Kenderdine Electrical Limited was started on 22 May 1972 and issued an NZBN of 9429031876971. The registered LTD company has been run by 3 directors: Dianne Millicent Kenderdine - an active director whose contract began on 03 Oct 1984,
Ruthe Grrl Margaret Kenderdine - an active director whose contract began on 29 Jan 2013,
Hugh Brutton Kenderdine - an inactive director whose contract began on 03 Oct 1984 and was terminated on 08 Oct 2018.
As stated in our information (last updated on 01 Apr 2024), this company registered 1 address: 125 St Georges Bay Road, Parnell, Auckland, 1052 (category: registered, service).
Until 19 Oct 2018, Kenderdine Electrical Limited had been using 36 Sale Street, Auckland as their registered address.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Kenderdine, Dianne Millicent (an individual) located at Hillsborough, Auckland postcode 1042. Kenderdine Electrical Limited was categorised as "Rental of theatrical equipment" (business classification L663957).
Previous addresses
Address #1: 36 Sale Street, Auckland, 1010 New Zealand
Registered & physical address used from 06 Aug 2015 to 19 Oct 2018
Address #2: 187 Mt Eden Road, Mt Eden, Auckland, 1024 New Zealand
Physical & registered address used from 17 Apr 2014 to 06 Aug 2015
Address #3: Lindsay J Jackson, Level 3, 155 Broadway, Newmarket New Zealand
Physical & registered address used from 14 Jun 2010 to 17 Apr 2014
Address #4: Business Made Better, Level 3, 255 Broadway, Newmarket, Auckland
Physical & registered address used from 25 May 2009 to 14 Jun 2010
Address #5: Walker & Walker Limited, Level 3, 255 Broadway, Newmarket
Physical & registered address used from 08 Apr 2008 to 25 May 2009
Address #6: Level 2 / 33 Great South Road, Newmarket
Physical address used from 01 Jul 1997 to 08 Apr 2008
Address #7: 1st Floor, 3 Broadway, Newmarket, Auckland
Registered address used from 01 Sep 1996 to 08 Apr 2008
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Kenderdine, Dianne Millicent |
Hillsborough Auckland 1042 New Zealand |
22 May 1972 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kenderdine, Hugh Brutton |
Hillsborough Auckland 1042 New Zealand |
22 May 1972 - 06 Mar 2024 |
Individual | Green, Barry Raymond |
Epsom Auckland |
22 May 1972 - 20 May 2014 |
Dianne Millicent Kenderdine - Director
Appointment date: 03 Oct 1984
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 14 Oct 2014
Ruthe Grrl Margaret Kenderdine - Director
Appointment date: 29 Jan 2013
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 29 Jan 2013
Hugh Brutton Kenderdine - Director (Inactive)
Appointment date: 03 Oct 1984
Termination date: 08 Oct 2018
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 14 Oct 2014
Espy Media Group Limited
Unit 8
Blue Snow Limited
Unit 1, 36 Sale Street
M 2 Magazine Uk Limited
Unit 8
M 2 Magazine Limited
Unit 8
My Cloud Bench Limited
Unit 1, 36 Sale Street
Platypus Shoes Limited
Shed 15, 1-3 City Works Depot
Avalanche Lighting Limited
80 Jervois Road
High Definition Audio Visual Limited
Level 29, 188 Quay Street
International Lifestyle Brokers Limited
Level 1, 10 Heather St
Lux Productions Limited
4/46 Aitken Terrace
Praxlab Limited
Level 6, 135 Broadway
Professional Lighting Services Limited
36 Sale Street