Town & Country Electrical Limited (issued an NZBN of 9429037324704) was registered on 16 Mar 2000. 4 addresses are in use by the company: 36 Bridge Street, Ahuriri, Napier, 4110 (type: registered, service). 62 Douglas Mclean Avenue, Napier had been their physical address, up to 18 Sep 2012. Town & Country Electrical Limited used other names, namely: House Power Hawkes Bay Limited from 17 Apr 2002 to 24 May 2005, Power House Electrical Hawkes Bay Limited (16 Mar 2000 to 17 Apr 2002). 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100% of shares), namely:
Dick, Martin Keith (an individual) located at Marewa, Napier postcode 4110. Businesscheck's information was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
106 A Kennedy Road, Marewa, Napier, 4110 | Registered & physical & service | 18 Sep 2012 |
36 Bridge Street, Ahuriri, Napier, 4110 | Registered & service | 20 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Martin Keith Dick
Marewa, Napier, 4110
Address used since 02 Nov 2022
Marewa, Napier, 4110
Address used since 10 Sep 2012 |
Director | 16 Mar 2000 - current |
Clare Mapp
Marewa, Napier, 4110
Address used since 24 Jan 2005 |
Director | 24 Jan 2005 - 07 May 2012 |
Previous address | Type | Period |
---|---|---|
62 Douglas Mclean Avenue, Napier | Physical & registered | 01 Oct 2004 - 18 Sep 2012 |
62 Douglas Mclean Avenue, Napier | Physical | 29 Jun 2000 - 29 Jun 2000 |
62 Douglas Mclean Avenue, Napier | Registered | 29 Jun 2000 - 01 Oct 2004 |
C/- Price Campbell & Co Ltd, 250 Gloucester Court, Taradale | Physical | 29 Jun 2000 - 01 Oct 2004 |
62 Douglas Mclean Avenue, Napier | Registered | 12 Apr 2000 - 29 Jun 2000 |
Shareholder Name | Address | Period |
---|---|---|
Dick, Martin Keith Individual |
Marewa Napier 4110 |
25 Sep 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Dick, Martin Keith Individual |
Napier |
16 Mar 2000 - 25 Sep 2004 |
Mapp, Clare Individual |
Marewa Napier 4110 |
25 Sep 2004 - 20 May 2015 |
Dhesi Grocery Store Limited 106 A Kennedy Road |
|
Pacific Spas Limited 106 A Kennedy Road |
|
Oldershaw & Co (wealth) Limited 106 A Kennedy Road |
|
P & D Robertson Holdings Limited 106a Kennedy Road |
|
Ridgemount Station Limited 106a Kennedy Road |