Shortcuts

Active Electrical Suppliers Limited

Type: NZ Limited Company (Ltd)
9429031099707
NZBN
3385031
Company Number
Registered
Company Status
109344575
GST Number
No Abn Number
Australian Business Number
F349415
Industry classification code
Electrical Distribution Equipment Wholesaling
Industry classification description
Current address
Po Box 12352
Penrose
Auckland 1063
New Zealand
Postal address used since 03 Dec 2019
27 O'rorke Road
Penrose
Auckland 1061
New Zealand
Office address used since 03 Dec 2019
27 O'rorke Road
Penrose
Auckland 1061
New Zealand
Registered & physical & service address used since 11 Dec 2019

Active Electrical Suppliers Limited, a registered company, was registered on 23 May 2011. 9429031099707 is the NZ business number it was issued. "Electrical distribution equipment wholesaling" (ANZSIC F349415) is how the company has been classified. This company has been supervised by 7 directors: Raymond Martin Offord - an active director whose contract started on 23 May 2011,
Kevin William Pollock - an active director whose contract started on 21 May 2012,
David John Howell - an active director whose contract started on 01 Nov 2013,
Kevin Lloyd Thomas - an active director whose contract started on 01 Nov 2013,
David Randal Fraser - an active director whose contract started on 20 Dec 2022.
Updated on 27 May 2025, the BizDb data contains detailed information about 3 addresses the company uses, specifically: 27 O'rorke Road, Penrose, Auckland, 1061 (registered address),
27 O'rorke Road, Penrose, Auckland, 1061 (physical address),
27 O'rorke Road, Penrose, Auckland, 1061 (service address),
Po Box 12352, Penrose, Auckland, 1063 (postal address) among others.
Active Electrical Suppliers Limited had been using 83 O'rorke Road, Penrose, Auckland as their registered address up until 11 Dec 2019.
A total of 3050000 shares are issued to 6 shareholders (5 groups). The first group consists of 1000000 shares (32.79%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1000000 shares (32.79%). Finally the 3rd share allotment (400000 shares 13.11%) made up of 1 entity.

Addresses

Principal place of activity

83 O'rorke Road, Penrose, Auckland, 1061 New Zealand


Previous addresses

Address #1: 83 O'rorke Road, Penrose, Auckland, 1061 New Zealand

Registered & physical address used from 21 Jun 2012 to 11 Dec 2019

Address #2: 2 Siota Crescent, Kohimarama, Auckland, 1071 New Zealand

Registered & physical address used from 23 May 2011 to 21 Jun 2012

Contact info
64 9 5557741
22 Nov 2018 Phone
rofford@goactive.nz
03 Dec 2019 Email
payables@goactive.nz
03 Dec 2019 nzbn-reserved-invoice-email-address-purpose
www.goactive.nz
22 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 3050000

Annual return filing month: November

Annual return last filed: 13 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000000
Entity (NZ Limited Company) Mairangi Custodians Limited
Shareholder NZBN: 9429049389463
Campbells Bay
Auckland
0630
New Zealand
Entity (NZ Limited Company) Winscombe Trustee Limited
Shareholder NZBN: 9429030760288
Rd 5
Big Omaha
0985
New Zealand
Shares Allocation #2 Number of Shares: 1000000
Individual Pollock, Kevin William St Marys Bay
Auckland
1011
New Zealand
Shares Allocation #3 Number of Shares: 400000
Individual Offord, Raymond Martin Kohimarama
Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 400000
Entity (NZ Limited Company) Badger Trustees Limited
Shareholder NZBN: 9429036353682
Bucklands Beach
Auckland

New Zealand
Shares Allocation #5 Number of Shares: 250000
Individual Howell, David John Kerrytown
Timaru
7974
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fraser, David Christopher Colin Kohimarama
Auckland
1071
New Zealand
Directors

Raymond Martin Offord - Director

Appointment date: 23 May 2011

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 23 May 2011


Kevin William Pollock - Director

Appointment date: 21 May 2012

Address: St Marys Bay, Auckland, 1011 New Zealand

Address used since 21 May 2012


David John Howell - Director

Appointment date: 01 Nov 2013

Address: Marchwiel, Timaru, 7910 New Zealand

Address used since 01 Nov 2018

Address: Kerrytown, Timaru, 7974 New Zealand

Address used since 01 Nov 2013


Kevin Lloyd Thomas - Director

Appointment date: 01 Nov 2013

Address: Bucklands Beach, Auckland, 2012 New Zealand

Address used since 01 Nov 2013


David Randal Fraser - Director

Appointment date: 20 Dec 2022

Address: Rd 5, Big Omaha, 0985 New Zealand

Address used since 20 Dec 2022


Ben Fareti Iosefa - Director

Appointment date: 03 Apr 2023

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 03 Apr 2023


David Christopher Colin Fraser - Director (Inactive)

Appointment date: 21 May 2012

Termination date: 21 Oct 2022

Address: Rangitoto Avenue, Remuera, 1050 New Zealand

Address used since 30 Oct 2020

Address: Rawhitiroa Road, Auckland, 1071 New Zealand

Address used since 21 May 2012

Address: Ambassador Glade, Orewa, 0931 New Zealand

Address used since 01 Nov 2018

Nearby companies