Shortcuts

Etel Limited

Type: NZ Limited Company (Ltd)
9429032454673
NZBN
2195593
Company Number
Registered
Company Status
Current address
1101 Omahu Road
Hastings New Zealand
Registered & physical address used since 15 Dec 2008

Etel Limited, a registered company, was launched on 15 Dec 2008. 9429032454673 is the business number it was issued. The company has been run by 12 directors: David John Frow - an active director whose contract started on 15 Dec 2008,
Brenden John Hall - an active director whose contract started on 14 May 2009,
Kenneth Ian Sutherland - an active director whose contract started on 14 May 2009,
Paul Anthony Connell - an active director whose contract started on 21 Aug 2015,
Robert Wheater - an active director whose contract started on 01 Jun 2018.
Past names used by the company, as we established at BizDb, included: from 15 Dec 2008 to 02 Feb 2009 they were named Unison Transformers Limited.

Financial Data

Basic Financial info

Total number of Shares: 22350000

Annual return filing month: June

Annual return last filed: 23 Jun 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 22350000
Entity (NZ Limited Company) Unison Networks Limited
Shareholder NZBN: 9429038928437
Hastings

Ultimate Holding Company

21 Jul 1991
Effective Date
Unison Networks Limited
Name
Ltd
Type
562256
Ultimate Holding Company Number
NZ
Country of origin
Directors

David John Frow - Director

Appointment date: 15 Dec 2008

Address: 239 Lake Ferry Road, Rd1, Martinborough, 5781 New Zealand

Address used since 13 Feb 2012


Brenden John Hall - Director

Appointment date: 14 May 2009

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 May 2009


Kenneth Ian Sutherland - Director

Appointment date: 14 May 2009

Address: Havelock North, 4130 New Zealand

Address used since 20 Jun 2016


Paul Anthony Connell - Director

Appointment date: 21 Aug 2015

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 21 Aug 2015


Robert Wheater - Director

Appointment date: 01 Jun 2018

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 01 Jun 2018

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 01 Nov 2019


Jason Kiteley - Director (Inactive)

Appointment date: 22 Aug 2014

Termination date: 31 Dec 2018

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 22 Aug 2014


Keith Robert Valentine - Director (Inactive)

Appointment date: 14 May 2009

Termination date: 20 Aug 2015

Address: Napier, 4110 New Zealand

Address used since 14 May 2009


John Richard Palairet - Director (Inactive)

Appointment date: 15 Dec 2008

Termination date: 21 Aug 2014

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 15 Dec 2008


Kenneth James Gilligan - Director (Inactive)

Appointment date: 15 Dec 2008

Termination date: 29 May 2009

Address: Greenmeadows, Napier 4112,

Address used since 15 Dec 2008


Brian Joseph Martin - Director (Inactive)

Appointment date: 15 Dec 2008

Termination date: 20 May 2009

Address: Havelock North 4130,

Address used since 15 Dec 2008


Helen Ethel Walker - Director (Inactive)

Appointment date: 15 Dec 2008

Termination date: 15 May 2009

Address: Rd 4, Waipukurau 4284,

Address used since 15 Dec 2008


Kevin Henry Atkinson - Director (Inactive)

Appointment date: 15 Dec 2008

Termination date: 15 May 2009

Address: Havelock North 4130,

Address used since 15 Dec 2008

Nearby companies

Unison Insurance Limited
1101 Omahu Road

Tuatahi Central Fibre Limited
1101 Omahu Road

Unison Contracting Services Limited
1101 Omahu Road

Unison Energy Limited
1101 Omahu Road

Unison Networks Limited
1101 Omahu Road

Mhm Land Limited
210 Wilson Road