A2 Electrical Services Limited, a registered company, was incorporated on 09 Mar 2009. 9429032361520 is the NZBN it was issued. "Ventilation equipment installation nec" (ANZSIC E323340) is how the company has been categorised. This company has been managed by 1 director, named Haochang Xie - an active director whose contract started on 09 Mar 2009.
Updated on 06 Mar 2024, the BizDb database contains detailed information about 4 addresses the company registered, specifically: 14 Ely Avenue, Remuera, Auckland, 1050 (postal address),
14 Ely Avenue, Remuera, Auckland, 1050 (office address),
14 Ely Avenue, Remuera, Auckland, 1050 (delivery address),
14 Ely Avenue, Remuera, Auckland, 1050 (physical address) among others.
A2 Electrical Services Limited had been using 174A Carrington Road, Mount Albert, Auckland as their physical address until 08 Aug 2017.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group includes 80 shares (80%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 20 shares (20%).
Other active addresses
Address #4: 14 Ely Avenue, Remuera, Auckland, 1050 New Zealand
Postal & office & delivery address used from 23 Mar 2020
Principal place of activity
174a Carrington Road, Mount Albert, Auckland, 1025 New Zealand
Previous addresses
Address #1: 174a Carrington Road, Mount Albert, Auckland, 1025 New Zealand
Physical address used from 01 May 2012 to 08 Aug 2017
Address #2: 174a Carrington Road, Mount Albert, Auckland, 1025 New Zealand
Registered address used from 20 Apr 2012 to 08 Aug 2017
Address #3: 15a Himikera Avenue, Avondale, Auckland, 1026 New Zealand
Physical address used from 17 May 2011 to 01 May 2012
Address #4: 15a Himikera Avenue, Avondale, Auckland, 1026 New Zealand
Registered address used from 17 May 2011 to 20 Apr 2012
Address #5: 35 Marlowe Road Blockhouse, Bay Auckland New Zealand
Physical address used from 09 Mar 2009 to 17 May 2011
Address #6: 35 Marlowe Road, Blockhouse Bay, Auckland New Zealand
Registered address used from 09 Mar 2009 to 17 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 27 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Individual | Xie, Haochang |
Remuera Auckland 1050 New Zealand |
09 Mar 2009 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Yu, Shufen |
Remuera Auckland 1050 New Zealand |
22 Mar 2020 - |
Haochang Xie - Director
Appointment date: 09 Mar 2009
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 27 Jul 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Feb 2018
Julie M Hill Audiologist Limited
12 Ely Avenue
Colorpro Limited
17 Ely Avenue
Ariki Trustee Company 2017 Limited
19 Ely Avenue
Webboosting Limited
2 Ely Avenue
Vrh Limited
2 Ely Avenue
The Eynon Trustee Limited
23a Ely Avenue
Cristal Air International Limited
Vector Centre
Dustex Limited
Level 1, 103 Carlton Gore Road
E-co Products Group Limited
Vector Centre
Set Point Hvac & Refrigeration Limited
68 A Middleton Road
Utility Brokers Limited
1/103 Carlton Gore Road
Vector Energy Solutions Limited
101 Carlton Gore Road