French Electrical Limited (issued an NZ business number of 9429037990893) was launched on 26 Sep 1997. 3 addresses are in use by the company: Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 (type: registered, service). 179C Harris Road, East Tamaki, Auckland had been their registered address, up until 04 Jul 2024. 5000 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 4950 shares (99 per cent of shares), namely:
French, Christopher Alexander (an individual) located at Rd 1, Auckland postcode 2576,
Halse, Graeme William (Trustee) (an individual) located at Ellerslie, Auckland postcode 1051. When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (50 shares); it includes
French, Christopher Alexander (an individual) - located at Rd 1, Auckland. Our database was last updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 320 Ti Rakau Drive, Burswood, Auckland, 2013 | Physical | 24 Feb 2021 |
| 179c Ti Rakau Drive, East Tamaki, Auckland, 2013 | Registered | 07 Sep 2021 |
| Level 14, 88 Shortland Street, Auckland Central, Auckland, 1010 | Registered & service | 04 Jul 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Christopher Alexander French
Rd 1, Auckland, 2576
Address used since 05 Jul 2022
Flat Bush, Auckland, 2016
Address used since 13 Jul 2016 |
Director | 26 Sep 1997 - current |
|
Chantelle Jill French
Rd 1, Auckland, 2576
Address used since 05 Jul 2022
Flat Bush, Auckland, 2016
Address used since 22 Jan 2021 |
Director | 22 Jan 2021 - 30 Jan 2024 |
|
Kathleen Ellen French
Whitford, Auckland, 2576
Address used since 15 Jul 2015 |
Director | 26 Sep 1997 - 22 Jan 2021 |
|
Richard William Alexander French
Dannemora, Auckland, 2576
Address used since 15 Jul 2015 |
Director | 26 Sep 1997 - 07 Aug 2018 |
| Previous address | Type | Period |
|---|---|---|
| 179c Harris Road, East Tamaki, Auckland, 2013 | Registered & service | 05 Jan 2023 - 04 Jul 2024 |
| Level 1, 320 Ti Rakau Drive, Burswood, Auckland, 2013 | Registered | 24 Feb 2021 - 07 Sep 2021 |
| 147 Brownhill Road, Whitford, Auckland | Registered & physical | 14 Jul 2009 - 24 Feb 2021 |
| 147 Brownhill Road, Whitford, Manukau | Registered | 16 Jul 2008 - 14 Jul 2009 |
| 147 Brown Hill Road, Whitford, Manukau | Registered | 10 Apr 2008 - 16 Jul 2008 |
| 6 Kenley Heights, Dannemora, Auckland | Physical & registered | 10 Apr 2008 - 10 Apr 2008 |
| 147 Brown Hill Road, Whitford, Manukau | Physical | 10 Apr 2008 - 14 Jul 2009 |
| 147 Brown Hill Road, Whitford | Registered | 11 Apr 2000 - 10 Apr 2008 |
| 147 Brown Hill Road, Whitford | Physical | 29 Sep 1997 - 10 Apr 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
French, Christopher Alexander Individual |
Rd 1 Auckland 2576 |
26 Sep 1997 - current |
|
Halse, Graeme William (trustee) Individual |
Ellerslie Auckland 1051 |
26 Sep 1997 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
French, Christopher Alexander Individual |
Rd 1 Auckland 2576 |
26 Sep 1997 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
French, Richard William Alexander Individual |
Whitford |
26 Sep 1997 - 12 Jul 2005 |
|
French, Chantelle Individual |
Rd 1 Auckland 2576 |
27 Jul 2006 - 02 Feb 2024 |
|
French, Richard William Alexander Individual |
Whitford |
12 Jul 2005 - 26 Nov 2020 |
|
French, Richard William Alexander Individual |
Whitford |
12 Jul 2005 - 26 Nov 2020 |
|
French, Kathleen Ellen Individual |
Whitford |
12 Jul 2005 - 26 Nov 2020 |
|
French, Kathleen Ellen Individual |
Whitford |
26 Sep 1997 - 26 Nov 2020 |
![]() |
Rkc Properties Limited 147 Brownhill Road |
![]() |
Whitford Management Services Limited 143 Brownhill Road |
![]() |
Brooklyn Management Services Limited 143 Brownhill Road |
![]() |
Horahora-awana Land Company Limited 321 Brownhill Road |
![]() |
Well Done Engineering Limited 76 Brownhill Road |
![]() |
Matai Finance Trustee Limited 30a Umbria Lane |