Electroflash Resourcing Limited, a registered company, was registered on 06 Mar 1998. 9429037896560 is the NZ business number it was issued. The company has been supervised by 3 directors: Leslie Allan Black - an active director whose contract began on 01 Aug 1999,
Dennis Alan Chapman - an inactive director whose contract began on 01 Aug 1999 and was terminated on 25 Mar 2020,
Alister Gordon Mcdonald - an inactive director whose contract began on 06 Mar 1998 and was terminated on 01 Aug 1999.
Last updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: 153 Waimairi Road, Christchurch (category: physical, registered).
Electroflash Resourcing Limited had been using C/- Chapman Tripp, Level 7, Price Waterhouse Centre, 119 Armagh St, Christchurch as their registered address until 01 May 2008.
A total of 1200 shares are issued to 3 shareholders (2 groups). The first group includes 600 shares (50 per cent) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 600 shares (50 per cent).
Previous addresses
Address: C/- Chapman Tripp, Level 7, Price Waterhouse Centre, 119 Armagh St, Christchurch
Registered address used from 06 Dec 2001 to 01 May 2008
Address: Chapman Tripp, 7th Floor, 119 Armagh St, Christchurch
Physical address used from 06 Dec 2001 to 06 Dec 2001
Address: Garden City Business & Tax Ltd, 1st Floor, 178 Manchester St, Christchurch
Physical address used from 06 Dec 2001 to 01 May 2008
Address: Same As Registered Office
Physical address used from 07 Jul 2000 to 06 Dec 2001
Address: Lane Neave Ronaldson, 15th Floor, 119 Armagh Street, Christchurch
Registered address used from 01 Jul 2000 to 06 Dec 2001
Address: Lane Neave Ronaldson, 15th Floor, Armagh Street, Christchurch
Registered address used from 12 Apr 2000 to 01 Jul 2000
Address: Lane Neave Ronaldson, 15th Floor, Armagh Street, Christchurch
Registered address used from 21 Sep 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 1200
Annual return filing month: May
Annual return last filed: 02 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Black, Lesley Ann |
Christchurch |
06 Mar 1998 - |
Individual | Black, Leslie Allan |
Christchurch New Zealand |
06 Mar 1998 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Black, Leslie Allan |
Christchurch New Zealand |
06 Mar 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chapman, Dennis Alan |
R D 2 Christchurch 8082 New Zealand |
06 Mar 1998 - 17 Jul 2019 |
Leslie Allan Black - Director
Appointment date: 01 Aug 1999
Address: Bryndwr, Christchurch, 8041 New Zealand
Address used since 23 May 2016
Dennis Alan Chapman - Director (Inactive)
Appointment date: 01 Aug 1999
Termination date: 25 Mar 2020
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 23 May 2016
Alister Gordon Mcdonald - Director (Inactive)
Appointment date: 06 Mar 1998
Termination date: 01 Aug 1999
Address: Fendalton, Christchurch,
Address used since 06 Mar 1998
Affordable Motors 2016 Limited
165 Waimairi Road
Methodist Church Fire Insurance Board
1 Maydell Street
Methodist Orphanage Trust Board
1 Maydell Street
Methodist Publishing Trust
1 Maydell Street
Supernumerary Fund Board Of The Methodist Church Of Nz
1 Maydell Street
The Board Of The Wellington Methodist Charitable And Educational Endowments
1 Maydell Street