Seven Electrical Limited, a registered company, was incorporated on 16 Aug 1989. 9429039295828 is the NZ business number it was issued. "Electrical services" (business classification E323220) is how the company was categorised. This company has been run by 10 directors: Ian Richard Butturini - an active director whose contract started on 12 Mar 1991,
Paul William Parsons - an active director whose contract started on 01 Apr 2017,
Kevin Steere - an active director whose contract started on 27 May 2021,
James Elliot Ewart - an active director whose contract started on 06 Jun 2023,
Michael James Daniel - an inactive director whose contract started on 18 Mar 2016 and was terminated on 06 Jun 2023.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: Unit 1, 103 Hutt Park Road, Gracefield, Lower Hutt, 5010 (types include: registered, physical).
Seven Electrical Limited had been using Level 1, Findex House, 57 Willis Street, Wellington as their registered address up to 16 Jul 2021.
Previous aliases for this company, as we managed to find at BizDb, included: from 16 Aug 1989 to 01 Feb 1990 they were called Zinder Holdings Limited.
A total of 1331815 shares are issued to 18 shareholders (17 groups). The first group is comprised of 7159 shares (0.54 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 68890 shares (5.17 per cent). Finally we have the next share allocation (7019 shares 0.53 per cent) made up of 1 entity.
Previous addresses
Address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 21 Sep 2020 to 16 Jul 2021
Address: Level 1, Findex House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 24 May 2019 to 21 Sep 2020
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered & physical address used from 06 May 2019 to 24 May 2019
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Registered address used from 07 Mar 2016 to 06 May 2019
Address: Unit 1, 103 Hutt Park, Lower Hutt New Zealand
Physical address used from 04 Oct 2005 to 06 May 2019
Address: 64 Hutt Road, Petone, Lower Hutt
Registered address used from 13 Dec 2000 to 13 Dec 2000
Address: Level 6, 45 Knights Road, Lower Hutt New Zealand
Registered address used from 13 Dec 2000 to 07 Mar 2016
Address: 64 Hutt Road, Petone
Registered address used from 06 Apr 2000 to 13 Dec 2000
Address: Level 6, 45 Knights Road, Lower Hutt
Physical address used from 06 Apr 2000 to 06 Apr 2000
Address: 64 Hutt Road, Petoen, Lower Hutt
Physical address used from 06 Apr 2000 to 04 Oct 2005
Address: Level 6, Knights Road, Lower Hutt
Registered address used from 16 Mar 2000 to 06 Apr 2000
Address: Kmg Kendons, Chartered Accountants, 69 Rutherford Street, Lower Hutt
Physical address used from 09 Mar 2000 to 06 Apr 2000
Address: Kmg Kendons Chartered Accountants, 69 Rutherford Street, Lower Hutt
Registered address used from 09 Mar 2000 to 16 Mar 2000
Basic Financial info
Total number of Shares: 1331815
Annual return filing month: September
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7159 | |||
Individual | Kupa, Cooper |
Stokes Valley Lower Hutt 5019 New Zealand |
27 Jan 2022 - |
Individual | Kupa, Pele |
Stokes Valley Lower Hutt 5019 New Zealand |
27 Jan 2022 - |
Shares Allocation #2 Number of Shares: 68890 | |||
Other (Other) | Grant Bamford And Amanda Bamford As The Trustees Of The Bamford Family Trust |
Mornington Wellington 6021 New Zealand |
05 Aug 2019 - |
Shares Allocation #3 Number of Shares: 7019 | |||
Individual | Grant, Aidan |
Papakowhai Porirua 5024 New Zealand |
28 Sep 2018 - |
Shares Allocation #4 Number of Shares: 56081 | |||
Entity (NZ Limited Company) | Aghl Limited Shareholder NZBN: 9429049183689 |
Dunedin Central Dunedin 9016 New Zealand |
07 Sep 2022 - |
Shares Allocation #5 Number of Shares: 722307 | |||
Entity (NZ Limited Company) | Aghl Limited Shareholder NZBN: 9429049183689 |
Dunedin Central Dunedin 9016 New Zealand |
07 Sep 2022 - |
Shares Allocation #6 Number of Shares: 27337 | |||
Individual | Smith, Adam |
Wainuiomata Lower Hutt 5014 New Zealand |
05 Aug 2019 - |
Shares Allocation #7 Number of Shares: 27337 | |||
Individual | Cathro, Ben |
Johnsonville Wellington 6037 New Zealand |
28 Sep 2018 - |
Shares Allocation #8 Number of Shares: 27337 | |||
Individual | Nowak, Pawel |
Stokes Valley Lower Hutt 5019 New Zealand |
28 Sep 2018 - |
Shares Allocation #9 Number of Shares: 40655 | |||
Individual | Thompson, Phillip |
Papakowhai Porirua 5024 New Zealand |
05 Aug 2019 - |
Shares Allocation #10 Number of Shares: 40655 | |||
Individual | Kastrinakis, Ioanis |
Epuni Lower Hutt 5011 New Zealand |
05 Aug 2019 - |
Shares Allocation #11 Number of Shares: 98141 | |||
Other (Other) | Kevin Steere & David Butler As Trustees Of The Steere No.2 Trust |
Fairfield Lower Hutt 5011 New Zealand |
26 Apr 2007 - |
Shares Allocation #12 Number of Shares: 82718 | |||
Individual | Finlayson, Stuart |
Kilbirnie Wellington New Zealand |
26 Apr 2007 - |
Shares Allocation #13 Number of Shares: 70103 | |||
Other (Other) | Ray Lynch, Carol Feldwick & Richard Fowler As Trustees Of The Lynchmob Trust |
Rd Upper Hutt |
26 Apr 2007 - |
Shares Allocation #14 Number of Shares: 14019 | |||
Individual | Gosse, Daniel |
Wainuiomata Lower Hutt 5014 New Zealand |
28 Sep 2018 - |
Shares Allocation #15 Number of Shares: 14019 | |||
Individual | Mokomoko, Danni |
Totara Park Upper Hutt 5018 New Zealand |
05 Aug 2019 - |
Shares Allocation #16 Number of Shares: 14019 | |||
Individual | Hasselberg, Russell |
Kelson Lower Hutt 5010 New Zealand |
28 Sep 2018 - |
Shares Allocation #17 Number of Shares: 14019 | |||
Individual | Cresswell, Adam |
Newlands Wellington 6037 New Zealand |
28 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Butturini, Karen |
Waikanae Waikanae 5036 New Zealand |
16 Aug 1989 - 27 Jan 2022 |
Individual | Quinn, Dan |
Rd 1 Upper Hutt 5371 New Zealand |
08 Jul 2021 - 27 Jan 2022 |
Entity | Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 |
10 Sep 2008 - 29 Mar 2011 | |
Individual | Paulsen, Kenneth James |
Paremata |
16 Aug 1989 - 15 Apr 2019 |
Individual | Mcconnell, Carol A |
Silverstream Upper Hutt 5019 New Zealand |
16 Aug 1989 - 29 Sep 2020 |
Individual | Rosier, Tony |
Paraparaumu Paraparaumu 5032 New Zealand |
27 Jan 2022 - 11 Oct 2023 |
Entity | Aotea Group Holdings Limited Shareholder NZBN: 9429031643160 Company Number: 2420188 |
Dunedin Central Dunedin 9016 New Zealand |
24 Mar 2016 - 07 Sep 2022 |
Entity | Vbsl Butturini Trustees Limited Shareholder NZBN: 9429030132870 Company Number: 4552639 |
Lower Hutt Null 5010 New Zealand |
26 Mar 2014 - 27 Jan 2022 |
Entity | Vbsl Mcconnell Trustees Limited Shareholder NZBN: 9429030132856 Company Number: 4552619 |
Lower Hutt Null 5010 New Zealand |
26 Mar 2014 - 29 Sep 2020 |
Individual | Mcconnell, Carol A |
Silverstream Upper Hutt 5019 New Zealand |
16 Aug 1989 - 29 Sep 2020 |
Entity | Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 |
16 Aug 1989 - 29 Mar 2011 | |
Individual | Butturini, Ian |
Waikanae Waikanae 5036 New Zealand |
16 Aug 1989 - 27 Jan 2022 |
Entity | Seven Electrical Limited Shareholder NZBN: 9429039295828 Company Number: 443479 |
29 Mar 2011 - 24 Apr 2015 | |
Individual | Mcconnell, Alexander John |
Silverstream Upper Hutt 5019 New Zealand |
16 Aug 1989 - 29 Sep 2020 |
Other | Ian Scrivener & David Butler As Trustees Of The Scrivener No.2 Trust |
Te Marua Upper Hutt |
26 Apr 2007 - 08 Jul 2021 |
Individual | Paulsen, Kenneth James |
Paremata |
16 Aug 1989 - 15 Apr 2019 |
Entity | Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 |
29 Mar 2011 - 26 Mar 2014 | |
Entity | Vbsl Paulsen Trustees Limited Shareholder NZBN: 9429030133105 Company Number: 4552519 |
Lower Hutt Null 5010 New Zealand |
26 Mar 2014 - 15 Apr 2019 |
Entity | Seven Electrical Limited Shareholder NZBN: 9429039295828 Company Number: 443479 |
29 Mar 2011 - 24 Apr 2015 | |
Entity | Aotea Group Holdings Limited Shareholder NZBN: 9429031643160 Company Number: 2420188 |
Dunedin Central Dunedin 9016 New Zealand |
24 Mar 2016 - 07 Sep 2022 |
Entity | Aotea Group Holdings Limited Shareholder NZBN: 9429031643160 Company Number: 2420188 |
Dunedin Central Dunedin 9016 New Zealand |
24 Mar 2016 - 07 Sep 2022 |
Entity | Aotea Group Holdings Limited Shareholder NZBN: 9429031643160 Company Number: 2420188 |
Dunedin Central Dunedin 9016 New Zealand |
24 Mar 2016 - 07 Sep 2022 |
Entity | Aotea Group Holdings Limited Shareholder NZBN: 9429031643160 Company Number: 2420188 |
Dunedin Central Dunedin 9016 New Zealand |
24 Mar 2016 - 07 Sep 2022 |
Entity | Aotea Group Holdings Limited Shareholder NZBN: 9429031643160 Company Number: 2420188 |
Dunedin Central Dunedin 9016 New Zealand |
24 Mar 2016 - 07 Sep 2022 |
Entity | Aotea Group Holdings Limited Shareholder NZBN: 9429031643160 Company Number: 2420188 |
Dunedin Central Dunedin 9016 New Zealand |
24 Mar 2016 - 07 Sep 2022 |
Entity | Aotea Group Holdings Limited Shareholder NZBN: 9429031643160 Company Number: 2420188 |
Dunedin Central Dunedin 9016 New Zealand |
24 Mar 2016 - 07 Sep 2022 |
Entity | Aotea Group Holdings Limited Shareholder NZBN: 9429031643160 Company Number: 2420188 |
Dunedin Central Dunedin 9016 New Zealand |
24 Mar 2016 - 07 Sep 2022 |
Entity | Vbsl Mcconnell Trustees Limited Shareholder NZBN: 9429030132856 Company Number: 4552619 |
Lower Hutt Null 5010 New Zealand |
26 Mar 2014 - 29 Sep 2020 |
Entity | Vbsl Butturini Trustees Limited Shareholder NZBN: 9429030132870 Company Number: 4552639 |
Rd 1 Waikanae 5391 New Zealand |
26 Mar 2014 - 27 Jan 2022 |
Entity | Vbsl Butturini Trustees Limited Shareholder NZBN: 9429030132870 Company Number: 4552639 |
Lower Hutt Null 5010 New Zealand |
26 Mar 2014 - 27 Jan 2022 |
Individual | Butturini, Karen |
Heretaunga Upper Hutt 5018 New Zealand |
16 Aug 1989 - 27 Jan 2022 |
Individual | Butturini, Karen |
Waikanae Waikanae 5036 New Zealand |
16 Aug 1989 - 27 Jan 2022 |
Individual | O'callaghan, Daniel |
Rd 2 Upper Hutt 5372 New Zealand |
28 Sep 2018 - 27 Jan 2022 |
Individual | Mcconnell, Alexander John |
Silverstream Upper Hutt 5019 New Zealand |
16 Aug 1989 - 29 Sep 2020 |
Individual | Wilson, Deborah |
Normandale Lower Hutt New Zealand |
10 Sep 2008 - 01 Aug 2013 |
Other | Ian Scrivener & David Butler As Trustees Of The Scrivener No.2 Trust |
Te Marua Upper Hutt |
26 Apr 2007 - 08 Jul 2021 |
Individual | Paulsen, Susan I |
Paremata |
16 Aug 1989 - 15 Apr 2019 |
Individual | Butturini, Ian |
Upper Hutt Wellington New Zealand |
16 Aug 1989 - 27 Jan 2022 |
Entity | Vbsl Paulsen Trustees Limited Shareholder NZBN: 9429030133105 Company Number: 4552519 |
Rd 1 Waikanae 5391 New Zealand |
26 Mar 2014 - 15 Apr 2019 |
Individual | Butturini, Ian |
Upper Hutt Wellington New Zealand |
16 Aug 1989 - 27 Jan 2022 |
Entity | Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 |
29 Mar 2011 - 26 Mar 2014 | |
Entity | Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 |
16 Aug 1989 - 29 Mar 2011 | |
Entity | Scw Trustees Limited Shareholder NZBN: 9429038193149 Company Number: 835890 |
10 Sep 2008 - 29 Mar 2011 | |
Entity | Vbsl Mcconnell Trustees Limited Shareholder NZBN: 9429030132856 Company Number: 4552619 |
Rd 1 Waikanae 5391 New Zealand |
26 Mar 2014 - 29 Sep 2020 |
Individual | Mcconnell, Carol A |
Silverstream Upper Hutt 5019 New Zealand |
16 Aug 1989 - 29 Sep 2020 |
Individual | Mckeown, John |
Manor Park Lower Hutt New Zealand |
26 Apr 2007 - 12 Oct 2020 |
Individual | Mckeown, John |
Manor Park Lower Hutt New Zealand |
26 Apr 2007 - 12 Oct 2020 |
Individual | Paulsen, Susan I |
Paremata |
16 Aug 1989 - 15 Apr 2019 |
Individual | Wilson, Gary |
Normandale Lower Hutt New Zealand |
26 Apr 2007 - 01 Aug 2013 |
Individual | Connor, Mary E |
Stokes Valley |
16 Aug 1989 - 29 Mar 2011 |
Individual | Paulsen, Ken James |
Paremata |
16 Aug 1989 - 28 Sep 2018 |
Individual | Paulsen, Kenneth James |
Paremata |
16 Aug 1989 - 15 Apr 2019 |
Individual | Paulsen, Susan I |
Paremata |
16 Aug 1989 - 15 Apr 2019 |
Entity | Vbsl Paulsen Trustees Limited Shareholder NZBN: 9429030133105 Company Number: 4552519 |
Lower Hutt Null 5010 New Zealand |
26 Mar 2014 - 15 Apr 2019 |
Individual | Connor, Alan |
Stokes Valley |
16 Aug 1989 - 29 Mar 2011 |
Individual | Mcconnell, Alexander |
Silverstream Upper Hutt 5019 New Zealand |
16 Aug 1989 - 28 Sep 2018 |
Individual | Connor, Alan J |
Stokes Valley |
16 Aug 1989 - 29 Mar 2011 |
Individual | Mcconnell, Alexander |
Silverstream Upper Hutt 5019 New Zealand |
16 Aug 1989 - 28 Sep 2018 |
Individual | Butturini, Ian |
Heretaunga Upper Hutt 5018 New Zealand |
16 Aug 1989 - 27 Jan 2022 |
Ian Richard Butturini - Director
Appointment date: 12 Mar 1991
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 09 Feb 2021
Address: Heretaunga, Upper Hutt, 5018 New Zealand
Address used since 01 Mar 2016
Paul William Parsons - Director
Appointment date: 01 Apr 2017
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 26 Apr 2022
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 01 Apr 2017
Kevin Steere - Director
Appointment date: 27 May 2021
Address: Fairfield, Lower Hutt, 5011 New Zealand
Address used since 27 May 2021
James Elliot Ewart - Director
Appointment date: 06 Jun 2023
Address: Dannemora, Auckland, 2016 New Zealand
Address used since 06 Jun 2023
Michael James Daniel - Director (Inactive)
Appointment date: 18 Mar 2016
Termination date: 06 Jun 2023
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 18 Mar 2016
Alexander John Mcconnell - Director (Inactive)
Appointment date: 12 Mar 1991
Termination date: 20 Aug 2020
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 01 Mar 2016
Ken James Paulsen - Director (Inactive)
Appointment date: 12 Mar 1991
Termination date: 31 Mar 2019
Address: Paremata, Porirua, 5024 New Zealand
Address used since 23 Sep 2009
Bryan John Jackson - Director (Inactive)
Appointment date: 17 Sep 2014
Termination date: 31 Mar 2019
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 17 Sep 2014
Alan John Connor - Director (Inactive)
Appointment date: 12 Mar 1991
Termination date: 18 Mar 2011
Address: Stokes Valley, 5019 New Zealand
Address used since 12 Mar 1991
Ian Arthur Mullis - Director (Inactive)
Appointment date: 12 Mar 1991
Termination date: 24 Apr 1996
Address: Lower Hutt,
Address used since 12 Mar 1991
Guy Martin & Company Limited
Level 4, Willbank House
Beco Builders & Contractors Limited
Level 4, Willbank House
Abby Builders Limited
Level 4, Willbank House
Lausanne Office Services Limited
Level 4, Willbank House
Active Communications Limited
Level 4, Willbank House
Hania Street Limited
Level 4, Willbank House
Airspec (nz) Limited
Martin Jarvie Pkf
Busy Kiwi Limited
Shop 6, Level 1
City Electricians Nz Limited
Level 3, 88 The Terrace
City Electricians Wellington Limited
Level 3, 88 The Terrace
Fibrecom New Zealand Limited
Level 5
Reefertech Limited
The Offices Of Curtis Mclean