Projex Electrical and Maintenance Limited was registered on 01 Mar 2010 and issued an NZ business identifier of 9429031674492. The registered LTD company has been run by 3 directors: Craig Steven Saul - an active director whose contract began on 01 Mar 2010,
Kevin Mervyn Still - an active director whose contract began on 03 Apr 2019,
Justin David Wiggett - an inactive director whose contract began on 01 Mar 2010 and was terminated on 28 Feb 2019.
As stated in BizDb's data (last updated on 27 May 2025), this company uses 1 address: 2A Alfred Street, Mayfield, Blenheim, 7201 (types include: registered, service).
Until 29 May 2017, Projex Electrical and Maintenance Limited had been using 22 Scott Street, Blenheim as their registered address.
BizDb identified other names used by this company: from 01 Mar 2010 to 28 May 2015 they were named Projex Electrical Limited.
A total of 1200 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 120 shares are held by 1 entity, namely:
Saul, Colin Bruce (an individual) located at Stokes Valley, Lower Hutt postcode 5019.
The 2nd group consists of 1 shareholder, holds 40% shares (exactly 480 shares) and includes
Still, Kevin Mervyn - located at Paraparaumu Beach, Paraparaumu.
The next share allotment (600 shares, 50%) belongs to 1 entity, namely:
Saul, Craig Steven, located at Stokes Valley, Lower Hutt (an individual).
Previous addresses
Address #1: 22 Scott Street, Blenheim, 7201 New Zealand
Registered & physical address used from 04 May 2016 to 29 May 2017
Address #2: 22 Scott Street, Blenheim, 7201 New Zealand
Physical & registered address used from 04 May 2011 to 04 May 2016
Address #3: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand
Registered & physical address used from 04 May 2010 to 04 May 2011
Address #4: 5 Kopara Grove, Stokes Valley
Physical & registered address used from 01 Mar 2010 to 04 May 2010
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 30 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 120 | |||
| Individual | Saul, Colin Bruce |
Stokes Valley Lower Hutt 5019 New Zealand |
15 Apr 2019 - |
| Shares Allocation #2 Number of Shares: 480 | |||
| Individual | Still, Kevin Mervyn |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
08 Nov 2016 - |
| Shares Allocation #3 Number of Shares: 600 | |||
| Individual | Saul, Craig Steven |
Stokes Valley Lower Hutt 5019 New Zealand |
01 Mar 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wiggett, Justin David |
Rd 1 Upper Hutt 5371 New Zealand |
01 Mar 2010 - 01 Mar 2019 |
| Individual | Saul, Emma Ruth |
Stokes Valley Lower Hutt 5019 New Zealand |
26 Apr 2016 - 08 Nov 2016 |
| Individual | Robbers, Emma Ruth |
Stokes Valley Lower Hutt 5019 New Zealand |
01 Mar 2010 - 26 Apr 2016 |
| Individual | Wiggett, Gayle Louise |
Rd 1 Upper Hutt 5371 New Zealand |
01 Mar 2010 - 08 Nov 2016 |
Craig Steven Saul - Director
Appointment date: 01 Mar 2010
Address: Stokes Valley, Lower Hutt, 5019 New Zealand
Address used since 25 Jul 2013
Kevin Mervyn Still - Director
Appointment date: 03 Apr 2019
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 03 Apr 2019
Justin David Wiggett - Director (Inactive)
Appointment date: 01 Mar 2010
Termination date: 28 Feb 2019
Address: Rd 1, Upper Hutt, 5371 New Zealand
Address used since 29 Apr 2014
Wairau River Wines Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
G & S Moleta Trustee Limited
2 Alfred Street