Shortcuts

Go Electric Limited

Type: NZ Limited Company (Ltd)
9429038417665
NZBN
696635
Company Number
Registered
Company Status
Current address
34a William Denny Avenue
Westmere
Auckland 1022
New Zealand
Registered address used since 14 Jan 2022
34a William Denny Avenue
Westmere
Auckland 1022
New Zealand
Physical & service address used since 20 Jan 2022

Go Electric Limited, a registered company, was launched on 11 Oct 1995. 9429038417665 is the NZ business identifier it was issued. This company has been managed by 2 directors: Ewen Hosking - an active director whose contract began on 19 Dec 2021,
Martin John Hosking - an inactive director whose contract began on 11 Oct 1995 and was terminated on 24 Dec 2021.
Updated on 16 May 2024, the BizDb database contains detailed information about 1 address: 34A William Denny Avenue, Westmere, Auckland, 1022 (category: physical, service).
Go Electric Limited had been using Flat 2, 2 Rawene Avenue, Westmere, Auckland as their registered address up until 14 Jan 2022.
Previous aliases used by the company, as we established at BizDb, included: from 11 Oct 1995 to 13 Nov 2019 they were named Quay International Limited.
One entity owns all company shares (exactly 100 shares) - Hosking, Ewen - located at 1022, Westmere, Auckland.

Addresses

Previous addresses

Address #1: Flat 2, 2 Rawene Avenue, Westmere, Auckland, 1022 New Zealand

Registered address used from 13 Jun 2018 to 14 Jan 2022

Address #2: Flat 2, 2 Rawene Avenue, Westmere, Auckland, 1022 New Zealand

Physical address used from 13 Jun 2018 to 20 Jan 2022

Address #3: 42 Church Street, Devonport, Auckland, 0624 New Zealand

Registered address used from 17 Jun 2015 to 13 Jun 2018

Address #4: 3 Regent Street, Devonport, Auckland, 0624 New Zealand

Registered address used from 11 Jun 2013 to 17 Jun 2015

Address #5: 42 Church Street, Devonport, Auckland, 0624 New Zealand

Physical address used from 06 Jun 2012 to 13 Jun 2018

Address #6: 3 Regent Street, Devonport, Auckland 0624 New Zealand

Registered address used from 01 Jun 2010 to 11 Jun 2013

Address #7: 49a Ngataringa Road, Devonport, Auckland 0624 New Zealand

Physical address used from 01 Jun 2010 to 06 Jun 2012

Address #8: 49a Ngataringa Rd, Devonport

Physical address used from 09 Jun 2003 to 01 Jun 2010

Address #9: 3 Regent Street, Devonport, Auckland

Physical address used from 11 Oct 1995 to 09 Jun 2003

Address #10: 3 Regent Street, Devonport, Auckland

Registered address used from 11 Oct 1995 to 01 Jun 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 14 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Hosking, Ewen Westmere
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Williams, Cecelia Mary Devonport
Auckland
Individual Hosking, Martin John Devonport
Auckland
0624
New Zealand
Directors

Ewen Hosking - Director

Appointment date: 19 Dec 2021

Address: Westmere, Auckland, 1022 New Zealand

Address used since 19 Dec 2021


Martin John Hosking - Director (Inactive)

Appointment date: 11 Oct 1995

Termination date: 24 Dec 2021

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 May 2012

Address: Westmere, Auckland, 1022 New Zealand

Address used since 01 May 2018

Nearby companies