Shortcuts

Aotea Electric Westland Limited

Type: NZ Limited Company (Ltd)
9429036431458
NZBN
1221912
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 30 Mar 2017
2 Clark Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & service address used since 24 Jan 2023

Aotea Electric Westland Limited, a registered company, was registered on 23 Jul 2002. 9429036431458 is the NZ business identifier it was issued. This company has been run by 7 directors: Rex Charles Prebble - an active director whose contract began on 23 Jul 2002,
Brendon John Rae - an active director whose contract began on 30 Nov 2012,
Michael James Daniel - an active director whose contract began on 04 Feb 2022,
Glen Anthony Mesman - an inactive director whose contract began on 22 Oct 2021 and was terminated on 14 Feb 2025,
Gary Ainslie Thomson - an inactive director whose contract began on 23 Jul 2002 and was terminated on 04 Feb 2022.
Last updated on 28 May 2025, BizDb's database contains detailed information about 1 address: 2 Clark Street, Dunedin Central, Dunedin, 9016 (category: registered, service).
Aotea Electric Westland Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their physical address up to 30 Mar 2017.
A total of 54083 shares are allotted to 14 shareholders (11 groups). The first group includes 500 shares (0.92%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5825 shares (10.77%). Lastly the third share allocation (5825 shares 10.77%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Physical address used from 01 Mar 2017 to 30 Mar 2017

Address #2: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered address used from 19 Aug 2016 to 30 Mar 2017

Address #3: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Physical address used from 22 Feb 2012 to 01 Mar 2017

Address #4: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered address used from 22 Feb 2012 to 19 Aug 2016

Address #5: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand

Physical & registered address used from 18 Feb 2011 to 22 Feb 2012

Address #6: Hfk Limited, Unit4, 567 Wairakei Road, Christchurch New Zealand

Registered & physical address used from 03 Sep 2008 to 18 Feb 2011

Address #7: Crichton Horne & Associates, 109 Cambridge Terrace, Christchurch

Physical & registered address used from 23 Jun 2004 to 03 Sep 2008

Address #8: C/- Clarke Craw, 2 Clark Street, Dundedin

Registered & physical address used from 23 Jul 2002 to 23 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 54083

Annual return filing month: February

Annual return last filed: 12 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Ramsden, Louis Malcolm Paroa
Greymouth
7805
New Zealand
Shares Allocation #2 Number of Shares: 5825
Entity (NZ Limited Company) Aotea Electric Canterbury Limited
Shareholder NZBN: 9429039004710
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #3 Number of Shares: 5825
Entity (NZ Limited Company) Christchurch Electrical (1999) Limited
Shareholder NZBN: 9429037618995
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #4 Number of Shares: 1000
Individual Mesman, Glen Anthony Greymouth
Greymouth
7805
New Zealand
Director Mesman, Glen Anthony Greymouth
Greymouth
7805
New Zealand
Shares Allocation #5 Number of Shares: 27583
Entity (NZ Limited Company) Aghl Limited
Shareholder NZBN: 9429049183689
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #6 Number of Shares: 1800
Individual Connor, Amy Jane Greymouth
Greymouth
7805
New Zealand
Individual Cooksley, Mason Lionel Greymouth
Greymouth
7805
New Zealand
Shares Allocation #7 Number of Shares: 4650
Individual Rae, Brendon John Greymouth
Greymouth
7805
New Zealand
Shares Allocation #8 Number of Shares: 500
Individual Rae, Briana Hokitika
Hokitika
7810
New Zealand
Shares Allocation #9 Number of Shares: 4650
Individual Rae, Sally Greymouth
Greymouth
7805
New Zealand
Shares Allocation #10 Number of Shares: 500
Individual Springer, Kim Blaketown
Greymouth
7805
New Zealand
Individual Mcpaike, Benjamin Shaun Blaketown
Greymouth
7805
New Zealand
Shares Allocation #11 Number of Shares: 1250
Individual Davison, Glenn Warren Greymouth
Greymouth
7805
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Prebble, Rex Charles Northwood
Christchurch
8051
New Zealand
Individual Mesman, Glen Athony Rd 1
Ngahere
7872
New Zealand
Individual Harris, Jennifer Nicole Hokitika

New Zealand
Individual Millar, Kerry Raymond Paroa
Greymouth
7805
New Zealand
Individual Thomson, Gary Ainslie Sumner
Christchurch
8081
New Zealand
Individual Mooney, Lisa Jane Greymouth
Greymouth
7805
New Zealand
Individual Mooney, Craig Andrew Greymouth
Greymouth
7805
New Zealand
Individual Millar, Kerry Raymond Paroa
Greymouth
7805
New Zealand
Individual Cade, Paul Gregory Paroa
Greymouth
7805
New Zealand
Individual Millar, Janette Heather Paroa
Greymouth
7805
New Zealand
Directors

Rex Charles Prebble - Director

Appointment date: 23 Jul 2002

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 15 Feb 2019

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 05 Feb 2016


Brendon John Rae - Director

Appointment date: 30 Nov 2012

Address: Greymouth, Greymouth, 7805 New Zealand

Address used since 30 Nov 2012


Michael James Daniel - Director

Appointment date: 04 Feb 2022

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 04 Feb 2022


Glen Anthony Mesman - Director (Inactive)

Appointment date: 22 Oct 2021

Termination date: 14 Feb 2025

Address: Greymouth, Greymouth, 7805 New Zealand

Address used since 06 Sep 2024

Address: Blaketown, Greymouth, 7805 New Zealand

Address used since 22 Oct 2021


Gary Ainslie Thomson - Director (Inactive)

Appointment date: 23 Jul 2002

Termination date: 04 Feb 2022

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 10 Feb 2011


Kerry Raymond Millar - Director (Inactive)

Appointment date: 23 Jul 2002

Termination date: 30 Aug 2013

Address: Paroa, Greymouth, 7805 New Zealand

Address used since 14 Feb 2012


Mark Terence Harris - Director (Inactive)

Appointment date: 22 Sep 2009

Termination date: 23 Aug 2010

Address: Hokitika, 7810 New Zealand

Address used since 24 Feb 2010

Nearby companies

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