Aotea Electric Southern Limited, a registered company, was incorporated on 27 Sep 1991. 9429039061607 is the NZ business identifier it was issued. This company has been run by 6 directors: Paul William Parsons - an active director whose contract started on 12 Mar 1995,
David Michael Ford - an active director whose contract started on 01 Jul 2007,
Gordon Duncan Brocket - an active director whose contract started on 01 Apr 2015,
Jason Robert Walker - an active director whose contract started on 04 Jul 2018,
Murray Michael Hughes - an inactive director whose contract started on 27 Sep 1991 and was terminated on 05 Jun 2020.
Updated on 16 Sep 2020, our database contains detailed information about 1 address: 2 Clark Street, Dunedin Central, Dunedin, 9016 (category: physical, registered).
Aotea Electric Southern Limited had been using 2 Clark Street, Dunedin Central, Dunedin as their physical address up to 09 Dec 2019.
Previous names used by the company, as we managed to find at BizDb, included: from 27 Sep 1991 to 30 Jun 1994 they were named M.m. & J.h. Hughes Limited.
A total of 55221 shares are issued to 50 shareholders (40 groups). The first group includes 166 shares (0.3 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 3150 shares (5.7 per cent). Finally the next share allotment (266 shares 0.48 per cent) made up of 1 entity.
Previous addresses
Address: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 09 Nov 2017 to 09 Dec 2019
Address: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 02 Dec 2016 to 09 Nov 2017
Address: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Physical address used from 28 Feb 2011 to 09 Nov 2017
Address: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 28 Feb 2011 to 02 Dec 2016
Address: Clarke Craw Limited, 2 Clark Street, Dunedin New Zealand
Physical & registered address used from 04 Apr 2008 to 28 Feb 2011
Address: 314 King Edward Street, Dunedin
Registered address used from 26 Nov 1998 to 04 Apr 2008
Address: 314 King Edward Street, Dunedin
Physical address used from 01 Jul 1997 to 04 Apr 2008
Address: Clarke Craw Limited, 2 Clark Street, Dunedin New Zealand
Registered address used from 27 Sep 1991 to 26 Nov 1998
Address: 2 Clark Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered address used from 27 Sep 1991 to 26 Nov 1998
Address: 314 King Edward Street, Dunedin
Registered address used from 27 Sep 1991 to 26 Nov 1998
Basic Financial info
Total number of Shares: 55221
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 29 Nov 2019
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 166 | |||
| Individual | Sarah Margaret Mclay |
South Dunedin Dunedin 9012 New Zealand |
26 Oct 2016 - |
| Shares Allocation #2 Number of Shares: 3150 | |||
| Individual | Ewan Robert Cuthbert |
Abbotsford Dunedin 9018 New Zealand |
23 Jan 2007 - |
| Entity (NZ Limited Company) | Clarke Craw & Company Nominees Limited Shareholder NZBN: 9429037692872 |
Dunedin Central Dunedin 9016 New Zealand |
24 Nov 2005 - |
| Shares Allocation #3 Number of Shares: 266 | |||
| Individual | Owen Neville Kreft |
Ocean Grove Dunedin 9013 New Zealand |
23 Jan 2007 - |
| Shares Allocation #4 Number of Shares: 166 | |||
| Individual | Paul Anthony Reddington |
Vauxhall Dunedin 9013 New Zealand |
23 Jan 2007 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Jason Robert Walker |
Company Bay Dunedin 9014 New Zealand |
18 Mar 2016 - |
| Shares Allocation #6 Number of Shares: 166 | |||
| Individual | Hannah Middleton |
Kensington Dunedin 9011 New Zealand |
10 Jul 2020 - |
| Shares Allocation #7 Number of Shares: 166 | |||
| Individual | James Joseph Kettle |
Waikouaiti Waikouaiti 9510 New Zealand |
10 Jul 2020 - |
| Shares Allocation #8 Number of Shares: 464 | |||
| Entity (NZ Limited Company) | Aotea Electric Southern Limited Shareholder NZBN: 9429039061607 |
Dunedin Central Dunedin 9016 New Zealand |
03 Aug 2018 - |
| Shares Allocation #9 Number of Shares: 266 | |||
| Individual | Blair John Tobin |
Roslyn Dunedin 9010 New Zealand |
28 Sep 2017 - |
| Shares Allocation #10 Number of Shares: 266 | |||
| Individual | Nicholas John Hope |
Oamaru North Oamaru 9400 New Zealand |
28 Sep 2017 - |
| Shares Allocation #11 Number of Shares: 266 | |||
| Individual | John Mclachlan |
Dunedin 9012 New Zealand |
17 Dec 2014 - |
| Shares Allocation #12 Number of Shares: 1914 | |||
| Individual | Seth Julius Dickinson |
Fairfield Dunedin 9018 New Zealand |
16 Mar 2018 - |
| Individual | Jillian Chesney |
Fairfield Dunedin 9018 New Zealand |
07 Aug 2018 - |
| Shares Allocation #13 Number of Shares: 4605 | |||
| Individual | Sandra Michelle Walker |
Company Bay Dunedin 9014 New Zealand |
11 Nov 2016 - |
| Individual | Jason Robert Walker |
Company Bay Dunedin 9014 New Zealand |
18 Mar 2016 - |
| Shares Allocation #14 Number of Shares: 1826 | |||
| Individual | Hayden Ross Thomson |
Rd 2 Mosgiel 9092 New Zealand |
21 Sep 2015 - |
| Shares Allocation #15 Number of Shares: 8366 | |||
| Entity (NZ Limited Company) | Clarke Craw & Company Nominees Limited Shareholder NZBN: 9429037692872 |
Dunedin Central Dunedin 9016 New Zealand |
24 Nov 2005 - |
| Individual | Julie Mary Brocket |
Mosgiel Mosgiel 9024 New Zealand |
30 Mar 2006 - |
| Individual | Gordon Brocket |
Mosgiel Mosgiel 9024 New Zealand |
02 Dec 2004 - |
| Shares Allocation #16 Number of Shares: 10456 | |||
| Entity (NZ Limited Company) | Clarke Craw & Company Nominees Limited Shareholder NZBN: 9429037692872 |
Dunedin Central Dunedin 9016 New Zealand |
27 Sep 1991 - |
| Individual | Katrina Parsons |
Mosgiel Mosgiel 9024 New Zealand |
24 Nov 2005 - |
| Individual | Paul Williams Parsons |
Mosgiel Mosgiel 9024 New Zealand |
27 Sep 1991 - |
| Shares Allocation #17 Number of Shares: 166 | |||
| Individual | Gerard Davis |
Mosgiel Mosgiel 9024 New Zealand |
10 Jul 2020 - |
| Shares Allocation #18 Number of Shares: 1544 | |||
| Individual | Ashley Beldon Clinch |
South Dunedin Dunedin 9012 New Zealand |
26 Oct 2016 - |
| Shares Allocation #20 Number of Shares: 166 | |||
| Individual | Nicholas William Ritchie |
Maori Hill Dunedin 9010 New Zealand |
04 Oct 2018 - |
| Shares Allocation #21 Number of Shares: 332 | |||
| Individual | Michael Paul Brandso |
South Dunedin Dunedin 9012 New Zealand |
26 Oct 2016 - |
| Shares Allocation #22 Number of Shares: 166 | |||
| Individual | David John Griffiths |
Halway Bush Dunedin 9010 New Zealand |
28 Sep 2017 - |
| Shares Allocation #23 Number of Shares: 2680 | |||
| Individual | Seth Julius Dickinson |
Fairfield Dunedin 9018 New Zealand |
16 Mar 2018 - |
| Shares Allocation #24 Number of Shares: 166 | |||
| Individual | Luke Anthony Drinkwater |
Kaikorai Dunedin 9010 New Zealand |
29 Nov 2019 - |
| Shares Allocation #25 Number of Shares: 166 | |||
| Individual | Tanyia Marie Johnston |
Abbotsford Dunedin 9018 New Zealand |
29 Nov 2019 - |
| Shares Allocation #26 Number of Shares: 101 | |||
| Individual | David Michael Ford |
Leith Valley Dunedin 9010 New Zealand |
27 Sep 1991 - |
| Shares Allocation #27 Number of Shares: 751 | |||
| Individual | Paul William Parsons |
Mosgiel Mosgiel 9024 New Zealand |
27 Sep 1991 - |
| Shares Allocation #28 Number of Shares: 101 | |||
| Individual | Gordon Brocket |
Mosgiel Mosgiel 9024 New Zealand |
02 Dec 2004 - |
| Shares Allocation #29 Number of Shares: 166 | |||
| Individual | John Martin |
Saint Kilda Dunedin 9012 New Zealand |
18 Oct 2007 - |
| Shares Allocation #30 Number of Shares: 11231 | |||
| Individual | David Michael Ford |
Leith Valley Dunedin 9010 New Zealand |
27 Sep 1991 - |
| Entity (NZ Limited Company) | Clarke Craw & Company Nominees Limited Shareholder NZBN: 9429037692872 |
Dunedin Central Dunedin 9016 New Zealand |
15 Dec 2005 - |
| Individual | Julie Davies |
Leith Valley Dunedin 9010 New Zealand |
17 Nov 2003 - |
| Shares Allocation #31 Number of Shares: 266 | |||
| Individual | Karen Elizabeth Hamilton |
Dunedin Central Dunedin 9016 New Zealand |
18 Oct 2007 - |
| Shares Allocation #32 Number of Shares: 266 | |||
| Individual | Matthew Frank Corbett |
South Dunedin Dunedin 9012 New Zealand |
26 Oct 2016 - |
| Shares Allocation #33 Number of Shares: 266 | |||
| Individual | Chris John Butler |
South Dunedin Dunedin 9012 New Zealand |
26 Oct 2016 - |
| Shares Allocation #34 Number of Shares: 166 | |||
| Individual | Christopher Cameron |
Dunedin 9012 New Zealand |
04 Nov 2013 - |
| Shares Allocation #35 Number of Shares: 166 | |||
| Individual | Oliver John Geddes |
Belleknowes Dunedin 9011 New Zealand |
28 Sep 2017 - |
| Shares Allocation #36 Number of Shares: 166 | |||
| Individual | Daniel David Michael Wilson |
Balaclava Dunedin 9011 New Zealand |
28 Sep 2017 - |
| Shares Allocation #37 Number of Shares: 1639 | |||
| Individual | Louise Guise |
Belleknowes Dunedin 9011 New Zealand |
23 Aug 2018 - |
| Individual | Hayden Guise |
Belleknowes Dunedin 9011 New Zealand |
18 Oct 2007 - |
| Shares Allocation #38 Number of Shares: 1639 | |||
| Individual | Simon Timothy Perry |
Liberton Dunedin 9010 New Zealand |
18 Oct 2007 - |
| Shares Allocation #39 Number of Shares: 166 | |||
| Individual | Jarrod Michael Dean |
Kenmure Dunedin 9011 New Zealand |
04 Oct 2018 - |
| Shares Allocation #40 Number of Shares: 166 | |||
| Individual | Jonathan Shane Baker |
Halfway Bush Dunedin 9010 New Zealand |
04 Oct 2018 - |
| Shares Allocation #41 Number of Shares: 166 | |||
| Individual | Peter John Griffin |
Kew Dunedin 9012 New Zealand |
28 Sep 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Thomas Van Der Zanden |
Fairfield Dunedin 9018 New Zealand |
07 Aug 2018 - 10 Jul 2020 |
| Individual | Thomas Van Der Zanden |
Fairfield Dunedin 9018 New Zealand |
07 Aug 2018 - 10 Jul 2020 |
| Individual | Simon Peter Heptonstall |
South Dunedin Dunedin 9012 New Zealand |
26 Oct 2016 - 10 Jul 2020 |
| Individual | Murray Michael Hughes |
Rd 1 Alexandra 9391 New Zealand |
27 Sep 1991 - 10 Jul 2020 |
| Individual | Murray Michael Hughes |
Rd 1 Alexandra 9391 New Zealand |
27 Sep 1991 - 10 Jul 2020 |
| Individual | Murray Michael Hughes |
Rd 1 Alexandra 9391 New Zealand |
27 Sep 1991 - 10 Jul 2020 |
| Individual | Murray Michael Hughes |
Rd 1 Alexandra 9391 New Zealand |
27 Sep 1991 - 10 Jul 2020 |
| Individual | Murray Michael Hughes |
Rd 1 Alexandra 9391 New Zealand |
27 Sep 1991 - 10 Jul 2020 |
| Individual | Murray Michael Hughes |
Rd 1 Alexandra 9391 New Zealand |
27 Sep 1991 - 10 Jul 2020 |
| Individual | Murray Michael Hughes |
Rd 1 Alexandra 9391 New Zealand |
27 Sep 1991 - 10 Jul 2020 |
| Entity | Mcc Nominees Limited Shareholder NZBN: 9429031606196 Company Number: 2442547 |
Dunedin Central Dunedin 9016 New Zealand |
30 Mar 2012 - 10 Jul 2020 |
| Entity | Mcc Nominees Limited Shareholder NZBN: 9429031606196 Company Number: 2442547 |
Dunedin Central Dunedin 9016 New Zealand |
30 Mar 2012 - 10 Jul 2020 |
| Entity | Mcc Nominees Limited Shareholder NZBN: 9429031606196 Company Number: 2442547 |
Dunedin Central Dunedin 9016 New Zealand |
30 Mar 2012 - 10 Jul 2020 |
| Individual | Jennifer Helen Hughes |
Rd 1 Alexandra 9391 New Zealand |
27 Sep 1991 - 10 Jul 2020 |
| Individual | Jennifer Helen Hughes |
Rd 1 Alexandra 9391 New Zealand |
27 Sep 1991 - 10 Jul 2020 |
| Individual | Jennifer Helen Hughes |
Rd 1 Alexandra 9391 New Zealand |
27 Sep 1991 - 10 Jul 2020 |
| Individual | Jennifer Helen Hughes |
Rd 1 Alexandra 9391 New Zealand |
27 Sep 1991 - 10 Jul 2020 |
| Individual | Jennifer Helen Hughes |
Rd 1 Alexandra 9391 New Zealand |
27 Sep 1991 - 10 Jul 2020 |
| Individual | Robert Neil Hutton |
Port Chalmers Port Chalmers 9023 New Zealand |
23 Jan 2007 - 10 Jul 2020 |
| Individual | Kevin Raymond Edwards |
Saint Clair Dunedin 9012 New Zealand |
23 Jan 2007 - 10 Jul 2020 |
| Individual | David Clive Brown |
Mosgiel Mosgiel 9024 New Zealand |
23 Jan 2007 - 10 Jul 2020 |
| Individual | Christopher James Lamb |
Ocean View Dunedin 9035 New Zealand |
28 Sep 2017 - 18 Sep 2019 |
| Individual | Kirsten Clare Jones |
Mornington Dunedin 9011 New Zealand |
23 Jan 2007 - 03 Oct 2018 |
| Individual | Andrew Curtis Gibson |
Brockville Dunedin 9011 New Zealand |
05 Oct 2010 - 03 Aug 2018 |
| Individual | Michael Philips |
Dunedin 9012 New Zealand |
04 Nov 2013 - 15 Dec 2015 |
| Individual | Barry James Mills |
Dunedin 9010 New Zealand |
05 Oct 2010 - 25 Jul 2013 |
| Individual | Ryan David Haines |
Dunedin 9010 New Zealand |
05 Oct 2010 - 19 Nov 2014 |
| Individual | Tony Justin Pickersgill |
Helensburgh Dunedin 9010 New Zealand |
05 Oct 2010 - 17 Jul 2017 |
| Individual | Alan Laurie Heard |
Bradford Dunedin 9011 New Zealand |
05 Oct 2010 - 03 Aug 2017 |
| Individual | Justin Lawrence Doyle |
Green Island Dunedin 9018 New Zealand |
05 Oct 2010 - 02 Sep 2011 |
| Individual | Shirley Skinner |
Dunedin New Zealand |
24 Nov 2005 - 24 Nov 2016 |
| Individual | Russell Glen Miller |
Dunedin |
18 Oct 2007 - 03 Apr 2009 |
| Individual | Bret John Tarlton |
Mosgiel New Zealand |
23 Jan 2007 - 30 Mar 2012 |
| Individual | Murray Stewart Edwards |
Dunedin New Zealand |
23 Jan 2007 - 02 Sep 2011 |
| Individual | Anthony Stephen Casey |
Mosgiel New Zealand |
23 Jan 2007 - 24 Nov 2016 |
| Other | Aotea Electric Southern Limited | 17 Jul 2017 - 28 Sep 2017 | |
| Individual | William Ransby |
Dunedin 9012 New Zealand |
04 Nov 2013 - 24 Nov 2016 |
| Individual | Hayden Thompson |
Dunedin 9012 New Zealand |
04 Nov 2013 - 01 Dec 2015 |
| Individual | Wayne Grant Evans |
Dunedin |
23 Jan 2007 - 09 Oct 2009 |
| Individual | Michael Martin O'neill |
Dunedin |
27 Sep 1991 - 30 Mar 2012 |
| Individual | Russell William Walker |
Dunedin New Zealand |
23 Jan 2007 - 25 Jul 2013 |
| Individual | Timothy James Finch |
Dunedin |
23 Jan 2007 - 18 Oct 2007 |
| Individual | Benjamin Stewart Hanrahan |
Taieri Mouth |
18 Oct 2007 - 18 May 2009 |
| Individual | David John Mackle |
Dunedin New Zealand |
23 Jan 2007 - 07 Jul 2016 |
| Individual | Seth Julius Dickenson |
Dunedin New Zealand |
23 Jan 2007 - 24 Jul 2012 |
| Individual | Lee Samuel Flowers |
Dunedin |
18 Oct 2007 - 12 Feb 2009 |
| Individual | Michael James Gould |
Vauxhall Dunedin 9013 New Zealand |
05 Oct 2010 - 02 Sep 2011 |
| Individual | Robert Lindsay Merrison |
Dunedin Central Dunedin 9016 New Zealand |
18 Oct 2007 - 14 Nov 2017 |
| Individual | Seth Julis Dickenson |
Fairfield Dunedin 9018 New Zealand |
14 Nov 2017 - 16 Mar 2018 |
| Individual | Pamela Ann Johnston |
South Dunedin Dunedin 9012 New Zealand |
05 Oct 2010 - 03 Aug 2018 |
| Individual | Matthew Frank Corbett |
Dunedin |
18 Oct 2007 - 09 Oct 2009 |
| Individual | Richard Benjamin |
Dunedin 9012 New Zealand |
04 Nov 2013 - 30 Sep 2015 |
| Individual | Leonard Skinner |
Maryhill Dunedin New Zealand |
27 Sep 1991 - 24 Nov 2016 |
| Individual | Brian Thomas Powell |
Dunedin New Zealand |
18 Oct 2007 - 25 Jul 2013 |
| Individual | Jason Robert Walker |
Company Bay Dunedin 9014 New Zealand |
17 Dec 2014 - 15 Dec 2015 |
| Individual | Michelle Walker |
Company Bay Dunedin 9014 New Zealand |
18 Mar 2016 - 11 Nov 2016 |
Paul William Parsons - Director
Appointment date: 12 Mar 1995
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 17 Nov 2011
David Michael Ford - Director
Appointment date: 01 Jul 2007
Address: South Dunedin, Dunedin, 9012 New Zealand
Address used since 01 Dec 2015
Address: Leith Valley, Dunedin, 9010 New Zealand
Address used since 01 Nov 2017
Gordon Duncan Brocket - Director
Appointment date: 01 Apr 2015
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 01 Apr 2015
Jason Robert Walker - Director
Appointment date: 04 Jul 2018
Address: Company Bay, Dunedin, 9014 New Zealand
Address used since 04 Jul 2018
Murray Michael Hughes - Director (Inactive)
Appointment date: 27 Sep 1991
Termination date: 05 Jun 2020
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 01 Dec 2015
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 08 Mar 2017
Jennifer Helen Hughes - Director (Inactive)
Appointment date: 27 Sep 1991
Termination date: 02 Sep 2011
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 18 Feb 2011
Frankton Flats Investments Limited
2 Clark Street
Bristol Street Investments Limited
2 Clark Street
Mountain Ash Investments Limited
2 Clark Street
Arm Eighty Seven Limited
2 Clark Street
Revolution Software Limited
2 Clark Street
Mp Holdings 12 Limited
2 Clark Street