Shortcuts

Recon Electrical Services Limited

Type: NZ Limited Company (Ltd)
9429035883722
NZBN
1348281
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F349415
Industry classification code
Electrical Distribution Equipment Wholesaling
Industry classification description
Current address
228 Gracefield Road
Gracefield
Lower Hutt 5010
New Zealand
Physical & service & registered address used since 25 Nov 2015
228 Gracefield Road
Gracefield
Lower Hutt 5010
New Zealand
Office & delivery address used since 13 Nov 2019

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%).

Addresses

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

Contact info
64 4 9397435
16 Jan 2019 Phone
reconelec1@gmail.com
16 Jan 2019 Email
reconelectrical.co.nz
16 Jan 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50000
Individual Maddock, Gary Boulcott
Lower Hutt
5011
New Zealand
Shares Allocation #2 Number of Shares: 50000
Individual Maddock, Diane Boulcott
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Blair, Iain Wainuiomata
Lower Hutt
5014
New Zealand
Individual Manning, John Paraparaumu
Paraparaumu
5032
New Zealand
Other The Arma Trust Paraparaumu
Paraparaumu
5032
New Zealand
Individual Manning, John Paraparaumu
Paraparaumu
5032
New Zealand
Individual Manning, John Paraparaumu
Paraparaumu
5032
New Zealand
Individual Manning, Ann Rosemary Normandale
Lower Hutt
Individual Ram, Rishi Petone
Lower Hutt
5012
New Zealand
Entity Port Nicholson Engineering Limited
Shareholder NZBN: 9429035881339
Company Number: 1349110
Individual Reeve, Alan Carterton
Carterton
5713
New Zealand
Entity Port Nicholson Engineering Limited
Shareholder NZBN: 9429035881339
Company Number: 1349110
Individual Manning, John Nicholas Normandale
Lower Hutt
Directors

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

Nearby companies

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

Similar companies

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