Shortcuts

Electra Limited

Type: NZ Limited Company (Ltd)
9429038875915
NZBN
579974
Company Number
Registered
Company Status
Current address
Cnr Bristol And Exeter Streets
Levin
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 13 Sep 2006
Cnr Bristol And Exeter Streets
Levin New Zealand
Registered & service address used since 20 Sep 2006

Electra Limited was registered on 07 Apr 1993 and issued an NZ business identifier of 9429038875915. This registered LTD company has been supervised by 25 directors: Stephen Robert Armstrong - an active director whose contract started on 01 Aug 2019,
Scott Alexander Houston - an active director whose contract started on 01 Aug 2019,
James Albert Carmichael - an active director whose contract started on 01 Apr 2023,
Karen Annette Sherry - an active director whose contract started on 01 Apr 2023,
Roger Anthony Sutton - an active director whose contract started on 01 Mar 2024.
As stated in BizDb's data (updated on 27 Apr 2024), the company registered 1 address: Cnr Bristol and Exeter Streets, Levin (type: registered, service).
Until 20 Sep 2006, Electra Limited had been using Cnr Bristol and Exeter Streets, Levin as their physical address.
BizDb found old names used by the company: from 07 Apr 1993 to 14 Nov 2001 they were named Horowhenua Energy Limited.
A total of 24464922 shares are allocated to 1 group (6 shareholders in total). In the first group, 24464922 shares are held by 6 entities, namely:
Duffy, Brendan Joseph (an individual) located at Levin, Levin postcode 5510,
Crosbie, Sharon (an individual) located at Manakau, Rd 31, Levin postcode 5541,
Yeoman, John (an individual) located at Paraparaumu Beach, Paraparaumu postcode 5032.

Addresses

Previous addresses

Address #1: Cnr Bristol And Exeter Streets, Levin New Zealand

Physical address used from 20 Sep 2006 to 20 Sep 2006

Address #2: Cnr Salisbury And Durham Streets, Levin

Physical address used from 20 Sep 2006 to 20 Sep 2006

Address #3: Cnr Salisbury And Durham Streets, Levin

Registered address used from 27 Apr 2002 to 20 Sep 2006

Address #4: 1st Floor, Income Support Building, Cnr Durham & Salisbury Street, Levin

Registered address used from 27 Apr 2000 to 27 Apr 2002

Address #5: Cnr Salisbury & Durham Streets, Levin

Physical address used from 30 Apr 1997 to 20 Sep 2006

Address #6: 12 Queen Street, Levin

Registered address used from 01 May 1995 to 27 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 24464922

Annual return filing month: September

Annual return last filed: 01 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 24464922
Individual Duffy, Brendan Joseph Levin
Levin
5510
New Zealand
Individual Crosbie, Sharon Manakau
Rd 31, Levin
5541
New Zealand
Individual Yeoman, John Paraparaumu Beach
Paraparaumu
5032
New Zealand
Individual Mackay, Neil Francis Paraparaumu Beach
Paraparaumu
5032
New Zealand
Individual Longuet, Russell Rd 2
Otaki
5582
New Zealand
Individual Burnell, Lindsay Robert Ohau
Levin

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Holborow, Janet Paekakariki
Paekakariki
5034
New Zealand
Individual Keall, Judith Mary Manakau Rd 1
Levin
Individual Latham, Raymond John Paraparaumu
5255
New Zealand
Individual Turver, Christopher Ronald Waikanae Beach
5036
New Zealand
Individual Hercus, Charles Alan Woodlands
Waikanae
Individual Latham, Raymond John Paraparaumu
5255
New Zealand
Individual Latham, Raymond John Paraparaumu
5255
New Zealand
Individual Holborow, Janet Paekakariki
Paekakariki
5034
New Zealand
Individual Duffy, Brendan Levin
Levin
5510
New Zealand
Individual Chapman, Ann Barbara Otaki

New Zealand
Individual Turver, Christopher Ronald Rd 1
Te Horo
Individual Hayward, Trevor Milton Paraparaumu
Individual Latham, Raymond John Otaihanga
Paraparaumu
Individual Sue, George Paraparaumu Beach
Paraparaumu
5032
New Zealand
Individual Sue, George Levin
Individual Chapman, Ann Barbara Otaki
Individual Duffy, Brendan Levin
Levin
5510
New Zealand
Individual Nixon, Margaret Irene Paraparaumu
Individual Holden, William Robert Otaki
Directors

Stephen Robert Armstrong - Director

Appointment date: 01 Aug 2019

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 01 Aug 2019


Scott Alexander Houston - Director

Appointment date: 01 Aug 2019

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 01 Aug 2019


James Albert Carmichael - Director

Appointment date: 01 Apr 2023

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 01 Apr 2023


Karen Annette Sherry - Director

Appointment date: 01 Apr 2023

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 01 Apr 2023


Roger Anthony Sutton - Director

Appointment date: 01 Mar 2024

Address: Hillsborough, Christchurch, 8022 New Zealand

Address used since 01 Mar 2024


Lucy Elizabeth Elwood - Director

Appointment date: 01 Mar 2024

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 01 Mar 2024


Murray Ian Bain - Director

Appointment date: 01 Mar 2024

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 01 Mar 2024


Michael Charles Underhill - Director (Inactive)

Appointment date: 01 Aug 2018

Termination date: 29 Feb 2024

Address: Otaki Beach, Otaki, 5512 New Zealand

Address used since 01 Aug 2018


Christopher Carl Dyhrberg - Director (Inactive)

Appointment date: 28 Jul 2014

Termination date: 01 Aug 2023

Address: Waikanae, 5391 New Zealand

Address used since 10 Dec 2021

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 28 Jul 2014


Shelly Anne Mitchell-jenkins - Director (Inactive)

Appointment date: 28 Jul 2014

Termination date: 31 Jul 2023

Address: Frimley, Hastings, 4120 New Zealand

Address used since 13 Sep 2021

Address: Waitarere Beach, Levin, 5510 New Zealand

Address used since 28 Jul 2014


Jon Edmond Nichols - Director (Inactive)

Appointment date: 20 Aug 2020

Termination date: 03 Nov 2022

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 20 Aug 2020


Murray Ian David Gribben - Director (Inactive)

Appointment date: 20 Aug 2020

Termination date: 03 Nov 2022

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 20 Aug 2020


Alan Ivor Mccauley - Director (Inactive)

Appointment date: 01 Aug 2016

Termination date: 06 Dec 2019

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 01 Aug 2016


Neil Francis Mackay - Director (Inactive)

Appointment date: 04 Jun 2007

Termination date: 31 Jul 2019

Address: Paraparaumu Beach, 5032 New Zealand

Address used since 09 Sep 2015


John Fenton Boshier - Director (Inactive)

Appointment date: 01 Aug 2016

Termination date: 31 Jul 2019

Address: Northland, Wellington, 6012 New Zealand

Address used since 01 Aug 2016


Russell Geoffrey Longuet - Director (Inactive)

Appointment date: 19 Aug 2008

Termination date: 31 Jul 2018

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 19 Aug 2008


Ian Andrew Wilson - Director (Inactive)

Appointment date: 03 May 2010

Termination date: 09 Jun 2017

Address: Palmerston North, 4410 New Zealand

Address used since 09 Sep 2015


Piers Andrew Thomas Hamid - Director (Inactive)

Appointment date: 07 Apr 1993

Termination date: 31 Jul 2016

Address: Rothesay Bay, Auckland, 0630 New Zealand

Address used since 20 Jan 2012


Patricia Frances Mckelvey - Director (Inactive)

Appointment date: 10 Sep 1993

Termination date: 31 Jul 2016

Address: Waikanae, 5036 New Zealand

Address used since 09 Sep 2015


Martin H Devlin - Director (Inactive)

Appointment date: 25 Jul 1997

Termination date: 31 Mar 2014

Address: Waikanae,

Address used since 25 Jul 1997


Warren Richard Thessman - Director (Inactive)

Appointment date: 07 Apr 1993

Termination date: 31 Jul 2009

Address: Lowry Bay, Wellington,

Address used since 07 Apr 1993


Alan Trevor Colbert - Director (Inactive)

Appointment date: 01 Apr 2007

Termination date: 31 Jul 2007

Address: Napier,

Address used since 01 Apr 2007


Alan Trevor Colbert - Director (Inactive)

Appointment date: 26 Aug 1994

Termination date: 26 Oct 2002

Address: Levin,

Address used since 26 Aug 1994


Paul Robert Stannard - Director (Inactive)

Appointment date: 07 Apr 1993

Termination date: 25 Jul 1997

Address: Paraparaumu Beach, Kapiti,

Address used since 07 Apr 1993


Alexander Stronach Paterson - Director (Inactive)

Appointment date: 07 Apr 1993

Termination date: 29 Sep 1995

Address: Karori, Wellington,

Address used since 07 Apr 1993

Nearby companies

Electra Generation Limited
Cnr Bristol And Exeter Streets

Electra Services Limited
25 Bristol Street

Horowhenua Kapiti Rugby Football Union Incorporated
15-19 Bristol Street

Horowhenua Motor Company Limited
Cnr Bristol & Stanley Streets

Mangatainoka Barbarians Rugby Football Club Incorporated
Cnr Bristol & Stanley Street

Base Consulting Engineers Limited
279 Oxford Street