Aotea Timaru Limited (issued a New Zealand Business Number of 9429030032798) was launched on 10 Oct 2013. 2 addresses are in use by the company: 2 Clark Street, Dunedin Central, Dunedin, 9016 (type: physical, registered). 2 Clark Street, Dunedin Central, Dunedin had been their registered address, up to 31 Oct 2019. 10000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 7000 shares (70% of shares), namely:
Aghl Limited (an entity) located at Dunedin Central, Dunedin postcode 9016. As far as the second group is concerned, a total of 1 shareholder holds 10% of all shares (exactly 1000 shares); it includes
Horton, Brodie John (an individual) - located at Rd 4, Timaru. Next there is the 3rd group of shareholders, share allotment (2000 shares, 20%) belongs to 1 entity, namely:
Taylor, Gary, located at Temuka, Temuka (an individual). "Electrical services" (ANZSIC E323220) is the category the ABS issued to Aotea Timaru Limited. The Businesscheck database was updated on 22 Feb 2024.
Current address | Type | Used since |
---|---|---|
2 Clark Street, Dunedin Central, Dunedin, 9016 | Physical & registered & service | 31 Oct 2019 |
Name and Address | Role | Period |
---|---|---|
Paul William Parsons
Mosgiel, Mosgiel, 9024
Address used since 26 Apr 2022
Mosgiel, Mosgiel, 9024
Address used since 10 Oct 2013 |
Director | 10 Oct 2013 - current |
Gary Stewart Taylor
Marchwiel, Timaru, 7910
Address used since 28 Jun 2022 |
Director | 28 Jun 2022 - current |
Terrence Grant Lawrence
Wanaka, Wanaka, 9305
Address used since 16 Aug 2022 |
Director | 16 Aug 2022 - current |
Michael James Daniel
Clifton, Christchurch, 8081
Address used since 10 Oct 2013 |
Director | 10 Oct 2013 - 21 Sep 2022 |
Richard Leigh Davis
Highfield, Timaru, 7910
Address used since 21 Feb 2017 |
Director | 21 Feb 2017 - 31 Jan 2020 |
Murray Michael Hughes
Rd 1, Alexandra, 9391
Address used since 23 Mar 2017 |
Director | 10 Oct 2013 - 21 May 2019 |
Gary Ainslie Thomson
Scarborough, Christchurch, 8081
Address used since 10 Oct 2013 |
Director | 10 Oct 2013 - 21 Jul 2016 |
Previous address | Type | Period |
---|---|---|
2 Clark Street, Dunedin Central, Dunedin, 9016 | Registered & physical | 08 Nov 2016 - 31 Oct 2019 |
2 Clark Street, Dunedin Central, Dunedin, 9016 | Physical & registered | 10 Oct 2013 - 08 Nov 2016 |
Shareholder Name | Address | Period |
---|---|---|
Aghl Limited Shareholder NZBN: 9429049183689 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
16 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Horton, Brodie John Individual |
Rd 4 Timaru 7974 |
20 Dec 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Taylor, Gary Individual |
Temuka Temuka 7920 |
30 Aug 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Aotea Group Holdings Limited Shareholder NZBN: 9429031643160 Company Number: 2420188 Entity |
Dunedin Central Dunedin 9016 |
10 Oct 2013 - 16 Aug 2022 |
Aotea Group Holdings Limited Shareholder NZBN: 9429031643160 Company Number: 2420188 Entity |
Dunedin Central Dunedin 9016 |
10 Oct 2013 - 16 Aug 2022 |
Aotea Group Holdings Limited Shareholder NZBN: 9429031643160 Company Number: 2420188 Entity |
Dunedin Central Dunedin 9016 |
10 Oct 2013 - 16 Aug 2022 |
Aotea Group Holdings Limited Shareholder NZBN: 9429031643160 Company Number: 2420188 Entity |
Dunedin Central Dunedin 9016 |
10 Oct 2013 - 16 Aug 2022 |
Davis, Richard Leigh Individual |
Highfield Timaru 7910 |
11 Nov 2015 - 26 Jun 2020 |
Frankton Flats Investments Limited 2 Clark Street |
|
Bristol Street Investments Limited 2 Clark Street |
|
Mountain Ash Investments Limited 2 Clark Street |
|
Arm Eighty Seven Limited 2 Clark Street |
|
Revolution Software Limited 2 Clark Street |
|
Mp Holdings 12 Limited 2 Clark Street |
C T Electrical Limited 258 Vogel Street |
C And D Electrical 2014 Limited 248 Cumberland Street |
Jdc Electrical Limited 248 Cumberland Street |
J.n. Wilson Electro Services Limited Cnr Fish & Fryatt Streets |
Reid Wilson Electrical Limited 31 Glenpark Avenue |
Controlled Building Services Limited 25 Mailer Street |