Mainline Electrical (Wn) Limited, a registered company, was started on 23 Nov 2000. 9429037078836 is the New Zealand Business Number it was issued. "Electrical services" (business classification E323220) is how the company was categorised. This company has been run by 6 directors: Glenys Adele Jones - an active director whose contract started on 23 Nov 2000,
Michael Leslie Jones - an active director whose contract started on 02 Jul 2006,
Joshua Richardson - an active director whose contract started on 25 Jun 2024,
Mark Haberfield - an active director whose contract started on 25 Jun 2024,
Adele Robb - an inactive director whose contract started on 23 Nov 2000 and was terminated on 01 Apr 2024.
Last updated on 04 May 2025, BizDb's database contains detailed information about 3 addresses the company uses, specifically: 58 Vivian Street, Te Aro, Wellington, 6011 (registered address),
58 Vivian Street, Te Aro, Wellington, 6011 (service address),
149 Thorndon Quay, Thorndon, Wellington, 6011 (postal address),
149 Thorndon Quay, Thorndon, Wellington, 6011 (office address) among others.
Mainline Electrical (Wn) Limited had been using 14 Dornoch Place, Papakowhai, Porirua as their registered address up until 19 Feb 2025.
A total of 10000 shares are allocated to 8 shareholders (7 groups). The first group is comprised of 50 shares (0.5%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2450 shares (24.5%). Lastly we have the third share allotment (2450 shares 24.5%) made up of 1 entity.
Principal place of activity
149 Thorndon Quay, Thorndon, Wellington, 6011 New Zealand
Previous addresses
Address #1: 14 Dornoch Place, Papakowhai, Porirua, 5024 New Zealand
Registered address used from 17 Oct 2022 to 19 Feb 2025
Address #2: 149 Thorndon Quay, Wellington New Zealand
Service address used from 01 Feb 2007 to 19 Feb 2025
Address #3: 61 Jones Deviation, Wellington New Zealand
Registered address used from 25 Jan 2006 to 17 Oct 2022
Address #4: 100 Tory Street, Wellington
Physical address used from 31 Jan 2005 to 01 Feb 2007
Address #5: Same As Registered Office Address
Physical address used from 23 Nov 2000 to 31 Jan 2005
Address #6: 37 Kaikoura Street, Wellington
Registered address used from 23 Nov 2000 to 25 Jan 2006
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 09 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Richardson, Joshua |
Rd 1 Porirua 5381 New Zealand |
24 Jun 2024 - |
| Shares Allocation #2 Number of Shares: 2450 | |||
| Individual | Richardson, Joshua |
Rd 1 Porirua 5381 New Zealand |
24 Jun 2024 - |
| Shares Allocation #3 Number of Shares: 2450 | |||
| Individual | Haberfield, Mark |
Wainuiomata Lower Hutt 5014 New Zealand |
19 Jun 2024 - |
| Shares Allocation #4 Number of Shares: 50 | |||
| Individual | Haberfield, Mark |
Wainuiomata Lower Hutt 5014 New Zealand |
19 Jun 2024 - |
| Shares Allocation #5 Number of Shares: 4900 | |||
| Individual | Jones, Michael Leslie |
Whitby Wellington New Zealand |
07 Jul 2008 - |
| Individual | Jones, Glenys Adele |
Whitby Wellington New Zealand |
23 Nov 2000 - |
| Shares Allocation #6 Number of Shares: 50 | |||
| Individual | Jones, Glenys Adele |
Whitby Wellington New Zealand |
23 Nov 2000 - |
| Shares Allocation #7 Number of Shares: 50 | |||
| Individual | Jones, Michael Leslie |
Whitby Wellington New Zealand |
07 Jul 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Martin, Richard |
Pauatahanui Wellington New Zealand |
07 Jul 2008 - 12 Jun 2024 |
| Individual | Shrimpton, Mark Scott |
Papakowhai 5024 New Zealand |
07 Jul 2008 - 24 Jun 2024 |
| Individual | Shrimpton, Mark Scott |
Papakowhai 5024 New Zealand |
07 Jul 2008 - 24 Jun 2024 |
| Individual | Shrimpton, Mark Scott |
Papakowhai 5024 New Zealand |
07 Jul 2008 - 24 Jun 2024 |
| Entity | Gault Mitchell Trustee Services Limited Shareholder NZBN: 9429035111399 Company Number: 1570374 |
Wellington Central Wellington 6011 New Zealand |
12 Jun 2024 - 24 Jun 2024 |
| Individual | Robb, Adele |
Papakowhai 5024 New Zealand |
23 Nov 2000 - 24 Jun 2024 |
| Individual | Robb, Adele |
Papakowhai 5024 New Zealand |
23 Nov 2000 - 24 Jun 2024 |
| Individual | Robb, Adele |
Papakowhai 5024 New Zealand |
23 Nov 2000 - 24 Jun 2024 |
| Individual | Martin, Richard |
Pauatahanui Wellington New Zealand |
07 Jul 2008 - 12 Jun 2024 |
Glenys Adele Jones - Director
Appointment date: 23 Nov 2000
Address: Whitby, Wellington, 6011 New Zealand
Address used since 10 Nov 2003
Michael Leslie Jones - Director
Appointment date: 02 Jul 2006
Address: Whitby, Wellington, 6011 New Zealand
Address used since 10 Jul 2006
Joshua Richardson - Director
Appointment date: 25 Jun 2024
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 25 Jun 2024
Mark Haberfield - Director
Appointment date: 25 Jun 2024
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 25 Jun 2024
Adele Robb - Director (Inactive)
Appointment date: 23 Nov 2000
Termination date: 01 Apr 2024
Address: Papakowhai, Porirua, 5024 New Zealand
Address used since 07 Oct 2022
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 13 Jan 2010
Mark Scott Shrimpton - Director (Inactive)
Appointment date: 02 Jul 2006
Termination date: 01 Apr 2024
Address: Papakowhai, Porirua, 5024 New Zealand
Address used since 07 Oct 2022
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 13 Jan 2010
Crakars Limited
47 Jones Deviation
Total Entertainment N.z Limited
92 Paekakariki Hill Road
Kau Kau Properties Limited
139 Paekakariki Hill Road
St Andrews Bag Company Limited
1 Jones Deviation
Wallcork Farms Limited
1 Jones Deviation
Corkill Forests Limited
1 Jones Deviation
#electrical Limited
7 Eclipse Lane
Allstar Electrical Services Wellington Limited
11 Eclipse Lane
Fisher Electrical Limited
409a Grays Road
Landscape Lighting & Electrical Limited
3 Scoresby Grove
Stanley's Electrical Limited
16 Navigation Drive
Steve Gray Electrical Limited
13 Shackle Lane