Shortcuts

Aotea Timaru Limited

Type: NZ Limited Company (Ltd)
9429030032798
NZBN
4689740
Company Number
Registered
Company Status
E323220
Industry classification code
Electrical Services
Industry classification description
Current address
2 Clark Street
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 31 Oct 2019

Aotea Timaru Limited was incorporated on 10 Oct 2013 and issued an NZ business identifier of 9429030032798. The registered LTD company has been run by 7 directors: Paul William Parsons - an active director whose contract began on 10 Oct 2013,
Gary Stewart Taylor - an active director whose contract began on 28 Jun 2022,
Terrence Grant Lawrence - an active director whose contract began on 16 Aug 2022,
Michael James Daniel - an inactive director whose contract began on 10 Oct 2013 and was terminated on 21 Sep 2022,
Richard Leigh Davis - an inactive director whose contract began on 21 Feb 2017 and was terminated on 31 Jan 2020.
As stated in our data (last updated on 22 Feb 2024), the company uses 1 address: 2 Clark Street, Dunedin Central, Dunedin, 9016 (category: physical, registered).
Up until 31 Oct 2019, Aotea Timaru Limited had been using 2 Clark Street, Dunedin Central, Dunedin as their registered address.
A total of 10000 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 7000 shares are held by 1 entity, namely:
Aghl Limited (an entity) located at Dunedin Central, Dunedin postcode 9016.
Then there is a group that consists of 1 shareholder, holds 10% shares (exactly 1000 shares) and includes
Horton, Brodie John - located at Rd 4, Timaru.
The next share allotment (2000 shares, 20%) belongs to 1 entity, namely:
Taylor, Gary, located at Temuka, Temuka (an individual). Aotea Timaru Limited was classified as "Electrical services" (business classification E323220).

Addresses

Previous addresses

Address: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 08 Nov 2016 to 31 Oct 2019

Address: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 10 Oct 2013 to 08 Nov 2016

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: October

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7000
Entity (NZ Limited Company) Aghl Limited
Shareholder NZBN: 9429049183689
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Horton, Brodie John Rd 4
Timaru
7974
New Zealand
Shares Allocation #3 Number of Shares: 2000
Individual Taylor, Gary Temuka
Temuka
7920
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Aotea Group Holdings Limited
Shareholder NZBN: 9429031643160
Company Number: 2420188
Dunedin Central
Dunedin
9016
New Zealand
Entity Aotea Group Holdings Limited
Shareholder NZBN: 9429031643160
Company Number: 2420188
Dunedin Central
Dunedin
9016
New Zealand
Entity Aotea Group Holdings Limited
Shareholder NZBN: 9429031643160
Company Number: 2420188
Dunedin Central
Dunedin
9016
New Zealand
Entity Aotea Group Holdings Limited
Shareholder NZBN: 9429031643160
Company Number: 2420188
Dunedin Central
Dunedin
9016
New Zealand
Individual Davis, Richard Leigh Highfield
Timaru
7910
New Zealand
Directors

Paul William Parsons - Director

Appointment date: 10 Oct 2013

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 26 Apr 2022

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 10 Oct 2013


Gary Stewart Taylor - Director

Appointment date: 28 Jun 2022

Address: Marchwiel, Timaru, 7910 New Zealand

Address used since 28 Jun 2022


Terrence Grant Lawrence - Director

Appointment date: 16 Aug 2022

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 16 Aug 2022


Michael James Daniel - Director (Inactive)

Appointment date: 10 Oct 2013

Termination date: 21 Sep 2022

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 10 Oct 2013


Richard Leigh Davis - Director (Inactive)

Appointment date: 21 Feb 2017

Termination date: 31 Jan 2020

Address: Highfield, Timaru, 7910 New Zealand

Address used since 21 Feb 2017


Murray Michael Hughes - Director (Inactive)

Appointment date: 10 Oct 2013

Termination date: 21 May 2019

Address: Rd 1, Alexandra, 9391 New Zealand

Address used since 23 Mar 2017


Gary Ainslie Thomson - Director (Inactive)

Appointment date: 10 Oct 2013

Termination date: 21 Jul 2016

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 10 Oct 2013