Shortcuts

Warrant Electric Limited

Type: NZ Limited Company (Ltd)
9429038396915
NZBN
702897
Company Number
Registered
Company Status
Current address
Level 1, 46 Stanley Street
Parnell
Auckland 1010
New Zealand
Registered & physical & service address used since 01 Feb 2006

Warrant Electric Limited, a registered company, was launched on 26 Feb 1996. 9429038396915 is the NZ business identifier it was issued. This company has been run by 12 directors: Warren Tibor Makky - an active director whose contract began on 12 Jun 2012,
Donald William Cornes - an inactive director whose contract began on 10 Jun 1997 and was terminated on 05 Feb 2020,
Raewyn Ann Cornes - an inactive director whose contract began on 01 Apr 2004 and was terminated on 12 Jun 2012,
Colin Derek Churchouse - an inactive director whose contract began on 02 Apr 2002 and was terminated on 01 Apr 2004,
Simon James Meikle - an inactive director whose contract began on 14 Mar 2003 and was terminated on 01 Apr 2004.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 46 Stanley Street, Parnell, Auckland, 1010 (type: registered, physical).
Warrant Electric Limited had been using Level 1, 8 Roxburgh Street, Newmarket, Auckland as their registered address up to 01 Feb 2006.
Former names used by the company, as we established at BizDb, included: from 03 Jul 2012 to 17 Nov 2016 they were named Warrent Electrical Limited, from 29 Mar 2004 to 03 Jul 2012 they were named Jaedon Holdings Limited and from 26 Feb 1996 to 29 Mar 2004 they were named One Red Dog Takapuna Limited.
A total of 50000 shares are allotted to 2 shareholders (2 groups). The first group consists of 25000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 25000 shares (50 per cent).

Addresses

Previous addresses

Address: Level 1, 8 Roxburgh Street, Newmarket, Auckland

Registered & physical address used from 10 Aug 2004 to 01 Feb 2006

Address: 156 Hurstmere Road, Takapuna, Auckland

Registered & physical address used from 21 Apr 2004 to 10 Aug 2004

Address: Level 7, Wyndham Towers, 38 Wyndham Street, Auckland

Registered & physical address used from 02 May 2002 to 21 Apr 2004

Address: Level 14, Westpac Plaza, Cnr Customs & Alber Street, Auckland

Registered address used from 25 Jul 2001 to 02 May 2002

Address: Level 14, West Plaza Building, Cnr Customs & Albert Street, Auckland

Physical address used from 25 Jul 2001 to 02 May 2002

Address: Corner Hurstmere Road And The Promenade, Takapuna, Auckland

Physical address used from 25 Jul 2001 to 25 Jul 2001

Address: C/-sparks Erskine, Ami Bldg, 116, Riccarton Rd, Christchurch Attn: Mr C, Wasley

Physical address used from 20 Aug 1998 to 25 Jul 2001

Address: C/-sparks Erskine, Ami Bldg, 116, Riccarton Rd, Christchurch Attn: Mr C, Wasley

Registered address used from 28 Jul 1997 to 25 Jul 2001

Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: July

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25000
Individual Makky, Jennifer Maree Paremoremo
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 25000
Individual Makky, Warren Tibor Paremoremo
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cornes, Donald William Bayswater
Auckland

New Zealand
Individual Cornes, Raewyn Ann Bayswater
Auckland

New Zealand
Individual Cornes, Raewyn Ann Bayswater
Auckland

New Zealand
Entity The Loaded Hog Franchise Company Limited (in Liq)
Shareholder NZBN: 9429038180514
Company Number: 838680
Entity The Loaded Hog Franchise Company Limited (in Liq)
Shareholder NZBN: 9429038180514
Company Number: 838680
Individual Cornes, Donald William Bayswater
Auckland

New Zealand
Individual Cornes, Jennifer Maree Bayswater
Auckland
0622
New Zealand
Directors

Warren Tibor Makky - Director

Appointment date: 12 Jun 2012

Address: Paremoremo, Auckland, 0632 New Zealand

Address used since 16 Aug 2022

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 31 Jul 2016


Donald William Cornes - Director (Inactive)

Appointment date: 10 Jun 1997

Termination date: 05 Feb 2020

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 21 Aug 2017

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 31 Jul 2016


Raewyn Ann Cornes - Director (Inactive)

Appointment date: 01 Apr 2004

Termination date: 12 Jun 2012

Address: Bayswater, Auckland,

Address used since 01 Apr 2004


Colin Derek Churchouse - Director (Inactive)

Appointment date: 02 Apr 2002

Termination date: 01 Apr 2004

Address: Herne Bay, Auckland,

Address used since 02 Apr 2002


Simon James Meikle - Director (Inactive)

Appointment date: 14 Mar 2003

Termination date: 01 Apr 2004

Address: Hataitai, Wellington,

Address used since 14 Mar 2003


Selwyn John Bradley - Director (Inactive)

Appointment date: 02 Apr 2002

Termination date: 14 Mar 2003

Address: Lynfield, Auckland,

Address used since 02 Apr 2002


Michael James Bilham - Director (Inactive)

Appointment date: 10 Jun 1997

Termination date: 28 Sep 2001

Address: Campbells Bay, Auckland,

Address used since 10 Jun 1997


Simon James Meikle - Director (Inactive)

Appointment date: 26 Feb 1996

Termination date: 17 Jul 2001

Address: Hataitai, Wellington,

Address used since 26 Feb 1996


Michael Andrew Weir - Director (Inactive)

Appointment date: 16 Dec 1997

Termination date: 17 Jul 2001

Address: Loburn, Rangiora,

Address used since 16 Dec 1997


Diane Shirley Foreman - Director (Inactive)

Appointment date: 15 Jan 1997

Termination date: 16 Dec 1997

Address: Takapuna, Auckland,

Address used since 15 Jan 1997


Richard Murray Clephane - Director (Inactive)

Appointment date: 26 Feb 1996

Termination date: 15 Jan 1997

Address: Devonport, Auckland,

Address used since 26 Feb 1996


Bruce David Mclean - Director (Inactive)

Appointment date: 26 Feb 1996

Termination date: 15 Jan 1997

Address: Devonport, Auckland,

Address used since 26 Feb 1996

Nearby companies

Nestle New Zealand Limited
Level 3, 12-16 Nicholls Lane

Md Nayeem Investments Limited
Level 1, 46 Stanley Street

Bermich Limited
Level 1, 46 Stanley Street

Little Buddy Pt Limited
Level 1, 46 Stanley Street

Resh Investments Limited
Level 1, 46 Stanley Street

Vitality Holdings Limited
Level 1, 46 Stanley Street