Twisted Electrical Limited was registered on 09 Feb 2004 and issued a number of 9429035562122. The registered LTD company has been managed by 2 directors: Lewis Sheldon - an active director whose contract started on 09 Feb 2004,
Glen John Roberts - an inactive director whose contract started on 09 Feb 2004 and was terminated on 28 Jun 2005.
According to BizDb's database (last updated on 13 Mar 2024), the company registered 1 address: 19 Sioux Road, Hobsonville, Auckland, 0616 (category: registered, service).
Up until 19 Mar 2024, Twisted Electrical Limited had been using 1 Waipani Road, Te Atatu Peninsula, Auckland as their registered address.
BizDb identified old names for the company: from 09 Feb 2004 to 19 Apr 2012 they were named Iridium Electrical and Data Services Limited.
A total of 200 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 200 shares are held by 1 entity, namely:
Sheldon, Lewis (a director) located at Te Atatu Peninsula, Auckland postcode 0610. Twisted Electrical Limited was classified as "Electrician" (business classification E323225).
Principal place of activity
11 Fairfax Avenue, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 1 Waipani Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered & service address used from 05 Feb 2020 to 19 Mar 2024
Address #2: 171 Garnet Road, Westmere, Auckland, 1022 New Zealand
Registered & physical address used from 09 Aug 2018 to 05 Feb 2020
Address #3: 21 Riro Street, Point Chevalier, Auckland, 1022 New Zealand
Physical & registered address used from 18 Mar 2013 to 09 Aug 2018
Address #4: 21 Riro Street, Point Chevelier, Auckland, 1022 New Zealand
Registered & physical address used from 13 Mar 2013 to 18 Mar 2013
Address #5: 57 Nui Mana Place, Te Atatu South, Auckland New Zealand
Physical & registered address used from 01 Mar 2005 to 13 Mar 2013
Address #6: 31 Strid Road, Te Atatu, Auckland
Physical & registered address used from 09 Feb 2004 to 01 Mar 2005
Basic Financial info
Total number of Shares: 200
Annual return filing month: February
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Director | Sheldon, Lewis |
Te Atatu Peninsula Auckland 0610 New Zealand |
21 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sheldon, Claire Maree |
Point Chevalier Auckland 1022 New Zealand |
14 Feb 2008 - 17 Aug 2018 |
Individual | Sheldon, Lewis |
Point Chevalier Auckland 1022 New Zealand |
09 Feb 2004 - 21 Sep 2018 |
Individual | Roberts, Glen John |
Te Atatu Auckland |
09 Feb 2004 - 27 Jun 2010 |
Lewis Sheldon - Director
Appointment date: 09 Feb 2004
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 01 Feb 2020
Address: Westmere, Auckland, 1022 New Zealand
Address used since 21 Sep 2018
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 05 Mar 2013
Glen John Roberts - Director (Inactive)
Appointment date: 09 Feb 2004
Termination date: 28 Jun 2005
Address: Albany, North Shore, Auckland,
Address used since 21 Feb 2005
Riro Consulting Limited
19 Riro Street
Jacaranda Trading Company Limited
28 Premier Avenue
Treeweta Limited
5 Riro Street
Hippolyta Limited
16 Premier Avenue
No.la. Limited
25 Moa Road
Maquette Design Limited
23 Tui Street
Acb Electrical Limited
23 Rossgrove Terrace
Avala Electrical Limited
Flat 7, 58 Allendale Road
Banga Enterprises Limited
2/1103 New North Road
Dual Venture Properties Limited
2 Pompallier Terrace
Switch Electrical Limited
19b Wainui Avenue
Tech Electrical Limited
8a Monmouth Street