Shortcuts

Kiwi Electrical Limited

Type: NZ Limited Company (Ltd)
9429036993680
NZBN
1118558
Company Number
Registered
Company Status
Current address
239j Rosedale Road
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 26 Aug 2019


Kiwi Electrical Limited was incorporated on 26 Feb 2001 and issued an NZ business identifier of 9429036993680. This registered LTD company has been managed by 3 directors: Rebecca Anne Buckley - an active director whose contract started on 25 Mar 2004,
Jason Mark Buckley - an active director whose contract started on 03 Apr 2017,
Jason Mark Buckley - an inactive director whose contract started on 26 Feb 2001 and was terminated on 25 Mar 2004.
According to our data (updated on 25 Apr 2024), this company filed 1 address: 239J Rosedale Road, Albany, Auckland, 0632 (types include: registered, physical).
Until 26 Aug 2019, Kiwi Electrical Limited had been using Unit D2 Phillips Court, 253 Highway 17, Albany Village, North Shore City as their physical address.
BizDb found former names for this company: from 26 Feb 2001 to 09 Oct 2003 they were named Ajb Electrical Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Buckley, Jason Mark (an individual) located at Rd 4, Dairy Flat postcode 0794.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Buckley, Rebecca Anne - located at Rd 4, Dairy Flat.

Addresses

Previous addresses

Address: Unit D2 Phillips Court, 253 Highway 17, Albany Village, North Shore City, 0751 New Zealand

Physical address used from 14 Sep 2017 to 26 Aug 2019

Address: Unit D2 Phillips Court, 253 Highway 17, Albany Village, North Shore City, 0751 New Zealand

Registered address used from 31 Aug 2016 to 26 Aug 2019

Address: Unit A2 Phillips Court, 253 Highway 17, Albany Village, North Shore City New Zealand

Registered address used from 25 Jan 2010 to 31 Aug 2016

Address: Unit A2 Phillips Court, 253 Highway 17, Albany Village, North Shore City New Zealand

Physical address used from 25 Jan 2010 to 14 Sep 2017

Address: Level 1, 33 Ponsonby Road, Ponsonby, Auckland

Registered address used from 13 Oct 2004 to 25 Jan 2010

Address: 34 Halberg Street, Glenfield, Auckland

Registered address used from 13 Apr 2004 to 13 Oct 2004

Address: 34 Halberg Street, Glenfield, Auckland

Physical address used from 13 Apr 2004 to 25 Jan 2010

Address: 50 Spinella Drive, Glenfield, Auckland

Registered & physical address used from 18 Aug 2003 to 13 Apr 2004

Address: 170 Bawden Road, Rd2, Albany, Auckland

Registered & physical address used from 26 Feb 2001 to 18 Aug 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 17 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Buckley, Jason Mark Rd 4
Dairy Flat
0794
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Buckley, Rebecca Anne Rd 4
Dairy Flat
0794
New Zealand
Directors

Rebecca Anne Buckley - Director

Appointment date: 25 Mar 2004

Address: Rd 4, Dairy Flat, 0794 New Zealand

Address used since 17 Aug 2023

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 01 Oct 2011


Jason Mark Buckley - Director

Appointment date: 03 Apr 2017

Address: Rd 4, Dairy Flat, 0794 New Zealand

Address used since 17 Aug 2023

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 03 Apr 2017


Jason Mark Buckley - Director (Inactive)

Appointment date: 26 Feb 2001

Termination date: 25 Mar 2004

Address: Glenfield, Auckland,

Address used since 11 Aug 2003

Nearby companies

Ez & Ness Trustee Company Limited
33 Ponsonby Road

Rashmi Raman Trustee Services Limited
1/33 Ponsonby Road

Green Light Services Limited
1/33-35 Ponsonby Road

Rmh Investments Limited
1/33 Ponsonby Road

Frontline Solutions Limited
1/33 Ponsonby Road

Cynosure Resources Limited
1/33 Ponsonby Road