Shortcuts

Central Electrical Limited

Type: NZ Limited Company (Ltd)
9429038259302
NZBN
821518
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 29 Aug 2008
81 The Esplanade
Petone
Lower Hutt 5012
New Zealand
Registered & service address used since 10 Mar 2025

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Reid, Anthony Robert Waikanae Beach
Waikanae
5036
New Zealand
Shares Allocation #2 Number of Shares: 30
Individual Pahi, Angela May Witherlea
Blenheim
7201
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Walker, Christopher Simon Korokoro
Lower Hutt
5012
New Zealand
Shares Allocation #4 Number of Shares: 29
Individual Dowd, Kate Marie Korokoro
Lower Hutt
5012
New Zealand
Individual Walker, Christopher Simon Korokoro
Lower Hutt
5012
New Zealand
Shares Allocation #5 Number of Shares: 29
Individual Reid-o'connell, Suzanne Marie Waikanae Beach
Waikanae
5036
New Zealand
Individual Reid, Anthony Robert Waikanae Beach
Waikanae
5036
New Zealand
Shares Allocation #6 Number of Shares: 189
Individual Kosmala, Susan Rd 1
Brunswick
4571
New Zealand
Individual Mckenzie, Phillipa Avalon
Lower Hutt
5011
New Zealand
Individual Mckenzie, Joshua Benjamin Avalon
Lower Hutt
5011
New Zealand
Shares Allocation #7 Number of Shares: 229
Individual Bloomfield, Selina Whitby
Porirua
5024
New Zealand
Director Bloomfield, Gareth Patrick Whitby
Porirua
5024
New Zealand
Shares Allocation #8 Number of Shares: 89
Individual Beaufort, Glyns Lower Hutt 5010

New Zealand
Individual Beaufort, Richard Mark Lower Hutt 5010

New Zealand
Shares Allocation #9 Number of Shares: 1
Individual Mckenzie, Joshua Benjamin Avalon
Lower Hutt
5011
New Zealand
Shares Allocation #10 Number of Shares: 1
Director Bloomfield, Gareth Patrick Whitby
Porirua
5024
New Zealand
Shares Allocation #11 Number of Shares: 1
Individual Beaufort, Richard Mark Lower Hutt 5010

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pattinson, Shane Albany Petone
Lower Hutt 5012

New Zealand
Individual Pattinson, Shane Albany Petone
Lower Hutt 5012

New Zealand
Individual Pattinson, Shane Albany Petone
Lower Hutt 5012

New Zealand
Entity Kendons Trustees No.2. Limited
Shareholder NZBN: 9429035234982
Company Number: 1544454
Chartered Accountants Ltd
69 Rutherford Street, Lower Hutt 5010

New Zealand
Entity Kendons Trustees No.2. Limited
Shareholder NZBN: 9429035234982
Company Number: 1544454
Chartered Accountants Ltd
69 Rutherford Street, Lower Hutt 5010

New Zealand
Individual Pattinson, Wayne Albany Pauatahanui
Individual Pattinson, Shane Albany Petone
Lower Hutt 5012

New Zealand
Individual Pattinson, Shane Albany Petone
Lower Hutt 5012

New Zealand
Individual Martin, Ian Lower Hutt 5010

New Zealand
Directors

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

Nearby companies

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