Akon Electrical Engineering Limited was launched on 29 Nov 2006 and issued an NZ business identifier of 9429033719689. This registered LTD company has been supervised by 2 directors: Steven Coombes - an active director whose contract started on 29 Nov 2006,
Caleb Galvin - an inactive director whose contract started on 29 Nov 2006 and was terminated on 10 Oct 2008.
As stated in our data (updated on 29 Apr 2024), this company registered 4 addresses: 3C Target Court, Wairau Valley, Auckland, 0627 (postal address),
3C Target Court, Wairau Valley, Auckland, 0627 (office address),
3C Target Court, Wairau Valley, Auckland, 0627 (delivery address),
3C Target Court, Wairau Valley, Auckland, 0627 (physical address) among others.
Up until 16 Jul 2020, Akon Electrical Engineering Limited had been using 5 Tony Street, Henderson, Auckland as their registered address.
BizDb identified previous names used by this company: from 29 Nov 2006 to 09 Nov 2007 they were named West Direct Electrical and Mechanical Limited.
A total of 61000 shares are issued to 3 groups (5 shareholders in total). When considering the first group, 59780 shares are held by 3 entities, namely:
Vlaw Trustees (2015) Limited (an entity) located at Kumeu, Kumeu postcode 0810,
Longdill, Amber Gwen (an individual) located at Wairau Valley, Auckland postcode 0627,
Coombes, Steven (an individual) located at Wairau Valley, Auckland postcode 0627.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 610 shares) and includes
Longdill, Amber Gwen - located at Wairau Valley, Auckland.
The next share allotment (610 shares, 1%) belongs to 1 entity, namely:
Coombes, Steven, located at Wairau Valley, Auckland (an individual). Akon Electrical Engineering Limited has been classified as "Electrical services" (business classification E323220).
Other active addresses
Address #4: 3c Target Court, Wairau Valley, Auckland, 0627 New Zealand
Postal & office & delivery address used from 28 Oct 2022
Principal place of activity
3c Target Court, Wairau Valley, Auckland, 0627 New Zealand
Previous addresses
Address #1: 5 Tony Street, Henderson, Auckland, 0610 New Zealand
Registered & physical address used from 07 Jan 2013 to 16 Jul 2020
Address #2: 10 / 18 Moselle Ave, Henderson, Auckland, 0610 New Zealand
Registered & physical address used from 23 May 2012 to 07 Jan 2013
Address #3: 20 Hilling Street, Titirangi, Auckland New Zealand
Physical & registered address used from 29 Nov 2006 to 23 May 2012
Basic Financial info
Total number of Shares: 61000
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 59780 | |||
Entity (NZ Limited Company) | Vlaw Trustees (2015) Limited Shareholder NZBN: 9429041451694 |
Kumeu Kumeu 0810 New Zealand |
23 Oct 2021 - |
Individual | Longdill, Amber Gwen |
Wairau Valley Auckland 0627 New Zealand |
23 Oct 2021 - |
Individual | Coombes, Steven |
Wairau Valley Auckland 0627 New Zealand |
29 Nov 2006 - |
Shares Allocation #2 Number of Shares: 610 | |||
Individual | Longdill, Amber Gwen |
Wairau Valley Auckland 0627 New Zealand |
23 Oct 2021 - |
Shares Allocation #3 Number of Shares: 610 | |||
Individual | Coombes, Steven |
Wairau Valley Auckland 0627 New Zealand |
29 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Galvin, Caleb |
Birkenhead Auckland |
29 Nov 2006 - 29 Nov 2006 |
Steven Coombes - Director
Appointment date: 29 Nov 2006
Address: Wairau Valley, Auckland, 0627 New Zealand
Address used since 01 May 2021
Address: Rd 3, Warkworth, 0873 New Zealand
Address used since 08 Jul 2020
Address: Henderson, Auckland, 0610 New Zealand
Address used since 31 Dec 2012
Caleb Galvin - Director (Inactive)
Appointment date: 29 Nov 2006
Termination date: 10 Oct 2008
Address: Birkenhead, Auckland,
Address used since 29 Nov 2006
Mk Story Limited
1a Tony Street
Cartagena Limited
133a Central Park Drive
Douglas America Limited
Central Park Drive
Douglas International Limited
Central Park Drive
Douglas Pharmaceuticals Europe Limited
Central Park Drive
Natural Health Laboratories Limited
Central Park Drive
Electel Electrical Services Limited
1a Titoki Street
Future Link Electrical Limited
Unit1, 295 Lincoln Road, Henderson
Kings Power Services Limited
14c Clemway Place
Power Technology Components Limited
295 Lincoln Road
Premier Electrical Services Limited
293 Lincoln Road
Steel Electrical Limited
20 Sherwood Avenue