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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Ramsden, Louis Malcolm |
Paroa Greymouth 7805 New Zealand |
05 Sep 2024 - |
| Shares Allocation #2 Number of Shares: 5825 | |||
| Entity (NZ Limited Company) | Aotea Electric Canterbury Limited Shareholder NZBN: 9429039004710 |
Dunedin Central Dunedin 9016 New Zealand |
23 Jul 2002 - |
| Shares Allocation #3 Number of Shares: 5825 | |||
| Entity (NZ Limited Company) | Christchurch Electrical (1999) Limited Shareholder NZBN: 9429037618995 |
Christchurch Central Christchurch 8013 New Zealand |
23 Jul 2002 - |
| Shares Allocation #4 Number of Shares: 1000 | |||
| Individual | Mesman, Glen Anthony |
Greymouth Greymouth 7805 New Zealand |
10 Aug 2023 - |
| Director | Mesman, Glen Anthony |
Greymouth Greymouth 7805 New Zealand |
10 Aug 2023 - |
| Shares Allocation #5 Number of Shares: 27583 | |||
| Entity (NZ Limited Company) | Aghl Limited Shareholder NZBN: 9429049183689 |
Dunedin Central Dunedin 9016 New Zealand |
29 Jun 2022 - |
| Shares Allocation #6 Number of Shares: 1800 | |||
| Individual | Connor, Amy Jane |
Greymouth Greymouth 7805 New Zealand |
08 Dec 2020 - |
| Individual | Cooksley, Mason Lionel |
Greymouth Greymouth 7805 New Zealand |
08 Dec 2020 - |
| Shares Allocation #7 Number of Shares: 4650 | |||
| Individual | Rae, Brendon John |
Greymouth Greymouth 7805 New Zealand |
03 Dec 2012 - |
| Shares Allocation #8 Number of Shares: 500 | |||
| Individual | Rae, Briana |
Hokitika Hokitika 7810 New Zealand |
08 Nov 2021 - |
| Shares Allocation #9 Number of Shares: 4650 | |||
| Individual | Rae, Sally |
Greymouth Greymouth 7805 New Zealand |
01 Oct 2020 - |
| Shares Allocation #10 Number of Shares: 500 | |||
| Individual | Springer, Kim |
Blaketown Greymouth 7805 New Zealand |
08 Dec 2020 - |
| Individual | Mcpaike, Benjamin Shaun |
Blaketown Greymouth 7805 New Zealand |
08 Dec 2020 - |
| Shares Allocation #11 Number of Shares: 1250 | |||
| Individual | Davison, Glenn Warren |
Greymouth Greymouth 7805 New Zealand |
20 May 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Director | Prebble, Rex Charles |
Northwood Christchurch 8051 New Zealand |
18 Mar 2013 - 12 May 2022 |
| Individual | Mesman, Glen Athony |
Rd 1 Ngahere 7872 New Zealand |
02 Feb 2018 - 06 Nov 2018 |
| Individual | Harris, Jennifer Nicole |
Hokitika New Zealand |
22 Sep 2009 - 27 Aug 2010 |
| Individual | Millar, Kerry Raymond |
Paroa Greymouth 7805 New Zealand |
23 Jul 2002 - 02 Sep 2013 |
| Individual | Thomson, Gary Ainslie |
Sumner Christchurch 8081 New Zealand |
18 Mar 2013 - 12 May 2022 |
| Individual | Mooney, Lisa Jane |
Greymouth Greymouth 7805 New Zealand |
02 Feb 2018 - 08 Nov 2021 |
| Individual | Mooney, Craig Andrew |
Greymouth Greymouth 7805 New Zealand |
02 Feb 2018 - 08 Nov 2021 |
| Individual | Millar, Kerry Raymond |
Paroa Greymouth 7805 New Zealand |
03 Mar 2006 - 02 Sep 2013 |
| Individual | Cade, Paul Gregory |
Paroa Greymouth 7805 New Zealand |
03 Mar 2006 - 02 Sep 2013 |
| Individual | Millar, Janette Heather |
Paroa Greymouth 7805 New Zealand |
03 Mar 2006 - 18 Dec 2012 |
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
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