Shortcuts

A G Electrical Limited

Type: NZ Limited Company (Ltd)
9429033846453
NZBN
1870048
Company Number
Registered
Company Status
Current address
Level 2
329 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 26 May 2021

A G Electrical Limited, a registered company, was incorporated on 10 Oct 2006. 9429033846453 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Aaron Scott Grieve - an active director whose contract began on 01 Apr 2008,
Andrew Karl Gibson - an inactive director whose contract began on 10 Oct 2006 and was terminated on 01 Feb 2018.
Updated on 27 Apr 2024, our data contains detailed information about 1 address: Level 2, 329 Durham Street North, Christchurch, 8013 (types include: registered, physical).
A G Electrical Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address until 26 May 2021.
More names used by this company, as we managed to find at BizDb, included: from 10 Oct 2006 to 20 Nov 2007 they were named A K G Electrical Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Registered & physical address used from 10 Jul 2020 to 26 May 2021

Address: 288g Isaac Road, Rd 6, West Eyreton, 7476 New Zealand

Physical address used from 14 Mar 2018 to 10 Jul 2020

Address: 288g Isaac Road, Rd 6, West Eyreton, 7476 New Zealand

Registered address used from 09 Feb 2018 to 10 Jul 2020

Address: 33 Country Palms Drive, Christchurch New Zealand

Registered address used from 12 Nov 2008 to 09 Feb 2018

Address: 33 Country Palms Drive, Christchurch New Zealand

Physical address used from 12 Nov 2008 to 14 Mar 2018

Address: 37 Opawa Road, Christchurch

Registered address used from 10 Oct 2006 to 12 Nov 2008

Address: 37 Opawa Road, Opawa, Christchurch

Physical address used from 10 Oct 2006 to 12 Nov 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 08 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Grieve, Aaron Scott Rd 6
West Eyreton
7476
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Grieve, Claire Elize Rd 6
West Eyreton
7476
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gibson, Tina Joanne Christchurch

New Zealand
Individual Gibson, Andrew Karl Christchurch

New Zealand
Directors

Aaron Scott Grieve - Director

Appointment date: 01 Apr 2008

Address: Rd 6, Rangiora, 7476 New Zealand

Address used since 01 Apr 2014


Andrew Karl Gibson - Director (Inactive)

Appointment date: 10 Oct 2006

Termination date: 01 Feb 2018

Address: Christchurch, Christchurch, 8025 New Zealand

Address used since 13 Jul 2016

Nearby companies