Central Otago Electrical Limited, a registered company, was started on 04 Dec 1996. 9429038194306 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: Gregory Charles Hamill - an active director whose contract began on 04 Dec 1996,
Shane Scott Harrex - an active director whose contract began on 01 Feb 2014,
Murray John Rose - an inactive director whose contract began on 29 Aug 2008 and was terminated on 30 Jan 2014,
Gordon James Gutzewitz - an inactive director whose contract began on 04 Dec 1996 and was terminated on 20 Jun 2008.
Last updated on 21 May 2025, BizDb's data contains detailed information about 1 address: 50D Centennial Avenue, Alexandra, 9320 (types include: registered, physical).
Central Otago Electrical Limited had been using Level 2, 77 Centennial Avenue, Alexandra as their physical address up until 22 Feb 2022.
A total of 1000 shares are allocated to 5 shareholders (4 groups). The first group is comprised of 490 shares (49 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 490 shares (49 per cent). Finally the third share allotment (10 shares 1 per cent) made up of 1 entity.
Principal place of activity
52 Russell Street, Alexandra, Alexandra, 9320 New Zealand
Previous addresses
Address #1: Level 2, 77 Centennial Avenue, Alexandra, 9320 New Zealand
Physical address used from 02 Nov 2020 to 22 Feb 2022
Address #2: Level 2, 77 Centennial Avenue, Alexandra, 9320 New Zealand
Registered address used from 01 Nov 2019 to 22 Feb 2022
Address #3: Level 2, 77 Centennial Avenue, Alexandra, 9320 New Zealand
Registered address used from 11 Oct 2011 to 01 Nov 2019
Address #4: Level 2, 77 Centennial Avenue, Alexandra, 9320 New Zealand
Physical address used from 11 Oct 2011 to 02 Nov 2020
Address #5: Mcintyre & Associates Ltd, 77 Centennial Ave, Alexandra New Zealand
Registered & physical address used from 08 Apr 2008 to 11 Oct 2011
Address #6: C/-business & Accounting Solutions, 77 Centennial Ave, Alexandra
Registered address used from 12 Oct 2007 to 08 Apr 2008
Address #7: 52 Russell St, Alexandra
Physical address used from 10 Oct 2001 to 08 Apr 2008
Address #8: 7 Ngapara Street, Alexandra
Physical address used from 10 Oct 2001 to 10 Oct 2001
Address #9: 41 Tarbert Street, Alexandra
Registered address used from 20 Apr 2001 to 12 Oct 2007
Address #10: 7 Ngapara Street, Alexandra
Registered address used from 11 Apr 2000 to 20 Apr 2001
Address #11: 7 Ngapara Street, Alexandra
Registered address used from 17 Dec 1996 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 15 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 490 | |||
| Entity (NZ Limited Company) | Ramshaw Trustees Limited Shareholder NZBN: 9429046951311 |
Alexandra 9320 New Zealand |
21 Apr 2020 - |
| Director | Harrex, Shane Scott |
Rd 1 Alexandra 9391 New Zealand |
07 Apr 2014 - |
| Shares Allocation #2 Number of Shares: 490 | |||
| Other (Other) | Hamill Gregory Charles & Checketts Mckay Trustees Limited |
Rd 1 Alexandra 9391 New Zealand |
09 Oct 2003 - |
| Shares Allocation #3 Number of Shares: 10 | |||
| Individual | Hamill, Gregory Charles |
Rd 1 Alexandra 9391 New Zealand |
04 Dec 1996 - |
| Shares Allocation #4 Number of Shares: 10 | |||
| Director | Harrex, Shane Scott |
Rd 1 Alexandra 9391 New Zealand |
07 Apr 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gutzewitz, Gordon James |
Alexandra |
04 Dec 1996 - 03 Jul 2007 |
| Individual | Harrex, Denise |
Alexandra Alexandra 9320 New Zealand |
21 Apr 2020 - 16 Aug 2024 |
| Individual | Harrex, Denise |
Alexandra Alexandra 9320 New Zealand |
21 Apr 2020 - 16 Aug 2024 |
| Individual | Rose, Murray John |
Clyde Clyde 9330 New Zealand |
12 Sep 2008 - 07 Apr 2014 |
| Individual | Rose, Sandra Kay |
Clyde Clyde 9330 New Zealand |
10 Oct 2008 - 07 Apr 2014 |
| Other | Gutzewitz Family Trust No Onne | 09 Oct 2003 - 03 Jul 2007 | |
| Other | Null - Gutzewitz Family Trust No Onne | 09 Oct 2003 - 03 Jul 2007 | |
| Other | Null - Hamill Family Trust No Two | 09 Oct 2003 - 27 Jun 2010 | |
| Other | Null - Gutzewitz Family Trust No Two | 09 Oct 2003 - 03 Jul 2007 | |
| Other | Hamill Family Trust No Two | 09 Oct 2003 - 27 Jun 2010 | |
| Other | Gutzewitz Family Trust No Two | 09 Oct 2003 - 03 Jul 2007 |
Gregory Charles Hamill - Director
Appointment date: 04 Dec 1996
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 30 Oct 2009
Shane Scott Harrex - Director
Appointment date: 01 Feb 2014
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 26 Oct 2017
Address: Alexandra, Alexandra, 9320 New Zealand
Address used since 01 Feb 2014
Murray John Rose - Director (Inactive)
Appointment date: 29 Aug 2008
Termination date: 30 Jan 2014
Address: Clyde, Clyde, 9330 New Zealand
Address used since 17 Oct 2012
Gordon James Gutzewitz - Director (Inactive)
Appointment date: 04 Dec 1996
Termination date: 20 Jun 2008
Address: Alexandra,
Address used since 04 Dec 1996
Gibson Watson Consulting Limited
77 Centennial Avenue
Make It Your Business Limited
77 Centennial Avenue
Glencarron Ventures Limited
Level 2
Fraser Park Limited
77 Centennial Avenue
Athletics Alexandra Incorporated
Level 2