Zenith Electrical Limited, a registered company, was launched on 23 Feb 2017. 9429045971488 is the business number it was issued. "Electrician" (business classification E323225) is how the company is classified. The company has been supervised by 2 directors: Kurt Matthew Brussow - an active director whose contract began on 23 Feb 2017,
Joshua Adam Perry - an inactive director whose contract began on 23 Feb 2017 and was terminated on 14 May 2019.
Last updated on 14 May 2025, our data contains detailed information about 1 address: 24 Ostrich Farm Road, Rd 1, Pukekohe, 2676 (category: registered, service).
Zenith Electrical Limited had been using 36 Kurnell Drive, Botany Downs, Auckland as their registered address until 12 Feb 2020.
A single entity controls all company shares (exactly 1000 shares) - Brussow, Kurt Matthew - located at 2676, Rd 1, Pukekohe.
Previous addresses
Address #1: 36 Kurnell Drive, Botany Downs, Auckland, 2010 New Zealand
Registered & physical address used from 31 Jan 2020 to 12 Feb 2020
Address #2: 66 Howe Street, Howick, Auckland, 2014 New Zealand
Physical & registered address used from 30 Jan 2020 to 31 Jan 2020
Address #3: 36 Kurnell Drive, Botany Downs, Auckland, 2010 New Zealand
Physical & registered address used from 23 May 2019 to 30 Jan 2020
Address #4: 5 Snell Place, Pakuranga, Auckland, 2010 New Zealand
Physical & registered address used from 23 Feb 2017 to 23 May 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 06 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Director | Brussow, Kurt Matthew |
Rd 1 Pukekohe 2676 New Zealand |
23 Feb 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Perry, Joshua Adam |
Pakuranga Auckland 2010 New Zealand |
23 Feb 2017 - 14 May 2019 |
Kurt Matthew Brussow - Director
Appointment date: 23 Feb 2017
Address: Rd 1, Pukekohe, 2676 New Zealand
Address used since 06 May 2025
Address: Howick, Auckland, 2014 New Zealand
Address used since 22 Jan 2020
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 23 Feb 2017
Joshua Adam Perry - Director (Inactive)
Appointment date: 23 Feb 2017
Termination date: 14 May 2019
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 23 Feb 2017
Lj Life Painting Limited
9 Snell Place
Electro Enterprises Limited
1/6 Snell Place,
Timplados Best Limited
114a Ti Rakau Drive
Yi Shi Limited
11 Edgewater Drive
Howpak Wrap Around Trust
C/- Edgewater Collega
Sos Building Maintenance Limited
Unit 2, 16 Roseburn Place
Aoa Electrical Limited
3/240 Pakuranga Road
Carnegie Estates Limited
L8 Southern Cross Building
Excelpower Electrical Limited
25 Kings Road
Getus Electrical Limited
33 Fratley Ave
Port Electrical Limited
12 Amera Place
Successful Trading Limited
31a Pandora Place