Electrabox Limited was started on 06 Mar 1995 and issued a number of 9429038626005. The registered LTD company has been managed by 7 directors: Harvey Wu - an active director whose contract started on 19 Jun 1995,
Ronald David James Le Noel - an inactive director whose contract started on 27 Mar 2001 and was terminated on 01 Aug 2005,
David John Henderson - an inactive director whose contract started on 19 Jun 1995 and was terminated on 27 Mar 2001,
Richard Dale Peterson - an inactive director whose contract started on 19 Jun 1995 and was terminated on 27 Mar 2001,
Peter Harry Wise - an inactive director whose contract started on 19 Jun 1995 and was terminated on 27 Mar 2001.
As stated in our database (last updated on 25 Mar 2024), this company filed 1 address: 315 Rosebank Road, Avondale, Auckland, 1026 (types include: office, delivery).
Until 14 Sep 2018, Electrabox Limited had been using 54 Frost Road, Mount Roskill, Auckland as their registered address.
BizDb found old names used by this company: from 03 Jul 1995 to 16 Aug 2013 they were named Anglo Assemblers Limited, from 06 Mar 1995 to 03 Jul 1995 they were named Olix Investments Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Anglo Engineering Limited (an entity) located at Avondale, Auckland postcode 1026. Electrabox Limited was classified as "Sheet metal product mfg nec" (business classification C224040).
Principal place of activity
315 Rosebank Road, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address #1: 54 Frost Road, Mount Roskill, Auckland, 1041 New Zealand
Registered & physical address used from 18 Sep 2009 to 14 Sep 2018
Address #2: 54 Frost Road, Mount Roskill, Auckland
Physical address used from 10 Apr 2001 to 18 Sep 2009
Address #3: Level 9 Hitachi Data Systems House, 48-54 Mulgrave Street, Wellington
Registered address used from 10 Apr 2001 to 18 Sep 2009
Address #4: Level 9, Hitcahie Data House, 48-54 Mulgrave St, Wellington
Physical address used from 10 Apr 2001 to 10 Apr 2001
Address #5: The Offices Of Morrison Kent, Level 16, Morrison Kent House, 105-109 The Terrace, Wellington
Physical address used from 27 May 2000 to 10 Apr 2001
Address #6: The Offices Of Morrison Kent, Level 16, Morrison Kent House, 105-109 The Terrace, Wellington
Registered address used from 17 Dec 1999 to 10 Apr 2001
Address #7: Morrison Kent, Level 16 Morrison Kent House, 105 The Terrace, Wellington
Physical address used from 05 Oct 1998 to 27 May 2000
Address #8: Level 11 Morrison Kent House, 105 The Terrace, Wellington
Registered address used from 05 Oct 1998 to 17 Dec 1999
Address #9: Morrison Kent, Level 16, Morrison Kent House, 105 The Terrace, Wellington
Physical address used from 09 Jul 1998 to 05 Oct 1998
Address #10: Level 20, Morrison Morpeth House, 105 The Terrace, Wellington
Registered address used from 30 Jan 1997 to 05 Oct 1998
Address #11: At The Offices Of Morrison Morpeth, Level 20, Morrison Morpeth House, 105 The Terrace, Wellington
Registered address used from 06 Mar 1995 to 30 Jan 1997
Address #12: At The Offices Of Morrison Morpeth, Level 16, Morrison Morpeth House, 105 The Terrace, Wellington
Physical address used from 06 Mar 1995 to 09 Jul 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Anglo Engineering Limited Shareholder NZBN: 9429040789033 |
Avondale Auckland 1026 New Zealand |
06 Mar 1995 - |
Ultimate Holding Company
Harvey Wu - Director
Appointment date: 19 Jun 1995
Address: Strathmore Park, Wellington, 6022 New Zealand
Address used since 01 Aug 2011
Ronald David James Le Noel - Director (Inactive)
Appointment date: 27 Mar 2001
Termination date: 01 Aug 2005
Address: Whangamata,
Address used since 10 Sep 2004
David John Henderson - Director (Inactive)
Appointment date: 19 Jun 1995
Termination date: 27 Mar 2001
Address: Five Dock, Sydney Nsw, Australia,
Address used since 19 Jun 1995
Richard Dale Peterson - Director (Inactive)
Appointment date: 19 Jun 1995
Termination date: 27 Mar 2001
Address: Khandallah, Wellington,
Address used since 19 Jun 1995
Peter Harry Wise - Director (Inactive)
Appointment date: 19 Jun 1995
Termination date: 27 Mar 2001
Address: Vaucluse, Sydney, Australia,
Address used since 19 Jun 1995
Andrew James Stewart - Director (Inactive)
Appointment date: 06 Mar 1995
Termination date: 19 Jun 1995
Address: Kelburn, Wellington,
Address used since 06 Mar 1995
Peter Fergus William Grant - Director (Inactive)
Appointment date: 06 Mar 1995
Termination date: 19 Jun 1995
Address: Mt Victoria, Wellington,
Address used since 06 Mar 1995
Magnum Investment Holdings Limited
56 Frost Road
Motor Professionals Limited
50a Frost Road Mt Roskill
Associated Fire Door Manufacturers Limited
42 Frost Road
M J N Mcnaughton Limited
42 Frost Road
Joinery Limited
42 Frost Road
Kumar Sthaan Limited
1/55a Stamford Park Road,
Anglo Engineering Limited
54 Frost Road
Cable Ways Limited
33 Wolverton Road
Goldsworthy Sheetmetal 2016 Limited
Flat 1, 20a Matai Road
Gordon & Ryan Limited
73-79 Church Street
Morris Sheetmetal Works Limited
151 Captain Springs Road
Tube And Sheet Fabrication Limited
13 Mauretania Place