C & D Electrical Limited was launched on 01 Nov 2000 and issued an NZBN of 9429037089474. The registered LTD company has been managed by 1 director, named Charles Clifford Scott - an active director whose contract started on 01 Nov 2000.
As stated in our information (last updated on 20 Feb 2024), the company registered 3 addresses: 6A Gladfield Lane, Te Atatu Peninsula, Auckland, 0610 (postal address),
6A Gladfield Lane, Te Atatu Peninsula, Auckland, 0610 (office address),
6A Gladfield Lane, Te Atatu Peninsula, Auckland, 0610 (delivery address),
6A Gladfield Lane, Te Atatu Peninsula, Auckland, 0610 (physical address) among others.
Up until 21 Jun 2016, C & D Electrical Limited had been using 6A Gladfield Lane, Te Atatu Peninsula, Auckland as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 99 shares are held by 1 entity, namely:
Scott, Charles Clifford (an individual) located at Mangawhai Heads, Mangawhai postcode 0505.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Scott, Julie Ruth - located at Mangawhai Heads, Mangawhai. C & D Electrical Limited has been classified as "Electrical services" (ANZSIC E323220).
Principal place of activity
6a Gladfield Lane, Te Atatu Peninsula, Auckland, 0610 New Zealand
Previous addresses
Address #1: 6a Gladfield Lane, Te Atatu Peninsula, Auckland, 0610 New Zealand
Physical address used from 20 Jun 2016 to 21 Jun 2016
Address #2: 19 Claret Place, Henderson, Auckland, 0612 New Zealand
Physical address used from 01 May 2008 to 20 Jun 2016
Address #3: Level 1, 103 Carlton Gore Road, Newmarket, Auckland
Physical address used from 28 Jun 2007 to 01 May 2008
Address #4: Kerry Palmer & Associates, 3047 Great North Road, New Lynn, Auckland
Registered address used from 03 Mar 2006 to 28 Jun 2007
Address #5: Kerry Palmer & Associates Limited, 3047 Great North Road, New Lynn, Auckland
Physical address used from 03 Mar 2006 to 28 Jun 2007
Address #6: Rust And Associates, 172 B Railside Avenue, Henderson, Auckland
Physical & registered address used from 10 Aug 2005 to 03 Mar 2006
Address #7: Trotman Rust & Associates, 9b Cranwell Street, Henderson, Auckland
Physical address used from 02 Nov 2000 to 10 Aug 2005
Address #8: Trotman Rust & Associates, 9b Cranwell Street, Henderson, Auckland
Registered address used from 01 Nov 2000 to 10 Aug 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Scott, Charles Clifford |
Mangawhai Heads Mangawhai 0505 New Zealand |
01 Nov 2000 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Scott, Julie Ruth |
Mangawhai Heads Mangawhai 0505 New Zealand |
05 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Debra Jean |
Henderson Auckland |
01 Nov 2000 - 20 Apr 2015 |
Charles Clifford Scott - Director
Appointment date: 01 Nov 2000
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 01 Apr 2021
Address: Mangawhai Heads, Mangawhai, 0505 New Zealand
Address used since 01 Mar 2020
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 10 Jun 2016
Arcpitch Films Limited
12 Gladfield Lane
Conclusive Construction Services Limited
640a Te Atatu Road
Wow X3 Group Limited
5 Gladfield Lane
Wowx3 Glenfield Limited
5 Gladfield Lane
Moxie Pictures Limited
622 Te Atatu Road
Cheeky Monkey Wife Limited
1a Glenford Lane
Allworkz Electrical Limited
4 Holman Road
Hertz Electrical Limited
627 Te Atatu Road
Laser Electrical Australia Limited
Level 2, 1 Rhone Avenue
Lecsafe New Zealand Limited
7 Kervil Avenue
Loop Electrical Solutions Limited
8 Waipani Road
Soon Sun Limited
5 Rixon Place