Csi Electrical Services and Inspection Limited was started on 27 Sep 1999 and issued an NZBN of 9429037472863. The registered LTD company has been managed by 4 directors: Scott Leighton Jones - an active director whose contract started on 01 Oct 1999,
Joanna Elizabeth Jones - an active director whose contract started on 19 Sep 2018,
Colin Brian Johnson - an inactive director whose contract started on 01 Oct 1999 and was terminated on 16 Nov 2001,
Allan Bevin Mckay - an inactive director whose contract started on 27 Sep 1999 and was terminated on 01 Oct 1999.
According to BizDb's information (last updated on 16 Apr 2024), the company registered 2 addresses: 23 Kennedy Crescent, Wanaka, Wanaka, 9305 (physical address),
23 Kennedy Crescent, Wanaka, Wanaka, 9305 (registered address),
23 Kennedy Crescent, Wanaka, Wanaka, 9305 (service address),
Unit 3 12 Fredrick Street, Wanaka (other address) among others.
Up until 16 Jul 2020, Csi Electrical Services and Inspection Limited had been using 12 Foxglove Heights, Wanaka, Wanaka as their physical address.
BizDb found other names used by the company: from 27 Sep 1999 to 16 May 2018 they were called B J Electrical Limited.
A total of 1000 shares are allotted to 1 group (3 shareholders in total). When considering the first group, 1000 shares are held by 3 entities, namely:
Cardrona Bike Park Limited (an entity) located at Wanaka, Wanaka postcode 9305,
Jones, Scott Leighton (an individual) located at Wanaka, Wanaka postcode 9305,
Jones, Joanna Elizabeth (an individual) located at Wanaka, Wanaka postcode 9305. Csi Electrical Services and Inspection Limited was categorised as "Electrical services" (ANZSIC E323220).
Previous addresses
Address #1: 12 Foxglove Heights, Wanaka, Wanaka, 9305 New Zealand
Physical & registered address used from 25 Oct 2019 to 16 Jul 2020
Address #2: Unit 3 12 Fredrick Street, Wanaka New Zealand
Physical address used from 28 Nov 2008 to 25 Oct 2019
Address #3: Unit 3, 12 Fredrick Street, Wanaka New Zealand
Registered address used from 10 Jun 2008 to 25 Oct 2019
Address #4: 11 Foxglove Heights, Far Horizon, Wanaka
Registered address used from 15 Sep 2006 to 10 Jun 2008
Address #5: 11 Foxglove Heights, Far Horizon, Wanaka
Physical address used from 15 Sep 2006 to 28 Nov 2008
Address #6: 2127 Cardrona Rd, Wanaka 9192
Registered address used from 06 Sep 2005 to 15 Sep 2006
Address #7: 2127 Cardrona, Wanaka 9192
Physical address used from 06 Sep 2005 to 15 Sep 2006
Address #8: 6 Fox Glove Heights, Wanaka 9192
Registered & physical address used from 07 Nov 2003 to 06 Sep 2005
Address #9: 136 Upton Street, Wanaka 9192
Physical address used from 21 Nov 2002 to 07 Nov 2003
Address #10: Peter Blacklaws Chartered Accountant Ltd, 283 Lincoln Road, Addington, Christchurch
Registered address used from 08 Apr 2002 to 07 Nov 2003
Address #11: Peter Blacklaws Chartered Accountant Ltd, 283 Lincoln Road, Addington, Christchurch
Physical address used from 08 Apr 2002 to 21 Nov 2002
Address #12: C/- Messrs Mead & Stark, Chartered Accountants, 2 Little Street, Wanaka
Registered address used from 12 Apr 2000 to 08 Apr 2002
Address #13: C/- Messrs Mead & Stark, Chartered Accountants, 2 Little Street, Wanaka
Physical address used from 28 Sep 1999 to 08 Apr 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Cardrona Bike Park Limited Shareholder NZBN: 9429041472088 |
Wanaka Wanaka 9305 New Zealand |
13 Oct 2015 - |
Individual | Jones, Scott Leighton |
Wanaka Wanaka 9305 New Zealand |
30 Jun 2005 - |
Individual | Jones, Joanna Elizabeth |
Wanaka Wanaka 9305 New Zealand |
30 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Scott Leighton |
Wanaka |
31 Oct 2003 - 27 Jun 2010 |
Individual | Cluegh, Sara Therese |
Wanaka New Zealand |
30 Jun 2005 - 13 Oct 2015 |
Entity | Chester Trustee Services Limited Shareholder NZBN: 9429037919726 Company Number: 893011 |
27 Sep 1999 - 30 Jun 2005 | |
Entity | Chester Trustee Services Limited Shareholder NZBN: 9429037919726 Company Number: 893011 |
27 Sep 1999 - 30 Jun 2005 |
Scott Leighton Jones - Director
Appointment date: 01 Oct 1999
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 25 Mar 2020
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Oct 2011
Joanna Elizabeth Jones - Director
Appointment date: 19 Sep 2018
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Jun 2020
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 19 Sep 2018
Colin Brian Johnson - Director (Inactive)
Appointment date: 01 Oct 1999
Termination date: 16 Nov 2001
Address: Mosgiel,
Address used since 01 Oct 1999
Allan Bevin Mckay - Director (Inactive)
Appointment date: 27 Sep 1999
Termination date: 01 Oct 1999
Address: Cromwell,
Address used since 27 Sep 1999
Sarah Perriam Trustee Limited
Unit 14, 12 Fredrick Street
Simpson Residential Limited
Unit 14, 12 Frederick Street
Central Otago Trustees Limited
Unit 14, 12 Fredrick Street
Fj Exit Limited
Unit 14, 12 Fredrick Street
Francesca's Limited
Unit 14, 12 Fredrick Street
Cochrane & Co Real Estate Limited
Unit 14, 12 Frederick Street
Big Duck Company Limited
14 Coromandel Street
Calibre Electrical Services Limited
207 Stone Street
Gilfedder Electrical Limited
196a Stone Street
Jeff Limmer Electrical Limited
295 Riverbnak Road
Kea Electrical Limited
38 Studholme Road
Suresafe Wanaka Limited
38 Studholme Rd