Shortcuts

Advanced Electrical Co Limited

Type: NZ Limited Company (Ltd)
9429040598437
NZBN
78544
Company Number
Registered
Company Status
Current address
Level 1, 60-64 Upper Queen Street
Eden Terrace
Auckland 1010
New Zealand
Physical address used since 21 May 2020
7a Pukenui Road
Epsom
Auckland 1023
New Zealand
Registered & service address used since 12 May 2023
339 Huia Road
Titirangi
Auckland 0604
New Zealand
Registered & service address used since 23 Apr 2025

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1000
Director Finch, Gavin John Titirangi
Auckland
0604
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Finch, Sandra Lynfield
Auckland
1041
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Finch, John Raynor Lynfield
Auckland
1041
New Zealand
Directors

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

Nearby companies