Aotea Electric Cromwell Limited, a registered company, was launched on 17 Dec 1996. 9429038183300 is the number it was issued. This company has been supervised by 10 directors: Jamie Clifford Mcdermott - an active director whose contract started on 01 Sep 2015,
Dale Bradly - an active director whose contract started on 26 Feb 2020,
Darryl John Mckissock - an active director whose contract started on 17 Oct 2022,
Rex Charles Prebble - an active director whose contract started on 24 Mar 2023,
Bevan Charles Coudret - an inactive director whose contract started on 05 Jul 2018 and was terminated on 23 Mar 2023.
Updated on 12 May 2025, BizDb's database contains detailed information about 1 address: 2 Clark Street, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Aotea Electric Cromwell Limited had been using 2 Clark Street, Dunedin Central, Dunedin as their registered address until 06 Apr 2020.
A total of 10000 shares are allotted to 12 shareholders (10 groups). The first group includes 100 shares (1%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100 shares (1%). Lastly we have the 3rd share allocation (1970 shares 19.7%) made up of 2 entities.
Previous addresses
Address: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 29 Mar 2017 to 06 Apr 2020
Address: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 22 Mar 2011 to 29 Mar 2017
Address: Clarke Craw Limited, 2 Clark Street, Dunedin New Zealand
Physical & registered address used from 07 Apr 2006 to 22 Mar 2011
Address: 314 King Edward Street, Dunedin
Registered address used from 11 Apr 2000 to 07 Apr 2006
Address: 314 King Edward Street, Dunedin
Physical address used from 18 Dec 1996 to 07 Apr 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 17 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Individual | Dyce, Jamie Cal |
Cromwell Cromwell 9310 New Zealand |
03 Jul 2024 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Hancock, Fiona Mary |
Cromwell Cromwell 9310 New Zealand |
03 Jul 2024 - |
| Shares Allocation #3 Number of Shares: 1970 | |||
| Individual | Lyons, Carolyn Anne |
Clyde Clyde 9330 New Zealand |
26 Jul 2012 - |
| Individual | Mcdermott, Jamie Clifford |
Clyde Clyde 9330 New Zealand |
26 Jul 2012 - |
| Shares Allocation #4 Number of Shares: 107 | |||
| Individual | Robertson, Peter James |
Alexandra Alexandra 9320 New Zealand |
01 Sep 2023 - |
| Shares Allocation #5 Number of Shares: 576 | |||
| Individual | Ruston, Mark |
Cromwell Cromwell 9310 New Zealand |
27 Jan 2022 - |
| Shares Allocation #6 Number of Shares: 822 | |||
| Individual | Mckissock, Darryl John |
Alexandra Alexandra 9320 New Zealand |
11 Jul 2019 - |
| Shares Allocation #7 Number of Shares: 5101 | |||
| Entity (NZ Limited Company) | Aghl Limited Shareholder NZBN: 9429049183689 |
Dunedin Central Dunedin 9016 New Zealand |
30 Jun 2022 - |
| Shares Allocation #8 Number of Shares: 122 | |||
| Individual | Milford, Ethan |
Bridge Hill Alexandra 9320 New Zealand |
27 Jan 2022 - |
| Shares Allocation #9 Number of Shares: 367 | |||
| Individual | Stringer, Charlotte Ellen |
Alexandra Alexandra 9320 New Zealand |
13 Dec 2018 - |
| Individual | Forsyth, Logan Kirk |
Alexandra Alexandra 9320 New Zealand |
13 Dec 2018 - |
| Shares Allocation #10 Number of Shares: 735 | |||
| Individual | Bradly, Dale |
Rd 3 Cromwell 9383 New Zealand |
18 Nov 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Parsons, Paul William |
Mosgiel Mosgiel 9024 New Zealand |
17 Dec 1996 - 08 Jul 2020 |
| Individual | Croudret, Bevan Charles |
Cromwell Cromwell 9310 New Zealand |
13 Aug 2008 - 01 Sep 2023 |
| Individual | Croudret, Bevan Charles |
Cromwell Cromwell 9310 New Zealand |
13 Aug 2008 - 01 Sep 2023 |
| Entity | Aotea Electric Cromwell Limited Shareholder NZBN: 9429038183300 Company Number: 838023 |
19 Jun 2020 - 26 Mar 2021 | |
| Individual | Parsons, Paul William |
Mosgiel Mosgiel 9024 New Zealand |
17 Dec 1996 - 08 Jul 2020 |
| Individual | Parsons, Paul William |
Mosgiel Mosgiel 9024 New Zealand |
30 Mar 2007 - 11 Jul 2019 |
| Individual | O'neill, Michael Martin |
Dunedin New Zealand |
20 Feb 2007 - 30 Mar 2012 |
| Entity | Clarke Craw & Company Nominees Limited Shareholder NZBN: 9429037692872 Company Number: 940039 |
Dunedin Central Dunedin 9016 New Zealand |
30 Mar 2007 - 11 Jul 2019 |
| Entity | Mcc Nominees Limited Shareholder NZBN: 9429031606196 Company Number: 2442547 |
Dunedin Central Dunedin 9016 New Zealand |
30 Mar 2012 - 25 Jun 2020 |
| Individual | Hughes, Jennifer Helen |
Rd 1 Alexandra 9391 New Zealand |
20 Feb 2007 - 25 Jun 2020 |
| Individual | Hughes, Murray Michael |
Rd 1 Alexandra 9391 New Zealand |
20 Feb 2007 - 25 Jun 2020 |
| Individual | Parsons, Paul William |
Mosgiel Mosgiel 9024 New Zealand |
30 Mar 2007 - 11 Jul 2019 |
| Individual | Mckenzie, Hamish |
Alexandra Alexandra 9320 New Zealand |
25 Jun 2020 - 27 Jan 2022 |
| Individual | Mckenzie, Hamish |
Alexandra Alexandra 9320 New Zealand |
25 Jun 2020 - 27 Jan 2022 |
| Entity | Clarke Craw & Company Nominees Limited Shareholder NZBN: 9429037692872 Company Number: 940039 |
Dunedin Central Dunedin 9016 New Zealand |
30 Mar 2007 - 11 Jul 2019 |
| Individual | Hughes, Murray Michael |
Rd 1 Alexandra 9391 New Zealand |
17 Dec 1996 - 08 Jul 2020 |
| Entity | Mcc Nominees Limited Shareholder NZBN: 9429031606196 Company Number: 2442547 |
Dunedin Central Dunedin 9016 New Zealand |
30 Mar 2012 - 25 Jun 2020 |
| Individual | Parsons, Katrina |
Mosgiel Mosgiel 9024 New Zealand |
30 Mar 2007 - 11 Jul 2019 |
| Individual | Parsons, Katrina |
Mosgiel Mosgiel 9024 New Zealand |
30 Mar 2007 - 11 Jul 2019 |
| Entity | Aotea Electric Cromwell Limited Shareholder NZBN: 9429038183300 Company Number: 838023 |
Dunedin Central Dunedin 9016 New Zealand |
19 Jun 2020 - 26 Mar 2021 |
| Individual | Zimmerman, Kirsty Samantha |
Rd 3 Alexandra 9393 New Zealand |
13 Dec 2018 - 19 Jun 2020 |
| Individual | Parsons, Katrina |
Mosgiel Mosgiel 9024 New Zealand |
30 Mar 2007 - 11 Jul 2019 |
| Individual | Lines, Derek Ross |
Alexandra |
05 Apr 2004 - 05 Apr 2004 |
| Individual | Hughes, Murray Michael |
Rd 1 Alexandra 9391 New Zealand |
20 Feb 2007 - 25 Jun 2020 |
| Individual | Zimmerman, Timothy Lucas |
Rd 3 Alexandra 9393 New Zealand |
13 Dec 2018 - 19 Jun 2020 |
| Individual | Hughes, Murray Michael |
R D 1 Alexandra 9391 New Zealand |
17 Dec 1996 - 08 Jul 2020 |
| Individual | Hughes, Murray Michael |
Rd 1 Alexandra 9391 New Zealand |
20 Feb 2007 - 25 Jun 2020 |
| Individual | Hughes, Murray Michael |
Rd 1 Alexandra 9391 New Zealand |
20 Feb 2007 - 25 Jun 2020 |
| Entity | Mcc Nominees Limited Shareholder NZBN: 9429031606196 Company Number: 2442547 |
Dunedin Central Dunedin 9016 New Zealand |
30 Mar 2012 - 25 Jun 2020 |
| Entity | Mcc Nominees Limited Shareholder NZBN: 9429031606196 Company Number: 2442547 |
Dunedin Central Dunedin 9016 New Zealand |
30 Mar 2012 - 25 Jun 2020 |
| Individual | Hughes, Jennifer Helen |
Rd 1 Alexandra 9391 New Zealand |
20 Feb 2007 - 25 Jun 2020 |
| Individual | Hughes, Jennifer Helen |
Rd 1 Alexandra 9391 New Zealand |
20 Feb 2007 - 25 Jun 2020 |
| Individual | Hughes, Jennifer Helen |
Rd 1 Alexandra 9391 New Zealand |
20 Feb 2007 - 25 Jun 2020 |
| Individual | Robertson, Peter James |
Clyde Clyde 9330 New Zealand |
31 Mar 2006 - 26 Apr 2016 |
| Individual | Hall, Keith Graeme |
Cromwell New Zealand |
13 Jul 2006 - 26 May 2014 |
| Entity | Clarke Craw & Company Nominees Limited Shareholder NZBN: 9429037692872 Company Number: 940039 |
Dunedin Central Dunedin 9016 New Zealand |
30 Mar 2007 - 11 Jul 2019 |
| Individual | Moody, Kenneth |
R D 2 Cromwell |
17 Dec 1996 - 13 Aug 2008 |
| Individual | Parsons, Paul William |
Mosgiel Mosgiel 9024 New Zealand |
30 Mar 2007 - 11 Jul 2019 |
| Individual | Ball, Alan Jeffrey |
Browns Bay Auckland |
17 Dec 1996 - 13 Mar 2008 |
Jamie Clifford Mcdermott - Director
Appointment date: 01 Sep 2015
Address: Clyde, Clyde, 9330 New Zealand
Address used since 01 Sep 2015
Dale Bradly - Director
Appointment date: 26 Feb 2020
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 26 Feb 2020
Darryl John Mckissock - Director
Appointment date: 17 Oct 2022
Address: Clyde, Clyde, 9330 New Zealand
Address used since 17 Oct 2022
Rex Charles Prebble - Director
Appointment date: 24 Mar 2023
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 24 Mar 2023
Bevan Charles Coudret - Director (Inactive)
Appointment date: 05 Jul 2018
Termination date: 23 Mar 2023
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 05 Jul 2018
Murray Michael Hughes - Director (Inactive)
Appointment date: 17 Dec 1996
Termination date: 05 Jun 2020
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 08 Mar 2017
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 29 Mar 2010
Paul William Parsons - Director (Inactive)
Appointment date: 17 Dec 1996
Termination date: 24 May 2017
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 14 Mar 2012
Kenneth Moody - Director (Inactive)
Appointment date: 16 Dec 1997
Termination date: 30 Oct 2008
Address: R D 2, Cromwell,
Address used since 16 Dec 1997
Alan Jeffrey Ball - Director (Inactive)
Appointment date: 17 Dec 1996
Termination date: 18 May 2007
Address: Browns Bay, Auckland,
Address used since 26 Jan 2004
Michael James Gould - Director (Inactive)
Appointment date: 17 Dec 1996
Termination date: 09 Jul 1998
Address: Wanaka,
Address used since 17 Dec 1996
Frankton Flats Investments Limited
2 Clark Street
Bristol Street Investments Limited
2 Clark Street
Mountain Ash Investments Limited
2 Clark Street
Arm Eighty Seven Limited
2 Clark Street
Revolution Software Limited
2 Clark Street
Mp Holdings 12 Limited
2 Clark Street