Manukau Electric Limited, a registered company, was incorporated on 27 Mar 1997. 9429038123610 is the business number it was issued. This company has been run by 4 directors: Spencer Currie - an active director whose contract began on 01 Apr 2024,
Graham Currie - an inactive director whose contract began on 27 Sep 2013 and was terminated on 27 Mar 2025,
Ngaire Francis Currie - an inactive director whose contract began on 01 Jul 2009 and was terminated on 27 Sep 2013,
Graham Currie - an inactive director whose contract began on 27 Mar 1997 and was terminated on 01 Jul 2009.
Last updated on 09 May 2025, our data contains detailed information about 1 address: 3 Owens Road, Epsom, Auckland, 1023 (category: registered, physical).
Manukau Electric Limited had been using C/-Hargrave Accounting Limited, 3 Owens Road, Epsom as their registered address up to 18 Feb 2009.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group includes 2 shares (0.2 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 169 shares (16.9 per cent). Finally there is the next share allotment (829 shares 82.9 per cent) made up of 1 entity.
Previous addresses
Address: C/-hargrave Accounting Limited, 3 Owens Road, Epsom
Registered & physical address used from 07 Mar 2007 to 18 Feb 2009
Address: C/-hargrave Accounting Limited, Ground Floor, 3 Owens Road, Epsom, Auckland
Registered address used from 18 Feb 2005 to 07 Mar 2007
Address: C/-hargrave Accounting Ltd, Level One, 3 Owens Rd, Epsom, Auckland
Physical address used from 18 Feb 2005 to 07 Mar 2007
Address: 201 Weymouth Road, Manurewa, Auckland
Registered address used from 11 Apr 2000 to 18 Feb 2005
Address: C/- Hargrave Accounting, 295 Remuera Road, Auckland
Registered address used from 28 Jan 2000 to 11 Apr 2000
Address: C/- Hargrave Accounting, 295 Remuera Road, Auckland
Physical address used from 28 Jan 2000 to 28 Jan 2000
Address: C/- Hargrave Accounting Ltd, Level 1, 3 Owens Rd, Epsom, Auckland
Physical address used from 28 Jan 2000 to 18 Feb 2005
Address: 201 Weymouth Road, Manurewa, Auckland
Physical & registered address used from 09 Mar 1999 to 28 Jan 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 06 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2 | |||
| Individual | Currie, Graham |
Waiata Shores, Takanini Auckland 2112 New Zealand |
16 Oct 2013 - |
| Shares Allocation #2 Number of Shares: 169 | |||
| Entity (NZ Limited Company) | Owens Trustees No. 10 Limited Shareholder NZBN: 9429032174090 |
Epsom Auckland |
28 Jul 2009 - |
| Shares Allocation #3 Number of Shares: 829 | |||
| Individual | Currie, Spencer |
Goodwood Heights Manukau 2105 New Zealand |
27 Mar 1997 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hargrave, Donald |
Epsom Auckland |
27 Mar 1997 - 19 Feb 2008 |
| Individual | Currie, Graham |
Manurewa |
27 Mar 1997 - 19 Feb 2008 |
| Individual | Currie, Ngaire Francis |
Manurewa Manukau 2102 New Zealand |
27 Mar 1997 - 23 Apr 2024 |
| Individual | Currie, Ngaire |
Manurewa |
27 Mar 1997 - 19 Feb 2008 |
| Individual | Currie, Graham |
Manurewa |
27 Mar 1997 - 19 Feb 2008 |
Spencer Currie - Director
Appointment date: 01 Apr 2024
Address: Goodwood Heights, Auckland, 2105 New Zealand
Address used since 01 Apr 2024
Graham Currie - Director (Inactive)
Appointment date: 27 Sep 2013
Termination date: 27 Mar 2025
Address: Waiata Shores, Takanini, Auckland, 2112 New Zealand
Address used since 23 Jul 2024
Address: Manurewa, Auckland, 2102 New Zealand
Address used since 27 Sep 2013
Ngaire Francis Currie - Director (Inactive)
Appointment date: 01 Jul 2009
Termination date: 27 Sep 2013
Address: Manurewa, Manukau, 2102 New Zealand
Address used since 01 Jul 2009
Graham Currie - Director (Inactive)
Appointment date: 27 Mar 1997
Termination date: 01 Jul 2009
Address: Manurewa, Auckland,
Address used since 27 Mar 1997
Archaeological Materials Analysis Limited
3 Owens Road
Sellar Bone Trustees (2013) Limited
3 Owens Road
Dickson-sutherland Trustee Limited
3 Owens Road
Paspalym Developments Limited
Suite 3, 3 Owens Road
Jmd Manor Park Trustee Limited
Suite 3, 3 Owens Road
Live Fx Limited
3 Owens Road