Potter Electrical Limited (NZBN 9429033530604) was started on 15 Mar 2007. 2 addresses are in use by the company: 1St Floor, 5 Hunt Street, Whangarei (type: registered, physical). W E Mallett Ltd, Chartered Accountants, Tai Tokerau Trust Bldg, 5 Hunt Str, Whangarei had been their registered address, up until 24 Oct 2008. Potter Electrical Limited used more aliases, namely: Craig Potter Electrical Limited from 15 Mar 2007 to 24 Sep 2019. 100 shares are issued to 9 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 4 shares (4 per cent of shares), namely:
Buchanan, Scott Alexander (a director) located at Rd 5, Whangarei postcode 0175. In the second group, a total of 3 shareholders hold 70 per cent of all shares (exactly 70 shares); it includes
Buchanan, Scott Alexander (a director) - located at Rd 5, Whangarei,
Ww Trustee Services 2014 Limited (an entity) - located at Kerikeri, Kerikeri,
Roberts-Buchanan, Katy Anne (an individual) - located at Rd 5, Whangarei. Next there is the next group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Roberts-Buchanan, Katy Anne, located at Rd 5, Whangarei (an individual). Businesscheck's database was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
1st Floor, 5 Hunt Street, Whangarei | Registered & physical & service | 24 Oct 2008 |
Name and Address | Role | Period |
---|---|---|
Scott Alexander Buchanan
Rd 5, Whangarei, 0175
Address used since 06 Oct 2021
Rd 5, Whangarei, 0175
Address used since 27 Apr 2016 |
Director | 27 Apr 2016 - current |
Nicholas Scott Gardner
Whangarei, 0179
Address used since 10 Oct 2019 |
Director | 10 Oct 2019 - current |
Craig Anthony Potter
Rd 5, Whangarei, 0175
Address used since 15 Mar 2007 |
Director | 15 Mar 2007 - 10 Oct 2019 |
Denise Margaret Potter
Rd 5, Whangarei, 0175
Address used since 15 Mar 2007 |
Director | 15 Mar 2007 - 27 Apr 2016 |
Previous address | Type | Period |
---|---|---|
W E Mallett Ltd, Chartered Accountants, Tai Tokerau Trust Bldg, 5 Hunt Str, Whangarei | Registered & physical | 15 Mar 2007 - 24 Oct 2008 |
Shareholder Name | Address | Period |
---|---|---|
Buchanan, Scott Alexander Director |
Rd 5 Whangarei 0175 |
09 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Buchanan, Scott Alexander Director |
Rd 5 Whangarei 0175 |
09 Jun 2016 - current |
Ww Trustee Services 2014 Limited Shareholder NZBN: 9429041091326 Entity (NZ Limited Company) |
Kerikeri Kerikeri 0230 |
10 Jun 2016 - current |
Roberts-buchanan, Katy Anne Individual |
Rd 5 Whangarei 0175 |
09 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Roberts-buchanan, Katy Anne Individual |
Rd 5 Whangarei 0175 |
09 Jun 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Gardner, Nicholas Scott Individual |
Whangarei 0179 |
25 Oct 2019 - current |
Gardner, Sarah Ann Individual |
Whangarei 0179 |
25 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Gardner, Nicholas Scott Individual |
Whangarei 0179 |
25 Oct 2019 - current |
Gardner, Sarah Ann Individual |
Whangarei 0179 |
25 Oct 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Potter, Craig Anthony Individual |
Rd 5 Whangarei |
15 Mar 2007 - 25 Oct 2019 |
Itl Trustees 2005 Limited Shareholder NZBN: 9429034850435 Company Number: 1617617 Entity |
1st Floor 5 Hunt Street, Whangarei |
15 Mar 2007 - 25 Oct 2019 |
Potter, Denise Margaret Individual |
Rd 5 Whangarei |
15 Mar 2007 - 25 Oct 2019 |
Itl Trustees 2005 Limited Shareholder NZBN: 9429034850435 Company Number: 1617617 Entity |
1st Floor 5 Hunt Street, Whangarei |
15 Mar 2007 - 25 Oct 2019 |
Potter, Craig Anthony Individual |
Rd 5 Whangarei |
15 Mar 2007 - 25 Oct 2019 |
Potter, Craig Anthony Individual |
Rd 5 Whangarei |
15 Mar 2007 - 25 Oct 2019 |
Potter, Denise Margaret Individual |
Rd 5 Whangarei |
15 Mar 2007 - 25 Oct 2019 |
Maq Trustees 2013 Limited 5 Hunt Street |
|
Maq Trustees 2012 Limited 5 Hunt Street |
|
Northland Drug Testing Limited 5 Hunt Street |
|
Cjkr Trusts Limited 5 Hunt Street |
|
Luscious Living 2012 Limited 5 Hunt Street |
|
Northland Inflatables 2011 Limited 5 Hunt Street |