Electrical Importing Co Limited (NZBN 9429039463333) was launched on 13 Apr 1988. 2 addresses are in use by the company: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: registered, physical). Floor 1, 103 Carlton Gore Road, Newmarket, Auckland had been their registered address, up to 19 Sep 2019. 250000 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group consists of 2 entities and holds 250000 shares (100 per cent of shares), namely:
Kerr, Murray Stewart Denham (a director) located at Howick, Auckland postcode 2014,
Kerr, Cheryl Annette (a director) located at Howick, Auckland postcode 2014. "Electrical equipment, industrial, wholesaling nec" (business classification F349420) is the classification the ABS issued Electrical Importing Co Limited. Our database was updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical & service | 19 Sep 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Murray Stewart Denham Kerr
Howick, Auckland, 2014
Address used since 19 Aug 2015 |
Director | 13 Apr 1988 - current |
|
Cheryl Annette Kerr
Howick, Auckland, 2014
Address used since 19 Aug 2015 |
Director | 21 Apr 1993 - current |
|
Graham William Goodall
Titirangi, Auckland,
Address used since 13 Apr 1988 |
Director | 13 Apr 1988 - 23 Apr 1993 |
| Previous address | Type | Period |
|---|---|---|
| Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical | 01 Apr 2019 - 19 Sep 2019 |
| Level 10, 203 Queen Street, Central, Auckland, 1010 | Physical & registered | 25 Jan 2017 - 01 Apr 2019 |
| Unit 19 Building 5, 15 Accent Drive, East Tamaki, Auckland | Registered & physical | 06 May 2005 - 25 Jan 2017 |
| 178 Kolmar Road, Hunters Corner, Papatoetoe, Auckland | Physical | 02 Mar 2001 - 06 May 2005 |
| 20b Rylock Place, Pakuranga, Auckland | Registered | 02 Mar 2001 - 06 May 2005 |
| 20b Rylock Place, Pakuranga, Auckland | Physical | 02 Mar 2001 - 02 Mar 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kerr, Murray Stewart Denham Director |
Howick Auckland 2014 |
25 Aug 2023 - current |
|
Kerr, Cheryl Annette Director |
Howick Auckland 2014 |
25 Aug 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Denham Kerr Trust Other |
Howick Auckland 2014 |
13 Apr 1988 - 25 Aug 2023 |
![]() |
Virtusa Consulting & Services Pty Ltd Floor 1, 103 Carlton Gore Road |
![]() |
Kiran M Bhikha Limited Floor 1, 103 Carlton Gore Road |
![]() |
Wilson Partners (sharp) Trustee Limited Floor 1, 103 Carlton Gore Road |
![]() |
Home Healthcare Equipment Limited Floor 1, 103 Carlton Gore Road |
![]() |
Asaleo Holdings New Zealand Limited Level 2 |
![]() |
Wilson Partners (grochowicz) Trustees Limited Floor 1, 103 Carlton Gore Road |
|
Delta Electronics New Zealand Limited Unit R, 383 Khyber Pass Road |
|
Stewart Agencies Limited 3 John Stokes Tce |
|
Rase Electrical Wholesale Limited Level 1, 46 Stanley Street |
|
Fredon Air NZ Limited Level 1, 5 Crummer Road, Grey Lynn |
|
Kitchen Studio Distribution Limited 61-63 St Lukes Road |
|
Scott Electrical Rodney Limited 525 Great South Road |