Shortcuts

Nind Electrical Services Limited

Type: NZ Limited Company (Ltd)
9429038109805
NZBN
852569
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill 9810
New Zealand
Physical & registered & service address used since 25 Sep 2019

Nind Electrical Services Limited, a registered company, was started on 15 Apr 1997. 9429038109805 is the NZBN it was issued. This company has been supervised by 9 directors: Jeffrey Ronald Nind - an active director whose contract began on 15 Apr 1997,
Stephen Gerald Winter - an active director whose contract began on 01 Apr 2004,
Michael Joseph Macmanus - an active director whose contract began on 08 Apr 2022,
Marie Anne Nind - an inactive director whose contract began on 19 Jul 2000 and was terminated on 12 Feb 2015,
Bridget Winter - an inactive director whose contract began on 01 Apr 2004 and was terminated on 12 Feb 2015.
Updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: 173 Spey Street, Invercargill, 9810 (category: physical, registered).
Nind Electrical Services Limited had been using 173 Spey Street, Invercargill, Invercargill as their registered address until 25 Sep 2019.
A total of 100 shares are allocated to 9 shareholders (6 groups). The first group includes 54 shares (54 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (1 per cent). Finally there is the 3rd share allotment (20 shares 20 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 173 Spey Street, Invercargill, Invercargill, 9810 New Zealand

Registered & physical address used from 18 Sep 2013 to 25 Sep 2019

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 25 Mar 2011 to 18 Sep 2013

Address: Whk South, 62 Deveron Street, Invercargill, 9810 New Zealand

Physical & registered address used from 06 Oct 2010 to 25 Mar 2011

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Registered & physical address used from 21 Sep 2009 to 06 Oct 2010

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Physical & registered address used from 14 Nov 2007 to 21 Sep 2009

Address: Whk Cook Adam, 181 Spey Street, Invercargill

Registered & physical address used from 20 Sep 2006 to 14 Nov 2007

Address: Cook Adam & Co, 181 Spey Street, Invercargill

Registered & physical address used from 08 Feb 2002 to 20 Sep 2006

Address: 143 Spey Street, Invercargill

Registered address used from 11 Apr 2000 to 08 Feb 2002

Address: 143 Spey Street, Invercargill

Physical address used from 16 Apr 1997 to 08 Feb 2002

Address: 143 Spey Street, Invercargill

Registered address used from 15 Apr 1997 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 07 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 54
Entity (NZ Limited Company) Cook Adam Trustees Limited
Shareholder NZBN: 9429036713028
173 Spey Street
Invercargill
9810
New Zealand
Individual Nind, Jeffrey Ronald Kelvin Heights
Queenstown
9300
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Winter, Stephen Gerald Avenal
Invercargill
9810
New Zealand
Shares Allocation #3 Number of Shares: 20
Individual Macmanus, Michael Joseph Georgetown
Invercargill
9812
New Zealand
Shares Allocation #4 Number of Shares: 2
Individual Nind, Jeffrey Ronald Kelvin Heights
Queenstown
9300
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Winter, Bridget Avenal
Invercargill
9810
New Zealand
Shares Allocation #6 Number of Shares: 22
Individual Little, Murray James Avenal
Invercargill
9810
New Zealand
Individual Winter, Stephen Gerald Avenal
Invercargill
9810
New Zealand
Individual Winter, Bridget Avenal
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nind, Marie Anne Rosedale
Invercargill
9810
New Zealand
Individual Finnie, Phillip James Gore
Individual Finnie, Janine Rae Gore
Individual Finnie, Phillip James Gore
Individual Flannery, Ross Alan Invercargill
Individual Mcmanus, Michael Joseph Georgetown
Invercargill
9812
New Zealand
Individual Flannery, Amanda Jane Invercargill
Individual Nind, Marie Anne Rosedale
Invercargill
9810
New Zealand
Individual Nind, Maree Anne Rosedale
Invercargill
9810
New Zealand
Individual Finnie, Janine Rae Gore
Directors

Jeffrey Ronald Nind - Director

Appointment date: 15 Apr 1997

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 05 May 2022

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 10 Sep 2013


Stephen Gerald Winter - Director

Appointment date: 01 Apr 2004

Address: Avenal, Invercargill, 9810 New Zealand

Address used since 24 Feb 2016


Michael Joseph Macmanus - Director

Appointment date: 08 Apr 2022

Address: Georgetown, Invercargill, 9812 New Zealand

Address used since 08 Apr 2022


Marie Anne Nind - Director (Inactive)

Appointment date: 19 Jul 2000

Termination date: 12 Feb 2015

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 10 Sep 2013


Bridget Winter - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 12 Feb 2015

Address: Invercargill, 9810 New Zealand

Address used since 01 Apr 2004


Phillip James Finnie - Director (Inactive)

Appointment date: 15 Apr 1997

Termination date: 31 Dec 2003

Address: Gore,

Address used since 15 Apr 1997


Janine Rae Finnie - Director (Inactive)

Appointment date: 19 Jul 2000

Termination date: 31 Dec 2003

Address: Gore, , Alternate Director,

Address used since 19 Jul 2000


Ross Allan Flannery - Director (Inactive)

Appointment date: 01 Apr 2001

Termination date: 19 Dec 2003

Address: Invercargill,

Address used since 01 Apr 2001


Amanda Jane Flannery - Director (Inactive)

Appointment date: 01 Apr 2001

Termination date: 19 Dec 2003

Address: Invercargill,

Address used since 01 Apr 2001

Nearby companies