Pro Power Electrical Limited (issued an NZ business number of 9429030979451) was registered on 19 Aug 2011. 2 addresses are in use by the company: Level 1, 62 Riccarton Road, Christchurch, 8011 (type: physical, service). 25 Mandeville Street, Riccarton, Christchurch had been their registered address, up until 16 Jul 2020. 100 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 99 shares (99% of shares), namely:
Hurford, Paul Anthony (a director) located at Cashmere, Christchurch postcode 8022. When considering the second group, a total of 2 shareholders hold 1% of all shares (exactly 1 share); it includes
Hurford, Leigh Hannah Margaret (an individual) - located at Cashmere, Christchurch,
Leigh Hurford (a director) - located at Halswell, Christchurch. "Electrical services" (ANZSIC E323220) is the classification the ABS issued to Pro Power Electrical Limited. Our database was updated on 10 May 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 62 Riccarton Road, Christchurch, 8011 | Physical & service & registered | 16 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Paul Anthony Hurford
Cashmere, Christchurch, 8022
Address used since 11 Jan 2023
Halswell, Christchurch, 8025
Address used since 10 Oct 2022
Halswell, Christchurch, 8025
Address used since 22 Aug 2016 |
Director | 19 Aug 2011 - current |
Leigh Hannah Margaret Hurford
Halswell, Christchurch, 8025
Address used since 22 Aug 2016 |
Director | 19 Aug 2011 - 20 Sep 2022 |
Previous address | Type | Period |
---|---|---|
25 Mandeville Street, Riccarton, Christchurch, 8011 | Registered & physical | 08 Jul 2019 - 16 Jul 2020 |
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 04 Mar 2019 - 08 Jul 2019 |
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 31 Mar 2017 - 04 Mar 2019 |
2nd Floor, 137 Victoria Street, Christchurch, 8013 | Registered & physical | 29 Sep 2016 - 31 Mar 2017 |
2nd Floor, 137 Victoria Street, Christchurch, 8013 | Registered & physical | 12 Jun 2012 - 29 Sep 2016 |
20 Cunneen Place, Halswell, Christchurch, 8025 | Registered & physical | 19 Aug 2011 - 12 Jun 2012 |
Shareholder Name | Address | Period |
---|---|---|
Hurford, Paul Anthony Director |
Cashmere Christchurch 8022 |
19 Aug 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Hurford, Leigh Hannah Margaret Individual |
Cashmere Christchurch 8022 |
19 Aug 2011 - current |
Leigh Hannah Margaret Hurford Director |
Halswell Christchurch 8025 |
19 Aug 2011 - current |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |
Completely Wired Electrical Limited Level 4, 60 Cashel Street |
Ryder Electrical Limited Level 4, 123 Victoria Street |
Tech Electric Limited Level 4, 123 Victoria Street |
Torlesse Electrical Limited Level 3, 50 Victoria Street |
The B Lab Limited 12 Crosby Street |
R J Pugh Electrical Limited 584 Madras Street |