Shortcuts

Mallett Electrical 2000 Limited

Type: NZ Limited Company (Ltd)
9429037491970
NZBN
977350
Company Number
Registered
Company Status
K624010
Industry classification code
Financial Asset Investing
Industry classification description
Current address
90a Paetawa Road
Peka Peka Rd 1
Waikanae 5391
New Zealand
Registered & physical & service address used since 24 Oct 2017
90a Paetawa Road
Rd 1
Waikanae 5391
New Zealand
Office address used since 31 Oct 2019

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).

Addresses

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

Contact info
64 27 6285864
26 Oct 2018 Phone
businessfocus@xtra.co.nz
31 Oct 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 5
Individual Mallett, Greg Peka Peka
Waikanae
5391
New Zealand
Shares Allocation #2 Number of Shares: 95
Individual Mallett, Lee Andrew Peka Peka
Waikanae
5391
New Zealand
Individual Mallett, Paul Jones Peka Peka
Waikanae
5391
New Zealand
Individual Mallett, Gregory Bruce Peka Peka
Waikanae
5391
New Zealand
Individual Lacey, Jeannie Marie Peka Peka
Waikanae
5391
New Zealand
Directors

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

Nearby companies

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

Similar companies

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