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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2510 | |||
Individual | Graham, Robert Weir |
Ranfurly Ranfurly 9332 New Zealand |
14 Jun 1977 - |
Shares Allocation #2 Number of Shares: 2490 | |||
Individual | Graham, Douglas James |
Ranfurly Ranfurly 9332 New Zealand |
14 Jun 1977 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Graham, Christopher John |
Maori Hill Dunedin |
17 Mar 2006 - 17 Mar 2006 |
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
Rural Art Deco Maniototo Incorporated
11charlemont Street East
Mclaren Machinery Limited
Mitchell Street
Subil South Limited
11 Pery Street
Oturehua Water Company Limited
13 Pery Street
Waipiata Irrigation Company Limited
13 Pery Street
Up-rite Fencing Limited
7 Thomas Street