Shortcuts

Graham Electrical Limited

Type: NZ Limited Company (Ltd)
9429034060117
NZBN
149803
Company Number
Registered
Company Status
Current address
13 Pery Street
Ranfurly
Ranfurly 9332
New Zealand
Physical address used since 03 Apr 2018
26 Charlemont Street
Ranfurly 9332
New Zealand
Registered & service address used since 17 Apr 2023

Graham Electrical Limited, a registered company, was registered on 14 Jun 1977. 9429034060117 is the number it was issued. This company has been supervised by 5 directors: Douglas James Graham - an active director whose contract started on 01 Jul 1993,
Robert Weir Graham - an active director whose contract started on 01 Jul 1993,
Christopher John Graham - an inactive director whose contract started on 01 Jul 1993 and was terminated on 31 Jul 1997,
Audrey Catherine Graham - an inactive director whose contract started on 24 Apr 1981 and was terminated on 01 Jul 1993,
William Robert Amies Graham - an inactive director whose contract started on 24 Apr 1981 and was terminated on 01 Jul 1993.
Updated on 10 Apr 2024, the BizDb data contains detailed information about 2 addresses the company uses, specifically: 26 Charlemont Street, Ranfurly, 9332 (registered address),
26 Charlemont Street, Ranfurly, 9332 (service address),
13 Pery Street, Ranfurly, Ranfurly, 9332 (physical address).
Graham Electrical Limited had been using 13 Pery Street, Ranfurly, Ranfurly as their service address up until 17 Apr 2023.
A total of 5000 shares are issued to 2 shareholders (2 groups). The first group includes 2510 shares (50.2%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 2490 shares (49.8%).

Addresses

Previous addresses

Address #1: 13 Pery Street, Ranfurly, Ranfurly, 9332 New Zealand

Service address used from 03 Apr 2018 to 17 Apr 2023

Address #2: C/- Ibbotson Cooney & Co, 11 Charlemont Street East, Ranfurly

Registered address used from 08 Jun 2001 to 08 Jun 2001

Address #3: 11 Charlemont Street, Ranfurly, 9332 New Zealand

Registered address used from 08 Jun 2001 to 17 Apr 2023

Address #4: C/o Pedofsky Ibbotson & Cooney, 11 Charlemont Street East, Ranfurly

Registered address used from 20 Aug 1997 to 08 Jun 2001

Address #5: C/o Pedofsky Weaver & Ibbotson, Charlemont St, Ranfurly

Registered address used from 17 Mar 1994 to 20 Aug 1997

Address #6: -

Physical address used from 17 Feb 1992 to 17 Feb 1992

Address #7: 13 Pery Street, Ranfurly New Zealand

Physical address used from 17 Feb 1992 to 03 Apr 2018

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: February

Annual return last filed: 20 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2510
Individual Graham, Robert Weir Ranfurly
Ranfurly
9332
New Zealand
Shares Allocation #2 Number of Shares: 2490
Individual Graham, Douglas James Ranfurly
Ranfurly
9332
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Graham, Christopher John Maori Hill
Dunedin
Directors

Douglas James Graham - Director

Appointment date: 01 Jul 1993

Address: Ranfurly, Ranfurly, 9332 New Zealand

Address used since 29 Mar 2010


Robert Weir Graham - Director

Appointment date: 01 Jul 1993

Address: Ranfurly, Ranfurly, 9332 New Zealand

Address used since 02 Apr 2013

Address: Ranfurly, Ranfurly, 9332 New Zealand

Address used since 05 Mar 2018


Christopher John Graham - Director (Inactive)

Appointment date: 01 Jul 1993

Termination date: 31 Jul 1997

Address: Ranfurly,

Address used since 01 Jul 1993


Audrey Catherine Graham - Director (Inactive)

Appointment date: 24 Apr 1981

Termination date: 01 Jul 1993

Address: Ranfurly,

Address used since 24 Apr 1981


William Robert Amies Graham - Director (Inactive)

Appointment date: 24 Apr 1981

Termination date: 01 Jul 1993

Address: Ranfurly,

Address used since 24 Apr 1981

Nearby companies