Electrogen Limited, a registered company, was registered on 20 Dec 2000. 9429037044695 is the NZ business number it was issued. The company has been run by 4 directors: Noel Stewart Chandler - an active director whose contract began on 20 Dec 2000,
Peter Anthony Sullivan - an active director whose contract began on 20 Dec 2000,
John Stuart Fleming - an active director whose contract began on 20 Dec 2000,
Robert Glen Ogilvie - an active director whose contract began on 20 Dec 2000.
Updated on 08 May 2025, BizDb's data contains detailed information about 1 address: 1169 Cove Road, Waipu, 0582 (type: registered, service).
Electrogen Limited had been using 14 Aratonga Avenue, Greenlane, Auckland as their physical address up to 17 Jul 2003.
A total of 100 shares are issued to 10 shareholders (4 groups). The first group consists of 46 shares (46%) held by 3 entities. Next there is the second group which includes 3 shareholders in control of 18 shares (18%). Lastly we have the next share allotment (18 shares 18%) made up of 2 entities.
Other active addresses
Address #4: 1169 Cove Road, Waipu, 0582 New Zealand
Registered & service address used from 28 Nov 2024
Principal place of activity
1173 Cove Road, Waipu, 0582 New Zealand
Previous addresses
Address #1: 14 Aratonga Avenue, Greenlane, Auckland
Physical address used from 21 Dec 2000 to 17 Jul 2003
Address #2: 14 Aratonga Avenue, Greenlane, Auckland
Registered address used from 20 Dec 2000 to 17 Jul 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 46 | |||
| Entity (NZ Limited Company) | Brian Pilkington Trustees Limited Shareholder NZBN: 9429037790318 |
24 Manukau Road Epsom, Auckland |
20 Dec 2000 - |
| Individual | Fleming, Shirley Dianne |
Onehunga Auckland |
20 Dec 2000 - |
| Individual | Fleming, John Stuart |
Onehunga Auckland |
20 Dec 2000 - |
| Shares Allocation #2 Number of Shares: 18 | |||
| Individual | Sullivan, Peter Anthony |
Mangawhai 0573 New Zealand |
20 Dec 2000 - |
| Individual | Chandler, Noel Stewart |
Waipu 0582 New Zealand |
20 Dec 2000 - |
| Individual | Chandler, Linda Mary |
Waipu 0582 New Zealand |
20 Dec 2000 - |
| Shares Allocation #3 Number of Shares: 18 | |||
| Individual | Chandler, Noel Stewart |
Waipu 0582 New Zealand |
20 Dec 2000 - |
| Individual | Sullivan, Peter Anthony |
Mangawhai 0573 New Zealand |
20 Dec 2000 - |
| Shares Allocation #4 Number of Shares: 18 | |||
| Individual | Schnauer, Murray Lawrance |
Ellerslie Auckland |
20 Dec 2000 - |
| Individual | Ogilvie, Robert Glen |
Epsom Auckland |
20 Dec 2000 - |
Noel Stewart Chandler - Director
Appointment date: 20 Dec 2000
Address: Waipu, 0582 New Zealand
Address used since 20 Nov 2024
Address: Waipu, 0582 New Zealand
Address used since 12 Jun 2021
Address: Langs Beach, Waipu, 0582 New Zealand
Address used since 08 Jun 2016
Address: Langs Beach, Waipu, 0582 New Zealand
Address used since 20 Jun 2019
Peter Anthony Sullivan - Director
Appointment date: 20 Dec 2000
Address: Mangawhai, 0573 New Zealand
Address used since 20 Nov 2024
Address: Warkworth, 0983 New Zealand
Address used since 12 Jun 2021
Address: Rd3, Warkworth, 0981 New Zealand
Address used since 08 Jun 2016
John Stuart Fleming - Director
Appointment date: 20 Dec 2000
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 20 Dec 2000
Robert Glen Ogilvie - Director
Appointment date: 20 Dec 2000
Address: 20 Domett Avenue, Epsom, Auckland, 1023 New Zealand
Address used since 01 Jun 2010
Wairahi Holdings Limited
69 Wairahi Road
Skg Limited
70 Wairahi Road
C J Trustee Co. Limited
70 Wairahi Road
Peria Forestry Limited
70 Wairahi Road, Rd 2
Ferguson Newtown Limited
20 Hector Lang Drive
Cabbage Bay Crafts Limited
21 Lang Road