General information

Dominion Electric Co Limited

Type: NZ Limited Company (Ltd)
9429040267807
New Zealand Business Number
154824
Company Number
Registered
Company Status
S941120 - Automotive Servicing - Electrical Repairs
Industry classification codes with description

Dominion Electric Co Limited (issued an NZ business number of 9429040267807) was registered on 02 Dec 1948. 2 addresses are in use by the company: 75 Yarrow Street, Invercargill, Invercargill, 9810 (type: registered, physical). 75 Yarrow Street, Invercargill had been their registered address, until 05 May 2017. 34000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 17000 shares (50 per cent of shares), namely:
Daly, Alastair Charles (a director) located at Rd 6, Invercargill postcode 9876. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (17000 shares); it includes
Anderson, John Hilton Caldwell (an individual) - located at Newfield, Invercargill. "Automotive servicing - electrical repairs" (business classification S941120) is the classification the ABS issued Dominion Electric Co Limited. The Businesscheck information was last updated on 05 Apr 2024.

Current address Type Used since
75 Yarrow Street, Invercargill Service & physical 05 Jul 2005
75 Yarrow Street, Invercargill, Invercargill, 9810 Registered 05 May 2017
Contact info
64 3 2182462
Phone (Phone)
service@dominionelectric.co.nz
Email
Directors
Name and Address Role Period
Alastair Charles Daly
Rd 6, Invercargill, 9876
Address used since 25 Feb 2020
Director 05 Oct 2004 - current
John Hilton Caldwell Anderson
Newfield, Invercargill, 9812
Address used since 01 Apr 2010
Director 05 Oct 2004 - current
Alistair Charles Daly
Rd 6, Invercargill, 9876
Address used since 25 Feb 2020
Heidelberg, Invercargill, 9812
Address used since 29 Aug 2016
Director 05 Oct 2004 - current
Brian Anthony Butson
Rd 4, Invercargill, 9874
Address used since 21 May 2014
Director 05 Oct 2004 - 29 Nov 2023
John Robert Cockburn
Otatara,
Address used since 10 Apr 1990
Director 10 Apr 1990 - 05 Oct 2004
Melva Elizabeth Cockburn
Otatara,
Address used since 10 Apr 1990
Director 10 Apr 1990 - 05 Oct 2004
Addresses
Previous address Type Period
75 Yarrow Street, Invercargill Registered 05 Jul 2005 - 05 May 2017
Cook Adam & Co, 181 Spey Street, Invercargill Physical & registered 08 Feb 2002 - 05 Jul 2005
Forrest Burns & Ashby, Chartered Accountants, 143 Spey Street, Invercargill Registered 20 Jun 1997 - 08 Feb 2002
160 Spey St, Invercargill Registered 06 Dec 1993 - 20 Jun 1997
- Physical 17 Feb 1992 - 17 Feb 1992
C/- Forrest Burns & Ashby, Chartered Accountants, 143 Spey Street, Invercargill Physical 17 Feb 1992 - 08 Feb 2002
Financial Data
Financial info
34000
Total number of Shares
February
Annual return filing month
26 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 17000
Shareholder Name Address Period
Daly, Alastair Charles
Director
Rd 6
Invercargill
9876
02 Mar 2022 - current
Shares Allocation #2 Number of Shares: 17000
Shareholder Name Address Period
Anderson, John Hilton Caldwell
Individual
Newfield
Invercargill
9812
27 Mar 2006 - current

Historic shareholders

Shareholder Name Address Period
Butson, Brian Anthony
Individual
Rd 4
Invercargill
9874
27 Mar 2006 - 30 Nov 2023
Cockburn, Melva E
Individual
R D
Otatara, Invercargill
02 Dec 1948 - 27 Mar 2006
Daly, Alistair Charles
Individual
Rd 6
Invercargill
9876
27 Mar 2006 - 02 Mar 2022
Cockburn, John R
Individual
R D
Otatara, Invercargill
02 Dec 1948 - 27 Mar 2006
Location
Companies nearby
James Wren & Co Invercargill Limited
65 Yarrow Street
Two Foxes 2008 Limited Partnership
Mcintyre Dick And Partners Limited
Rahinga Dairies Limited Partnership
Mcintyre Dick & Partners
Longbush Limited Partnership
Mcintyre Dick & Partners
Kowhai Corner Lp
Mcintyre Dick & Partners
Similar companies
Nts Automotive Limited
157 Liddel Street
Te Anau Auto Electrical Limited
81 Wetlands Road
Ss Automotive Queenstown Limited
7 Gladstone Road South
Kwik-fit New Zealand Limited
3 Skibo Street
Centre City Auto Repairs Limited
Level 3 31 Stafford Street
A .b. Automatics 1999 Limited
3 Midland St