Central Electrical Limited (New Zealand Business Number 9429038259302) was incorporated on 14 Aug 1996. 4 addresses are currently in use by the company: 81 The Esplanade, Petone, Lower Hutt, 5012 (type: registered, service). 69 Rutherford Street, Lower Hutt had been their registered address, up until 29 Aug 2008. 600 shares are allocated to 17 shareholders who belong to 11 shareholder groups. The first group contains 1 entity and holds 1 share (0.17 per cent of shares), namely:
Reid, Anthony Robert (an individual) located at Waikanae Beach, Waikanae postcode 5036. As far as the second group is concerned, a total of 1 shareholder holds 5 per cent of all shares (30 shares); it includes
Pahi, Angela May (an individual) - located at Witherlea, Blenheim. Next there is the third group of shareholders, share allocation (1 share, 0.17%) belongs to 1 entity, namely:
Walker, Christopher Simon, located at Korokoro, Lower Hutt (an individual). The Businesscheck data was last updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 69 Rutherford Street, Lower Hutt, 5010 | Physical & registered & service | 29 Aug 2008 |
| 81 The Esplanade, Petone, Lower Hutt, 5012 | Registered & service | 10 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Richard Mark Beaufort
Normandale, Lower Hutt, 5010
Address used since 27 Jul 2015 |
Director | 12 Mar 1997 - current |
|
Joshua Benjamin Mckenzie
Avalon, Lower Hutt, 5011
Address used since 28 Mar 2019 |
Director | 28 Mar 2019 - current |
|
Gareth Patrick Bloomfield
Whitby, Porirua, 5024
Address used since 01 Apr 2021 |
Director | 01 Apr 2021 - current |
|
Shane Albany Pattinson
Petone, Lower Hutt, 5012
Address used since 13 Jul 2007 |
Director | 12 Mar 1997 - 31 Mar 2021 |
|
Wayne Albany Pattinson
Whitby,
Address used since 14 Aug 1996 |
Director | 14 Aug 1996 - 12 Mar 1997 |
| Previous address | Type | Period |
|---|---|---|
| 69 Rutherford Street, Lower Hutt | Registered | 11 Apr 2000 - 29 Aug 2008 |
| 69 Rutherford Street, Lower Hutt | Physical | 15 Aug 1996 - 29 Aug 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Reid, Anthony Robert Individual |
Waikanae Beach Waikanae 5036 |
08 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pahi, Angela May Individual |
Witherlea Blenheim 7201 |
08 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Walker, Christopher Simon Individual |
Korokoro Lower Hutt 5012 |
08 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Dowd, Kate Marie Individual |
Korokoro Lower Hutt 5012 |
08 Apr 2025 - current |
|
Walker, Christopher Simon Individual |
Korokoro Lower Hutt 5012 |
08 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Reid-o'connell, Suzanne Marie Individual |
Waikanae Beach Waikanae 5036 |
08 Apr 2025 - current |
|
Reid, Anthony Robert Individual |
Waikanae Beach Waikanae 5036 |
08 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kosmala, Susan Individual |
Rd 1 Brunswick 4571 |
05 May 2021 - current |
|
Mckenzie, Phillipa Individual |
Avalon Lower Hutt 5011 |
05 May 2021 - current |
|
Mckenzie, Joshua Benjamin Individual |
Avalon Lower Hutt 5011 |
29 Apr 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bloomfield, Selina Individual |
Whitby Porirua 5024 |
20 Apr 2021 - current |
|
Bloomfield, Gareth Patrick Director |
Whitby Porirua 5024 |
19 Apr 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Beaufort, Glyns Individual |
Lower Hutt 5010 |
14 Aug 1996 - current |
|
Beaufort, Richard Mark Individual |
Lower Hutt 5010 |
14 Aug 1996 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mckenzie, Joshua Benjamin Individual |
Avalon Lower Hutt 5011 |
29 Apr 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bloomfield, Gareth Patrick Director |
Whitby Porirua 5024 |
19 Apr 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Beaufort, Richard Mark Individual |
Lower Hutt 5010 |
14 Aug 1996 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pattinson, Shane Albany Individual |
Petone Lower Hutt 5012 |
14 Aug 1996 - 19 Apr 2021 |
|
Pattinson, Shane Albany Individual |
Petone Lower Hutt 5012 |
14 Aug 1996 - 19 Apr 2021 |
|
Pattinson, Shane Albany Individual |
Petone Lower Hutt 5012 |
14 Aug 1996 - 19 Apr 2021 |
|
Kendons Trustees No.2. Limited Shareholder NZBN: 9429035234982 Company Number: 1544454 Entity |
Chartered Accountants Ltd 69 Rutherford Street, Lower Hutt 5010 |
11 May 2015 - 20 Jun 2023 |
|
Kendons Trustees No.2. Limited Shareholder NZBN: 9429035234982 Company Number: 1544454 Entity |
Chartered Accountants Ltd 69 Rutherford Street, Lower Hutt 5010 |
11 May 2015 - 20 Jun 2023 |
|
Pattinson, Wayne Albany Individual |
Pauatahanui |
14 Aug 1996 - 11 Aug 2004 |
|
Pattinson, Shane Albany Individual |
Petone Lower Hutt 5012 |
14 Aug 1996 - 19 Apr 2021 |
|
Pattinson, Shane Albany Individual |
Petone Lower Hutt 5012 |
14 Aug 1996 - 19 Apr 2021 |
|
Martin, Ian Individual |
Lower Hutt 5010 |
14 Aug 1996 - 11 May 2015 |
![]() |
Dovella Homes Limited 69 Rutherford Street |
![]() |
Teachertalk Limited 69 Rutherford Street |
![]() |
Carterton Medical Centre (2013) Limited 69 Rutherford Street |
![]() |
Gaffney Jones Trustees Limited 69 Rutherford Street |
![]() |
Gordos Enterprises Limited 69 Rutherford Street |
![]() |
H3k Limited 69 Rutherford Street |