Remarkable Electrical Limited was registered on 21 Sep 1998 and issued a number of 9429037764029. The registered LTD company has been managed by 5 directors: Michael Edward Ford - an active director whose contract began on 25 Jun 2001,
Sheryll Diane Ford - an active director whose contract began on 25 Jun 2001,
Morgan Daniel Ford - an active director whose contract began on 07 Nov 2022,
Gillian Louise Gloag - an inactive director whose contract began on 21 Sep 1998 and was terminated on 23 Dec 2009,
Wayne Leonard Gloag - an inactive director whose contract began on 21 Sep 1998 and was terminated on 23 Dec 2009.
As stated in the BizDb database (last updated on 12 Apr 2024), this company uses 4 addresses: Po Box 2335, Wakatipu, Queenstown, 9349 (postal address),
115 Glenda Drive, Frankton, Queenstown, 9300 (office address),
115 Glenda Drive, Frankton, Queenstown, 9300 (delivery address),
115 Glenda Drive, Frankton, Queenstown, 9300 (physical address) among others.
Until 21 Jun 2010, Remarkable Electrical Limited had been using Mcculloch & Partners, 34 Camp Street, Queenstown as their registered address.
A total of 100 shares are allotted to 4 groups (7 shareholders in total). When considering the first group, 65 shares are held by 3 entities, namely:
Ford, Michael Edward (a director) located at Frankton, Queenstown postcode 9300,
Ford, Sheryll Diane (a director) located at Frankton, Queenstown postcode 9300,
Mcculloch Trustees Limited (an entity) located at Level 2, 11-17 Church Street, Queenstown 9300.
Another group consists of 2 shareholders, holds 33 per cent shares (exactly 33 shares) and includes
Ford, Lucy Anne - located at Queenstown,
Ford, Morgan Daniel - located at Queenstown.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
Ford, Michael Edward, located at Frankton, Queenstown (a director). Remarkable Electrical Limited has been classified as "Auto-electrical services" (business classification S941110).
Other active addresses
Address #4: 115 Glenda Drive, Frankton, Queenstown, 9300 New Zealand
Office & delivery address used from 23 Jun 2020
Principal place of activity
115 Glenda Drive, Frankton, Queenstown, 9300 New Zealand
Previous addresses
Address #1: Mcculloch & Partners, 34 Camp Street, Queenstown
Registered address used from 20 Jun 2006 to 21 Jun 2010
Address #2: 117 Glenda Drive, Frankton, Queenstown
Registered address used from 13 Jun 2002 to 20 Jun 2006
Address #3: 16 Alta Place, Frankton, Queenstown
Registered address used from 12 Apr 2000 to 13 Jun 2002
Address #4: 117 Glenda Drive, Frankton, Queenstown New Zealand
Physical address used from 24 Sep 1998 to 24 Sep 1998
Address #5: 16 Alta Place, Frankton, Queenstown
Physical address used from 24 Sep 1998 to 24 Sep 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 65 | |||
Director | Ford, Michael Edward |
Frankton Queenstown 9300 New Zealand |
03 Jul 2020 - |
Director | Ford, Sheryll Diane |
Frankton Queenstown 9300 New Zealand |
03 Jul 2020 - |
Entity (NZ Limited Company) | Mcculloch Trustees Limited Shareholder NZBN: 9429037456825 |
Level 2 11-17 Church Street, Queenstown 9300 |
22 Jan 2010 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Ford, Lucy Anne |
Queenstown 9371 New Zealand |
08 Nov 2022 - |
Individual | Ford, Morgan Daniel |
Queenstown 9371 New Zealand |
08 Nov 2022 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Ford, Michael Edward |
Frankton Queenstown 9300 New Zealand |
03 Jul 2020 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Ford, Sheryll Diane |
Frankton Queenstown 9300 New Zealand |
03 Jul 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ford, Diane Sheryll |
Frankton |
21 Sep 1998 - 03 Jul 2020 |
Individual | Ford, Edward Michael |
Frankton |
21 Sep 1998 - 03 Jul 2020 |
Individual | Ford, Edward Michael |
Frankton |
21 Sep 1998 - 03 Jul 2020 |
Individual | Ford, Edward Michael |
Frankton |
21 Sep 1998 - 03 Jul 2020 |
Individual | Ford, Diane Sheryll |
Frankton |
21 Sep 1998 - 03 Jul 2020 |
Individual | Ford, Diane Sheryll |
Frankton |
21 Sep 1998 - 03 Jul 2020 |
Individual | Gloag, Wayne Leonard |
Frankton Queenstown |
21 Sep 1998 - 22 Jan 2010 |
Individual | Gloag, Gillian Louise |
Frankton Queenstown |
21 Sep 1998 - 22 Jan 2010 |
Michael Edward Ford - Director
Appointment date: 25 Jun 2001
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 14 Jun 2010
Sheryll Diane Ford - Director
Appointment date: 25 Jun 2001
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 14 Jun 2010
Morgan Daniel Ford - Director
Appointment date: 07 Nov 2022
Address: Queenstown, 9371 New Zealand
Address used since 07 Nov 2022
Gillian Louise Gloag - Director (Inactive)
Appointment date: 21 Sep 1998
Termination date: 23 Dec 2009
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 21 Sep 1998
Wayne Leonard Gloag - Director (Inactive)
Appointment date: 21 Sep 1998
Termination date: 23 Dec 2009
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 21 Sep 1998
The Little Mc Workshop Limited
145b Glenda Drive
Cellbridge Limited
148 Glenda Drive
148 Glenda Limited
148 Glenda Drive
Queenstown Screen Printing Limited
141/c Glenda Drive
One Dog Furniture Limited
73a Glenda Drive
Ezed Limited
Unit 3, 70 Glenda Drive
Alexandra Auto Electrical Limited
Level 1, 69 Tarbert Street
Barrett Auto Electrics Limited
Cook Adam & Co
Best Auto Electrical Limited
84 Main St
Brian's Auto Electrical Limited
19 Stowell Drive
Mj Auto Electric Limited
71 Park Street
Total Auto Electrical Limited
29 The Mall