Shortcuts

Projex Electrical And Maintenance Limited

Type: NZ Limited Company (Ltd)
9429031674492
NZBN
2399732
Company Number
Registered
Company Status
Current address
2 Alfred Street
Mayfield
Blenheim 7201
New Zealand
Physical & service & registered address used since 29 May 2017
2a Alfred Street
Mayfield
Blenheim 7201
New Zealand
Registered & service address used since 21 Feb 2025

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 120
Individual Saul, Colin Bruce Stokes Valley
Lower Hutt
5019
New Zealand
Shares Allocation #2 Number of Shares: 480
Individual Still, Kevin Mervyn Paraparaumu Beach
Paraparaumu
5032
New Zealand
Shares Allocation #3 Number of Shares: 600
Individual Saul, Craig Steven Stokes Valley
Lower Hutt
5019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wiggett, Justin David Rd 1
Upper Hutt
5371
New Zealand
Individual Saul, Emma Ruth Stokes Valley
Lower Hutt
5019
New Zealand
Individual Robbers, Emma Ruth Stokes Valley
Lower Hutt
5019
New Zealand
Individual Wiggett, Gayle Louise Rd 1
Upper Hutt
5371
New Zealand
Directors

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

Nearby companies

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