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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Individual | Makky, Jennifer Maree |
Paremoremo Auckland 0632 New Zealand |
09 Jul 2018 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Individual | Makky, Warren Tibor |
Paremoremo Auckland 0632 New Zealand |
03 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cornes, Donald William |
Bayswater Auckland New Zealand |
03 Aug 2004 - 17 Feb 2020 |
Individual | Cornes, Raewyn Ann |
Bayswater Auckland New Zealand |
26 Feb 1996 - 17 Feb 2020 |
Individual | Cornes, Raewyn Ann |
Bayswater Auckland New Zealand |
03 Aug 2004 - 17 Feb 2020 |
Entity | The Loaded Hog Franchise Company Limited (in Liq) Shareholder NZBN: 9429038180514 Company Number: 838680 |
26 Feb 1996 - 03 Aug 2004 | |
Entity | The Loaded Hog Franchise Company Limited (in Liq) Shareholder NZBN: 9429038180514 Company Number: 838680 |
26 Feb 1996 - 03 Aug 2004 | |
Individual | Cornes, Donald William |
Bayswater Auckland New Zealand |
26 Feb 1996 - 17 Feb 2020 |
Individual | Cornes, Jennifer Maree |
Bayswater Auckland 0622 New Zealand |
03 Aug 2004 - 09 Jul 2018 |
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
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