Recon Electrical Services Limited, a registered company, was incorporated on 09 Jul 2003. 9429035883722 is the number it was issued. "Electrical distribution equipment wholesaling" (business classification F349415) is how the company was categorised. The company has been managed by 4 directors: Gary Maddock - an active director whose contract started on 30 Jan 2023,
John Nicholas Manning - an inactive director whose contract started on 09 Jul 2003 and was terminated on 31 Jan 2023,
Alan Reeve - an inactive director whose contract started on 01 Jul 2010 and was terminated on 10 Nov 2020,
Ann Rosemary Manning - an inactive director whose contract started on 09 Jul 2003 and was terminated on 01 Jul 2010.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: 228 Gracefield Road, Gracefield, Lower Hutt, 5010 (category: office, delivery).
Recon Electrical Services Limited had been using 54A Wyndrum Avenue, Waterloo, Lower Hutt as their registered address up until 25 Nov 2015.
A total of 100000 shares are allocated to 2 shareholders (2 groups). The first group includes 50000 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50000 shares (50%).
Principal place of activity
228 Gracefield Road, Gracefield, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 54a Wyndrum Avenue, Waterloo, Lower Hutt, 5011 New Zealand
Registered address used from 08 Dec 2010 to 25 Nov 2015
Address #2: 39 Port Road, Seaview, Lower Hutt, 5010 New Zealand
Physical address used from 19 Nov 2008 to 25 Nov 2015
Address #3: 196 Miromiro Road, Normandale, Lower Hutt New Zealand
Registered address used from 09 Jul 2003 to 08 Dec 2010
Address #4: 196 Miromiro Road, Normandale, Lower Hutt
Physical address used from 09 Jul 2003 to 19 Nov 2008
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Maddock, Gary |
Boulcott Lower Hutt 5011 New Zealand |
30 Jan 2023 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Maddock, Diane |
Boulcott Lower Hutt 5011 New Zealand |
30 Jan 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blair, Iain |
Wainuiomata Lower Hutt 5014 New Zealand |
30 Nov 2010 - 11 Nov 2020 |
Individual | Manning, John |
Paraparaumu Paraparaumu 5032 New Zealand |
30 Nov 2010 - 02 Feb 2023 |
Other | The Arma Trust |
Paraparaumu Paraparaumu 5032 New Zealand |
16 Jan 2019 - 30 Jan 2023 |
Individual | Manning, John |
Paraparaumu Paraparaumu 5032 New Zealand |
30 Nov 2010 - 02 Feb 2023 |
Individual | Manning, John |
Paraparaumu Paraparaumu 5032 New Zealand |
30 Nov 2010 - 02 Feb 2023 |
Individual | Manning, Ann Rosemary |
Normandale Lower Hutt |
09 Jul 2003 - 02 Nov 2004 |
Individual | Ram, Rishi |
Petone Lower Hutt 5012 New Zealand |
30 Nov 2010 - 11 Nov 2020 |
Entity | Port Nicholson Engineering Limited Shareholder NZBN: 9429035881339 Company Number: 1349110 |
02 Nov 2004 - 30 Nov 2010 | |
Individual | Reeve, Alan |
Carterton Carterton 5713 New Zealand |
30 Nov 2010 - 11 Nov 2020 |
Entity | Port Nicholson Engineering Limited Shareholder NZBN: 9429035881339 Company Number: 1349110 |
02 Nov 2004 - 30 Nov 2010 | |
Individual | Manning, John Nicholas |
Normandale Lower Hutt |
09 Jul 2003 - 02 Nov 2004 |
Gary Maddock - Director
Appointment date: 30 Jan 2023
Address: Boulcott, Lower Hutt, 5011 New Zealand
Address used since 30 Jan 2023
John Nicholas Manning - Director (Inactive)
Appointment date: 09 Jul 2003
Termination date: 31 Jan 2023
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 03 Nov 2017
Address: Whitby, Porirua, 5024 New Zealand
Address used since 28 Nov 2016
Alan Reeve - Director (Inactive)
Appointment date: 01 Jul 2010
Termination date: 10 Nov 2020
Address: Carterton, Carterton, 5713 New Zealand
Address used since 01 Jul 2010
Ann Rosemary Manning - Director (Inactive)
Appointment date: 09 Jul 2003
Termination date: 01 Jul 2010
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 09 Jul 2003
Arotec Diagnostics Limited
207 Gracefield Road
Dfl Group Distribution Limited
Unit 1, 199 Gracefield Road
Esg Asia Pacific Limited
61 Seaview Road
Two Fish One Chips Limited
61 Seaview Road
E. Sime Group Limited
61 Seaview Road
Esg Saville Incorporated Limited
61 Seaview Road
Invoc Limited
35 Witako Street
Moduslink Company Limited
69 Rutherford Street
Protel International Technologies Limited
Kendons Chartered Accountants Ltd
Rittal Limited
Unit 4 21 Bell Road South
Urban Distribution Limited
42 Lohia Street
Visionary Technologies Limited
52 Shelley Bay Road