Christchurch Electrical (1999) Limited was started on 01 Apr 1999 and issued an NZ business number of 9429037618995. This registered LTD company has been run by 10 directors: Rex Charles Prebble - an active director whose contract started on 07 Apr 1999,
Gary Ainslie Thomson - an active director whose contract started on 07 Apr 1999,
Michael James Daniel - an active director whose contract started on 07 Apr 1999,
Warren James Proctor Bentley - an active director whose contract started on 29 Jun 2002,
Jared Peter Welsh - an active director whose contract started on 01 Apr 2022.
According to our database (updated on 08 May 2025), this company uses 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: physical, service).
Up until 31 Mar 2017, Christchurch Electrical (1999) Limited had been using Level 1, 567 Wairakei Road, Burnside, Christchurch as their registered address.
A total of 95000 shares are allotted to 10 groups (13 shareholders in total). When considering the first group, 4900 shares are held by 1 entity, namely:
Thomson, Deborah Helen (an individual) located at Sumner, Christchurch postcode 8081.
The 2nd group consists of 1 shareholder, holds 0.52 per cent shares (exactly 490 shares) and includes
Harrison, Michael Bryan - located at Rolleston, Rolleston.
The next share allocation (980 shares, 1.03%) belongs to 1 entity, namely:
Mcvicker, James, located at Rd 7, Rangiora (an individual).
Previous addresses
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 23 Jun 2016 to 31 Mar 2017
Address: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered address used from 04 Jul 2012 to 23 Jun 2016
Address: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand
Registered address used from 20 Jun 2011 to 04 Jul 2012
Address: Unit 4, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Physical address used from 20 Jun 2011 to 23 Jun 2016
Address: Hfk Limited Chartered Accountant, Unit 4, 567 Wairakei Road, Christchurch New Zealand
Physical & registered address used from 21 May 2010 to 20 Jun 2011
Address: Hfk Limited, Unit 4, 567 Wairakei Road, Christchurch
Registered & physical address used from 08 Sep 2008 to 21 May 2010
Address: Crichton Horne & Associates, 109 Cambridge Terrace, Christchurch
Physical & registered address used from 23 Jun 2004 to 08 Sep 2008
Address: C/- Clarke Craw Limited, 2 Clark Street, Dunedin
Physical address used from 02 Jul 2001 to 23 Jun 2004
Address: C/- Clarke Craw & Partners, 2 Clark Street, Dunedin
Physical address used from 02 Jul 2001 to 02 Jul 2001
Address: C/- Clarke Craw & Partners, 2 Clark Street, Dunedin
Registered address used from 02 Jul 2001 to 23 Jun 2004
Address: C/- Clarke Craw & Partners, 2 Clark Street, Dunedin
Registered address used from 12 Apr 2000 to 02 Jul 2001
Basic Financial info
Total number of Shares: 95000
Annual return filing month: June
Annual return last filed: 24 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 4900 | |||
| Individual | Thomson, Deborah Helen |
Sumner Christchurch 8081 New Zealand |
01 Apr 1999 - |
| Shares Allocation #2 Number of Shares: 490 | |||
| Individual | Harrison, Michael Bryan |
Rolleston Rolleston 7615 New Zealand |
12 Nov 2024 - |
| Shares Allocation #3 Number of Shares: 980 | |||
| Individual | Mcvicker, James |
Rd 7 Rangiora 7477 New Zealand |
05 Sep 2023 - |
| Shares Allocation #5 Number of Shares: 1960 | |||
| Individual | Kelso, Adam Joseph |
Prebbleton Prebbleton 7604 New Zealand |
13 Apr 2022 - |
| Shares Allocation #6 Number of Shares: 48450 | |||
| Entity (NZ Limited Company) | Aghl Limited Shareholder NZBN: 9429049183689 |
Dunedin Central Dunedin 9016 New Zealand |
30 Jun 2022 - |
| Shares Allocation #7 Number of Shares: 4900 | |||
| Entity (NZ Limited Company) | Welsh Trustees Limited Shareholder NZBN: 9429049923735 |
Christchurch Central Christchurch 8013 New Zealand |
21 Mar 2022 - |
| Individual | Welsh, Jared Peter |
Halswell Christchurch 8025 New Zealand |
01 Apr 2015 - |
| Shares Allocation #8 Number of Shares: 2450 | |||
| Individual | Ockwell, Andrew Neil |
Hanmer Springs Hanmer Springs 7334 New Zealand |
23 May 2018 - |
| Shares Allocation #9 Number of Shares: 2450 | |||
| Individual | Vijfhuizen, Jan Maarten |
Waikuku Beach Waikuku Beach 7402 New Zealand |
01 Apr 2015 - |
| Shares Allocation #10 Number of Shares: 10290 | |||
| Entity (NZ Limited Company) | Bentley Trust (2003) Limited Shareholder NZBN: 9429035996804 |
Level 1, 36 Sir Wiliam Pickering Drive Christchurch 8053 New Zealand |
15 Mar 2007 - |
| Individual | Bentley, Warren James Proctor |
Merivale Christchurch 8014 New Zealand |
01 Apr 1999 - |
| Individual | Bentley, Amanda Louise |
Merivale Christchurch 8014 New Zealand |
15 Mar 2007 - |
| Shares Allocation #11 Number of Shares: 15680 | |||
| Individual | Prebble, Aiden John |
Northwood Christchurch 8051 New Zealand |
30 Jun 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Quinn, Peter John |
Ilam Christchurch 8041 New Zealand |
01 Apr 1999 - 27 May 2022 |
| Individual | Quinn, Peter John |
Ilam Christchurch 8041 New Zealand |
01 Apr 1999 - 27 May 2022 |
| Individual | Daniel, Michael James |
Clifton Christchurch 8081 New Zealand |
30 Jun 2004 - 27 May 2022 |
| Individual | Thomson, Gary Ainslie |
Sumner Christchurch 8081 New Zealand |
01 Apr 1999 - 27 May 2022 |
| Individual | Rule, Megan Gwyneth |
Redcliffs Christchurch New Zealand |
21 Dec 2006 - 05 Sep 2023 |
| Individual | Quinn, Peter John |
Christchurch New Zealand |
01 Apr 1999 - 27 May 2022 |
| Individual | Quinn, Peter John |
Christchurch New Zealand |
01 Apr 1999 - 27 May 2022 |
| Individual | Daniel, Michael James |
Clifton Christchurch 8081 New Zealand |
30 Jun 2004 - 27 May 2022 |
| Individual | Thomson, Gary Ainslie |
Sumner Christchurch 8081 New Zealand |
01 Apr 1999 - 27 May 2022 |
| Individual | Prebble, Rex Charles |
Northwood Christchurch 8051 New Zealand |
30 Jun 2004 - 27 May 2022 |
| Entity | Bentley Trust (2003) Limited Shareholder NZBN: 9429035996804 Company Number: 1300976 |
23 Nov 2006 - 21 Dec 2006 | |
| Individual | Millington, Nicholas Mark |
Parklands Christchurch 8083 New Zealand |
06 May 2020 - 05 Dec 2022 |
| Individual | Millington, Nicholas Mark |
Parklands Christchurch 8083 New Zealand |
06 May 2020 - 05 Dec 2022 |
| Individual | Prebble, Rex Charles |
Northwood Christchurch 8051 New Zealand |
30 Jun 2004 - 27 May 2022 |
| Individual | Quinn, Peter John |
Christchurch New Zealand |
01 Apr 1999 - 27 May 2022 |
| Entity | Parshelf 55 Limited Shareholder NZBN: 9429039038104 Company Number: 529693 |
Riccarton Christchurch 8041 New Zealand |
21 Dec 2006 - 05 Sep 2023 |
| Entity | Parshelf 55 Limited Shareholder NZBN: 9429039038104 Company Number: 529693 |
Riccarton Christchurch 8041 New Zealand |
21 Dec 2006 - 05 Sep 2023 |
| Individual | Rule, Megan Gwyneth |
Redcliffs Christchurch New Zealand |
21 Dec 2006 - 05 Sep 2023 |
| Individual | Rule, Megan Gwyneth |
Redcliffs Christchurch New Zealand |
21 Dec 2006 - 05 Sep 2023 |
| Individual | Rule, Megan Gwyneth |
Redcliffs Christchurch New Zealand |
21 Dec 2006 - 05 Sep 2023 |
| Individual | Rule, Megan Gwyneth |
Redcliffs Christchurch New Zealand |
21 Dec 2006 - 05 Sep 2023 |
| Individual | Rule, Ashley William |
Sumner Christchurch |
21 Dec 2006 - 05 Sep 2023 |
| Individual | Rule, Ashley William |
Sumner Christchurch |
21 Dec 2006 - 05 Sep 2023 |
| Individual | Rule, Ashley William |
Sumner Christchurch |
21 Dec 2006 - 05 Sep 2023 |
| Individual | Rule, Ashley William |
Sumner Christchurch |
21 Dec 2006 - 05 Sep 2023 |
| Individual | Rule, Ashley William |
Sumner Christchurch |
21 Dec 2006 - 05 Sep 2023 |
| Individual | Thomson, Gary Ainslie |
Sumner Christchurch 8081 New Zealand |
01 Apr 1999 - 27 May 2022 |
| Individual | Kingston, Samuel Allan |
Sydenham Christchurch 8023 New Zealand |
01 Apr 2015 - 13 Apr 2022 |
| Individual | Strong, Alan John |
Christchurch New Zealand |
12 Dec 2007 - 19 Jun 2012 |
| Individual | Hughes, Murray Michael |
Dunedin |
30 Jun 2004 - 12 Dec 2007 |
| Individual | Quinn, Peter John |
Christchurch New Zealand |
01 Apr 1999 - 27 May 2022 |
| Individual | Daniel, Michael James |
Clifton Christchurch 8081 New Zealand |
30 Jun 2004 - 27 May 2022 |
| Individual | Sumby, Geoffrey Paul |
47a Ambleside Drive Christchurch New Zealand |
12 Dec 2007 - 19 Jun 2012 |
| Individual | Strong, Simone Marie |
14 Ridgewood Place Christchurch New Zealand |
12 Dec 2007 - 19 Jun 2012 |
| Individual | Prebble, Rex Charles |
Northwood Christchurch 8051 New Zealand |
30 Jun 2004 - 27 May 2022 |
| Individual | Ashley William, Rule |
Redcliffs Christchurch New Zealand |
21 Dec 2006 - 27 May 2022 |
| Individual | Ashley William, Rule |
Redcliffs Christchurch New Zealand |
21 Dec 2006 - 27 May 2022 |
| Individual | Prebble, Rex Charles |
Northwood Christchurch 8051 New Zealand |
30 Jun 2004 - 27 May 2022 |
| Individual | Prebble, Rex Charles |
Northwood Christchurch 8051 New Zealand |
30 Jun 2004 - 27 May 2022 |
| Individual | Prebble, Rex Charles |
Northwood Christchurch 8051 New Zealand |
30 Jun 2004 - 27 May 2022 |
| Individual | Quinn, Peter John |
Christchurch New Zealand |
01 Apr 1999 - 27 May 2022 |
| Individual | Quinn, Peter John |
Christchurch New Zealand |
01 Apr 1999 - 27 May 2022 |
| Individual | Quinn, Peter John |
Christchurch New Zealand |
01 Apr 1999 - 27 May 2022 |
| Individual | Quinn, Peter John |
Christchurch New Zealand |
01 Apr 1999 - 27 May 2022 |
| Individual | Daniel, Michael James |
Clifton Christchurch 8081 New Zealand |
30 Jun 2004 - 27 May 2022 |
| Individual | Daniel, Michael James |
Clifton Christchurch 8081 New Zealand |
30 Jun 2004 - 27 May 2022 |
| Individual | Daniel, Michael James |
Clifton Christchurch 8081 New Zealand |
30 Jun 2004 - 27 May 2022 |
| Individual | Daniel, Michael James |
Clifton Christchurch 8081 New Zealand |
30 Jun 2004 - 27 May 2022 |
| Individual | Thomson, Gary Ainslie |
Sumner Christchurch 8081 New Zealand |
01 Apr 1999 - 27 May 2022 |
| Individual | Thomson, Gary Ainslie |
Sumner Christchurch 8081 New Zealand |
01 Apr 1999 - 27 May 2022 |
| Individual | Thomson, Gary Ainslie |
Sumner Christchurch 8081 New Zealand |
01 Apr 1999 - 27 May 2022 |
| Individual | Thomson, Gary Ainslie |
Sumner Christchurch 8081 New Zealand |
01 Apr 1999 - 27 May 2022 |
| Individual | Kingston, Samuel Allan |
Sydenham Christchurch 8023 New Zealand |
01 Apr 2015 - 13 Apr 2022 |
| Individual | Bavis, Graham Anthony |
Sydenham Christchurch 8023 New Zealand |
01 Apr 2015 - 23 May 2018 |
| Entity | Christchurch Electrical (1999) Limited Shareholder NZBN: 9429037618995 Company Number: 953356 |
19 Jun 2012 - 11 Jun 2013 | |
| Individual | Bentley, Amanda Louise |
Christchurch |
01 Apr 1999 - 21 Dec 2006 |
| Individual | O'neill, Michael Martin |
Dunedin |
01 Apr 1999 - 12 Dec 2007 |
| Individual | Hughes, Jennifer Helen |
Dunedin |
30 Jun 2004 - 12 Dec 2007 |
| Entity | Christchurch Electrical (1999) Limited Shareholder NZBN: 9429037618995 Company Number: 953356 |
19 Jun 2012 - 11 Jun 2013 | |
| Individual | Strong, Alan John |
Christchurch New Zealand |
12 Dec 2007 - 19 Jun 2012 |
| Individual | Hughes, Murray Michael |
Dunedin |
30 Jun 2004 - 12 Dec 2007 |
| Entity | Bentley Trust (2003) Limited Shareholder NZBN: 9429035996804 Company Number: 1300976 |
23 Nov 2006 - 21 Dec 2006 |
Rex Charles Prebble - Director
Appointment date: 07 Apr 1999
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 14 Jun 2016
Gary Ainslie Thomson - Director
Appointment date: 07 Apr 1999
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 10 Jun 2011
Michael James Daniel - Director
Appointment date: 07 Apr 1999
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 14 Jun 2016
Warren James Proctor Bentley - Director
Appointment date: 29 Jun 2002
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 16 Jun 2014
Jared Peter Welsh - Director
Appointment date: 01 Apr 2022
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Apr 2022
David Anthony Jessep - Director
Appointment date: 01 Apr 2023
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Apr 2023
Ashley William Rule - Director (Inactive)
Appointment date: 30 Nov 2006
Termination date: 30 Jun 2022
Address: Moncks Bay, Christchurch, 8081 New Zealand
Address used since 15 Jun 2016
Alan John Strong - Director (Inactive)
Appointment date: 13 Jun 2008
Termination date: 14 May 2012
Address: Christchurch, 8061 New Zealand
Address used since 13 Jun 2008
Murray Michael Hughes - Director (Inactive)
Appointment date: 07 Apr 1999
Termination date: 19 Dec 2008
Address: Dunedin,
Address used since 04 Mar 2004
Barry Roger Clarke - Director (Inactive)
Appointment date: 01 Apr 1999
Termination date: 07 Apr 1999
Address: Maori Hill, Dunedin,
Address used since 01 Apr 1999
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street