Dalton Electrical Company Limited, a registered company, was started on 20 May 1991. 9429039100825 is the number it was issued. "Electrical engineering service - consulting" (business classification M692335) is how the company was categorised. The company has been run by 5 directors: Bruce Jeffrey Dalton - an active director whose contract started on 20 Mar 1998,
Bruce Jeffery Dalton - an active director whose contract started on 20 Mar 1998,
Daniel Mark Berry - an active director whose contract started on 20 Jul 2022,
Mary Joan Dalton - an inactive director whose contract started on 20 May 1991 and was terminated on 26 Jun 2009,
David Gerald Dalton - an inactive director whose contract started on 20 May 1991 and was terminated on 26 Jun 2009.
Last updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: an address for records at Unit 26, 24 Railway Avenue, Upper Hutt, Wellington, 5018 (category: other, records).
Dalton Electrical Company Limited had been using 8 Penrose Road, Penrose, Auckland as their registered address up to 22 Dec 2017.
A total of 51000 shares are allocated to 15 shareholders (11 groups). The first group includes 2040 shares (4%) held by 1 entity. There is also a second group which includes 3 shareholders in control of 4437 shares (8.7%). Finally we have the 3rd share allotment (2907 shares 5.7%) made up of 3 entities.
Principal place of activity
6 Prescott Street, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 8 Penrose Road, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 21 Dec 2017 to 22 Dec 2017
Address #2: 64 Portage Road, Otahuhu, Auckland, 1062 New Zealand
Registered & physical address used from 17 Mar 2010 to 21 Dec 2017
Address #3: C/- Milne Mangay, 22 Station Road, Otahuhu, Auckland
Physical address used from 06 Sep 1999 to 06 Sep 1999
Address #4: Milne Mangay, 22 Station Road, Otahuhu
Registered address used from 06 Sep 1999 to 17 Mar 2010
Address #5: Milne Maingay, 2nd Floor,15b Vestey Drive, Mt Wellington
Physical address used from 06 Sep 1999 to 06 Sep 1999
Address #6: Level 1, Parkview Tower, 28 Davies Avenue, Manukau City
Registered address used from 18 Jun 1997 to 06 Sep 1999
Address #7: 178 Kolmar Road, Papatoetoe
Registered address used from 21 Apr 1996 to 18 Jun 1997
Address #8: 1 Tamaki Station Road, Panmure
Registered address used from 16 Jun 1992 to 21 Apr 1996
Basic Financial info
Total number of Shares: 51000
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2040 | |||
Individual | Schimanski, Fiona Louise |
Cockle Bay Auckland 2014 New Zealand |
09 Apr 2019 - |
Shares Allocation #2 Number of Shares: 4437 | |||
Individual | Edmondson, Claire Jane |
Shamrock Park Auckland 2016 New Zealand |
12 Sep 2022 - |
Entity (NZ Limited Company) | Northland Trustee (2016) Limited Shareholder NZBN: 9429042482956 |
Whangarei 0110 New Zealand |
12 Sep 2022 - |
Individual | Edmondson, Carl David |
Shamrock Park Auckland 2016 New Zealand |
09 Apr 2019 - |
Shares Allocation #3 Number of Shares: 2907 | |||
Entity (NZ Limited Company) | New Zealand Trustee Services Limited Shareholder NZBN: 9429037527280 |
191 Queen Street Auckland 1010 New Zealand |
11 Dec 2022 - |
Individual | Berry, Mechelle Angela |
The Gardens Auckland 2105 New Zealand |
11 Dec 2022 - |
Individual | Berry, Daniel Mark |
The Gardens Auckland 2105 New Zealand |
09 Apr 2019 - |
Shares Allocation #4 Number of Shares: 23052 | |||
Director | Dalton, Bruce Jeffrey |
Farm Cove Auckland 2012 New Zealand |
18 Dec 2022 - |
Shares Allocation #5 Number of Shares: 1275 | |||
Director | Dalton, Bruce Jeffrey |
Farm Cove Auckland 2012 New Zealand |
18 Dec 2022 - |
Shares Allocation #6 Number of Shares: 2040 | |||
Individual | Jackson, Cole John |
Onehunga Auckland 1061 New Zealand |
09 Apr 2019 - |
Shares Allocation #7 Number of Shares: 4437 | |||
Individual | Fletcher, Anthony |
Green Bay Auckland 0604 New Zealand |
09 Apr 2019 - |
Shares Allocation #8 Number of Shares: 2040 | |||
Individual | Mcinerney, Shaun Robert |
Mount Wellington Auckland 1060 New Zealand |
09 Apr 2019 - |
Shares Allocation #9 Number of Shares: 3417 | |||
Individual | Burton, Rhys John |
Howick Auckland 2014 New Zealand |
09 Apr 2019 - |
Shares Allocation #11 Number of Shares: 2040 | |||
Individual | Watt, Grant William |
Mount Wellington Auckland 1060 New Zealand |
09 Apr 2019 - |
Shares Allocation #12 Number of Shares: 2040 | |||
Individual | Cann, Rowan John |
Otahuhu Auckland 1062 New Zealand |
09 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dalton, Karen Joy |
Farm Cove Auckland 2012 New Zealand |
20 May 1991 - 09 Apr 2019 |
Individual | Dalton, David Gerald |
Pakuranga Auckland |
20 May 1991 - 09 Aug 2005 |
Individual | Dalton, Mary Joan |
Pakuranga Auckland |
20 May 1991 - 09 Aug 2005 |
Individual | Dalton, Karen Joy |
Farm Cove Auckland 2012 New Zealand |
20 May 1991 - 09 Apr 2019 |
Individual | Dalton, Karen Joy |
Farm Cove Auckland 2012 New Zealand |
20 May 1991 - 09 Apr 2019 |
Individual | Dalton, Karen Joy |
Farm Cove Auckland 2012 New Zealand |
20 May 1991 - 09 Apr 2019 |
Individual | Dalton, Mary Joan |
Pakuranga Auckland |
20 May 1991 - 09 Aug 2005 |
Individual | Dalton, Bruce Jeffery |
Farm Cove Auckland 2012 New Zealand |
20 May 1991 - 18 Dec 2022 |
Individual | Robinson, Charles Stuart |
Farm Cove Manukau 2012 New Zealand |
20 May 1991 - 27 Jun 2013 |
Individual | Dalton, David Gerald |
Pakuranga Auckland |
20 May 1991 - 09 Aug 2005 |
Individual | Dalton, Bruce Jeffery |
Farm Cove Auckland 2012 New Zealand |
20 May 1991 - 18 Dec 2022 |
Individual | Maingay, William Brett |
Pakuranga Auckland |
20 May 1991 - 09 Aug 2005 |
Individual | Dalton, Bruce Jeffery |
Farm Cove Auckland 2012 New Zealand |
20 May 1991 - 18 Dec 2022 |
Bruce Jeffrey Dalton - Director
Appointment date: 20 Mar 1998
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 27 Jun 2013
Bruce Jeffery Dalton - Director
Appointment date: 20 Mar 1998
Address: Farm Cove, Auckland, 2012 New Zealand
Address used since 27 Jun 2013
Daniel Mark Berry - Director
Appointment date: 20 Jul 2022
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 20 Jul 2022
Mary Joan Dalton - Director (Inactive)
Appointment date: 20 May 1991
Termination date: 26 Jun 2009
Address: Pakuranga, Auckland,
Address used since 20 May 1991
David Gerald Dalton - Director (Inactive)
Appointment date: 20 May 1991
Termination date: 26 Jun 2009
Address: Pakuranga, Auckland,
Address used since 20 May 1991
A&k Food Trading Limited
4 Penrose Road
Only Plus Limited
778 Great South Road
Harbour View Property Holdings Limited
770 Great South Road
Autozam Penrose Limited
770 Great South Road
Dash Distributors Pty Ltd
770 Great South Road
Building Prefabrication Solutions Limited
810 Great South Road
Ahr Consultants Limited
38/ Unit 7, Eaglehurst Rd
Alexander Professional Solutions Limited
64a Paihia Rd
Controlweb Limited
101 Station Road
Infrastructure Asset Management Systems Limited
21 Garland Road
Kiran Electronics Limited
19 Green Park Road
Vb Design Limited
55a Station Road