Advanced Electrical Co Limited, a registered company, was launched on 25 Feb 1970. 9429040598437 is the NZBN it was issued. This company has been run by 3 directors: Gavin John Finch - an active director whose contract began on 31 Mar 2023,
Sandra Finch - an inactive director whose contract began on 13 Dec 1976 and was terminated on 10 May 2023,
John Raynor Finch - an inactive director whose contract began on 13 Dec 1976 and was terminated on 31 Mar 2023.
Updated on 05 May 2025, our data contains detailed information about 3 addresses the company uses, namely: 339 Huia Road, Titirangi, Auckland, 0604 (registered address),
339 Huia Road, Titirangi, Auckland, 0604 (service address),
7A Pukenui Road, Epsom, Auckland, 1023 (registered address),
7A Pukenui Road, Epsom, Auckland, 1023 (service address) among others.
Advanced Electrical Co Limited had been using Level 1, 60-64 Upper Queen Street, Eden Terrace, Auckland as their registered address until 12 May 2023.
A total of 3000 shares are allocated to 3 shareholders (3 groups). The first group includes 1000 shares (33.33%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1000 shares (33.33%). Finally there is the 3rd share allotment (1000 shares 33.33%) made up of 1 entity.
Previous addresses
Address #1: Level 1, 60-64 Upper Queen Street, Eden Terrace, Auckland, 1010 New Zealand
Registered & service address used from 21 May 2020 to 12 May 2023
Address #2: Level 1, 60-64 Upper Queen Street, Newton, Auckland, 1010 New Zealand
Physical address used from 07 May 2013 to 21 May 2020
Address #3: 30 Hercules Drive, Henderson, Auckland, 0612 New Zealand
Registered address used from 20 Oct 2008 to 21 May 2020
Address #4: C/-tvr Chartered Accountants Ltd, Level 2, 60-64 Upper Queen Street, Newton, Auckland New Zealand
Physical address used from 10 Apr 2008 to 07 May 2013
Address #5: 3 Basque Road, Eden Terrace
Physical address used from 04 Apr 2007 to 10 Apr 2008
Address #6: 36 Poturi Stream Avenue, Titirangi, Waitakere
Registered address used from 04 Apr 2007 to 20 Oct 2008
Address #7: C/o Mr D J Taylor, 3 Basque Road, Upper Symonds Street, Auckland
Registered & physical address used from 01 Jul 1997 to 04 Apr 2007
Basic Financial info
Total number of Shares: 3000
Annual return filing month: April
Annual return last filed: 13 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1000 | |||
| Director | Finch, Gavin John |
Titirangi Auckland 0604 New Zealand |
10 May 2023 - |
| Shares Allocation #2 Number of Shares: 1000 | |||
| Individual | Finch, Sandra |
Lynfield Auckland 1041 New Zealand |
25 Feb 1970 - |
| Shares Allocation #3 Number of Shares: 1000 | |||
| Individual | Finch, John Raynor |
Lynfield Auckland 1041 New Zealand |
25 Feb 1970 - |
Gavin John Finch - Director
Appointment date: 31 Mar 2023
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 31 Mar 2023
Sandra Finch - Director (Inactive)
Appointment date: 13 Dec 1976
Termination date: 10 May 2023
Address: Lynfield, Auckland, 1041 New Zealand
Address used since 13 May 2020
Address: Henderson, Waitakere, 0612 New Zealand
Address used since 01 Oct 2008
John Raynor Finch - Director (Inactive)
Appointment date: 13 Dec 1976
Termination date: 31 Mar 2023
Address: Lynfield, Auckland, 1041 New Zealand
Address used since 13 May 2020
Address: Henderson, Waitakere, 0612 New Zealand
Address used since 01 Oct 2008
Adarsh Satsang Ramayan Mandali Incorporated
28 Hercules Drive
Moore Auto Electrical Limited
7 Zeus Avenue
Ierusalema Fou
3 Xena Way
The Stocktake Team Limited
14 Brittany Drive
Ablan Holdings Limited
2 Zeus Avenue
Silver Fern Solutions Limited
9 Rosa Place