Shortcuts

Abel Electrical Limited

Type: NZ Limited Company (Ltd)
9429040404806
NZBN
104486
Company Number
Registered
Company Status
Current address
53 Patiki Road
Avondale
Auckland New Zealand
Physical & registered & service address used since 08 Jul 2004
Mclaren Guise Associates Limited
Lincoln Manor
293 Lincoln Road, Waitakere City
Other (Address for Records) & records address (Address for Records) used since 13 Jun 2008

Abel Electrical Limited, a registered company, was started on 27 Nov 1978. 9429040404806 is the business number it was issued. The company has been run by 5 directors: Jason Max Butterworth - an active director whose contract began on 04 Apr 2019,
Tony David Cooper - an active director whose contract began on 14 Dec 2020,
Bruce Douglas Reid - an inactive director whose contract began on 28 May 1990 and was terminated on 17 Apr 2019,
Linda Frances Reid - an inactive director whose contract began on 25 Feb 1994 and was terminated on 17 Apr 2019,
James Fredrick Gowling - an inactive director whose contract began on 28 May 1990 and was terminated on 25 Feb 1994.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: an address for records at Mclaren Guise Associates Limited, Lincoln Manor, 293 Lincoln Road, Waitakere City (category: other, records).
Abel Electrical Limited had been using 21 Patiki Road, Avondale, Auckland as their physical address up to 08 Jul 2004.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group includes 50 shares (5%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 400 shares (40%). Finally there is the third share allocation (550 shares 55%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 21 Patiki Road, Avondale, Auckland

Physical address used from 06 Jul 2001 to 08 Jul 2004

Address #2: 474 Rosebank Road, Avondale, Auckland

Physical address used from 06 Jul 2001 to 06 Jul 2001

Address #3: 474 Rosebank Road, Avondale, Auckland

Registered address used from 06 Jul 2001 to 08 Jul 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Hepi, Patricia April Swanson
Auckland
0612
New Zealand
Shares Allocation #2 Number of Shares: 400
Individual Butterworth, Jason Max Goodwood Heights
Auckland
2105
New Zealand
Shares Allocation #3 Number of Shares: 550
Individual Cooper, Tony David Laingholm
Auckland
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reid, Linda Frances Epsom
Auckland 1023

New Zealand
Individual Reid, Bruce Douglas Epsom
Auckland 1023

New Zealand
Directors

Jason Max Butterworth - Director

Appointment date: 04 Apr 2019

Address: Goodwood Heights, Auckland, 2105 New Zealand

Address used since 04 Apr 2019


Tony David Cooper - Director

Appointment date: 14 Dec 2020

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 14 Dec 2020


Bruce Douglas Reid - Director (Inactive)

Appointment date: 28 May 1990

Termination date: 17 Apr 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 08 Jun 2010


Linda Frances Reid - Director (Inactive)

Appointment date: 25 Feb 1994

Termination date: 17 Apr 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 08 Jun 2010


James Fredrick Gowling - Director (Inactive)

Appointment date: 28 May 1990

Termination date: 25 Feb 1994

Address: Red Beach,

Address used since 28 May 1990

Nearby companies