Cannon Security & Electrical Services Limited, a registered company, was incorporated on 16 Feb 1994. 9429038778629 is the business number it was issued. "Electrician" (ANZSIC E323225) is how the company has been categorised. The company has been run by 2 directors: Louise Anne Mckee - an active director whose contract began on 16 Feb 1994,
Stephen John Mckee - an active director whose contract began on 16 Feb 1994.
Updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 9 Lorna Irene Drive, Raumati South, Paraparaumu, 5032 (category: postal, postal).
Cannon Security & Electrical Services Limited had been using 3 Halewood Grove, Churton Park, Wellington as their physical address up to 03 Feb 2004.
A total of 3000 shares are issued to 2 shareholders (2 groups). The first group includes 1200 shares (40 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1800 shares (60 per cent).
Other active addresses
Address #4: 35 Trelawny Terrace, Grenada Village, Wellington, 6037 New Zealand
Postal address used from 06 Mar 2023
Address #5: 9 Lorna Irene Drive, Raumati South, Paraparaumu, 5032 New Zealand
Postal address used from 19 Mar 2024
Principal place of activity
C/- Hercus King & Co, Level 1, 21-29 Broderick Road, Johnsonville, Wellington, 6037 New Zealand
Previous addresses
Address #1: 3 Halewood Grove, Churton Park, Wellington
Physical & registered address used from 11 Jun 2003 to 03 Feb 2004
Address #2: 10 Halswater Drive, Churton Park, Wellington
Physical address used from 25 Mar 2003 to 11 Jun 2003
Address #3: 10 Halswater Drive, Churton Park, Wellington
Registered address used from 28 Feb 2003 to 11 Jun 2003
Address #4: 66 Abilene Crescent, Churton Park, Wellington
Registered address used from 19 Feb 2000 to 28 Feb 2003
Address #5: 66 Abilene Crescent, Churton Park, Wellington
Physical address used from 19 Feb 2000 to 19 Feb 2000
Address #6: 22 Claverton Grove, Churton Park, Wellington
Physical address used from 19 Feb 2000 to 25 Mar 2003
Address #7: 65 Chartwell Drive, Crofton Downs, Wellington
Registered address used from 14 Apr 1997 to 19 Feb 2000
Address #8: 2/65 Chartwell Drive, Crofton Downs, Wellington
Registered address used from 29 Oct 1996 to 14 Apr 1997
Address #9: 33 Manuka Street,, Stokes Valley
Registered address used from 16 Oct 1996 to 29 Oct 1996
Basic Financial info
Total number of Shares: 3000
Annual return filing month: March
Annual return last filed: 18 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1200 | |||
Individual | Mckee, Louise Anne |
Raumati South Paraparaumu 5032 New Zealand |
05 Mar 2004 - |
Shares Allocation #2 Number of Shares: 1800 | |||
Individual | Mckee, Stephen John |
Raumati South Paraparaumu 5032 New Zealand |
05 Mar 2004 - |
Louise Anne Mckee - Director
Appointment date: 16 Feb 1994
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 19 Mar 2024
Address: Grenada Village, Wellington, 6037 New Zealand
Address used since 18 Oct 2018
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 02 Feb 2015
Stephen John Mckee - Director
Appointment date: 16 Feb 1994
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 19 Mar 2024
Address: Grenada Village, Wellington, 6037 New Zealand
Address used since 18 Oct 2018
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 02 Feb 2015
The Nwafc Trust
50 Phillip Street
Mayzon Investments Limited
73 Broderick Road
The Millennium Bell New Zealand Trust
77 Broderick Road
Rogue Penguin Limited
86 Broderick Road
Straten Limited
64 Broderick Road
Rs Mehta Enterprises Limited
45 Phillip Street
B & S Odams Limited
91 Main Road
Bright Spark Electrical Limited
2119 Thorndon Quay
Electrocom Services Limited
3, Oswald Cres
Isotec Services Limited
24 Gaya Grove
Rocket Electrical Services Limited
35a The Drive
Security Electrical Electronics Limited
16 Hawtrey Terrace