Montrose Electrical Limited (NZBN 9429040623405) was started on 03 Nov 1967. 5 addresess are currently in use by the company: Po Box 38330, Howick, Auckland, 2145 (type: postal, office). 739 Chapel Road, Howick, Auckland had been their registered address, until 25 Oct 2013. 302000 shares are allocated to 4 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 151000 shares (50% of shares), namely:
Carr, Valerie (an individual) located at Orewa, Orewa postcode 0931,
Carr, Graham Ralf (an individual) located at Ostend, Waiheke Island postcode 1081. As far as the second group is concerned, a total of 2 shareholders hold 50% of all shares (151000 shares); it includes
Jones, Carolyn Gay (an individual) - located at St Heliers, Auckland,
Abbott, John Edwin (an individual) - located at Mission Bay, Auckland. "Electrical equipment or machinery mfg nec" (ANZSIC C243930) is the classification the ABS issued to Montrose Electrical Limited. The Businesscheck data was last updated on 26 Feb 2024.
Current address | Type | Used since |
---|---|---|
Suite 3, 739 Chapel Road, Dannemora, Auckland, 2016 | Registered & physical & service | 25 Oct 2013 |
Po Box 38330, Howick, Auckland, 2145 | Postal | 06 Nov 2019 |
Suite 3, 739 Chapel Road, Dannemora, Auckland, 2016 | Office & delivery | 06 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
John Edwin Abbott
Mission Bay, Auckland, 1071
Address used since 30 Sep 1988 |
Director | 30 Sep 1988 - current |
Alan Vincent Carr
Blockhouse Bay,
Address used since 30 Sep 1988 |
Director | 30 Sep 1988 - 30 Jan 2010 |
George Gosling Abbott
St Heliers, Auckland,
Address used since 30 Sep 1988 |
Director | 30 Sep 1988 - 22 Oct 2004 |
Suite 3, 739 Chapel Road , Dannemora , Auckland , 2016 |
Previous address | Type | Period |
---|---|---|
739 Chapel Road, Howick, Auckland, 2016 | Registered & physical | 29 Oct 2012 - 25 Oct 2013 |
5 Southdown Road, Penrose, Auckland | Physical & registered | 01 Jul 1997 - 29 Oct 2012 |
Shareholder Name | Address | Period |
---|---|---|
Carr, Valerie Individual |
Orewa Orewa 0931 |
24 Oct 2014 - current |
Carr, Graham Ralf Individual |
Ostend Waiheke Island 1081 |
16 Dec 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Jones, Carolyn Gay Individual |
St Heliers Auckland 1071 |
16 Dec 2019 - current |
Abbott, John Edwin Individual |
Mission Bay Auckland 1071 |
25 Nov 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Webber, Robert Individual |
Waterview Auckland 1026 |
18 Dec 2019 - 12 Dec 2023 |
Abbott, George Gosling Individual |
St Heliers Auckland |
03 Nov 1967 - 25 Nov 2004 |
Carr, A.v. Individual |
Blockhouse Bay Auckland |
03 Nov 1967 - 24 Oct 2014 |
Sharpin, K Individual |
St Heliers |
03 Nov 1967 - 06 Nov 2019 |
Pearson, W Individual |
Glen Eden |
03 Nov 1967 - 12 Sep 2016 |
Pearson, Ann Kathryn Individual |
Sunnyvale Auckland 0612 |
12 Sep 2016 - 16 Dec 2019 |
Pearson, Colin George Individual |
Greenlane Auckland 1051 |
03 Nov 1967 - 16 Dec 2019 |
Sharpin, K Individual |
Blockhouse Bay Auckland |
03 Nov 1967 - 06 Nov 2019 |
Abbott, G.c Individual |
St Heliers |
03 Nov 1967 - 25 Nov 2004 |
Sharpin, Kerry Individual |
Mission Bay |
25 Nov 2004 - 06 Nov 2019 |
Carr, Alan Vincent Individual |
Blockhouse Bay Auckland |
03 Nov 1967 - 24 Oct 2014 |
Cavalcade Trustees Limited Suite 3 |
|
G J M Investments Limited Suite 3 |
|
Firestar Connect Limited Suite 3, 739 Chapel Road |
|
Jack Higgins Trustee Limited Suite 3, 739 Chapel Road |
|
Rhodes Seddon Trustees Limited Suite 3, 739 Chapel Road |
|
Premium Electrical Limited 739 Chapel Road |
Carbon Technologies Limited 27a Norman Spencer Drive |
Exide Technologies Limited 6h Percival Gull Place |
Microwave And Rf New Zealand Limited 1 Cautley Street |
Waste Processing Technologies Limited 18 Viaduct Harbour Avenue |
Taspac Energy Limited L4, 152 Fanshawe Street |
Lm Control Limited 12 Sadgrove Terrace |