Central Electrical Limited was launched on 14 Aug 1996 and issued a New Zealand Business Number of 9429038259302. This registered LTD company has been managed by 5 directors: Richard Mark Beaufort - an active director whose contract began on 12 Mar 1997,
Joshua Benjamin Mckenzie - an active director whose contract began on 28 Mar 2019,
Gareth Patrick Bloomfield - an active director whose contract began on 01 Apr 2021,
Shane Albany Pattinson - an inactive director whose contract began on 12 Mar 1997 and was terminated on 31 Mar 2021,
Wayne Albany Pattinson - an inactive director whose contract began on 14 Aug 1996 and was terminated on 12 Mar 1997.
As stated in BizDb's data (updated on 11 May 2025), this company uses 1 address: 81 The Esplanade, Petone, Lower Hutt, 5012 (category: registered, service).
Until 29 Aug 2008, Central Electrical Limited had been using 69 Rutherford Street, Lower Hutt as their registered address.
A total of 600 shares are allotted to 11 groups (17 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Reid, Anthony Robert (an individual) located at Waikanae Beach, Waikanae postcode 5036.
Then there is a group that consists of 1 shareholder, holds 5 per cent shares (exactly 30 shares) and includes
Pahi, Angela May - located at Witherlea, Blenheim.
The next share allotment (1 share, 0.17%) belongs to 1 entity, namely:
Walker, Christopher Simon, located at Korokoro, Lower Hutt (an individual).
Previous addresses
Address #1: 69 Rutherford Street, Lower Hutt
Registered address used from 11 Apr 2000 to 29 Aug 2008
Address #2: 69 Rutherford Street, Lower Hutt
Physical address used from 15 Aug 1996 to 29 Aug 2008
Basic Financial info
Total number of Shares: 600
Annual return filing month: August
Annual return last filed: 21 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Reid, Anthony Robert |
Waikanae Beach Waikanae 5036 New Zealand |
08 Apr 2025 - |
| Shares Allocation #2 Number of Shares: 30 | |||
| Individual | Pahi, Angela May |
Witherlea Blenheim 7201 New Zealand |
08 Apr 2025 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Walker, Christopher Simon |
Korokoro Lower Hutt 5012 New Zealand |
08 Apr 2025 - |
| Shares Allocation #4 Number of Shares: 29 | |||
| Individual | Dowd, Kate Marie |
Korokoro Lower Hutt 5012 New Zealand |
08 Apr 2025 - |
| Individual | Walker, Christopher Simon |
Korokoro Lower Hutt 5012 New Zealand |
08 Apr 2025 - |
| Shares Allocation #5 Number of Shares: 29 | |||
| Individual | Reid-o'connell, Suzanne Marie |
Waikanae Beach Waikanae 5036 New Zealand |
08 Apr 2025 - |
| Individual | Reid, Anthony Robert |
Waikanae Beach Waikanae 5036 New Zealand |
08 Apr 2025 - |
| Shares Allocation #6 Number of Shares: 189 | |||
| Individual | Kosmala, Susan |
Rd 1 Brunswick 4571 New Zealand |
05 May 2021 - |
| Individual | Mckenzie, Phillipa |
Avalon Lower Hutt 5011 New Zealand |
05 May 2021 - |
| Individual | Mckenzie, Joshua Benjamin |
Avalon Lower Hutt 5011 New Zealand |
29 Apr 2019 - |
| Shares Allocation #7 Number of Shares: 229 | |||
| Individual | Bloomfield, Selina |
Whitby Porirua 5024 New Zealand |
20 Apr 2021 - |
| Director | Bloomfield, Gareth Patrick |
Whitby Porirua 5024 New Zealand |
19 Apr 2021 - |
| Shares Allocation #8 Number of Shares: 89 | |||
| Individual | Beaufort, Glyns |
Lower Hutt 5010 New Zealand |
14 Aug 1996 - |
| Individual | Beaufort, Richard Mark |
Lower Hutt 5010 New Zealand |
14 Aug 1996 - |
| Shares Allocation #9 Number of Shares: 1 | |||
| Individual | Mckenzie, Joshua Benjamin |
Avalon Lower Hutt 5011 New Zealand |
29 Apr 2019 - |
| Shares Allocation #10 Number of Shares: 1 | |||
| Director | Bloomfield, Gareth Patrick |
Whitby Porirua 5024 New Zealand |
19 Apr 2021 - |
| Shares Allocation #11 Number of Shares: 1 | |||
| Individual | Beaufort, Richard Mark |
Lower Hutt 5010 New Zealand |
14 Aug 1996 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Pattinson, Shane Albany |
Petone Lower Hutt 5012 New Zealand |
14 Aug 1996 - 19 Apr 2021 |
| Individual | Pattinson, Shane Albany |
Petone Lower Hutt 5012 New Zealand |
14 Aug 1996 - 19 Apr 2021 |
| Individual | Pattinson, Shane Albany |
Petone Lower Hutt 5012 New Zealand |
14 Aug 1996 - 19 Apr 2021 |
| Entity | Kendons Trustees No.2. Limited Shareholder NZBN: 9429035234982 Company Number: 1544454 |
Chartered Accountants Ltd 69 Rutherford Street, Lower Hutt 5010 New Zealand |
11 May 2015 - 20 Jun 2023 |
| Entity | Kendons Trustees No.2. Limited Shareholder NZBN: 9429035234982 Company Number: 1544454 |
Chartered Accountants Ltd 69 Rutherford Street, Lower Hutt 5010 New Zealand |
11 May 2015 - 20 Jun 2023 |
| Individual | Pattinson, Wayne Albany |
Pauatahanui |
14 Aug 1996 - 11 Aug 2004 |
| Individual | Pattinson, Shane Albany |
Petone Lower Hutt 5012 New Zealand |
14 Aug 1996 - 19 Apr 2021 |
| Individual | Pattinson, Shane Albany |
Petone Lower Hutt 5012 New Zealand |
14 Aug 1996 - 19 Apr 2021 |
| Individual | Martin, Ian |
Lower Hutt 5010 New Zealand |
14 Aug 1996 - 11 May 2015 |
Richard Mark Beaufort - Director
Appointment date: 12 Mar 1997
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 27 Jul 2015
Joshua Benjamin Mckenzie - Director
Appointment date: 28 Mar 2019
Address: Avalon, Lower Hutt, 5011 New Zealand
Address used since 28 Mar 2019
Gareth Patrick Bloomfield - Director
Appointment date: 01 Apr 2021
Address: Whitby, Porirua, 5024 New Zealand
Address used since 01 Apr 2021
Shane Albany Pattinson - Director (Inactive)
Appointment date: 12 Mar 1997
Termination date: 31 Mar 2021
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 13 Jul 2007
Wayne Albany Pattinson - Director (Inactive)
Appointment date: 14 Aug 1996
Termination date: 12 Mar 1997
Address: Whitby,
Address used since 14 Aug 1996
Dovella Homes Limited
69 Rutherford Street
Teachertalk Limited
69 Rutherford Street
Carterton Medical Centre (2013) Limited
69 Rutherford Street
Gaffney Jones Trustees Limited
69 Rutherford Street
Gordos Enterprises Limited
69 Rutherford Street
H3k Limited
69 Rutherford Street