General information

Power Electronics NZ Limited

Type: NZ Limited Company (Ltd)
9429035905592
New Zealand Business Number
1339801
Company Number
Registered
Company Status

Power Electronics Nz Limited (issued a New Zealand Business Number of 9429035905592) was started on 25 Jul 2003. 5 addresess are currently in use by the company: 14B Opawa Road, Waltham, Christchurch, 8023 (type: registered, physical). 12A Opawa Rd, Christchurch had been their physical address, up to 17 May 2016. Power Electronics Nz Limited used other aliases, namely: Drive Dynamics Limited from 25 Jul 2003 to 21 Mar 2011. 1500 shares are issued to 10 shareholders who belong to 6 shareholder groups. The first group consists of 3 entities and holds 748 shares (49.87 per cent of shares), namely:
Sheridan Family Trustee 198660 Limited (an entity) located at Dunedin Central, Dunedin postcode 9016,
Sheridan, Heather Mary (an individual) located at Redwood, Christchurch postcode 8051,
Sheridan, Brent Andrew (an individual) located at Christchurch. As far as the second group is concerned, a total of 3 shareholders hold 49.87 per cent of all shares (exactly 748 shares); it includes
Rostock Trustees Limited (an entity) - located at Christchurch Central, Christchurch,
Duncan, Sarah Louise (an individual) - located at Ilam, Christchurch,
Duncan, Mark James (an individual) - located at Ilam, Christchurch. Next there is the third group of shareholders, share allotment (1 share, 0.07%) belongs to 1 entity, namely:
Sheridan, Heather Mary, located at Redwood, Christchurch (an individual). The Businesscheck information was updated on 16 Apr 2024.

Current address Type Used since
14b Opawa Road, Waltham, Christchurch, 8023 Other (Address For Share Register) & shareregister & records (Address For Share Register) 09 May 2016
14b Opawa Road, Waltham, Christchurch, 8023 Registered & physical & service 17 May 2016
Directors
Name and Address Role Period
Mark James Duncan
Ilam, Christchurch, 8041
Address used since 25 Jul 2003
Director 25 Jul 2003 - current
Brent Andrew Sheridan
Redwood, Christchurch, 8051
Address used since 01 Mar 2004
Director 01 Mar 2004 - current
David Joseph O'donoghue
Havelock North, Havelock North, 4130
Address used since 18 Jul 2016
Director 25 Jul 2003 - 28 Jun 2018
Addresses
Previous address Type Period
12a Opawa Rd, Christchurch Physical & registered 19 Oct 2007 - 17 May 2016
6 Wilmer St, Christchurch Physical & registered 25 Jul 2003 - 19 Oct 2007
Financial Data
Financial info
1500
Total number of Shares
November
Annual return filing month
15 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 748
Shareholder Name Address Period
Sheridan Family Trustee 198660 Limited
Shareholder NZBN: 9429049268300
Entity (NZ Limited Company)
Dunedin Central
Dunedin
9016
14 Dec 2021 - current
Sheridan, Heather Mary
Individual
Redwood
Christchurch
8051
28 Oct 2004 - current
Sheridan, Brent Andrew
Individual
Christchurch
28 Oct 2004 - current
Shares Allocation #2 Number of Shares: 748
Shareholder Name Address Period
Rostock Trustees Limited
Shareholder NZBN: 9429032538205
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8011
29 Jun 2018 - current
Duncan, Sarah Louise
Individual
Ilam
Christchurch
8041
25 Jul 2003 - current
Duncan, Mark James
Individual
Ilam
Christchurch
8041
25 Jul 2003 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Sheridan, Heather Mary
Individual
Redwood
Christchurch
8051
28 Oct 2004 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Sheridan, Brent Andrew
Individual
Redwood
Christchurch
8051
28 Oct 2004 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Duncan, Mark James
Individual
Ilam
Christchurch
8041
25 Jul 2003 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Duncan, Sarah Louise
Individual
Ilam
Christchurch
8041
25 Jul 2003 - current

Historic shareholders

Shareholder Name Address Period
Napier Independent Trustees Limited
Shareholder NZBN: 9429037618070
Company Number: 953992
Entity
66 West Quay
Ahuriri, Napier
10 Aug 2007 - 16 Dec 2021
Scrivener, Richard Peter
Individual
Greenmeadows
Napier
10 Aug 2007 - 22 Mar 2022
Scrivener, Julie Patricia
Individual
Greenmeadows
Napier
4112
10 Aug 2007 - 22 Mar 2022
O'donoghue, Kym
Individual
Havelock North
Havelock North
4130
25 Jul 2003 - 29 Jun 2018
Tait, David Anderson
Individual
Fendalton
Christchurch
25 Jul 2003 - 29 Jun 2018
O'donoghue, David Joseph
Individual
Havelock North
Havelock North
4130
25 Jul 2003 - 29 Jun 2018
Doko Limited
Shareholder NZBN: 9429036033850
Company Number: 1291800
Entity
Havelock North
Havelock North
4130
25 Jul 2003 - 29 Jun 2018
Scrivener, Richard Peter
Individual
Greenmeadows
Napier
10 Aug 2007 - 22 Mar 2022
Scrivener, Julie Patricia
Individual
Greenmeadows
Napier
4112
10 Aug 2007 - 22 Mar 2022
Upton, Jane
Individual
Totara Park
Upper Hutt
5018
28 Oct 2004 - 14 Dec 2021
Scrivener, Richard Peter
Individual
Greenmeadows
Napier
10 Aug 2007 - 22 Mar 2022
Scrivener, Richard Peter
Individual
Greenmeadows
Napier
10 Aug 2007 - 22 Mar 2022
Scrivener, Richard Peter
Individual
Greenmeadows
Napier
10 Aug 2007 - 22 Mar 2022
Scrivener, Julie Patricia
Individual
Greenmeadows
Napier
4112
10 Aug 2007 - 22 Mar 2022
Scrivener, Julie Patricia
Individual
Greenmeadows
Napier
10 Aug 2007 - 22 Mar 2022
Scrivener, Julie Patricia
Individual
Greenmeadows
Napier
4112
10 Aug 2007 - 22 Mar 2022
Campbell, John William
Individual
Glen Eden
Auckland
0602
16 Dec 2021 - 22 Mar 2022
Napier Independent Trustees Limited
Shareholder NZBN: 9429037618070
Company Number: 953992
Entity
66 West Quay
Ahuriri, Napier
10 Aug 2007 - 16 Dec 2021
Napier Independent Trustees Limited
Shareholder NZBN: 9429037618070
Company Number: 953992
Entity
66 West Quay
Ahuriri, Napier
10 Aug 2007 - 16 Dec 2021
Upton, Jane
Individual
Totara Park
Upper Hutt
5018
28 Oct 2004 - 14 Dec 2021
Doko Limited
Shareholder NZBN: 9429036033850
Company Number: 1291800
Entity
Havelock North
Havelock North
4130
25 Jul 2003 - 29 Jun 2018
Location
Companies nearby
Scott And Graeme Limited
12a Opawa Road
Admit Admin Limited
12a Opawa Road
Mish Limited
12a Opawa Road
Awatea Legacy Holdings Limited
12a Opawa Road
Carpet Kingdom Limited
312 Wilsons Road
New Style Blinds And Curtains Limited
14 Opawa Rd