Positron Electrical Limited (New Zealand Business Number 9429042136880) was launched on 11 Jan 2016. 7 addresess are in use by the company: 29 Station Road, Penrose, Auckland, 1061 (type: office, office). 29 Station Road, Penrose, Auckland had been their registered address, until 19 Jul 2022. 3000 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1000 shares (33.33% of shares), namely:
Scott, Richard William (a director) located at Birkenhead, Auckland postcode 0626. As far as the second group is concerned, a total of 1 shareholder holds 33.33% of all shares (1000 shares); it includes
Gibbons, Theo Clifton (a director) - located at Whitehorse, Yukon. Moving on to the next group of shareholders, share allotment (1000 shares, 33.33%) belongs to 1 entity, namely:
Bower, Jacob Eric Howard, located at Onehunga, Auckland (a director). "Electric fittings dealing" (ANZSIC F349410) is the category the Australian Bureau of Statistics issued to Positron Electrical Limited. The Businesscheck information was last updated on 03 Mar 2024.
Current address | Type | Used since |
---|---|---|
29 Station Road, Penrose, Auckland, 1061 | Office | unknown |
Po Box 12610, Penrose, Auckland, 1642 | Postal | 01 Jul 2019 |
29 Station Road, Penrose, Auckland, 1061 | Delivery | 01 Jul 2019 |
737 Great South Road, Penrose, Auckland, 1061 | Registered & physical & service | 19 Jul 2022 |
Name and Address | Role | Period |
---|---|---|
Richard William Scott
Birkenhead, Auckland, 0626
Address used since 01 Feb 2024
Ellerslie, Auckland, 1051
Address used since 06 Jul 2021
Auckland Central, Auckland, 1010
Address used since 02 Mar 2021
Remuera, Auckland, 1050
Address used since 01 May 2019
Herne Bay, Auckland, 1011
Address used since 17 Jul 2017 |
Director | 11 Jan 2016 - current |
Theo Clifton Gibbons
Whitehorse, Yukon, Y1A 6N2
Address used since 01 Feb 2024
Auckland Central, Auckland, 1010
Address used since 02 Mar 2021
Remuera, Auckland, 1050
Address used since 01 May 2019
Herne Bay, Auckland, 1011
Address used since 17 Jul 2017 |
Director | 11 Jan 2016 - current |
Jacob Eric Howard Bower
Onehunga, Auckland, 1061
Address used since 01 Feb 2024
Freemans Bay, Auckland, 1011
Address used since 02 Mar 2021
Remuera, Auckland, 1050
Address used since 01 May 2019
Herne Bay, Auckland, 1011
Address used since 17 Jul 2017 |
Director | 11 Jan 2016 - current |
Type | Used since | |
---|---|---|
737 Great South Road, Penrose, Auckland, 1061 | Office & delivery | 04 Jul 2023 |
29 Station Road , Penrose , Auckland , 1061 |
Previous address | Type | Period |
---|---|---|
29 Station Road, Penrose, Auckland, 1061 | Registered | 01 Aug 2017 - 19 Jul 2022 |
29 Station Road, Penrose, Auckland, 1061 | Physical | 25 Jul 2017 - 19 Jul 2022 |
Flat 2, 63 Athens Road, Onehunga, Auckland, 1061 | Physical | 11 Jan 2016 - 25 Jul 2017 |
Flat 2, 63 Athens Road, Onehunga, Auckland, 1061 | Registered | 11 Jan 2016 - 01 Aug 2017 |
Shareholder Name | Address | Period |
---|---|---|
Scott, Richard William Director |
Birkenhead Auckland 0626 |
11 Jan 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Gibbons, Theo Clifton Director |
Whitehorse Yukon Y1A 6N2 |
11 Jan 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Bower, Jacob Eric Howard Director |
Onehunga Auckland 1061 |
11 Jan 2016 - current |
Giesecke & Devrient Asia Pacific Limited 27 Station Road |
|
Cooke Plumbing Company Limited 27 Station Road |
|
Sauvarins Coloured Glass Studio Limited 1/31 Station Road |
|
W.l. Cooke Corporation Limited 31 Station Road |
|
Cooke Industries Limited 31 Station Road |
|
Cooke Investments Limited 31 Station Road |
Horizon New Zealand Group Limited 6 Greenpark Road |
Eurosolar Limited 9a Maskell Street |
Energy Efficient Electrical Limited 10 Maheke Street |
Comvest Corporation Limited 79l Kelmarna Avenue |
Powersafe Limited 19 Goodwin Drive |
Solar Energy New Zealand Limited 23 Hammond Avenue |