Shortcuts

Professional Electrics Limited

Type: NZ Limited Company (Ltd)
9429039934659
NZBN
245943
Company Number
Registered
Company Status
Current address
36 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Physical & registered & service address used since 31 Mar 2015

Professional Electrics Limited, a registered company, was launched on 21 Jun 1984. 9429039934659 is the number it was issued. This company has been supervised by 4 directors: Peter Wah Jar - an active director whose contract began on 15 Mar 1996,
Stephen Gordon Te Whata - an active director whose contract began on 27 Nov 2000,
Simon Andrew Stock - an inactive director whose contract began on 02 Apr 2003 and was terminated on 02 Mar 2004,
John Bryan Rossiter - an inactive director whose contract began on 30 Apr 1992 and was terminated on 02 Apr 2003.
Updated on 15 May 2025, BizDb's database contains detailed information about 1 address: 36 Birmingham Drive, Middleton, Christchurch, 8024 (type: physical, registered).
Professional Electrics Limited had been using The Office Of P J Blacktopp, Unit 2, St James Court, 77 Gloucester Street, Christchurch as their physical address until 31 Mar 2015.
Previous names for the company, as we established at BizDb, included: from 29 Oct 1993 to 29 Apr 1994 they were named Canterbury Electrical Services Limited, from 10 Jun 1986 to 29 Oct 1993 they were named J D Doak Electrical Limited and from 21 Jun 1984 to 10 Jun 1986 they were named In-Del Limited.
A total of 60000 shares are allotted to 8 shareholders (4 groups). The first group consists of 27000 shares (45 per cent) held by 3 entities. Next there is the second group which consists of 3 shareholders in control of 27000 shares (45 per cent). Lastly we have the 3rd share allocation (3000 shares 5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: The Office Of P J Blacktopp, Unit 2, St James Court, 77 Gloucester Street, Christchurch New Zealand

Physical & registered address used from 16 Mar 2006 to 31 Mar 2015

Address: Unit 12, St James Court, 77 Gloucester Street, Christchurch

Physical address used from 22 May 1997 to 16 Mar 2006

Address: 5th Floor, 188 Hereford Street, Christchurch

Registered address used from 15 Apr 1996 to 16 Mar 2006

Address: 314 King Edward Street, Dunedin

Registered address used from 20 May 1992 to 15 Apr 1996

Financial Data

Basic Financial info

Total number of Shares: 60000

Annual return filing month: March

Annual return last filed: 23 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 27000
Entity (NZ Limited Company) Wf Trustees Limited
Shareholder NZBN: 9429036934621
Christchurch Central
Christchurch
8013
New Zealand
Individual Jar, Peter Wah 51 North Eyre Road, Swannanoa
Christchurch
7692
New Zealand
Individual Jar, Wendy May 51 North Eyre Road, Swannanoa
Christchurch
7692
New Zealand
Shares Allocation #2 Number of Shares: 27000
Entity (NZ Limited Company) Castle Rock Trustees (2022) Limited
Shareholder NZBN: 9429050257812
Ferrymead
Christchurch
8023
New Zealand
Individual Morris, Kirstie Ann 40 Bowenvale Avenue
Christchurch
8022
New Zealand
Individual Te Whata, Stephen Gordon 40 Bowenvale Avenue
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 3000
Individual Mulder, Luke Joseph Somerfield
Christchurch
8024
New Zealand
Shares Allocation #4 Number of Shares: 3000
Individual Mcinnes, Matthew Iain Redwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rossiter, John Bryan Christchurch
Directors

Peter Wah Jar - Director

Appointment date: 15 Mar 1996

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 17 Dec 2014


Stephen Gordon Te Whata - Director

Appointment date: 27 Nov 2000

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 05 Apr 2018

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 17 Dec 2014


Simon Andrew Stock - Director (Inactive)

Appointment date: 02 Apr 2003

Termination date: 02 Mar 2004

Address: Christchurch,

Address used since 02 Apr 2003


John Bryan Rossiter - Director (Inactive)

Appointment date: 30 Apr 1992

Termination date: 02 Apr 2003

Address: Christchurch,

Address used since 30 Apr 1992

Nearby companies

Vulcan Place Investments Limited
36 Birmingham Drive

Yorke Limited
36 Birmingham Drive

Gb & Dw Transport Limited
36 Birmingham Drive

Xoria Limited
36 Birmingham Drive

Testing And Tagging Limited
36 Birmingham Drive

Mint Fitness Birmingham Drive Limited
36 Birmingham Drive