Electrical Systems (Northland) Limited, a registered company, was registered on 15 Jun 2006. 9429034057704 is the NZBN it was issued. "Electrical services" (business classification E323220) is how the company is classified. The company has been supervised by 6 directors: Michael Craig Hodgson - an active director whose contract began on 15 Jun 2006,
Karen Louise Houlihan - an active director whose contract began on 01 Apr 2018,
Marc Malone - an active director whose contract began on 24 Mar 2023,
James Elliot Ewart - an active director whose contract began on 19 May 2023,
Paul William Parsons - an inactive director whose contract began on 01 Apr 2018 and was terminated on 19 May 2023.
Last updated on 26 Apr 2024, our data contains detailed information about 1 address: 2 Clark Street, Dunedin Central, Dunedin, 9016 (type: registered, service).
Electrical Systems (Northland) Limited had been using 35 Sorrento Street, Onerahi, Whangarei as their physical address until 09 Jun 2014.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group consists of 90 shares (9%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 10 shares (1%). Lastly there is the next share allotment (390 shares 39%) made up of 1 entity.
Previous address
Address #1: 35 Sorrento Street, Onerahi, Whangarei New Zealand
Physical & registered address used from 15 Jun 2006 to 09 Jun 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 17 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Stanners, Aaron James |
Rd 1 Russell 0272 New Zealand |
18 Oct 2023 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Mckenzie, Suzanne Margaret |
Tikipunga Whangarei 0112 New Zealand |
18 Oct 2023 - |
Shares Allocation #3 Number of Shares: 390 | |||
Individual | Hodgson, Michael Craig |
Rd 10 Whangarei 0170 New Zealand |
15 Jun 2006 - |
Shares Allocation #4 Number of Shares: 510 | |||
Entity (NZ Limited Company) | Aghl Limited Shareholder NZBN: 9429049183689 |
Dunedin Central Dunedin 9016 New Zealand |
17 Oct 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dwyer, Michael Leslie |
Whangarei New Zealand |
15 Jun 2006 - 11 Oct 2010 |
Entity | Aotea Group Holdings Limited Shareholder NZBN: 9429031643160 Company Number: 2420188 |
17 Apr 2018 - 17 Oct 2022 | |
Individual | Steel, Nathan James |
Maunu Whangarei 0110 New Zealand |
01 Apr 2022 - 26 Jan 2023 |
Individual | Steel, Nathan James |
Maunu Whangarei 0110 New Zealand |
01 Apr 2022 - 26 Jan 2023 |
Entity | Aotea Group Holdings Limited Shareholder NZBN: 9429031643160 Company Number: 2420188 |
Dunedin Central Dunedin 9016 New Zealand |
17 Apr 2018 - 17 Oct 2022 |
Entity | Aotea Group Holdings Limited Shareholder NZBN: 9429031643160 Company Number: 2420188 |
Dunedin Central Dunedin 9016 New Zealand |
17 Apr 2018 - 17 Oct 2022 |
Entity | Aotea Group Holdings Limited Shareholder NZBN: 9429031643160 Company Number: 2420188 |
Dunedin Central Dunedin 9016 New Zealand |
17 Apr 2018 - 17 Oct 2022 |
Michael Craig Hodgson - Director
Appointment date: 15 Jun 2006
Address: Rd 10, Whangarei, 0170 New Zealand
Address used since 29 May 2014
Karen Louise Houlihan - Director
Appointment date: 01 Apr 2018
Address: R D 10, Otaika, 0170 New Zealand
Address used since 01 Apr 2018
Marc Malone - Director
Appointment date: 24 Mar 2023
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 24 Mar 2023
James Elliot Ewart - Director
Appointment date: 19 May 2023
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 19 May 2023
Paul William Parsons - Director (Inactive)
Appointment date: 01 Apr 2018
Termination date: 19 May 2023
Address: Mosgiel, 9024 New Zealand
Address used since 01 Apr 2018
Michael Leslie Dwyer - Director (Inactive)
Appointment date: 15 Jun 2006
Termination date: 11 Oct 2010
Address: Whangarei, 0110 New Zealand
Address used since 01 May 2008
Mike Trustee Limited
329 Otaika Valley Road
North Financial Limited
20 Mulberry Lane
Butler Concrete Pumping Limited
369a Otaika Valley Road
Sea Culture Fisheries Limited
78 Erskine Road
Maunu Stud Limited
47 Erskine Road
Northern Rural Haulage Limited
118 Tavinor Road
Industrial Electrical Services Northland Limited
152 Kara Road
Mckay Switchboards Limited
38 Water Street
Messenger Electrical Limited
58 Otaika Road
Nationwide Marketing Limited
330 Western Hills Drive
Solar247 Limited
58 Otaika Road
Thompson Electrical Solutions Limited
49 Glendale Road