J P Lovett Electrical Limited was launched on 16 Dec 1998 and issued an NZ business number of 9429037692612. This registered LTD company has been run by 4 directors: John Patrick Lovett - an active director whose contract started on 16 Dec 1998,
Stephen James Lovett - an active director whose contract started on 08 Jun 2020,
Gillian Margaret Joan Lovett - an inactive director whose contract started on 16 Dec 1998 and was terminated on 24 Dec 2003,
Richard Thomas Salisbury - an inactive director whose contract started on 16 Dec 1998 and was terminated on 16 Dec 1998.
According to BizDb's database (updated on 12 Mar 2024), this company registered 1 address: 67 Seddon Road, Frankton, Hamilton, 3204 (category: registered, physical).
Up to 04 Aug 2021, J P Lovett Electrical Limited had been using 39 Thackeray Street, Hamilton as their registered address.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Lovett, Stephen James (an individual) located at Raglan, Raglan postcode 3225.
The 2nd group consists of 1 shareholder, holds 0.2% shares (exactly 2 shares) and includes
Lovett, John Patrick - located at Harrowfield, Hamilton.
The 3rd share allocation (948 shares, 94.8%) belongs to 2 entities, namely:
Lovett, John Patrick, located at Harrowfield, Hamilton (an other),
Lau, James Kar See, located at Hamilton East, Hamilton (an individual). J P Lovett Electrical Limited was categorised as "Electrical services" (ANZSIC E323220).
Principal place of activity
39 Thackeray Street, Hamilton Lake, Hamilton, 3204 New Zealand
Previous addresses
Address #1: 39 Thackeray Street, Hamilton New Zealand
Registered address used from 13 Apr 2000 to 04 Aug 2021
Address #2: James Lau, Chartered Accountant, 39 Thackeray Street, Hamilton
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #3: 39 Thackeray Street, Hamilton New Zealand
Physical address used from 16 Dec 1998 to 04 Aug 2021
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lovett, Stephen James |
Raglan Raglan 3225 New Zealand |
24 Jul 2017 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Lovett, John Patrick |
Harrowfield Hamilton 3210 New Zealand |
16 Dec 1998 - |
Shares Allocation #3 Number of Shares: 948 | |||
Other (Other) | Lovett, John Patrick |
Harrowfield Hamilton 3210 New Zealand |
16 Dec 1998 - |
Individual | Lau, James Kar See |
Hamilton East Hamilton 3216 New Zealand |
29 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lovett, Gillian Margaret Jan |
Hamilton |
16 Dec 1998 - 12 Aug 2004 |
Individual | Lovett, Gillian Margaret Joan |
Hamilton New Zealand |
29 Apr 2009 - 31 Jul 2014 |
John Patrick Lovett - Director
Appointment date: 16 Dec 1998
Address: Harrowfield, Hamilton, 3210 New Zealand
Address used since 31 Jul 2014
Stephen James Lovett - Director
Appointment date: 08 Jun 2020
Address: Raglan, Raglan, 3225 New Zealand
Address used since 08 Jun 2020
Gillian Margaret Joan Lovett - Director (Inactive)
Appointment date: 16 Dec 1998
Termination date: 24 Dec 2003
Address: Hamilton,
Address used since 16 Dec 1998
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 16 Dec 1998
Termination date: 16 Dec 1998
Address: Matangi, Hamilton,
Address used since 16 Dec 1998
Health, Harmony And Wellbeing Limited
39 Thackeray Street
Jackel Tairua Limited
39 Thackeray Street
Nz Vehicle Finance Limited
39 Thackeray St
Stressbox Limited
39 Thackeray St
Coro Holdings Limited
39 Thackeray Street
Gibson Plumbing (hamilton) Limited
39 Thackeray Street
Ashcroft Electrical Limited
19 Pembroke Street
Bardsley Electrical Limited
39 Thackeray Street
Concept Electrical Solutions Limited
13 Ruakiwi Road
Jimmy Neal Electrical Limited
19 Pembroke Street
Unreel Power Limited
13 Ruakiwi Road
Waikato Property Services Limited
39 Thackeray St