Shortcuts

Active Electro Limited

Type: NZ Limited Company (Ltd)
9429034209721
NZBN
1795051
Company Number
Registered
Company Status
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 03 Mar 2021
Level 1, 123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & service address used since 22 May 2025

Active Electro Limited, a registered company, was launched on 18 Apr 2006. 9429034209721 is the NZ business number it was issued. This company has been run by 8 directors: Gregory Douglas Hoult - an active director whose contract began on 01 Jun 2007,
Alfred Ernst Maibach - an inactive director whose contract began on 23 Apr 2007 and was terminated on 07 Apr 2016,
Nathan Laurence Mcphail - an inactive director whose contract began on 21 Oct 2010 and was terminated on 11 Jul 2011,
Jeffrey David Nyenhuis - an inactive director whose contract began on 18 Apr 2006 and was terminated on 21 Oct 2010,
Geoffrey Kevin Hewson - an inactive director whose contract began on 23 Apr 2007 and was terminated on 06 Mar 2009.
Updated on 08 Jun 2025, our database contains detailed information about 1 address: Level 1, 123 Vogel Street, Dunedin Central, Dunedin, 9016 (types include: registered, service).
Active Electro Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address up to 03 Mar 2021.
One entity owns all company shares (exactly 60942 shares) - Hoult, Gregory Douglas - located at 9016, Queenstown.

Addresses

Previous addresses

Address #1: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 01 May 2019 to 03 Mar 2021

Address #2: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 19 Apr 2018 to 01 May 2019

Address #3: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 10 May 2016 to 19 Apr 2018

Address #4: 5 Crawford Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 03 Jun 2014 to 10 May 2016

Address #5: 36 Prince Albert Road, Saint Kilda, Dunedin, 9012 New Zealand

Physical & registered address used from 08 May 2014 to 03 Jun 2014

Address #6: 18 Lorne Street, South Dunedin, Dunedin New Zealand

Registered & physical address used from 28 May 2009 to 08 May 2014

Address #7: Unit B, Cnr Frederick & Ballantyne St, Wanaka

Registered & physical address used from 28 May 2008 to 28 May 2009

Address #8: 41 Mt Iron Drive, Wanaka

Registered & physical address used from 24 Jul 2007 to 28 May 2008

Address #9: 15 Jessies Way, Wanaka, New Zealand

Registered & physical address used from 18 Apr 2006 to 24 Jul 2007

Financial Data

Basic Financial info

Total number of Shares: 60942

Annual return filing month: April

Annual return last filed: 13 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 60942
Director Hoult, Gregory Douglas Queenstown
9371
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Maibach, Alfred Ernst Wanaka

New Zealand
Individual Mcphail, Nathan Laurence Brighton
Dunedin

New Zealand
Other Gregory Douglas Hoult & Andrea Maree Hoult
Other Active Electro Services Limited
Individual Duthie, Michael Fernhill
Queenstown
Other Lindsay Todd & Debbie Erelene Howell Liberton
Dunedin
9010
New Zealand
Other Null - Active Electro Services Limited
Other Null - Gregory Douglas Hoult & Andrea Maree Hoult
Individual Stephenson, Mark Glenleith, Dunedin
Individual Griffin, Peter Belleknowes, Dunedin

New Zealand
Individual Hewson, Geoffrey Lake Hawea, Central Otago

New Zealand
Directors

Gregory Douglas Hoult - Director

Appointment date: 01 Jun 2007

Address: Queenstown, 9371 New Zealand

Address used since 28 Jul 2021

Address: Saint Kilda, Dunedin, 9012 New Zealand

Address used since 14 Mar 2016


Alfred Ernst Maibach - Director (Inactive)

Appointment date: 23 Apr 2007

Termination date: 07 Apr 2016

Address: Wanaka, 9305 New Zealand

Address used since 23 Apr 2007


Nathan Laurence Mcphail - Director (Inactive)

Appointment date: 21 Oct 2010

Termination date: 11 Jul 2011

Address: Ocean View, Dunedin, 9035 New Zealand

Address used since 21 Oct 2010


Jeffrey David Nyenhuis - Director (Inactive)

Appointment date: 18 Apr 2006

Termination date: 21 Oct 2010

Address: Reefton, 7830 New Zealand

Address used since 23 Apr 2007


Geoffrey Kevin Hewson - Director (Inactive)

Appointment date: 23 Apr 2007

Termination date: 06 Mar 2009

Address: Lake Hawea,

Address used since 23 Apr 2007


Gregory Hoult - Director (Inactive)

Appointment date: 18 Apr 2006

Termination date: 23 Apr 2007

Address: Wanaka,

Address used since 18 Apr 2006


Michael James Duthie - Director (Inactive)

Appointment date: 01 Jun 2006

Termination date: 23 Apr 2007

Address: Mosgiel, Dunedin,

Address used since 01 Jun 2006


Mark Stephenson - Director (Inactive)

Appointment date: 18 Apr 2006

Termination date: 31 May 2006

Address: Glenleith, Dunedin,

Address used since 18 Apr 2006

Nearby companies

Nettleton And Company Limited
Cnr Vogel & Jetty Streets

Cameron Wool Limited
Cnr Vogel And Jetty Streets

Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan

Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan

Donald Reid Properties Limited
77 Vogel Street

Adinstruments Nz Limited
77 Vogel Street