Electronic & Transformer Engineering Limited (issued a New Zealand Business Number of 9429037188917) was incorporated on 25 Jul 2000. 4 addresses are currently in use by the company: Unit 1, 14 Westech Place, Glen Eden, Auckland, 0602 (type: registered, service). Unit 1, 14 Westech Place, Glen Eden, Auckland had been their registered address, until 10 Dec 2024. Electronic & Transformer Engineering Limited used other aliases, namely: Electronic & Transformer Engineering (2000) Limited from 25 Jul 2000 to 11 Aug 2000. 1000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 200 shares (20% of shares), namely:
Govind, Tepuretu (an individual) located at Glendene, Auckland postcode 0602. When considering the second group, a total of 2 shareholders hold 60% of all shares (exactly 600 shares); it includes
Govind, Tepuretu (an individual) - located at Glendene, Auckland,
Prasad, Joseph Rajendra (an individual) - located at St Heliers, Auckland. "Transformer mfg" (ANZSIC C243960) is the classification the Australian Bureau of Statistics issued to Electronic & Transformer Engineering Limited. Our data was updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Offices Of Michael Prasad Group, Level 1, 61-63 St Lukes Road, St Lukes, Auckland | Physical & service | 25 Jul 2000 |
| 1 Charann Place, Avondale, Auckland, 1026 | Registered | 11 Dec 2008 |
| Unit 1, 14 Westech Place, Glen Eden, Auckland, 0602 | Service | 06 Dec 2024 |
| Unit 1, 14 Westech Place, Glen Eden, Auckland, 0602 | Registered | 10 Dec 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Satish Narayan Govind
Glendene, Auckland, 0602
Address used since 25 Jul 2000 |
Director | 25 Jul 2000 - current |
|
Anthony Wayne Howse
Mount Eden, Auckland, 1024
Address used since 25 Jan 2010 |
Director | 25 Jul 2000 - 17 Nov 2011 |
|
Katharine Louise Howse
Mt Eden, Auckland,
Address used since 25 Jul 2000 |
Director | 25 Jul 2000 - 01 Apr 2009 |
|
Purotu Utia Govind
Glendene, Auckland,
Address used since 25 Jul 2000 |
Director | 25 Jul 2000 - 01 Apr 2009 |
| Type | Used since | |
|---|---|---|
| Unit 1, 14 Westech Place, Glen Eden, Auckland, 0602 | Registered | 10 Dec 2024 |
| Previous address | Type | Period |
|---|---|---|
| Unit 1, 14 Westech Place, Glen Eden, Auckland, 0602 | Registered | 06 Dec 2024 - 10 Dec 2024 |
| Offices Of Michael Prasad Group, Level 1, 61-63 St Lukes Road, St Lukes, Auckland | Registered | 25 Jul 2000 - 11 Dec 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Govind, Tepuretu Individual |
Glendene Auckland 0602 |
14 Nov 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Govind, Tepuretu Individual |
Glendene Auckland 0602 |
14 Nov 2023 - current |
|
Prasad, Joseph Rajendra Individual |
St Heliers Auckland |
25 Jul 2000 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Govind, Satish Narayan Individual |
Glendene Auckland |
25 Jul 2000 - 14 Nov 2023 |
|
Howse, Anthony Wayne Individual |
Mt Eden Auckland |
25 Jul 2000 - 24 Nov 2011 |
|
Howse, Anthony Wayne Individual |
Mt Eden Auckland |
25 Jul 2000 - 24 Nov 2011 |
|
Govind, Purotu Utia Individual |
Glendene Auckland |
25 Jul 2000 - 14 Nov 2023 |
|
Howse, Katharine Louise Individual |
Mt Eden Auckland |
25 Jul 2000 - 24 Nov 2011 |
|
Govind, Satish Narayan Individual |
Glendene Auckland |
25 Jul 2000 - 14 Nov 2023 |
|
Govind, Satish Narayan Individual |
Glendene Auckland |
25 Jul 2000 - 14 Nov 2023 |
|
Govind, Satish Narayan Individual |
Glendene Auckland |
25 Jul 2000 - 14 Nov 2023 |
|
Govind, Satish Narayan Individual |
Glendene Auckland |
25 Jul 2000 - 14 Nov 2023 |
|
Govind, Purotu Utia Individual |
Glendene Auckland |
25 Jul 2000 - 14 Nov 2023 |
|
Govind, Purotu Utia Individual |
Glendene Auckland |
25 Jul 2000 - 14 Nov 2023 |
|
Pallas, Ian George Individual |
Mt Eden Auckland |
25 Jul 2000 - 24 Nov 2011 |
|
Howse, Katharine Louise Individual |
Mt Eden Auckland |
25 Jul 2000 - 24 Nov 2011 |
![]() |
Cfi Services Limited 4d Charann Place |
![]() |
Cfi Services (wellington) Limited 4d Charann Place |
![]() |
Mulcahy Engineering Limited 12 Charann Place |
![]() |
Aeroqual Limited 460 Rosebank Road |
![]() |
Permathene Limited 404 Rosebank Road |
![]() |
Baillie R&r Transport Limited 725 Rosebank Road |
|
Cmp New Zealand Limited 9-11 Aintree Avenue |
|
Tyree NZ Limited 23a Timberly Road |
|
Scope Transformations Limited 91 Lake Domain Drive |
|
Instruform Pacific Limited 69b Resolution Road |