Duncan Electrical Limited, a registered company, was incorporated on 26 Jun 1985. 9429039157195 is the NZBN it was issued. "Electrical services" (ANZSIC E323220) is how the company was categorised. This company has been run by 2 directors: Mercia Kathrien Duncan - an active director whose contract began on 24 Apr 1991,
John Alexander Duncan - an active director whose contract began on 24 Apr 1991.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: 4 Brooklands Way, Atawhai, Nelson, 7010 (type: postal, office).
Duncan Electrical Limited had been using 6 Montrose Drive, Atawhai, Nelson 7001 as their registered address up to 24 Jul 2012.
Previous aliases used by this company, as we managed to find at BizDb, included: from 26 Jun 1985 to 12 Dec 2005 they were called J A Duncan Electrical Services (Epsom) Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 520 shares (52%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 480 shares (48%).
Principal place of activity
4 Brooklands Way, Atawhai, Nelson, 7010 New Zealand
Previous addresses
Address #1: 6 Montrose Drive, Atawhai, Nelson 7001 New Zealand
Registered address used from 17 May 2006 to 24 Jul 2012
Address #2: 6 Montrose Drive, Atawhai, Nelson New Zealand
Physical address used from 15 Jul 2005 to 24 Jul 2012
Address #3: 8 Montrose Drive, Atawhai, Nelson
Registered address used from 15 Jul 2005 to 17 May 2006
Address #4: 10 Eton Avenue, Devonport, Auckland
Registered address used from 08 May 2001 to 15 Jul 2005
Address #5: 26 Church Street, Devonport, Auckland
Physical address used from 03 May 2001 to 15 Jul 2005
Address #6: 10 Eton Avenue, Devonport, Auckland
Physical address used from 03 May 2001 to 03 May 2001
Address #7: 4a Est Tamiki Road, St Heliers, Auckland
Registered address used from 28 May 1997 to 08 May 2001
Address #8: 4a West Tamiki Road, St Heliers, Auckland
Physical address used from 28 May 1997 to 03 May 2001
Address #9: 1a Masons Avenue, Herne Bay, Auckland
Registered address used from 06 Jun 1996 to 28 May 1997
Address #10: 1a Masons Avenue, Herne Bay, Auckland
Physical address used from 09 Aug 1995 to 28 May 1997
Address #11: -
Physical address used from 09 Aug 1995 to 09 Aug 1995
Address #12: Ground Floor, Aetna House, 59 Symonds Street, Auckland
Registered address used from 19 Jul 1993 to 06 Jun 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 520 | |||
Individual | Duncan, John Alexander |
Atawhai Nelson 7010 New Zealand |
26 Jun 1985 - |
Shares Allocation #2 Number of Shares: 480 | |||
Individual | Duncan, Mercia Kathrine |
Atawhai Nelson 7010 New Zealand |
26 Jun 1985 - |
Mercia Kathrien Duncan - Director
Appointment date: 24 Apr 1991
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 21 Jul 2012
John Alexander Duncan - Director
Appointment date: 24 Apr 1991
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 21 Jul 2012
Three Girls Communications Limited
44 Brooklands Road
Thomson Buildcraft (2015) Limited
18 Brooklands Road
Nelson Bmx Club Incorporated
9 Brooklands Ave
Autolodge Investments Group Limited
92 Brooklands Road
Papanui Investments Limited
92 Brooklands Road
Mckenzie Family Investments Limited
92 Brooklands Road
Electrical Controls Automation And Design Limited
636 Atawhai Crescent
Heathcote Valley Investments Limited
Unit 26, 115 Grove Street
Rylec Limited
Lifestyle Accounting
Suntricity Limited
16 Brooklands Way
Tasman Sparkies Limited
197 Bridge Street
Tld Investments Limited
5 Helena Way