Railey-Williams Electrical Limited was started on 07 Nov 2016 and issued an NZ business number of 9429043395101. The registered LTD company has been managed by 3 directors: Benjamin Gerald Railey - an active director whose contract began on 07 Nov 2016,
Jeremy Paul Williams - an inactive director whose contract began on 07 Nov 2016 and was terminated on 02 Apr 2019,
Kevin Charles Williams - an inactive director whose contract began on 07 Nov 2016 and was terminated on 10 Jan 2017.
As stated in BizDb's database (last updated on 18 Mar 2024), this company uses 2 addresses: 12 Collins Street, Morningside, Auckland, 1025 (registered address),
12 Collins Street, Morningside, Auckland, 1025 (physical address),
12 Collins Street, Morningside, Auckland, 1025 (service address),
Po Box 44284, Point Chevalier, Auckland, 1246 (postal address) among others.
Up to 17 Sep 2021, Railey-Williams Electrical Limited had been using Flat 2, 19 Bangor Street, Point Chevalier, Auckland as their registered address.
BizDb identified previous aliases for this company: from 26 Oct 2016 to 12 Jan 2017 they were called Railey Williams Electrical Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Railey, Benjamin Gerald (a director) located at Pt Chevalier, Auckland postcode 1022. Railey-Williams Electrical Limited is categorised as "Cable laying" (ANZSIC E310903).
Principal place of activity
12 Collins Street, Morningside, Auckland, 1025 New Zealand
Previous addresses
Address #1: Flat 2, 19 Bangor Street, Point Chevalier, Auckland, 1022 New Zealand
Registered & physical address used from 22 May 2019 to 17 Sep 2021
Address #2: 8 Downsview Road, Pakuranga Heights, Auckland, 2010 New Zealand
Physical & registered address used from 08 Oct 2018 to 22 May 2019
Address #3: 8 Downsview Road, Pakuranga Heights, Auckland, 2010 New Zealand
Registered & physical address used from 07 Nov 2016 to 08 Oct 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Railey, Benjamin Gerald |
Pt Chevalier Auckland 1022 New Zealand |
07 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Jeremy Paul |
Pakuranga Heights Auckland 2010 New Zealand |
07 Nov 2016 - 14 May 2019 |
Benjamin Gerald Railey - Director
Appointment date: 07 Nov 2016
Address: Pt Chevalier, Auckland, 1022 New Zealand
Address used since 06 Jan 2017
Jeremy Paul Williams - Director (Inactive)
Appointment date: 07 Nov 2016
Termination date: 02 Apr 2019
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 01 Sep 2018
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 06 Jan 2017
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 01 Sep 2017
Kevin Charles Williams - Director (Inactive)
Appointment date: 07 Nov 2016
Termination date: 10 Jan 2017
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 07 Nov 2016
Omega Metals (nz) Limited
8 Downsview Road
Asian Holidays Travel Limited
108 Udys Road
Data And Voice Cabling Limited
Flat 1, 16 Gerwyn Place
Sdpt Limited
81 Udys Road
Neel Trading Limited
15 Chatsworth Crescent
Overseas Fashion Manufacturing (nz) Limited
5 Parkview Place
Bestworx Limited
88a Reelick Avenue
Future Tech Limited
5 Simmental Crescent
Js Telecommunication Limited
Flat 2, 464 Ellerslie-panmure Highway
Sels Civils Limited
5/89 Waipuna Road
Vr Communications Limited
32a Glanworth Place
Wave Networking Limited
30 Carbine Road