Papanui Electrical Limited, a registered company, was started on 22 Oct 2008. 9429032511857 is the number it was issued. "Electrical services" (ANZSIC E323220) is how the company has been classified. The company has been supervised by 1 director, named Joanne Liza Maynard - an active director whose contract started on 22 Oct 2008.
Updated on 08 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 351 Lincoln Road, Addington, Christchurch, 8024 (type: registered, registered).
Papanui Electrical Limited had been using 46 Acheron Drive, Riccarton, Christchurch as their registered address until 21 Jan 2019.
Old names for the company, as we identified at BizDb, included: from 22 Oct 2008 to 11 Oct 2021 they were named Jo Maynard Services Limited.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group consists of 30 shares (30 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 25 shares (25 per cent). Finally we have the 3rd share allocation (45 shares 45 per cent) made up of 1 entity.
Other active addresses
Address #4: Level 1, 351 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered address used from 15 Nov 2023
Previous addresses
Address #1: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Registered address used from 06 Jun 2017 to 21 Jan 2019
Address #2: 76 Thackeray Street, Waltham, Christchurch, 8023 New Zealand
Registered address used from 05 Nov 2013 to 06 Jun 2017
Address #3: Unit 12, Newpark, 14 Broad Street, Woolston, Christchurch, 8023. New Zealand
Registered address used from 20 Jun 2011 to 05 Nov 2013
Address #4: 293 Sawyers Arms Road, Bishopdale, Christchurch 8053. New Zealand
Physical address used from 22 Oct 2008 to 10 Jun 2015
Address #5: Level 4, Insignis House, 192 Cashel Street, Christchurch 8011. New Zealand
Registered address used from 22 Oct 2008 to 20 Jun 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Dirkze, Tania Maree |
Parklands Christchurch 8083 New Zealand |
11 Aug 2022 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Maynard, Peter Gerard |
Harewood Christchurch 8051 New Zealand |
11 Oct 2021 - |
Shares Allocation #3 Number of Shares: 45 | |||
Individual | Maynard, Joanne Liza |
Harewood Christchurch 8051 New Zealand |
22 Oct 2008 - |
Joanne Liza Maynard - Director
Appointment date: 22 Oct 2008
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 01 Jun 2015
Waitikiri Golf Pro Limited
46 Acheron Drive
Ambience Tiling Limited
46 Acheron Drive
Triton Buildworks Limited
46 Acheron Drive
Elevator & Electrical Services Limited
46 Acheron Drive
Dna Steel Construction Limited
46 Acheron Drive
D Frost Refrigeration And Air Conditioning Limited
46 Acheron Drive
James Palmer Limited
Unit 6b, 303 Blenheim Road
Nexa Limited
Unit 4 / 45 Acheron Drive
Phoenix Fire Security & Electrical Limited
15 Colligan Street
S & S Security Solutions Limited
46 Acheron Drive
Summit Electrical Limited
3/213 Blenheim Road
Winton Electrical Limited
1b 303 Blenheim Road