Shortcuts

Electrotech Contracting Limited

Type: NZ Limited Company (Ltd)
9429038876172
NZBN
579873
Company Number
Registered
Company Status
Current address
133 Eskdale Rd
Papakowhai
Porirua
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 27 Oct 2005
133 Eskdale Road
Papakowhai
Porirua 5024
New Zealand
Physical & registered & service address used since 03 Nov 2005

Electrotech Contracting Limited, a registered company, was incorporated on 16 Apr 1993. 9429038876172 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Harpreet Singh - an active director whose contract started on 16 Apr 1993,
Ranjini Singh - an inactive director whose contract started on 16 Apr 1993 and was terminated on 26 Aug 2002.
Updated on 22 Feb 2024, BizDb's data contains detailed information about 1 address: 133 Eskdale Road, Papakowhai, Porirua, 5024 (type: physical, registered).
Electrotech Contracting Limited had been using 23 Jasmine Grove, Lower Hutt as their registered address until 03 Nov 2005.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 510 shares (51 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 490 shares (49 per cent).

Addresses

Previous address

Address #1: 23 Jasmine Grove, Lower Hutt

Registered & physical address used from 03 Jun 1997 to 03 Nov 2005

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 30 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 510
Individual Singh, Harpreet Papakowhai
Porirua

New Zealand
Shares Allocation #2 Number of Shares: 490
Individual Singh, Ranjini Papakowhai
Porirua

New Zealand
Directors

Harpreet Singh - Director

Appointment date: 16 Apr 1993

Address: Papakowhai, Porirua, 5024 New Zealand

Address used since 14 Oct 2005


Ranjini Singh - Director (Inactive)

Appointment date: 16 Apr 1993

Termination date: 26 Aug 2002

Address: Lower Hutt,

Address used since 16 Apr 1993

Nearby companies

Ranpreet Properties Limited
133 Eskdale Road

Electrotech 2011 Limited
133 Eskdale Road

Etari Corporation Limited
126 Eskdale Road

Opscon Limited
143 Eskdale Road

Macbrown Consulting Limited
7 Glengavel Grove

Infotrain Limited
19 Limerick Grove