Taylor Electrical Limited was incorporated on 31 Mar 2004 and issued a number of 9429035464495. This registered LTD company has been supervised by 3 directors: Renee Maree Taylor - an active director whose contract began on 31 Mar 2004,
Geoffrey Scott Taylor - an active director whose contract began on 31 Mar 2004,
Grant Elwyn Wallace - an inactive director whose contract began on 31 Mar 2004 and was terminated on 21 Oct 2014.
According to our database (updated on 17 May 2025), the company filed 1 address: 110 Dixon Street, Masterton, 5810 (type: service, registered).
Up until 21 Oct 2021, Taylor Electrical Limited had been using 40 Perry Street, Masterton as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Taylor, Geoffrey Scott (an individual) located at Rd 11, Masterton.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Taylor, Renee Maree - located at Rd 11, Masterton.
Previous addresses
Address #1: 40 Perry Street, Masterton, 5810 New Zealand
Registered & physical address used from 24 Apr 2020 to 21 Oct 2021
Address #2: 40 Perry Street, Masterton, 5810 New Zealand
Registered & physical address used from 11 Oct 2019 to 24 Apr 2020
Address #3: 40 Perry Street, Masterton, 5840 New Zealand
Registered address used from 27 Sep 2019 to 11 Oct 2019
Address #4: 40 Perry Streeet, Masterton, 5810 New Zealand
Physical address used from 19 Apr 2013 to 11 Oct 2019
Address #5: 40 Perry Streeet, Masterton, 5810 New Zealand
Registered address used from 19 Apr 2013 to 27 Sep 2019
Address #6: Markhams Wairarapa Limited, 40 Perry Street, Masterton, 5810 New Zealand
Registered & physical address used from 06 May 2011 to 19 Apr 2013
Address #7: Markhams Wairarapa Limited, 41 Perry Street, Masterton New Zealand
Registered & physical address used from 05 May 2009 to 06 May 2011
Address #8: C/-markhams Mri Wairarapa Limited, 41 Perry Street, Masterton
Physical & registered address used from 06 May 2005 to 05 May 2009
Address #9: C/- Woodhouse & Partners Limited, 41 Perry Street, Masterton
Registered & physical address used from 31 Mar 2004 to 06 May 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 15 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Taylor, Geoffrey Scott |
Rd 11 Masterton |
31 Mar 2004 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Taylor, Renee Maree |
Rd 11 Masterton |
31 Mar 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wallace, Grant Elwyn |
Masterton |
31 Mar 2004 - 27 Nov 2014 |
Renee Maree Taylor - Director
Appointment date: 31 Mar 2004
Address: Rd 11, Masterton, New Zealand
Address used since 31 Mar 2004
Geoffrey Scott Taylor - Director
Appointment date: 31 Mar 2004
Address: Rd 11, Masterton, New Zealand
Address used since 31 Mar 2004
Grant Elwyn Wallace - Director (Inactive)
Appointment date: 31 Mar 2004
Termination date: 21 Oct 2014
Address: Solway, Masterton, 5810 New Zealand
Address used since 26 Apr 2010
Wairarapa Sports Artificial Surface Trust
40 Perry Street
Northco Insurance Brokers Limited
34 Perry Street
Henley Trust 2003
39 Perry Street
Farm Focus Limited
46 Perry Street
Citizens Advice Bureau Wairarapa Incorporated
Wairarapa Citizens Advice Bureau Inc
Ngawi Sports Fishing Club Incorporated
C/o Markhams Wairarapa Ltd