Ew Smith Electrical (2004) Limited, a registered company, was started on 23 Mar 2004. 9429035470281 is the New Zealand Business Number it was issued. This company has been run by 5 directors: John Harris - an active director whose contract began on 01 Apr 2011,
Bevan Kenneth Stewart - an active director whose contract began on 01 Apr 2019,
Clive Edward Went - an inactive director whose contract began on 23 Mar 2004 and was terminated on 01 Apr 2020,
Karen Anne Went - an inactive director whose contract began on 31 Mar 2008 and was terminated on 01 Apr 2017,
Eric William Smith - an inactive director whose contract began on 23 Mar 2004 and was terminated on 31 Mar 2008.
Updated on 02 Mar 2024, BizDb's database contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Ew Smith Electrical (2004) Limited had been using Unit 1, 41 Sawyers Arms Road, Northcote, Christchurch as their registered address up to 21 Apr 2022.
A total of 100 shares are allocated to 5 shareholders (4 groups). The first group is comprised of 10 shares (10 per cent) held by 1 entity. Moving on the second group includes 2 shareholders in control of 40 shares (40 per cent). Finally the third share allocation (40 shares 40 per cent) made up of 1 entity.
Previous addresses
Address: Unit 1, 41 Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand
Registered & physical address used from 07 Mar 2018 to 21 Apr 2022
Address: 41a Sawyers Arms Road, Northcote, Christchurch, 8052 New Zealand
Physical & registered address used from 07 Mar 2013 to 07 Mar 2018
Address: 154 Tuam Street, Christchurch New Zealand
Physical & registered address used from 23 Mar 2004 to 07 Mar 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 22 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Quinn, Stephen |
Hoon Hay Christchurch 8025 New Zealand |
15 Mar 2022 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Stewart, Phillipa Ann |
Rd 2 Swannanoa 7692 New Zealand |
08 Aug 2017 - |
Individual | Stewart, Bevan Kenneth |
Rd 2 Swannanoa 7692 New Zealand |
08 Aug 2017 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Harris, John |
Halswell Christchurch 8025 New Zealand |
24 Jun 2011 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Logan, Alan |
Westmorland Christchurch 8025 New Zealand |
08 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Went, Clive Edward |
Christchurch |
23 Mar 2004 - 04 Jun 2020 |
Individual | Went, Clive Edward |
Christchurch |
23 Mar 2004 - 04 Jun 2020 |
Individual | Went, Clive Edward |
Christchurch |
23 Mar 2004 - 04 Jun 2020 |
Individual | Went, Clive Edward |
Christchurch |
23 Mar 2004 - 04 Jun 2020 |
Other | Canterbury Trustees (2004) Limited |
Christchurch New Zealand |
25 Feb 2005 - 04 Jun 2020 |
Individual | Went, Karen Anne |
Christchurch |
22 Jul 2008 - 04 Jun 2020 |
Other | Canterbury Trustees (2004) Limited |
Christchurch New Zealand |
25 Feb 2005 - 04 Jun 2020 |
Individual | Smith, Eric William |
Christchurch |
23 Mar 2004 - 25 Feb 2005 |
Other | Null - Dk Alexander Trustee Limited | 25 Feb 2005 - 25 Feb 2005 | |
Individual | Smith, Eric William |
Christchurch |
25 Feb 2005 - 25 Feb 2005 |
Other | Dk Alexander Trustee Limited | 25 Feb 2005 - 25 Feb 2005 |
John Harris - Director
Appointment date: 01 Apr 2011
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Apr 2011
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 13 Sep 2019
Bevan Kenneth Stewart - Director
Appointment date: 01 Apr 2019
Address: Rd 2, Swannanoa, 7692 New Zealand
Address used since 01 Apr 2019
Clive Edward Went - Director (Inactive)
Appointment date: 23 Mar 2004
Termination date: 01 Apr 2020
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 10 Feb 2016
Karen Anne Went - Director (Inactive)
Appointment date: 31 Mar 2008
Termination date: 01 Apr 2017
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 10 Feb 2016
Eric William Smith - Director (Inactive)
Appointment date: 23 Mar 2004
Termination date: 31 Mar 2008
Address: Christchurch,
Address used since 01 Feb 2005
Zrk Limited
Unit 1, 41 Sawyers Arms Road
Ashgrove Holdings Chch Limited
Unit 1, 41 Sawyers Arms Road
South Beach Forest Land Limited
Unit 1, 41 Sawyers Arms Road
Tasman Holdings (chch) Limited
Unit 1, 41 Sawyers Arms Road
Greatplains Property Lunns Limited
Unit 1, 41 Sawyers Arms Road
Alexander Holdings Limited
41a Sawyers Arms Road