A1 Electrical Contractors Limited, a registered company, was launched on 13 Feb 2006. 9429034332436 is the NZ business number it was issued. "Electrical services" (business classification E323220) is how the company was classified. The company has been run by 2 directors: Darren Glen Bain - an active director whose contract began on 13 Feb 2006,
Rick Joseph Galvin - an inactive director whose contract began on 13 Feb 2006 and was terminated on 01 Sep 2009.
Last updated on 26 Mar 2024, BizDb's data contains detailed information about 3 addresses this company uses, namely: 405 Kaikorai Valley Road, Bradford, Dunedin, 9011 (registered address),
405 Kaikorai Valley Road, Bradford, Dunedin, 9011 (physical address),
405 Kaikorai Valley Road, Bradford, Dunedin, 9011 (service address),
405 Kaikorai Valley Road, Bradford, Dunedin, 9011 (office address) among others.
A1 Electrical Contractors Limited had been using 27 King Street, Mosgiel as their physical address until 29 Apr 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 90 shares (90 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 10 shares (10 per cent).
Principal place of activity
27 King Street, Mosgiel, Dunedin, 9024 New Zealand
Previous addresses
Address #1: 27 King Street, Mosgiel, 9024 New Zealand
Physical & registered address used from 15 Mar 2016 to 29 Apr 2020
Address #2: 7 Armadale Street, Mosgiel, 9024 New Zealand
Physical & registered address used from 28 Apr 2014 to 15 Mar 2016
Address #3: 39 Kinmont Crescent, Mosgiel, Dunedn, 9024 New Zealand
Registered & physical address used from 16 Jul 2013 to 28 Apr 2014
Address #4: 76 Barr Street, Kenmure, Dunedn, 9011 New Zealand
Registered address used from 03 May 2012 to 16 Jul 2013
Address #5: 76 Barr Street, Kenmure, Dunedin, 9011 New Zealand
Physical address used from 03 May 2012 to 16 Jul 2013
Address #6: 76 Barr Street, Kenmure, Dunedn New Zealand
Registered address used from 19 Oct 2009 to 03 May 2012
Address #7: 76 Barr Street, Kenmure, Dunedin New Zealand
Physical address used from 19 Oct 2009 to 03 May 2012
Address #8: 53 Hocken Street, Kenmure, Dunedin
Registered & physical address used from 23 Jul 2007 to 19 Oct 2009
Address #9: 2 Cohen Place Balmacewen, Dunedin
Registered & physical address used from 13 Feb 2006 to 23 Jul 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 21 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 90 | |||
Individual | Bain, Darren Glenn |
Mosgiel Dunedin 9024 New Zealand |
13 Feb 2006 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Bain, Phillipa Joy |
Mosgiel Dunedin 9024 New Zealand |
14 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Galvin, Rick Joseph |
Kenmure Dunedin |
13 Feb 2006 - 16 Jul 2007 |
Darren Glen Bain - Director
Appointment date: 13 Feb 2006
Address: Mosgiel, Dunedin, 9024 New Zealand
Address used since 07 Mar 2016
Rick Joseph Galvin - Director (Inactive)
Appointment date: 13 Feb 2006
Termination date: 01 Sep 2009
Address: Kenmure, Dunedin, 9011 New Zealand
Address used since 16 Jul 2007
Klassiek Limited
B/34 Gordon Road
Maran-atha Fellowship Trust
34 Gordon Road
Gordon Road Vehicle Services Limited
30 Gordon Road
Dti Engineering Limited
22 King Street
Svt Property Limited
10 Duke Street
S M And V J Thorburn Trustee Limited
10 Duke Street
Current Demand Contracting Limited
331 Riccarton Road, Mosgiel
R J Ellwood Electrical Limited
22 Rowan Place
Rgh Electrical Limited
11 Windsor Place
Save On Energy Limited
17a Mcfadden Drive
Taieri Electrical Limited
93 Argyle Street
Wired Electrical Contracting Limited
4 Crossan Terrace