Mr T Electrical Limited, a registered company, was launched on 24 Aug 1998. 9429037777531 is the number it was issued. "Electrical services" (business classification E323220) is how the company is categorised. This company has been run by 3 directors: Tony Langdale-Hunt - an active director whose contract began on 24 Aug 1998,
Karen Leslie Langdale-Hunt - an active director whose contract began on 24 Aug 1998,
James Lawrence Paulden - an inactive director whose contract began on 24 Aug 1998 and was terminated on 24 Aug 1998.
Last updated on 18 Mar 2024, our database contains detailed information about 1 address: 144 Tancred Street, Ashburton, 7700 (type: physical, registered).
Mr T Electrical Limited had been using 73 Burnett Street, Ashburton, Ashburton as their physical address up to 18 May 2017.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: 73 Burnett Street, Ashburton, Ashburton, 7700 New Zealand
Physical address used from 19 Feb 2016 to 18 May 2017
Address: Capon Madden Limited, 73 Burnett Street, Ashburton, 7700 New Zealand
Registered address used from 11 Jun 2015 to 18 May 2017
Address: Capon Madden Limited, Level 1, 12 Main North Road, Christchurch New Zealand
Registered address used from 18 May 2006 to 11 Jun 2015
Address: Level 1, 12 Main North Road, Christchurch New Zealand
Physical address used from 18 May 2006 to 19 Feb 2016
Address: Capon Madden Limited, 2nd Floor, 70 Gloucester Street, Christchurch
Registered & physical address used from 18 Feb 2003 to 18 May 2006
Address: C/- G Mould, Gloucester House, 2nd Floor, 70 Gloucester Str, Christchurch
Registered address used from 12 Apr 2000 to 18 Feb 2003
Address: C/- G Mould, Gloucester House, 2nd Floor, 70 Gloucester Str, Christchurch
Physical address used from 25 Aug 1998 to 18 Feb 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Langdale-hunt, Karen Leslie |
Ladbrooks Rd 2 Christchurch 7672 New Zealand |
24 Aug 1998 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Langdale-hunt, Tony |
Ladbrooks Rd 2 Christchurch 7672 New Zealand |
24 Aug 1998 - |
Tony Langdale-hunt - Director
Appointment date: 24 Aug 1998
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 14 Jan 2010
Karen Leslie Langdale-hunt - Director
Appointment date: 24 Aug 1998
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 14 Jan 2010
James Lawrence Paulden - Director (Inactive)
Appointment date: 24 Aug 1998
Termination date: 24 Aug 1998
Address: Christchurch 1,
Address used since 24 Aug 1998
Demeter Fields Limited
144 Tancred Street
Edsal Limited
144 Tancred Street
Jmd Dairy Limited
144 Tancred Street
Lionfern Limited
144 Tancred Street
Matikas Dairies Limited
144 Tancred Street
Read Agriculture Limited
144 Tancred Street
Allenton Electrical Limited
Brophy Knight & Partners Limited
Ashburton Electrical Limited
144 Tancred Street
Auric Electrical Limited
144 Tancred Street
Electraserve Limited
Brophy Knight & Partners
R Bradley Steam And Electric Limited
Brophy Knight Limited
Southern Currents Electrical Limited
144 Tancred Street