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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Individual | Hewitson, Layla |
Beachlands Auckland 2018 New Zealand |
20 Mar 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hewitson, Layla |
Bucklands Beach Auckland 2012 New Zealand |
13 Mar 2017 - 16 Apr 2018 |
Director | Hewitson, Lee Nigel |
Half Moon Bay Auckland 2012 New Zealand |
04 Feb 2020 - 03 Feb 2021 |
Individual | Chapple, Lisa |
Pukekohe Pukekohe 2120 New Zealand |
13 Mar 2017 - 04 Feb 2020 |
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
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
Chris O'donnell Electrical Limited
209 King Street
Counties Automatic & Differential Specialists Limited
3 Harris Street
Harker Electrical Limited
3 Harris St
Multitrade Technologies Limited
217 King Street
Saint Electrical Limited
217 King Street
Samax Group Limited
16 Totara Ave