Pro Power Electrical Limited was incorporated on 19 Aug 2011 and issued a business number of 9429030979451. The registered LTD company has been managed by 2 directors: Paul Anthony Hurford - an active director whose contract began on 19 Aug 2011,
Leigh Hannah Margaret Hurford - an inactive director whose contract began on 19 Aug 2011 and was terminated on 20 Sep 2022.
According to our information (last updated on 31 Mar 2024), the company registered 1 address: Level 1, 62 Riccarton Road, Christchurch, 8011 (category: physical, service).
Until 16 Jul 2020, Pro Power Electrical Limited had been using 25 Mandeville Street, Riccarton, Christchurch as their registered address.
A total of 100 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 99 shares are held by 1 entity, namely:
Hurford, Paul Anthony (a director) located at Cashmere, Christchurch postcode 8022.
The 2nd group consists of 2 shareholders, holds 1% shares (exactly 1 share) and includes
Hurford, Leigh Hannah Margaret - located at Cashmere, Christchurch,
Leigh Hurford - located at Halswell, Christchurch. Pro Power Electrical Limited was classified as "Electrical services" (business classification E323220).
Previous addresses
Address: 25 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 08 Jul 2019 to 16 Jul 2020
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 04 Mar 2019 to 08 Jul 2019
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 31 Mar 2017 to 04 Mar 2019
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 29 Sep 2016 to 31 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 12 Jun 2012 to 29 Sep 2016
Address: 20 Cunneen Place, Halswell, Christchurch, 8025 New Zealand
Registered & physical address used from 19 Aug 2011 to 12 Jun 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Director | Hurford, Paul Anthony |
Cashmere Christchurch 8022 New Zealand |
19 Aug 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hurford, Leigh Hannah Margaret |
Cashmere Christchurch 8022 New Zealand |
19 Aug 2011 - |
Director | Leigh Hannah Margaret Hurford |
Halswell Christchurch 8025 New Zealand |
19 Aug 2011 - |
Paul Anthony Hurford - Director
Appointment date: 19 Aug 2011
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 11 Jan 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 10 Oct 2022
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 22 Aug 2016
Leigh Hannah Margaret Hurford - Director (Inactive)
Appointment date: 19 Aug 2011
Termination date: 20 Sep 2022
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 22 Aug 2016
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Advanced Motion & Controls Limited
Level 4, 123 Victoria Street
Chris Carter Electrical Limited
Level 4, 123 Victoria Street
Completely Wired Electrical Limited
Level 4, 60 Cashel Street
Jcw Electrical Limited
Level 1, 149 Victoria Street
Master Electrics (2013) Limited
Level 1/149 Victoria Street
Ryder Electrical Limited
Level 4, 123 Victoria Street