Wisp Electrical Limited, a registered company, was started on 14 Nov 2012. 9429030443846 is the number it was issued. "Security system installation" (ANZSIC E323430) is how the company is categorised. The company has been managed by 3 directors: Timothy James Mclay - an active director whose contract began on 14 Nov 2012,
Michael John Charles Pickering - an inactive director whose contract began on 05 Aug 2020 and was terminated on 22 Jun 2022,
Sonya Jessica Mclay - an inactive director whose contract began on 14 Nov 2012 and was terminated on 05 Aug 2020.
Updated on 08 Mar 2024, our database contains detailed information about 4 addresses this company uses, namely: 307 Queen Street, Richmond, 7020 (registered address),
307 Queen Street, Richmond, 7020 (service address),
88 Holdaway Road, Rd 2, Upper Moutere, 7175 (registered address),
88 Holdaway Road, Rd 2, Upper Moutere, 7175 (physical address) among others.
Wisp Electrical Limited had been using 424 High Street, Motueka, Motueka as their registered address until 08 Jul 2021.
Previous aliases used by this company, as we identified at BizDb, included: from 13 Oct 2013 to 22 Jul 2020 they were named Palmwood Services Limited, from 12 Nov 2012 to 13 Oct 2013 they were named Palmwood Design Limited.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group includes 50 shares (50%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 307 Queen Street, Richmond, 7020 New Zealand
Registered & service address used from 07 Nov 2023
Principal place of activity
93 Marriages Road, Rd 1, Upper Moutere, 7173 New Zealand
Previous addresses
Address #1: 424 High Street, Motueka, Motueka, 7120 New Zealand
Registered & physical address used from 11 Sep 2019 to 08 Jul 2021
Address #2: 207 Kaiteriteri-sandy Bay Road, Kaiteriteri, Motueka, 7197 New Zealand
Registered & physical address used from 08 Oct 2015 to 11 Sep 2019
Address #3: 3 Selwyn Street, Motueka, 7120 New Zealand
Registered address used from 09 Oct 2014 to 08 Oct 2015
Address #4: 3 Selwyn Street, Motueka, Motueka, 7120 New Zealand
Physical address used from 08 Oct 2014 to 08 Oct 2015
Address #5: 3 Selwyn Street, Motueka, Motueka, 7120 New Zealand
Registered address used from 08 Oct 2014 to 09 Oct 2014
Address #6: 93 Marriages Road, Upper Moutere, 7173 New Zealand
Registered & physical address used from 30 Sep 2013 to 08 Oct 2014
Address #7: 26 Grey Street, Motueka, 7120 New Zealand
Physical & registered address used from 20 May 2013 to 30 Sep 2013
Address #8: 9a Mt Charon Place, Hanmer Springs, Hanmer Springs, 7334 New Zealand
Registered & physical address used from 14 Nov 2012 to 20 May 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 14 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mclay, Sonya Jessica |
Rd 2 Lower Moutere 7175 New Zealand |
14 Nov 2012 - |
Director | Sonya Jessica Mclay |
Kaiteriteri Motueka 7197 New Zealand |
14 Nov 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Mclay, Timothy James |
Rd 2 Lower Moutere 7175 New Zealand |
14 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pickering, Michael John Charles |
Motueka Motueka 7120 New Zealand |
02 Sep 2020 - 16 Sep 2022 |
Timothy James Mclay - Director
Appointment date: 14 Nov 2012
Address: Rd 2, Lower Moutere, 7175 New Zealand
Address used since 30 Jun 2021
Address: Motueka, Motueka, 7120 New Zealand
Address used since 28 Aug 2019
Address: Kaiteriteri, Motueka, 7197 New Zealand
Address used since 30 Sep 2015
Michael John Charles Pickering - Director (Inactive)
Appointment date: 05 Aug 2020
Termination date: 22 Jun 2022
Address: Motueka, Motueka, 7120 New Zealand
Address used since 05 Aug 2020
Sonya Jessica Mclay - Director (Inactive)
Appointment date: 14 Nov 2012
Termination date: 05 Aug 2020
Address: Motueka, Motueka, 7120 New Zealand
Address used since 28 Aug 2019
Address: Kaiteriteri, Motueka, 7197 New Zealand
Address used since 30 Sep 2015
Portable Security Systems Limited
88 Martin Farm Road
A T Security Systems Limited
2101 The Coastal Highway
Advanced Elevators Limited
17 Brook Street
Nelson Bays Security Limited
9 Dorset Street
Nelson Fire & Security Limited
17 Brook Street
Safe & Sound Limited
155 Milton Street
Toward Trading Limited
5/340 Tinakori Road,thorndon