General information

Abel Electrical Limited

Type: NZ Limited Company (Ltd)
9429040404806
New Zealand Business Number
104486
Company Number
Registered
Company Status

Abel Electrical Limited (issued an NZ business number of 9429040404806) was registered on 27 Nov 1978. 4 addresses are in use by the company: Mclaren Guise Associates Limited, Lincoln Manor, 293 Lincoln Road, Waitakere City (type: other, records). 21 Patiki Road, Avondale, Auckland had been their physical address, up to 08 Jul 2004. 1000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 50 shares (5% of shares), namely:
Hepi, Patricia April (an individual) located at Swanson, Auckland postcode 0612. When considering the second group, a total of 1 shareholder holds 40% of all shares (exactly 400 shares); it includes
Butterworth, Jason Max (an individual) - located at Goodwood Heights, Auckland. Moving on to the third group of shareholders, share allocation (550 shares, 55%) belongs to 1 entity, namely:
Cooper, Tony David, located at Laingholm, Auckland (an individual). Our data was updated on 09 Jun 2025.

Current address Type Used since
53 Patiki Road, Avondale, Auckland Physical & registered & service 08 Jul 2004
Mclaren Guise Associates Limited, Lincoln Manor, 293 Lincoln Road, Waitakere City Other (Address for Records) & records (Address for Records) 13 Jun 2008
Directors
Name and Address Role Period
Jason Max Butterworth
Goodwood Heights, Auckland, 2105
Address used since 04 Apr 2019
Director 04 Apr 2019 - current
Tony David Cooper
Laingholm, Auckland, 0604
Address used since 14 Dec 2020
Director 14 Dec 2020 - current
Bruce Douglas Reid
Epsom, Auckland, 1023
Address used since 08 Jun 2010
Director 28 May 1990 - 17 Apr 2019
Linda Frances Reid
Epsom, Auckland, 1023
Address used since 08 Jun 2010
Director 25 Feb 1994 - 17 Apr 2019
James Fredrick Gowling
Red Beach,
Address used since 28 May 1990
Director 28 May 1990 - 25 Feb 1994
Addresses
Previous address Type Period
21 Patiki Road, Avondale, Auckland Physical 06 Jul 2001 - 08 Jul 2004
474 Rosebank Road, Avondale, Auckland Physical 06 Jul 2001 - 06 Jul 2001
474 Rosebank Road, Avondale, Auckland Registered 06 Jul 2001 - 08 Jul 2004
Financial Data
Financial info
1000
Total number of Shares
June
Annual return filing month
11 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Hepi, Patricia April
Individual
Swanson
Auckland
0612
25 Aug 2017 - current
Shares Allocation #2 Number of Shares: 400
Shareholder Name Address Period
Butterworth, Jason Max
Individual
Goodwood Heights
Auckland
2105
25 Aug 2017 - current
Shares Allocation #3 Number of Shares: 550
Shareholder Name Address Period
Cooper, Tony David
Individual
Laingholm
Auckland
0604
25 Aug 2017 - current

Historic shareholders

Shareholder Name Address Period
Reid, Linda Frances
Individual
Epsom
Auckland 1023
27 Nov 1978 - 25 Aug 2017
Reid, Bruce Douglas
Individual
Epsom
Auckland 1023
27 Nov 1978 - 01 Apr 2019
Location
Companies nearby