Aotea Electric Nelson Limited, a registered company, was launched on 20 Apr 2005. 9429034807989 is the NZ business identifier it was issued. The company has been run by 5 directors: Michael James Daniel - an active director whose contract began on 22 Feb 2007,
Robert Adam Rea - an active director whose contract began on 22 Feb 2007,
Michael John Taylor - an active director whose contract began on 23 Feb 2010,
Gary Ainslie Thomson - an inactive director whose contract began on 20 Apr 2005 and was terminated on 12 Jun 2024,
Andrew Colin Peacock - an inactive director whose contract began on 22 Feb 2007 and was terminated on 30 Apr 2015.
Last updated on 08 Jun 2025, our database contains detailed information about 1 address: 2 Clark Street, Dunedin Central, Dunedin, 9016 (type: registered, service).
Aotea Electric Nelson Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their physical address up to 31 Mar 2017.
A total of 10000 shares are issued to 8 shareholders (8 groups). The first group consists of 1 share (0.01 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1249 shares (12.49 per cent). Lastly the 3rd share allocation (160 shares 1.6 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical address used from 04 Nov 2016 to 31 Mar 2017
Address #2: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered address used from 19 Aug 2016 to 31 Mar 2017
Address #3: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical address used from 03 Nov 2011 to 04 Nov 2016
Address #4: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered address used from 03 Nov 2011 to 19 Aug 2016
Address #5: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8503 New Zealand
Registered & physical address used from 13 Oct 2010 to 03 Nov 2011
Address #6: Hfk Limited, Unit 4, 567 Wairakei Road, Christchurch New Zealand
Registered & physical address used from 03 Sep 2008 to 13 Oct 2010
Address #7: Crichton Horne & Associates Ltd, 109 Cambridge Terrace, Christchurch
Registered & physical address used from 30 Nov 2006 to 03 Sep 2008
Address #8: C/-creighton Horne & Associates, 109 Cambridge Terrace, Christchurch
Physical & registered address used from 20 Apr 2005 to 30 Nov 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 09 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Robins, Aaron Martin |
Richmond Richmond 7020 New Zealand |
12 Aug 2024 - |
| Shares Allocation #2 Number of Shares: 1249 | |||
| Entity (NZ Limited Company) | Aotea Electric Canterbury Limited Shareholder NZBN: 9429039004710 |
Dunedin Central Dunedin 9016 New Zealand |
20 Apr 2005 - |
| Shares Allocation #3 Number of Shares: 160 | |||
| Individual | Moyle, Glenn Jon |
Brightwater Brightwater 7022 New Zealand |
15 Sep 2023 - |
| Shares Allocation #4 Number of Shares: 700 | |||
| Individual | Manson, Paul Timothy |
Brightwater Brightwater 7022 New Zealand |
15 Jan 2020 - |
| Shares Allocation #5 Number of Shares: 800 | |||
| Individual | Burnett, Brendon John |
Stoke Nelson 7011 New Zealand |
13 Jan 2017 - |
| Shares Allocation #6 Number of Shares: 1500 | |||
| Individual | Taylor, Michael John |
Brightwater Brightwater 7022 New Zealand |
26 Feb 2010 - |
| Shares Allocation #7 Number of Shares: 5100 | |||
| Entity (NZ Limited Company) | Aghl Limited Shareholder NZBN: 9429049183689 |
Dunedin Central Dunedin 9016 New Zealand |
29 Jun 2022 - |
| Shares Allocation #8 Number of Shares: 490 | |||
| Individual | Mckenzie, Scott Mua |
Richmond Richmond 7020 New Zealand |
13 Jan 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Rea, Robert Adam |
Northwood Christchurch 8051 New Zealand |
17 Dec 2013 - 12 May 2022 |
| Individual | Thomson, Gary Ainslie |
Sumner Christchurch 8081 New Zealand |
17 Dec 2013 - 12 May 2022 |
| Individual | Peacock, Andrew Colin |
Stoke Nelson 7011 New Zealand |
17 Dec 2013 - 22 May 2015 |
| Director | Daniel, Michael James |
Clifton Christchurch 8081 New Zealand |
17 Dec 2013 - 12 May 2022 |
| Director | Thomson, Gary Ainslie |
Sumner Christchurch 8081 New Zealand |
17 Dec 2013 - 12 May 2022 |
| Director | Andrew Colin Peacock |
Stoke Nelson 7011 New Zealand |
17 Dec 2013 - 22 May 2015 |
| Individual | Purdon, Sally-ann |
Christchurch 8024 New Zealand |
22 Feb 2007 - 01 May 2015 |
| Individual | Peacock, Andrew Colin |
Nelson New Zealand |
22 Feb 2007 - 01 May 2015 |
Michael James Daniel - Director
Appointment date: 22 Feb 2007
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 16 Jun 2014
Robert Adam Rea - Director
Appointment date: 22 Feb 2007
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 27 Oct 2009
Michael John Taylor - Director
Appointment date: 23 Feb 2010
Address: Brightwater, Brightwater, 7022 New Zealand
Address used since 06 Jun 2013
Gary Ainslie Thomson - Director (Inactive)
Appointment date: 20 Apr 2005
Termination date: 12 Jun 2024
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 26 Oct 2011
Andrew Colin Peacock - Director (Inactive)
Appointment date: 22 Feb 2007
Termination date: 30 Apr 2015
Address: Stoke, Nelson, 7011 New Zealand
Address used since 27 Oct 2009
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street