French Electrical Limited, a registered company, was registered on 26 Sep 1997. 9429037990893 is the business number it was issued. The company has been supervised by 4 directors: Christopher Alexander French - an active director whose contract started on 26 Sep 1997,
Chantelle Jill French - an inactive director whose contract started on 22 Jan 2021 and was terminated on 30 Jan 2024,
Kathleen Ellen French - an inactive director whose contract started on 26 Sep 1997 and was terminated on 22 Jan 2021,
Richard William Alexander French - an inactive director whose contract started on 26 Sep 1997 and was terminated on 07 Aug 2018.
Last updated on 07 Apr 2024, our database contains detailed information about 3 addresses this company registered, specifically: 179C Harris Road, East Tamaki, Auckland, 2013 (registered address),
179C Harris Road, East Tamaki, Auckland, 2013 (service address),
179C Ti Rakau Drive, East Tamaki, Auckland, 2013 (registered address),
Level 1, 320 Ti Rakau Drive, Burswood, Auckland, 2013 (physical address) among others.
French Electrical Limited had been using Level 1, 320 Ti Rakau Drive, Burswood, Auckland as their registered address up until 07 Sep 2021.
A total of 5000 shares are issued to 3 shareholders (2 groups). The first group includes 2 shares (0.04 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 4998 shares (99.96 per cent).
Previous addresses
Address #1: Level 1, 320 Ti Rakau Drive, Burswood, Auckland, 2013 New Zealand
Registered address used from 24 Feb 2021 to 07 Sep 2021
Address #2: 147 Brownhill Road, Whitford, Auckland New Zealand
Registered & physical address used from 14 Jul 2009 to 24 Feb 2021
Address #3: 147 Brownhill Road, Whitford, Manukau
Registered address used from 16 Jul 2008 to 14 Jul 2009
Address #4: 147 Brown Hill Road, Whitford, Manukau
Registered address used from 10 Apr 2008 to 16 Jul 2008
Address #5: 6 Kenley Heights, Dannemora, Auckland
Physical & registered address used from 10 Apr 2008 to 10 Apr 2008
Address #6: 147 Brown Hill Road, Whitford, Manukau
Physical address used from 10 Apr 2008 to 14 Jul 2009
Address #7: 147 Brown Hill Road, Whitford
Registered address used from 11 Apr 2000 to 10 Apr 2008
Address #8: 147 Brown Hill Road, Whitford
Physical address used from 29 Sep 1997 to 10 Apr 2008
Basic Financial info
Total number of Shares: 5000
Annual return filing month: July
Annual return last filed: 02 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | French, Christopher Alexander |
Rd 1 Auckland 2576 New Zealand |
26 Sep 1997 - |
Shares Allocation #2 Number of Shares: 4998 | |||
Individual | Halse, Graeme William (trustee) |
Ellerslie Auckland 1051 New Zealand |
26 Sep 1997 - |
Individual | French, Christopher Alexander |
Rd 1 Auckland 2576 New Zealand |
26 Sep 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | French, Chantelle |
Rd 1 Auckland 2576 New Zealand |
27 Jul 2006 - 02 Feb 2024 |
Individual | French, Richard William Alexander |
Whitford |
26 Sep 1997 - 12 Jul 2005 |
Individual | French, Richard William Alexander |
Whitford |
12 Jul 2005 - 26 Nov 2020 |
Individual | French, Richard William Alexander |
Whitford |
12 Jul 2005 - 26 Nov 2020 |
Individual | French, Kathleen Ellen |
Whitford |
12 Jul 2005 - 26 Nov 2020 |
Individual | French, Kathleen Ellen |
Whitford |
26 Sep 1997 - 26 Nov 2020 |
Christopher Alexander French - Director
Appointment date: 26 Sep 1997
Address: Rd 1, Auckland, 2576 New Zealand
Address used since 05 Jul 2022
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 13 Jul 2016
Chantelle Jill French - Director (Inactive)
Appointment date: 22 Jan 2021
Termination date: 30 Jan 2024
Address: Rd 1, Auckland, 2576 New Zealand
Address used since 05 Jul 2022
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 22 Jan 2021
Kathleen Ellen French - Director (Inactive)
Appointment date: 26 Sep 1997
Termination date: 22 Jan 2021
Address: Whitford, Auckland, 2576 New Zealand
Address used since 15 Jul 2015
Richard William Alexander French - Director (Inactive)
Appointment date: 26 Sep 1997
Termination date: 07 Aug 2018
Address: Dannemora, Auckland, 2576 New Zealand
Address used since 15 Jul 2015
Rkc Properties Limited
147 Brownhill Road
Whitford Management Services Limited
143 Brownhill Road
Brooklyn Management Services Limited
143 Brownhill Road
Horahora-awana Land Company Limited
321 Brownhill Road
Well Done Engineering Limited
76 Brownhill Road
Matai Finance Trustee Limited
30a Umbria Lane