckland 1010 New Zealand |
12 Sep 2022 - |
| Individual | Carr, Louise Pamela |
Tindalls Beach Whangaparaoa 0930 New Zealand |
08 Apr 2008 - |
| Individual | Carr, Scott |
Tindalls Beach Whangaparaoa 0930 New Zealand |
08 Apr 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Running, Sharon Jean |
Northcross Auckland 0632 New Zealand |
19 Mar 2019 - 01 Dec 2021 |
| Individual | Clemmett, David John |
Lucas Heights Auckland 0632 New Zealand |
17 Oct 1983 - 25 Aug 2014 |
| Individual | Bassett, Peter John |
Mt Eden Auckland |
17 Oct 1983 - 11 May 2011 |
| Individual | Goodall, Keith Norman |
Point England Auckland 1072 New Zealand |
19 Mar 2019 - 30 Oct 2020 |
| Individual | Bassett, Tania Marie |
St Heliers Auckland 1071 New Zealand |
17 Oct 1983 - 27 Aug 2014 |
| Entity | Lgh Limited Shareholder NZBN: 9429030262065 Company Number: 4403480 |
25 Aug 2014 - 19 Mar 2019 | |
| Individual | Clemmett, David John |
Kawana Waters Queensland 4575, Australia |
17 Oct 1983 - 25 Aug 2014 |
| Individual | Clemmett, David John |
Kawana Waters Queensland 4575, Australia |
17 Oct 1983 - 25 Aug 2014 |
| Entity | Albany Electrical Services Limited Shareholder NZBN: 9429030697171 Company Number: 3791041 |
01 Dec 2021 - 01 Dec 2022 | |
| Entity | Trusts Limited Shareholder NZBN: 9429036694082 Company Number: 1176184 |
20 Mar 2019 - 30 Oct 2020 | |
| Entity | Clemmett Nz Limited Shareholder NZBN: 9429034082188 Company Number: 1824243 |
08 Apr 2008 - 25 Aug 2014 | |
| Entity | Lgh Limited Shareholder NZBN: 9429030262065 Company Number: 4403480 |
7 Anzac Road, Browns Bay Auckland 0630 New Zealand |
25 Aug 2014 - 19 Mar 2019 |
| Individual | Running, Sharon Jean |
Northcross Auckland 0632 New Zealand |
19 Mar 2019 - 01 Dec 2021 |
| Entity | Trusts Limited Shareholder NZBN: 9429036694082 Company Number: 1176184 |
Newmarket Auckland 1023 New Zealand |
20 Mar 2019 - 30 Oct 2020 |
| Individual | Macdonald, Perry Lee |
Milford Auckland 0620 New Zealand |
19 Mar 2019 - 30 Oct 2020 |
| Individual | Macdonald, Perry Lee |
Milford Auckland 0620 New Zealand |
19 Mar 2019 - 30 Oct 2020 |
| Individual | Bassett, Tania Marie |
Saint Heliers Auckland 1071 New Zealand |
19 Mar 2019 - 20 Mar 2019 |
| Individual | Neshausen, Tania Marie |
Saint Heliers Auckland 1071 New Zealand |
20 Mar 2019 - 01 Dec 2021 |
| Individual | Running, Sharon Jean |
Northcross Auckland 0632 New Zealand |
19 Mar 2019 - 01 Dec 2021 |
| Individual | Bassett, Peter John |
St Heliers Auckland New Zealand |
17 Oct 1983 - 11 May 2011 |
| Individual | Morris, Scott Richard |
Cockle Bay Howick, Auckland |
08 Apr 2008 - 27 Jun 2010 |
| Individual | Bassett, Peter John |
St Heliers Auckland New Zealand |
17 Oct 1983 - 11 May 2011 |
| Individual | Bassett, Tania Marie |
Mt Eden Auckland |
17 Oct 1983 - 27 Aug 2014 |
| Entity | Trusts Limited Shareholder NZBN: 9429036694082 Company Number: 1176184 |
Newmarket Auckland 1023 New Zealand |
20 Mar 2019 - 30 Oct 2020 |
| Individual | Goodall, Pamela Joan |
Point England Auckland 1072 New Zealand |
19 Mar 2019 - 30 Oct 2020 |
| Individual | Goodall, Pamela Joan |
Point England Auckland 1072 New Zealand |
19 Mar 2019 - 30 Oct 2020 |
| Individual | Smith, Nigel Philip |
Glendowie Auckland 1071 New Zealand |
19 Mar 2019 - 30 Oct 2020 |
| Individual | Smith, Nigel Philip |
Glendowie Auckland 1071 New Zealand |
19 Mar 2019 - 30 Oct 2020 |
| Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
08 Apr 2008 - 27 Jun 2010 | |
| Entity | Clemmett Nz Limited Shareholder NZBN: 9429034082188 Company Number: 1824243 |
08 Apr 2008 - 25 Aug 2014 | |
| Individual | Running, Sharon Jean |
Northcross Auckland 0632 New Zealand |
08 Apr 2008 - 27 Aug 2014 |
| Individual | Bassett, Tania Marie |
St Heliers Auckland 1071 New Zealand |
08 Apr 2008 - 27 Aug 2014 |
| Director | Tania Marie Bassett |
Saint Heliers Auckland 1071 New Zealand |
19 Mar 2019 - 20 Mar 2019 |
| Entity | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Company Number: 939061 |
08 Apr 2008 - 27 Jun 2010 | |
| Individual | Morris, Joanne Elizabeth |
Cockle Bay Howick, Auckland |
08 Apr 2008 - 08 Apr 2008 |
Tania Marie Bassett - Director
Appointment date: 26 Jun 1992
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 24 Jun 2010
Scott Carr - Director
Appointment date: 01 Oct 2007
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 13 Jun 2017
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 01 Oct 2007
Michael Steven Clemmett - Director
Appointment date: 31 May 2019
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 30 Sep 2022
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 01 Jan 2021
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 31 May 2019
Joshua Lawrence - Director
Appointment date: 22 Nov 2021
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 22 Nov 2021
Tania Marie Neshausen - Director (Inactive)
Appointment date: 26 Jun 1992
Termination date: 01 Dec 2021
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 24 Jun 2010
Grant Murray Stapleton - Director (Inactive)
Appointment date: 11 May 2011
Termination date: 17 Feb 2020
Address: Milford, North Shore City, 0620 New Zealand
Address used since 11 May 2011
Keith Norman Goodall - Director (Inactive)
Appointment date: 22 Sep 2014
Termination date: 12 Dec 2019
Address: Point England, Auckland, 1072 New Zealand
Address used since 22 Sep 2014
Michael Steven Clemmett - Director (Inactive)
Appointment date: 15 Sep 2008
Termination date: 11 May 2011
Address: Mt Albert, Auckland 1025,
Address used since 15 Sep 2008
Peter John Bassett - Director (Inactive)
Appointment date: 26 Jun 1992
Termination date: 28 Aug 2010
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 24 Jun 2010
Scott Richard Morris - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 21 May 2010
Address: Cockle Bay, Howick, Auckland,
Address used since 01 Oct 2007
David John Clemmett - Director (Inactive)
Appointment date: 26 Jun 1992
Termination date: 15 Sep 2008
Address: Kawana Waters, Queensland 4575, Australia,
Address used since 29 Jun 2007
4j's Trading Limited
14 Anzac Road
Rotary Club Of Browns Bay Incorporated
C/o Bays Club
Bays Club Incorporated
6 Anzac Road
Henty Trustees Limited
Level 1
Brejon Limited
1st Floor
Mika Trust Limited
7 Anzac Road