Mallett Electrical 2000 Limited was launched on 15 Sep 1999 and issued a number of 9429037491970. The registered LTD company has been managed by 3 directors: Gregory Bruce Mallett - an active director whose contract started on 08 Mar 2000,
Jeannie Marie Lacey - an active director whose contract started on 01 Apr 2019,
Ian Roy Burgess - an inactive director whose contract started on 15 Sep 1999 and was terminated on 08 Mar 2000.
As stated in BizDb's database (last updated on 02 Apr 2024), this company filed 1 address: 90A Paetawa Road, Rd 1, Waikanae, 5391 (type: office, physical).
Until 24 Oct 2017, Mallett Electrical 2000 Limited had been using Jag Building, Wanganui Airport, 7 Airport Road, Wanganui as their registered address.
BizDb identified past names used by this company: from 15 Sep 1999 to 17 Mar 2000 they were named Treading Well Shelf Forty Two Limited.
A total of 100 shares are issued to 2 groups (5 shareholders in total). In the first group, 5 shares are held by 1 entity, namely:
Mallett, Greg (an individual) located at Peka Peka, Waikanae postcode 5391.
The second group consists of 4 shareholders, holds 95% shares (exactly 95 shares) and includes
Mallett, Lee Andrew - located at Peka Peka, Waikanae,
Mallett, Paul Jones - located at Peka Peka, Waikanae,
Mallett, Gregory Bruce - located at Peka Peka, Waikanae. Mallett Electrical 2000 Limited has been classified as "Financial asset investing" (business classification K624010).
Principal place of activity
Wanganui Airport, Wanganui, 4500 New Zealand
Previous addresses
Address #1: Jag Building, Wanganui Airport, 7 Airport Road, Wanganui, 4500 New Zealand
Registered & physical address used from 21 Oct 2014 to 24 Oct 2017
Address #2: Jag Building, Wanganui Airport, Airport Road, Wanganui, 4500 New Zealand
Registered & physical address used from 26 Oct 2011 to 21 Oct 2014
Address #3: 48 Durie Vale Rd, Wanganui New Zealand
Registered & physical address used from 21 May 2010 to 26 Oct 2011
Address #4: Doyle & Associates, 32 Taupo Quay, Wanganui
Registered & physical address used from 22 Oct 2005 to 21 May 2010
Address #5: 32 Taupo Quay, Wanganui
Registered & physical address used from 19 Feb 2005 to 22 Oct 2005
Address #6: Suite 8, Wicksteed Terrace, Wanganui
Physical address used from 20 Oct 2000 to 20 Oct 2000
Address #7: Suite 16, Wicksteed Terrace, Wanganui
Physical address used from 20 Oct 2000 to 19 Feb 2005
Address #8: Suite 8, Wicksteed Terrace, Wanganui
Registered address used from 20 Oct 2000 to 19 Feb 2005
Address #9: Suite 8, Wicksteed Terrace, Wanganui
Registered address used from 12 Apr 2000 to 20 Oct 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Mallett, Greg |
Peka Peka Waikanae 5391 New Zealand |
15 Sep 1999 - |
Shares Allocation #2 Number of Shares: 95 | |||
Individual | Mallett, Lee Andrew |
Peka Peka Waikanae 5391 New Zealand |
15 Sep 1999 - |
Individual | Mallett, Paul Jones |
Peka Peka Waikanae 5391 New Zealand |
15 Sep 1999 - |
Individual | Mallett, Gregory Bruce |
Peka Peka Waikanae 5391 New Zealand |
15 Sep 1999 - |
Individual | Lacey, Jeannie Marie |
Peka Peka Waikanae 5391 New Zealand |
04 Oct 2013 - |
Gregory Bruce Mallett - Director
Appointment date: 08 Mar 2000
Address: Peka Peka, Waikanae, 5391 New Zealand
Address used since 06 Oct 2016
Jeannie Marie Lacey - Director
Appointment date: 01 Apr 2019
Address: Peka Peka Rd1, Waikanae, 5391 New Zealand
Address used since 01 Apr 2019
Ian Roy Burgess - Director (Inactive)
Appointment date: 15 Sep 1999
Termination date: 08 Mar 2000
Address: Wanganui,
Address used since 15 Sep 1999
Ponte Consulting Limited
18 Paetawa Road
Dave App Limited
26a Paetawa Road
Greenstone Administration Limited
28a Paetawa Road
Greenstone Homes Nz Limited
28a Paetawa Road
High Brook Forestry Limited
8 Beachview Grove
School Tie Limited
7 Beachview Grove
Blueberry Investments Limited
459 Te Moana Road
H.h. Investments Limited
110 School Road
Hautere Trustees Limited
66 Old Hautere Road
Karen Howard Investments Limited
15 Campbell Ave
Kavtoh Limited
Level 1, 18 Ihakara Street
Tullimore Investments Limited
51 Karu Crescent