P.c.i. Electrical Limited (issued a business number of 9429038156502) was registered on 28 Feb 1997. 2 addresses are currently in use by the company: 72 Selwyn Avenue, Mission Bay, Auckland, 1071 (type: registered, physical). 68A Seaview Road, Remuera, Auckland had been their physical address, up to 22 Aug 2022. 1000 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group consists of 2 entities and holds 495 shares (49.5 per cent of shares), namely:
Gl Parsons Guardian Limited (an entity) located at Parnell, Auckland postcode 1052,
Parsons, Mark Douglas (a director) located at Mission Bay, Auckland postcode 1071. When considering the second group, a total of 2 shareholders hold 49.5 per cent of all shares (495 shares); it includes
Gl Coyne Guardian Limited (an entity) - located at Parnell, Auckland,
Coyne, Matthew Michael Kernohan (a director) - located at Hauraki, Auckland. Next there is the next group of shareholders, share allotment (5 shares, 0.5%) belongs to 1 entity, namely:
Parsons, Mark Douglas, located at Mission Bay, Auckland (a director). "Electrical services" (business classification E323220) is the category the ABS issued P.c.i. Electrical Limited. Our database was last updated on 23 Apr 2024.
Current address | Type | Used since |
---|---|---|
72 Selwyn Avenue, Mission Bay, Auckland, 1071 | Registered & physical & service | 22 Aug 2022 |
Name and Address | Role | Period |
---|---|---|
Matthew Michael Kernohan Coyne
Hauraki, Auckland, 0622
Address used since 06 Nov 2014 |
Director | 28 Feb 1997 - current |
Mark Douglas Parsons
Mission Bay, Auckland, 1071
Address used since 12 Aug 2022
Remuera, Auckland, 1050
Address used since 06 Nov 2014 |
Director | 28 Feb 1997 - current |
Matthew Coyne
Hauraki, Auckland, 0622
Address used since 06 Nov 2014 |
Director | 28 Feb 1997 - current |
Mark Parsons
Remuera, Auckland, 1050
Address used since 06 Nov 2014 |
Director | 28 Feb 1997 - current |
Previous address | Type | Period |
---|---|---|
68a Seaview Road, Remuera, Auckland, 1050 | Physical & registered | 14 Nov 2014 - 22 Aug 2022 |
9 Burford Place, Howick | Registered | 26 Sep 2008 - 14 Nov 2014 |
9 Burford Place, Howick | Registered | 15 Jan 2001 - 26 Sep 2008 |
9 Burford Place, Howick | Registered | 11 Apr 2000 - 15 Jan 2001 |
9 Burford Place, Howick | Physical | 04 Mar 1997 - 14 Nov 2014 |
Shareholder Name | Address | Period |
---|---|---|
Gl Parsons Guardian Limited Shareholder NZBN: 9429049186529 Entity (NZ Limited Company) |
Parnell Auckland 1052 |
15 Jul 2021 - current |
Parsons, Mark Douglas Director |
Mission Bay Auckland 1071 |
15 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Gl Coyne Guardian Limited Shareholder NZBN: 9429049186536 Entity (NZ Limited Company) |
Parnell Auckland 1052 |
15 Jul 2021 - current |
Coyne, Matthew Michael Kernohan Director |
Hauraki Auckland 0622 |
15 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Parsons, Mark Douglas Director |
Mission Bay Auckland 1071 |
15 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Coyne, Matthew Michael Kernohan Director |
Hauraki Auckland 0622 |
15 Jul 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Coyne, Matthew Michael Individual |
Hauraki Auckland 0622 |
13 Jul 2004 - 15 Jul 2021 |
Coyne, Matthew Individual |
Hauraki Auckland 0622 |
28 Feb 1997 - 15 Jul 2021 |
Lemalu, Andrew Kolose Individual |
Ellerslie |
16 Dec 2004 - 15 Jul 2021 |
Lemalu, Andrew Kolose Individual |
Ellerslie |
16 Dec 2004 - 15 Jul 2021 |
Parsons, Mark Individual |
Remuera Auckland 1050 |
28 Feb 1997 - 15 Jul 2021 |
Parsons, Mark Individual |
Palm Beach |
13 Jul 2004 - 15 Jul 2021 |
Coyne, Amanda Individual |
Devonport |
13 Jul 2004 - 13 Jul 2004 |
Shaw, Michael Thomas Individual |
Palm Beach Waiheke Island |
13 Jul 2004 - 27 Jun 2010 |
Dallaway, Linda Jane Individual |
Palm Beach Waiheke Island |
13 Jul 2004 - 27 Jun 2010 |
Parsons, Mark Individual |
Remuera Auckland 1050 |
13 Jul 2004 - 15 Jul 2021 |
Ljn Limited 68a Seaview Road |
|
Kids On 19 (2017) Limited 137a Bassett Road |
|
U & I Investments Limited 137 A Basset Road |
|
Vermilion Design Limited 139 Bassett Road |
|
M. B. Developments Limited 133a Bassett Road |
|
Total Home Technology Limited 133a Bassett Road |
Total Home Technology Limited 133a Bassett Road |
Emms-healey Business Consultants Limited Level 2, 81 Carlton Gore Road |
Mrj Electrical (2018) Limited Level 6, 135 Broadway |
C D T Electrical Limited Level 3, 142 Broadway |
C & D Electrical Limited Level 1 |
Phase 1 Electrical Northland Limited Level 2, 24 Augustus Terrace |