Shortcuts

R H Electrical Suppliers Limited

Type: NZ Limited Company (Ltd)
9429030456853
NZBN
4091418
Company Number
Registered
Company Status
110199503
GST Number
G422920
Industry classification code
Electrical Goods Retailing Nec
Industry classification description
Current address
40i Cavendish Drive
Manukau
Auckland 2104
New Zealand
Registered & physical & service address used since 10 Sep 2020
Level 1/48 Broadway
Newmarket
Auckalnd 1023
New Zealand
Office address used since 09 Oct 2023
Level 1/48 Broadway
Newmarket
Auckland 1023
New Zealand
Registered & service address used since 17 Oct 2023

R H Electrical Suppliers Limited, a registered company, was started on 05 Nov 2012. 9429030456853 is the business number it was issued. "Electrical goods retailing nec" (business classification G422920) is how the company was categorised. This company has been run by 2 directors: Jamshaid Ul Hassan - an active director whose contract started on 05 Nov 2012,
Nadeem Ul Hassan - an active director whose contract started on 21 Dec 2023.
Last updated on 01 Apr 2024, BizDb's database contains detailed information about 1 address: Level 1/48 Broadway, Newmarket, Auckland, 1023 (type: registered, service).
R H Electrical Suppliers Limited had been using 57I Cavendish Drive, Manukau, Auckland as their physical address up to 10 Sep 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 48 shares (48 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 52 shares (52 per cent).

Addresses

Previous addresses

Address #1: 57i Cavendish Drive, Manukau, Auckland, 2104 New Zealand

Physical & registered address used from 25 Oct 2019 to 10 Sep 2020

Address #2: 203 Buckland Road, Mangere East, Auckland, 2024 New Zealand

Registered address used from 09 Sep 2014 to 25 Oct 2019

Address #3: 27a Florence Daly Place, Mount Roskill, Auckland, 1041 New Zealand

Physical address used from 05 Nov 2012 to 25 Oct 2019

Address #4: 27a Florence Daly Place, Mount Roskill, Auckland, 1041 New Zealand

Registered address used from 05 Nov 2012 to 09 Sep 2014

Contact info
64 9 9756365
09 Oct 2023
admin@betterco.nz
09 Oct 2023 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 48
Individual Hassan, Nadeem Ul Mangere East
Auckland
2024
New Zealand
Shares Allocation #2 Number of Shares: 52
Director Hassan, Jamshaid Ul Mangere East
Auckland
2024
New Zealand
Directors

Jamshaid Ul Hassan - Director

Appointment date: 05 Nov 2012

Address: Mangere East, Auckland, 2024 New Zealand

Address used since 02 Sep 2020

Address: Mangere East, Auckland, 2024 New Zealand

Address used since 01 Sep 2014


Nadeem Ul Hassan - Director

Appointment date: 21 Dec 2023

Address: Mangere East, Auckland, 2024 New Zealand

Address used since 21 Dec 2023

Nearby companies

Kikla Investments Limited
27 Florence Daly Place

New Zealand Timber Suppliers Limited
28 Florence Daly Place

Asia Direct Limited
28 Florence Daly Place

Cooks Tooth Farms Limited
28 Florence Daly Place

Sanatan Shivarchan Trust
17 Florence-dally Place,

Sunrise Spraypainter Limited
Flat 3, 281c Hillsborough Road

Similar companies

Celltown Limited
175a Whitney Street

Iskra Mis Limited
38 Glenveagh Drive

Lavforus Limited
76a Stoddard Road

Outdoor Energy Limited
1373 Dominion Road

Rockit Sound Limited
100 Pah Rd

Top Electronics Limited
C/ 1/895 Dominion Rd