Recon Electrical Services Limited (NZBN 9429035883722) was launched on 09 Jul 2003. 4 addresses are in use by the company: 228 Gracefield Road, Gracefield, Lower Hutt, 5010 (type: office, delivery). 54A Wyndrum Avenue, Waterloo, Lower Hutt had been their registered address, until 25 Nov 2015. 100000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50000 shares (50 per cent of shares), namely:
Maddock, Gary (an individual) located at Boulcott, Lower Hutt postcode 5011. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50000 shares); it includes
Maddock, Diane (an individual) - located at Boulcott, Lower Hutt. "Electrical distribution equipment wholesaling" (ANZSIC F349415) is the category the Australian Bureau of Statistics issued Recon Electrical Services Limited. Our information was updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
228 Gracefield Road, Gracefield, Lower Hutt, 5010 | Physical & service & registered | 25 Nov 2015 |
228 Gracefield Road, Gracefield, Lower Hutt, 5010 | Office & delivery | 13 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Gary Maddock
Boulcott, Lower Hutt, 5011
Address used since 30 Jan 2023 |
Director | 30 Jan 2023 - current |
John Nicholas Manning
Paraparaumu, Paraparaumu, 5032
Address used since 03 Nov 2017
Whitby, Porirua, 5024
Address used since 28 Nov 2016 |
Director | 09 Jul 2003 - 31 Jan 2023 |
Alan Reeve
Carterton, Carterton, 5713
Address used since 01 Jul 2010 |
Director | 01 Jul 2010 - 10 Nov 2020 |
Ann Rosemary Manning
Normandale, Lower Hutt, 5010
Address used since 09 Jul 2003 |
Director | 09 Jul 2003 - 01 Jul 2010 |
228 Gracefield Road , Gracefield , Lower Hutt , 5010 |
Previous address | Type | Period |
---|---|---|
54a Wyndrum Avenue, Waterloo, Lower Hutt, 5011 | Registered | 08 Dec 2010 - 25 Nov 2015 |
39 Port Road, Seaview, Lower Hutt, 5010 | Physical | 19 Nov 2008 - 25 Nov 2015 |
196 Miromiro Road, Normandale, Lower Hutt | Registered | 09 Jul 2003 - 08 Dec 2010 |
196 Miromiro Road, Normandale, Lower Hutt | Physical | 09 Jul 2003 - 19 Nov 2008 |
Shareholder Name | Address | Period |
---|---|---|
Maddock, Gary Individual |
Boulcott Lower Hutt 5011 |
30 Jan 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Maddock, Diane Individual |
Boulcott Lower Hutt 5011 |
30 Jan 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Blair, Iain Individual |
Wainuiomata Lower Hutt 5014 |
30 Nov 2010 - 11 Nov 2020 |
Manning, John Individual |
Paraparaumu Paraparaumu 5032 |
30 Nov 2010 - 02 Feb 2023 |
The Arma Trust Other |
Paraparaumu Paraparaumu 5032 |
16 Jan 2019 - 30 Jan 2023 |
Manning, John Individual |
Paraparaumu Paraparaumu 5032 |
30 Nov 2010 - 02 Feb 2023 |
Manning, John Individual |
Paraparaumu Paraparaumu 5032 |
30 Nov 2010 - 02 Feb 2023 |
Manning, Ann Rosemary Individual |
Normandale Lower Hutt |
09 Jul 2003 - 02 Nov 2004 |
Ram, Rishi Individual |
Petone Lower Hutt 5012 |
30 Nov 2010 - 11 Nov 2020 |
Port Nicholson Engineering Limited Shareholder NZBN: 9429035881339 Company Number: 1349110 Entity |
02 Nov 2004 - 30 Nov 2010 | |
Reeve, Alan Individual |
Carterton Carterton 5713 |
30 Nov 2010 - 11 Nov 2020 |
Port Nicholson Engineering Limited Shareholder NZBN: 9429035881339 Company Number: 1349110 Entity |
02 Nov 2004 - 30 Nov 2010 | |
Manning, John Nicholas Individual |
Normandale Lower Hutt |
09 Jul 2003 - 02 Nov 2004 |
Arotec Diagnostics Limited 207 Gracefield Road |
|
Dfl Group Distribution Limited Unit 1, 199 Gracefield Road |
|
Esg Asia Pacific Limited 61 Seaview Road |
|
Two Fish One Chips Limited 61 Seaview Road |
|
E. Sime Group Limited 61 Seaview Road |
|
Esg Saville Incorporated Limited 61 Seaview Road |
Invoc Limited 35 Witako Street |
Moduslink Company Limited 69 Rutherford Street |
Urban Distribution Limited 42 Lohia Street |
Arthur D. Riley And Company Limited 137 Thorndon Quay |
Bluepak International Limited 26 Oak Avenue |
Tranzheat Limited 52 Church Street |