J S Electrical Limited was started on 26 Aug 2011 and issued a business number of 9429030969445. The registered LTD company has been managed by 3 directors: Cinthya Gabriela Romero - an active director whose contract began on 27 Nov 2023,
John Steele - an inactive director whose contract began on 26 Aug 2011 and was terminated on 28 Nov 2023,
Catherine Bird - an inactive director whose contract began on 26 Aug 2011 and was terminated on 28 Nov 2023.
As stated in our information (last updated on 18 May 2025), this company filed 1 address: 7 Vanadium Place, Addington, Christchurch, 8024 (category: registered, service).
Until 14 Dec 2015, J S Electrical Limited had been using Level 2, 7 / 245 St Asaph Street, Christchurch Central, Christchurch as their registered address.
A total of 1200 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1200 shares are held by 1 entity, namely:
Modular Limited (an entity) located at Woolston, Christchurch postcode 8023. J S Electrical Limited is classified as "Electrical distribution equipment wholesaling" (business classification F349415).
Previous addresses
Address #1: Level 2, 7 / 245 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 02 May 2012 to 14 Dec 2015
Address #2: First Floor, 67 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 26 Aug 2011 to 02 May 2012
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 14 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1200 | |||
| Entity (NZ Limited Company) | Modular Limited Shareholder NZBN: 9429037413927 |
Woolston Christchurch 8023 New Zealand |
09 Aug 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Steele, Vincent |
Merivale Christchurch 8014 New Zealand |
26 Aug 2011 - 09 Aug 2024 |
| Individual | Steele, Kate |
Merivale Christchurch 8014 New Zealand |
26 Aug 2011 - 09 Aug 2024 |
| Individual | Steele, John |
Merivale Christchurch 8014 New Zealand |
26 Aug 2011 - 09 Aug 2024 |
| Individual | Steele, Jaime-lee |
Merivale Christchurch 8014 New Zealand |
26 Aug 2011 - 09 Aug 2024 |
| Individual | Bird, Catherine |
Merivale Christchurch 8014 New Zealand |
26 Aug 2011 - 09 Aug 2024 |
| Individual | Steele, Alison |
Merivale Christchurch 8014 New Zealand |
26 Aug 2011 - 09 Aug 2024 |
Cinthya Gabriela Romero - Director
Appointment date: 27 Nov 2023
Address: Edgeware, Christchurch, 8013 New Zealand
Address used since 27 Nov 2023
John Steele - Director (Inactive)
Appointment date: 26 Aug 2011
Termination date: 28 Nov 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 08 Apr 2021
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 26 Aug 2011
Catherine Bird - Director (Inactive)
Appointment date: 26 Aug 2011
Termination date: 28 Nov 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 08 Apr 2021
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 26 Aug 2011
Easylawn Limited
Unit 3, 245 St Asaph Street
Yella Digga Limited
Unit 3, 245 St Asaph Street
Quantum Developments Limited
Unit 3, 245 St Asaph Street
Carmen Relax Limited
Unit 3, 245 St Asaph Street
Malone Property Limited
Unit 3, 245 St Asaph Street
Carmen Road Holdings Limited
Unit 3, 245 St Asaph Street
Aptella Limited
Unit 9, 31 Stevens Street
Clic Industries Limited
287 - 293 Durham Street North
Independent Network Supplies Limited
115 Sherborne Street
Jlx Limited
15b Byron Street
Protel International Technologies Limited
Same As
Telfer Electrical Southland Limited
67 Fitzgerald Avenue