Mr Sparks Electrical Limited was launched on 13 May 1996 and issued a New Zealand Business Number of 9429038326806. This registered LTD company has been run by 2 directors: Deborah Jane Green - an active director whose contract began on 13 May 1996,
Stephen Neil Smith - an active director whose contract began on 13 May 1996.
As stated in our data (updated on 30 May 2022), this company uses 3 addresses: 314 Trig Road, Whitford (registered address),
314 Trig Road, Whitford (physical address),
314 Trig Road, Whitford (other address),
230 Broomfields Road, Whitford (other address) among others.
Until 08 Jul 2008, Mr Sparks Electrical Limited had been using 230 Broomfields Road, Whitford as their registered address.
BizDb identified more names for this company: from 13 May 1996 to 16 Mar 1999 they were named B T Properties Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Deborah Green (an individual) located at Whitford, Auckland.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Stephen Smith - located at Whitford, Auckland.
Previous addresses
Address #1: 230 Broomfields Road, Whitford
Registered & physical address used from 15 Aug 2006 to 08 Jul 2008
Address #2: C/o Hwi Ltd, Level 3, 139 Carlton Gore, Rd, Newmarket, Auckland
Registered & physical address used from 17 Dec 2004 to 15 Aug 2006
Address #3: C/- Blackmore Hearne & Virtue, 18 Broadway, Newmarket, Auckland
Registered address used from 11 Apr 2000 to 17 Dec 2004
Address #4: C/- Blackmore Hearne & Virtue, 18 Broadway, Newmarket, Auckland
Registered address used from 01 Sep 1997 to 11 Apr 2000
Address #5: C/- Blackmore Hearne & Virtue, 18 Broadway, Newmarket, Auckland
Physical address used from 01 Sep 1997 to 01 Sep 1997
Address #6: C/-hislop Wilson Iles, The Carlton, Centre, 100 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 01 Sep 1997 to 17 Dec 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 08 Jun 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Deborah Jane Green |
Whitford Auckland New Zealand |
13 May 1996 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Stephen Neil Smith |
Whitford Auckland New Zealand |
13 May 1996 - |
Deborah Jane Green - Director
Appointment date: 13 May 1996
Address: Whitford, Auckland, 2014 New Zealand
Address used since 15 Jul 2016
Stephen Neil Smith - Director
Appointment date: 13 May 1996
Address: Whitford, Auckland, 2014 New Zealand
Address used since 15 Jul 2016
Fbb Group Limited
298 Trig Road
Myfos Limited
298 Trig Road
Rpm Group Limited
298 Trig Road
Dalglen Investments Limited
277 Trig Road
Johmalc Group Limited
281 Whitford Maraetai Road
On The Move Limited
299 Whitford-maraetai Road