Bartlett Electrical Co Limited, a registered company, was launched on 10 May 1965. 9429031933865 is the number it was issued. "Electrical services" (ANZSIC E323220) is how the company is classified. The company has been run by 3 directors: Sarah Jane Corkery - an active director whose contract began on 08 Nov 2012,
Steven James Savage - an active director whose contract began on 08 Nov 2012,
David John Savage - an inactive director whose contract began on 06 Jun 1980 and was terminated on 08 Nov 2012.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: Suite 6, Level 1, 152 Oxford Terrace, Christchurch Central, Christchurch Centeral, Christchurch, 8140 (category: registered, physical).
Bartlett Electrical Co Limited had been using 4 Glen Bridge Lane, Harewood, Christchurch as their physical address up to 14 Apr 2022.
A total of 875 shares are allotted to 4 shareholders (3 groups). The first group includes 425 shares (48.57%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 425 shares (48.57%). Lastly we have the 3rd share allocation (25 shares 2.86%) made up of 2 entities.
Principal place of activity
4 Glen Bridge Lane, Harewood, Christchurch, 8051 New Zealand
Previous addresses
Address #1: 4 Glen Bridge Lane, Harewood, Christchurch, 8051 New Zealand
Physical & registered address used from 11 Nov 2014 to 14 Apr 2022
Address #2: 17 Winters Road, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 19 Feb 2014 to 11 Nov 2014
Address #3: 7 Winters Road, Redwood, Christchurch, 8051 New Zealand
Physical & registered address used from 06 Dec 2013 to 19 Feb 2014
Address #4: 17 Winters Road, Mairehau, Christchurch, 8052 New Zealand
Registered & physical address used from 06 Dec 2012 to 06 Dec 2013
Address #5: 128 Winters Road, Mairehau, Christchurch, 8052 New Zealand
Registered address used from 23 Nov 2011 to 06 Dec 2012
Address #6: 4/867 Clombo Street, Christchurch 8013 New Zealand
Registered address used from 26 Nov 2009 to 23 Nov 2011
Address #7: 4/867 Colombo Street, Christchurch New Zealand
Physical address used from 20 Dec 2000 to 06 Dec 2012
Address #8: 155 Kilmore Street, Christchurch
Registered address used from 20 Dec 2000 to 26 Nov 2009
Address #9: 155 Kilmore Street, Christchurch
Physical address used from 20 Dec 2000 to 20 Dec 2000
Address #10: 107 Armagh St, Christchurch
Registered address used from 25 Nov 1993 to 20 Dec 2000
Address #11: 107 Armagh St, Box 1533, Christchurch
Registered address used from 28 Jan 1992 to 25 Nov 1993
Basic Financial info
Total number of Shares: 875
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 425 | |||
Director | Corkery, Sarah Jane |
Harewood Christchurch 8051 New Zealand |
25 Nov 2016 - |
Shares Allocation #2 Number of Shares: 425 | |||
Director | Savage, Steven James |
Shirley Christchurch 8061 New Zealand |
25 Nov 2016 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Corkery, Sarah Jane |
Harewood Christchurch 8051 New Zealand |
25 Nov 2016 - |
Director | Savage, Steven James |
Shirley Christchurch 8061 New Zealand |
25 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcivor, Christine Adair Savage And David James |
Harewood Christchurch 8051 New Zealand |
28 Nov 2012 - 25 Nov 2016 |
Individual | Savage, Christine Adair |
Harewood Christchurch 8051 New Zealand |
10 May 1965 - 25 Nov 2016 |
Individual | Savage, David John |
Christchurch |
10 May 1965 - 28 Nov 2012 |
Individual | Cundell, Dennis |
Lyttelton |
05 Nov 2003 - 05 Nov 2003 |
Sarah Jane Corkery - Director
Appointment date: 08 Nov 2012
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 23 Nov 2016
Steven James Savage - Director
Appointment date: 08 Nov 2012
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 03 Nov 2014
David John Savage - Director (Inactive)
Appointment date: 06 Jun 1980
Termination date: 08 Nov 2012
Address: Christchurch, 8052 New Zealand
Address used since 06 Jun 1980
Mg Austin Limited
81a Crofton Road
Fitzpatrick Coachlines Limited
85 Crofton Road
Te Moana Pines No. 15 Limited
5 Higham Lane
Restoration Springs
401 Sawyers Arms Road
Hogan International No 2 Limited
387 Sawyers Arms Road
The Design Office Limited
387 Sawyers Arms Road
Alien Electrical Limited
46 Wychwood Crescent
Anelectrix Limited
44 Martbern Crescent
Bay Sparkie Limited
75b Crofton Road
Edge Electrical Limited
98 Crofton Rd
Papanui Electrical Limited
527 Harewood Road
Tom's Electrical Limited
42 Crofton Road