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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 60942 | |||
| Director | Hoult, Gregory Douglas |
Queenstown 9371 New Zealand |
24 Jun 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Maibach, Alfred Ernst |
Wanaka New Zealand |
21 May 2008 - 05 May 2016 |
| Individual | Mcphail, Nathan Laurence |
Brighton Dunedin New Zealand |
21 May 2008 - 18 May 2012 |
| Other | Gregory Douglas Hoult & Andrea Maree Hoult | 18 May 2012 - 24 Jun 2014 | |
| Other | Active Electro Services Limited | 18 Apr 2006 - 21 Oct 2010 | |
| Individual | Duthie, Michael |
Fernhill Queenstown |
18 Apr 2006 - 21 May 2008 |
| Other | Lindsay Todd & Debbie Erelene Howell |
Liberton Dunedin 9010 New Zealand |
21 Feb 2011 - 18 Apr 2019 |
| Other | Null - Active Electro Services Limited | 18 Apr 2006 - 21 Oct 2010 | |
| Other | Null - Gregory Douglas Hoult & Andrea Maree Hoult | 18 May 2012 - 24 Jun 2014 | |
| Individual | Stephenson, Mark |
Glenleith, Dunedin |
18 Apr 2006 - 27 Jun 2010 |
| Individual | Griffin, Peter |
Belleknowes, Dunedin New Zealand |
24 Jul 2006 - 04 Aug 2010 |
| Individual | Hewson, Geoffrey |
Lake Hawea, Central Otago New Zealand |
18 Apr 2006 - 04 Aug 2010 |
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
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