Shortcuts

Lh Electrical Limited

Type: NZ Limited Company (Ltd)
9429046005366
NZBN
6250382
Company Number
Registered
Company Status
122314839
GST Number
E323220
Industry classification code
Electrical Services
Industry classification description
Current address
41b Hattaway Avenue
Bucklands Beach
Auckland 2012
New Zealand
Postal & office & delivery address used since 28 Feb 2022
41b Hattaway Avenue
Bucklands Beach
Auckland 2012
New Zealand
Physical & registered & service address used since 08 Mar 2022
31 Gateway Avenue
Beachlands
Auckland 2018
New Zealand
Postal & office & delivery address used since 09 Feb 2024

Lh Electrical Limited, a registered company, was incorporated on 13 Mar 2017. 9429046005366 is the NZ business identifier it was issued. "Electrical services" (business classification E323220) is how the company was classified. The company has been run by 3 directors: Lee Nigel Hewitson - an active director whose contract began on 19 Apr 2018,
Joseph Daniel Harwood - an inactive director whose contract began on 13 Mar 2017 and was terminated on 04 Feb 2020,
Lee Hewitson - an inactive director whose contract began on 13 Mar 2017 and was terminated on 16 Apr 2018.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: 31 Gateway Avenue, Beachlands, Auckland, 2018 (type: registered, service).
Lh Electrical Limited had been using 41B Hattaway Avenue, Bucklands Beach, Auckland as their registered address up to 08 Mar 2022.
Old names used by this company, as we managed to find at BizDb, included: from 06 Mar 2017 to 18 May 2020 they were named Ljelectrical Limited.
A single entity controls all company shares (exactly 2 shares) - Hewitson, Layla - located at 2018, Beachlands, Auckland.

Addresses

Other active addresses

Address #4: 31 Gateway Avenue, Beachlands, Auckland, 2018 New Zealand

Registered & service address used from 19 Feb 2024

Principal place of activity

41b Hattaway Avenue, Bucklands Beach, Auckland, 2012 New Zealand


Previous addresses

Address #1: 41b Hattaway Avenue, Bucklands Beach, Auckland, 2012 New Zealand

Registered & physical address used from 23 Aug 2021 to 08 Mar 2022

Address #2: 50 Heathcote Road, Castor Bay, Auckland, 0620 New Zealand

Registered address used from 15 Feb 2021 to 23 Aug 2021

Address #3: 50 Heathcote Road, Castor Bay, Auckland, 0620 New Zealand

Physical address used from 12 Feb 2021 to 23 Aug 2021

Address #4: 50 Heathcote Road, Castor Bay, Auckland, 0620 New Zealand

Registered address used from 12 Feb 2021 to 15 Feb 2021

Address #5: 50 Heathcote Road, Castor Bay, Auckland, 0620 New Zealand

Physical address used from 02 Nov 2020 to 12 Feb 2021

Address #6: 41 Glennandrew Drive, Half Moon Bay, Auckland, 2012 New Zealand

Registered address used from 28 Mar 2019 to 12 Feb 2021

Address #7: 41 Glennandrew Drive, Half Moon Bay, Auckland, 2012 New Zealand

Physical address used from 28 Mar 2019 to 02 Nov 2020

Address #8: 16 Station Road, Pukekohe, Pukekohe, 2120 New Zealand

Physical & registered address used from 24 Apr 2018 to 28 Mar 2019

Address #9: 41b Hattaway Avenue, Bucklands Beach, Auckland, 2012 New Zealand

Registered & physical address used from 13 Mar 2017 to 24 Apr 2018

Contact info
64 22 1210032
09 Feb 2024 work
64 284 209064
04 Feb 2020 work
64 284 364212
04 Feb 2020 work
Ljelectrician@gmail.com
Email
lhelectricalltd0@gmail.com
08 Mar 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: February

Annual return last filed: 09 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Individual Hewitson, Layla Beachlands
Auckland
2018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hewitson, Layla Bucklands Beach
Auckland
2012
New Zealand
Director Hewitson, Lee Nigel Half Moon Bay
Auckland
2012
New Zealand
Individual Chapple, Lisa Pukekohe
Pukekohe
2120
New Zealand
Directors

Lee Nigel Hewitson - Director

Appointment date: 19 Apr 2018

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 09 Feb 2024

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 13 Aug 2021

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Nov 2020

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 04 Feb 2020

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 19 Apr 2018


Joseph Daniel Harwood - Director (Inactive)

Appointment date: 13 Mar 2017

Termination date: 04 Feb 2020

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 13 Mar 2017


Lee Hewitson - Director (Inactive)

Appointment date: 13 Mar 2017

Termination date: 16 Apr 2018

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 13 Mar 2017

Nearby companies

Pnc Property Limited
22 Station Road

Professional Engineering Services Limited
22 Station Road

Franklin Club Incorporated
7 East Street

Mr Motorcycles Limited
5 Stadium Drive

Ivan Truong Limited
2 Matatea Avenue

Pukekohe Produce Limited
2 Stadium Drive