Shortcuts

Electro-tek Engineering Limited

Type: NZ Limited Company (Ltd)
9429039701114
NZBN
315570
Company Number
Registered
Company Status
Current address
94a Malden Street
Palmerston North 4414
New Zealand
Physical & registered & service address used since 04 Jul 2016
94a Malden Street
Palmerston North 4414
New Zealand
Postal & office & delivery address used since 04 Oct 2023

Electro-Tek Engineering Limited, a registered company, was started on 16 Sep 1986. 9429039701114 is the NZ business identifier it was issued. This company has been run by 3 directors: Gary Francis Leader - an active director whose contract started on 29 Oct 2010,
Kerry Ian Foster - an inactive director whose contract started on 02 Aug 1990 and was terminated on 29 Oct 2010,
Glenis Faye Foster - an inactive director whose contract started on 02 Aug 1990 and was terminated on 01 Mar 1998.
Last updated on 03 Apr 2024, our database contains detailed information about 1 address: 94A Malden Street, Palmerston North, 4414 (type: postal, office).
Electro-Tek Engineering Limited had been using 32 Amesbury Street, Palmerston North as their physical address up to 04 Jul 2016.
A total of 5000 shares are allocated to 3 shareholders (2 groups). The first group consists of 1000 shares (20 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 4000 shares (80 per cent).

Addresses

Previous addresses

Address #1: 32 Amesbury Street, Palmerston North, 4410 New Zealand

Physical & registered address used from 10 Nov 2014 to 04 Jul 2016

Address #2: Bdo Manawatu Limited, 32 Amesbury Street, Palmerston North New Zealand

Physical & registered address used from 25 Mar 2010 to 10 Nov 2014

Address #3: Bdo Manawatu Ltd, 4th Floor, Fmg Building, 55 The Square, Palmerston North

Physical & registered address used from 04 Nov 2009 to 25 Mar 2010

Address #4: Bdo Spicers Manawatu Ltd, 4th Floor, Fmg Building, 55 The Square, Palmerston North

Physical & registered address used from 06 Mar 2008 to 04 Nov 2009

Address #5: Mckenzie Mcphail, 4th Floor, Fmg Building, 55 The Square, Palmerston North

Physical & registered address used from 16 May 2007 to 06 Mar 2008

Address #6: Mckenzie Mcphail, 4th Floor, Fmg Building, 68 The Square, Palmerston North

Registered & physical address used from 01 Nov 2004 to 16 May 2007

Address #7: 4th Floor, Farmers Mutual House, 68 The Square, Palmerston North

Physical & registered address used from 01 Jul 1997 to 01 Nov 2004

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Leader, Lisa Keryn Hokowhitu
Palmerston North
4410
New Zealand
Individual Leader, Gary Francis Hokowhitu
Palmerston North
4410
New Zealand
Shares Allocation #2 Number of Shares: 4000
Individual Leader, Gary Francis Hokowhitu
Palmerston North
4410
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Foster, Kerry Ian Palmerston North
Directors

Gary Francis Leader - Director

Appointment date: 29 Oct 2010

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 25 Oct 2011


Kerry Ian Foster - Director (Inactive)

Appointment date: 02 Aug 1990

Termination date: 29 Oct 2010

Address: Palmerston North, 4410 New Zealand

Address used since 02 Aug 1990


Glenis Faye Foster - Director (Inactive)

Appointment date: 02 Aug 1990

Termination date: 01 Mar 1998

Address: Palmerston North,

Address used since 02 Aug 1990

Nearby companies

Aumkar Enterprise Limited
931 Tremaine Avenue

Singh Fuel Enterprises Limited
999 Tremaine Avenue

Glenmeadow Shire Horse Centre Limited
996a Tremaine Avenue

Bds Bookkeeping Limited
996a Tremaine Avenue

R F Pitcher & Son Limited
14 Railway Road

Agre Enterprises Limited
Level 1 330 Broadway Avenue