The Electrical Training Company Limited (issued a New Zealand Business Number of 9429039149039) was started on 16 Jan 1991. 4 addresses are in use by the company: 600 Great South Road, Ellerslie, Auckland, 1051 (type: registered, service). 27 O'rorke Road, Penrose, Auckland had been their registered address, up until 18 Nov 2002. 2000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 2000 shares (100% of shares), namely:
Industry Connection For Excellence Limited (an entity) located at 600 Great South Road, Ellerslie, Auckland postcode 1051. "Tertiary institutional education - except polytechnics and universities" (business classification P810150) is the classification the Australian Bureau of Statistics issued to The Electrical Training Company Limited. The Businesscheck information was updated on 06 Dec 2023.
Current address | Type | Used since |
---|---|---|
24a Allright Place, Mt Wellington, Auckland | Registered & physical & service | 18 Nov 2002 |
600 Great South Road, Ellerslie, Auckland, 1051 | Registered & service | 09 May 2023 |
Name and Address | Role | Period |
---|---|---|
Rosanne Mary Graham
Glendowie, Auckland, 1071
Address used since 01 Apr 2023 |
Director | 31 Mar 2023 - current |
Scott Laughton Bitchener
St Heliers, Auckland, 1071
Address used since 01 Apr 2023 |
Director | 31 Mar 2023 - current |
Craig Norman O'connell
Point Howard, Lower Hutt, 5013
Address used since 20 Oct 2020 |
Director | 20 Oct 2020 - 31 Mar 2023 |
Philip Ross Beal
Arrowtown, Arrowtown, 9302
Address used since 01 Jul 2021 |
Director | 01 Jul 2021 - 31 Mar 2023 |
Omri Alecsandru Ash
Brooklyn, Wellington, 6021
Address used since 18 Jan 2023 |
Director | 18 Jan 2023 - 31 Mar 2023 |
Colin Langley Smith
Mount Maunganui, Mount Maunganui, 3116
Address used since 18 Jan 2023 |
Director | 18 Jan 2023 - 31 Mar 2023 |
Dean Francis Addie
Windsor, Invercargill, 9810
Address used since 21 May 2015 |
Director | 21 May 2015 - 18 Jan 2023 |
Petelo Peter Fa'afiu
Pukekohe, Pukekohe, 2120
Address used since 01 Jul 2021 |
Director | 01 Jul 2021 - 18 Jan 2023 |
Stuart Burgess
Grey Lynn, Auckland, 1021
Address used since 20 Jun 2014 |
Director | 20 Jun 2014 - 17 May 2022 |
Wendie Harvey
Bay View, Napier, 4104
Address used since 26 May 2016 |
Director | 26 May 2016 - 17 May 2022 |
Steve John Hallett
Whitford, Auckland, 2576
Address used since 01 Nov 2011 |
Director | 01 Nov 2011 - 10 Nov 2021 |
Bruce Jeffrey Dalton
Farm Cove, Auckland, 2012
Address used since 18 Oct 2012 |
Director | 18 Oct 2012 - 13 May 2021 |
David Kenneth Le Mouton
Murrays Bay, Auckland, 0630
Address used since 21 May 2015 |
Director | 21 May 2015 - 13 May 2021 |
Paul William Parsons
Mosgiel, Mosgiel, 9024
Address used since 18 Dec 2012 |
Director | 18 Dec 2012 - 26 May 2016 |
Neville William Simpson
Miramar, Wellington, 6022
Address used since 22 Sep 2006 |
Director | 22 Sep 2006 - 21 May 2015 |
Colin Langley Smith
Rd 8, Tauranga, 3180
Address used since 18 Oct 2012 |
Director | 18 Oct 2012 - 21 May 2015 |
Peter Robert Clark
Seddon, Blenheim,
Address used since 01 Jan 2005 |
Director | 18 Feb 1998 - 07 Nov 2013 |
Peter Mark Jones
West Harbour, Waitakere, 0618
Address used since 23 Sep 2009 |
Director | 22 Sep 2006 - 18 Oct 2012 |
Barry Francis Winter
Avalon, Lower Hutt, 5011
Address used since 15 Oct 2010 |
Director | 15 Oct 2010 - 18 Oct 2012 |
Murray Michael Hughes
Dunedin, 9016
Address used since 22 Sep 2006 |
Director | 22 Sep 2006 - 20 Apr 2012 |
Kevin Barry Byrne
Broadmeadows, Wellington, 6035
Address used since 22 Sep 2006 |
Director | 22 Sep 2006 - 01 Nov 2011 |
Lester James Ballantine
Dallington, Christchurch, 8061
Address used since 12 Dec 2008 |
Director | 12 Dec 2008 - 15 Oct 2010 |
Michael John Rawson
Oamaru,
Address used since 22 Sep 2006 |
Director | 22 Sep 2006 - 12 Dec 2008 |
Patrick Coll
Remuera, Auckland,
Address used since 29 Oct 2004 |
Director | 29 Oct 2004 - 22 Sep 2006 |
Raymond William Barbara
Wellington,
Address used since 17 Sep 2003 |
Director | 13 Nov 1994 - 31 Dec 2005 |
Scott Ernest Applegate
Tamatea, Napier,
Address used since 17 Sep 2003 |
Director | 17 Sep 2003 - 29 Oct 2004 |
Kevin Barry Byrne
Broadmeadows, Wellington,
Address used since 07 Oct 2000 |
Director | 07 Oct 2000 - 23 Sep 2003 |
Murray Michael Hughes
Dunedin,
Address used since 25 Nov 1998 |
Director | 25 Nov 1998 - 07 Oct 2000 |
Phillip Dudley Tizard
Dunedin,
Address used since 26 Nov 1996 |
Director | 26 Nov 1996 - 25 Nov 1998 |
John Peter Fisher
Kelston, Auckland,
Address used since 22 Dec 1992 |
Director | 22 Dec 1992 - 12 Nov 1997 |
Edwin John Eeles
Mt Eden, Auckland,
Address used since 16 Jan 1991 |
Director | 16 Jan 1991 - 13 Nov 1994 |
Stephen Rogers
Kilbirnie, Wellington,
Address used since 16 Jan 1991 |
Director | 16 Jan 1991 - 22 Dec 1992 |
24a Allright Place , Mount Wellington , Auckland , 1060 |
Previous address | Type | Period |
---|---|---|
27 O'rorke Road, Penrose, Auckland | Registered | 08 Mar 1998 - 18 Nov 2002 |
27 O'rorke Road, Penrose, Auckland | Physical | 08 Mar 1998 - 08 Mar 1998 |
39 Hannigan Drive, Glen Innes, Auckland | Physical | 08 Mar 1998 - 18 Nov 2002 |
149 Victoria Street West, Auckland | Registered | 03 Aug 1995 - 08 Mar 1998 |
Shareholder Name | Address | Period |
---|---|---|
Industry Connection For Excellence Limited Shareholder NZBN: 9429045891533 Entity (NZ Limited Company) |
600 Great South Road, Ellerslie Auckland 1051 |
18 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Electrical Contractors Association Nz Other |
Wellington |
16 Jan 1991 - 18 Apr 2023 |
Total Peripherals (new Zealand) Pty Limited Unit R |
|
Terry Apparel Limited 24m Allright Place |
|
Destiny Church Wellington 18 Allright Place |
|
Destiny Church Dunedin 18 Allright Place |
|
Destiny Church Rotorua 187 Allright Place |
|
Dream Centre Auckland 28 James Walter Place |
Podlance Group Limited 7th Floor Southern Cross Building |
C 4 Group Limited 305a Neilson St |
Jinan Uni Alumni Association Of New Zealand Limited Unit T, 301 Botany Road |
Ce 824134 Limited 5 Yarlside Place |
The Digital Institute Limited Flat 4, 4 Erson Avenue |
Target Training Centre Limited 21 Charles Street |