Woodbury Electrical Limited was started on 18 Mar 2004 and issued an NZ business identifier of 9429035473176. The registered LTD company has been run by 2 directors: Nicholas David Highton - an active director whose contract started on 18 Mar 2004,
Kaye Christine Timblick Highton - an active director whose contract started on 12 Nov 2015.
According to our data (last updated on 19 Apr 2024), this company registered 2 addresses: 9 High Street, Rd 21, Geraldine, 7991 (office address),
39 George Street, Timaru, 7910 (registered address),
39 George Street, Timaru, 7910 (physical address),
39 George Street, Timaru, 7910 (service address) among others.
Up until 17 Oct 2014, Woodbury Electrical Limited had been using 26 Campbell Street, Geraldine as their physical address.
BizDb found past names used by this company: from 18 Mar 2004 to 10 Jan 2012 they were called Nick Highton Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Highton, Nicholas David (an individual) located at Rd 21, Geraldine postcode 7930. Woodbury Electrical Limited was categorised as "Electrical services" (business classification E323220).
Principal place of activity
9 High Street, Rd 21, Geraldine, 7991 New Zealand
Previous addresses
Address #1: 26 Campbell Street, Geraldine, 7930 New Zealand
Physical address used from 13 Mar 2014 to 17 Oct 2014
Address #2: 9 High Street, Woodbury Rd 21, Geraldine, 7991 New Zealand
Physical address used from 16 Dec 2013 to 13 Mar 2014
Address #3: 9 High Street, Woodbury Rd 21, Geraldine, 7991 New Zealand
Physical address used from 13 Dec 2013 to 16 Dec 2013
Address #4: 76 Thackeray Street, Waltham, Christchurch, 8023 New Zealand
Registered address used from 13 Dec 2013 to 17 Oct 2014
Address #5: Unit 12, Newpark, 14 Broad Street, Christchurch., 8023 New Zealand
Registered address used from 18 Jan 2012 to 13 Dec 2013
Address #6: 9 High Street, Woodbury R D 21, Geraldine,, 7991 New Zealand
Physical address used from 18 Jan 2012 to 13 Dec 2013
Address #7: 25 Roseneath Place, Cashmere, Christchurch 8022. New Zealand
Physical address used from 05 May 2009 to 18 Jan 2012
Address #8: 27 Woolley Street, Avondale, Christchurch 8007.
Registered address used from 05 May 2006 to 05 May 2006
Address #9: 27 Woolley Street, Avondale, Christchurch 8007.
Physical address used from 05 May 2006 to 05 May 2009
Address #10: Level 4, Insignis House, 192 Cashel Street, Christchurch. New Zealand
Registered address used from 05 May 2006 to 05 May 2006
Address #11: 24 Woolley Street, Avondale, Christchurch 8007.
Physical address used from 05 May 2006 to 05 May 2006
Address #12: 96 Bassett Street, Burwood, Christchurch 8007.
Physical address used from 05 May 2005 to 05 May 2006
Address #13: Level 4, Insignis House, 192 Cashel Street, Christchurch
Registered address used from 18 Mar 2004 to 05 May 2006
Address #14: 3 Chadlington Street, Christchurch
Physical address used from 18 Mar 2004 to 05 May 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Highton, Nicholas David |
Rd 21 Geraldine 7930 New Zealand |
18 Mar 2004 - |
Nicholas David Highton - Director
Appointment date: 18 Mar 2004
Address: Rd 21, Geraldine, 7930 New Zealand
Address used since 05 Mar 2014
Address: Geraldine, 7930 New Zealand
Address used since 05 Mar 2014
Kaye Christine Timblick Highton - Director
Appointment date: 12 Nov 2015
Address: Rd 21, Geraldine, 7930 New Zealand
Address used since 12 Nov 2015
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 12 Nov 2015
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street
D G Sewell Limited
39 George Street
Gary Moir Electrical Limited
1 Cains Terrace
Hardie Electrical Limited
Chartered Accountants
Otago Power & Refrigeration Limited
39 George Street
Smart Generation 2013 Limited
181 Stafford Street
Sullivan & Spillane Electrical (2015) Limited
1 Cains Terrace