Shortcuts

Positive Electrical Solutions Limited

Type: NZ Limited Company (Ltd)
9429033156156
NZBN
1981611
Company Number
Registered
Company Status
Current address
72 Trafalgar Street
Nelson
Nelson 7010
New Zealand
Physical & registered & service address used since 02 Dec 2020
20 Oxford Street
Richmond
Richmond 7020
New Zealand
Registered & service address used since 18 Dec 2023

Positive Electrical Solutions Limited, a registered company, was incorporated on 31 Aug 2007. 9429033156156 is the NZBN it was issued. This company has been supervised by 3 directors: Victoria Allen - an active director whose contract started on 31 Aug 2007,
Victoria English - an active director whose contract started on 31 Aug 2007,
Kevin English - an active director whose contract started on 23 Feb 2018.
Updated on 31 Mar 2024, BizDb's data contains detailed information about 1 address: 20 Oxford Street, Richmond, Richmond, 7020 (types include: registered, service).
Positive Electrical Solutions Limited had been using 72 Trafalgar Street, Nelson, Nelson as their registered address until 02 Dec 2020.
Former names for the company, as we managed to find at BizDb, included: from 31 Aug 2007 to 27 Feb 2018 they were called Vix Investments Trustee Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 72 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Registered & physical address used from 10 Dec 2019 to 02 Dec 2020

Address #2: Level 1, 47 Bridge Street, Nelson, 7010 New Zealand

Physical & registered address used from 27 Oct 2017 to 10 Dec 2019

Address #3: Level 1, Waimea House, 74 Waimea Road, Nelson, 7010 New Zealand

Physical & registered address used from 16 Mar 2016 to 27 Oct 2017

Address #4: C/- Strategic Growth Partners Limited, 1/38 Buxton Square, Nelson, 7010 New Zealand

Physical & registered address used from 22 Sep 2015 to 16 Mar 2016

Address #5: C/- Smart Business Centre (nelson) Ltd, 9 Strawbridge Square, Stoke, Nelson, 7011 New Zealand

Registered & physical address used from 02 Dec 2013 to 22 Sep 2015

Address #6: 33 Putaitai Street, Stoke, Nelson, 7011 New Zealand

Registered & physical address used from 07 Sep 2010 to 02 Dec 2013

Address #7: 94 Aranui Road, Mapua, Nelson New Zealand

Registered & physical address used from 05 Jan 2009 to 07 Sep 2010

Address #8: C/-gilligan Rowe & Associates Limited, Level 6, 135 Broadway, Newmarket, Auckland 1149

Registered & physical address used from 31 Aug 2007 to 05 Jan 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 20 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director English, Victoria Atawhai
Nelson
7010
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual English, Kevin Atawhai
Nelson
7010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Breakspeare, Gary Mapua
Nelson

New Zealand
Individual Allen, Victoria Atawhai
Nelson
7010
New Zealand
Directors

Victoria Allen - Director

Appointment date: 31 Aug 2007

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 05 Nov 2015


Victoria English - Director

Appointment date: 31 Aug 2007

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 05 Nov 2015


Kevin English - Director

Appointment date: 23 Feb 2018

Address: Atawhai, Nelson, 7010 New Zealand

Address used since 23 Feb 2018

Nearby companies

Espebe Equities Limited
Level 1, 126 Trafalgar Street

Tinline Properties (tauranga) Limited
Level 1, 126 Trafalgar Street

Tinline Limited
Level 1, 126 Trafalgar Street

Are (nz) Limited
Level 1 47 Bridge Street

Fvmx Trustees Limited
Level 2, 105 Collingwood Street

W E & M J Stevens Limited
Level 1, 126 Trafalgar Street