Contract Electrical Services Limited, a registered company, was registered on 28 Aug 1995. 9429038429026 is the NZ business identifier it was issued. "Electrical services" (business classification E323220) is how the company was categorised. The company has been managed by 1 director, named Jeremy Paul Cooke - an active director whose contract began on 28 Aug 1995.
Last updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: 993 Whangaripo Valley Road,, Rd2 Wellsford, Auckland, 0972 (types include: physical, registered).
Contract Electrical Services Limited had been using 6 Ravenwood Drive, Forrest Hill, Auckland as their registered address up until 01 Sep 2021.
Other names for this company, as we found at BizDb, included: from 28 Aug 1995 to 05 Apr 2012 they were named Contract Electrical Services Limited.
A total of 200 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 198 shares (99 per cent) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.5 per cent). Lastly the 3rd share allotment (1 share 0.5 per cent) made up of 1 entity.
Principal place of activity
993 Whangaripo Valley Rd, Rd2 Wellsford, 0972 New Zealand
Previous addresses
Address #1: 6 Ravenwood Drive, Forrest Hill, Auckland, 0620 New Zealand
Registered & physical address used from 23 Nov 2020 to 01 Sep 2021
Address #2: Building C, 34 Triton Drive, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 03 Apr 2018 to 23 Nov 2020
Address #3: Building B, 3 Apollo Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 06 Jul 2015 to 03 Apr 2018
Address #4: C/-jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Registered & physical address used from 24 Dec 2010 to 06 Jul 2015
Address #5: C/-jmv Chartered Accountants Limited, Building B, 63 Apollo Drive, Mairangi Bay, North Shore City, 0632 New Zealand
Physical address used from 16 Aug 2010 to 24 Dec 2010
Address #6: C/-jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, North Shore City, 0632 New Zealand
Registered address used from 16 Aug 2010 to 24 Dec 2010
Address #7: C/-jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Rosedale, North Shore City, 0632 New Zealand
Physical & registered address used from 13 Aug 2010 to 16 Aug 2010
Address #8: C/jmv Chartered Accountants Ltd, Bldg B, 63 Apollo Dr, Mairangi Bay North, Shore City 0632 New Zealand
Physical & registered address used from 04 Sep 2008 to 13 Aug 2010
Address #9: Cjmv Chartered Accountants Ltd, Bldg B, 63 Apollo Dr, Mairangi Bay North, Shore City 0632 New Zealand
Physical & registered address used from 04 Sep 2008 to 13 Aug 2010
Address #10: Building B, 63 Apollo Drive, Mairangi Bay, 0632
Registered & physical address used from 03 Sep 2007 to 04 Sep 2008
Address #11: Building B, 63 Apollo Drive, Mairangi Bay, Auckland 0632
Registered & physical address used from 01 Aug 2007 to 03 Sep 2007
Address #12: 63 Apollo Drive, Mairangi Bay, Auckland, 0632
Physical & registered address used from 24 Jul 2006 to 01 Aug 2007
Address #13: Unit F, 6/43 Omega Street, North Harbour, Auckland
Registered address used from 26 Aug 2005 to 24 Jul 2006
Address #14: Nair & Associates, 280 Great South Road, Greenlane, Auckland
Registered address used from 01 Aug 2005 to 26 Aug 2005
Address #15: Unit F, 6-43 Omega Street, North Harbour, Albany, Auckland
Registered address used from 30 Oct 2002 to 01 Aug 2005
Address #16: Unit F, 6-43 Omega Street, North Harbour, Albany, Auckland
Physical address used from 30 Oct 2002 to 24 Jul 2006
Address #17: 27b Edwards Avenue, Henderson, Auckland
Registered address used from 05 Oct 1998 to 30 Oct 2002
Address #18: 43 Target Road, Glenfield, Auckland
Physical address used from 05 Oct 1998 to 30 Oct 2002
Address #19: 27b Edwards Avenue, Henderson, Auckland
Physical address used from 05 Oct 1998 to 05 Oct 1998
Address #20: 9a Corunna Road, Milford, Auckland
Registered & physical address used from 09 Sep 1996 to 05 Oct 1998
Basic Financial info
Total number of Shares: 200
Annual return filing month: August
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 198 | |||
Individual | Cooke, Deborah Margaret |
Building C, Albany, Auckland 0632 New Zealand |
28 Aug 1995 - |
Entity (NZ Limited Company) | John M Vincent Trustee Co Limited Shareholder NZBN: 9429036875146 |
34 Triton Drive Albany, Auckland 0632 New Zealand |
25 Jul 2007 - |
Individual | Cooke, Jeremy Paul |
Ard2 Wellsford, Auckland 0972 New Zealand |
25 Jul 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Cooke, Deborah Margaret |
Building C, Albany, Auckland 0632 New Zealand |
28 Aug 1995 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Cooke, Jeremy Paul |
Rd2 Wellsford, Auckland 0972 New Zealand |
28 Aug 1995 - |
Jeremy Paul Cooke - Director
Appointment date: 28 Aug 1995
Address: Rd 2, Wellsford, 0972 New Zealand
Address used since 24 Aug 2021
Address: Forrest Hill, North Shore City, 0620 New Zealand
Address used since 05 Aug 2010
Woori Accounting Limited
Unit C, 34 Triton Drive
Dhs Trustee Co. Limited
Building C
Champion Roofing Limited
Building C
Jr Consultant Limited
Building C
Orbit Trustees 2013 Limited
Building C
Harkin Marine Limited
Building C
Deverick Data & Electrical Limited
63 Apollo Drive
K Led Limited
100 Rosedale Road
Power Protection Group Limited
4/10 Canaveral Drive
Power Protection Limited
4 / 10 Canaveral Drive
Safe N Sound Electrical Limited
4 Orbit Drive
Selwyn Black Electrical Limited
Unit 15, 101 Apollo Drive