Shortcuts

Mcguinness Electrical & Co Limited

Type: NZ Limited Company (Ltd)
9429038954610
NZBN
555675
Company Number
Registered
Company Status
Current address
69 Rutherford Street
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 08 Aug 2019
81 The Esplanade
Petone
Lower Hutt 5012
New Zealand
Registered & service address used since 19 Mar 2025

Mcguinness Electrical & Co Limited, a registered company, was started on 27 Jul 1992. 9429038954610 is the New Zealand Business Number it was issued. This company has been managed by 2 directors: Suzanne Sherie Mcguinness - an active director whose contract started on 27 Jul 1992,
Craig Maxwell Mcguinness - an active director whose contract started on 27 Jul 1992.
Updated on 13 May 2025, the BizDb database contains detailed information about 1 address: 81 The Esplanade, Petone, Lower Hutt, 5012 (type: registered, service).
Mcguinness Electrical & Co Limited had been using Cnr Austin St & Cadbury Rd, Onekawa, Napier as their physical address up until 08 Aug 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: Cnr Austin St & Cadbury Rd, Onekawa, Napier, 4110 New Zealand

Physical & registered address used from 20 Feb 2014 to 08 Aug 2019

Address #2: 18 Belmont Terrace, Belmont, Lower Hutt New Zealand

Registered address used from 23 May 2001 to 20 Feb 2014

Address #3: 22 Te Mome Road, Alicetown, Lower Hutt

Registered address used from 23 May 2001 to 23 May 2001

Address #4: Same As Registered Office

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #5: 18 Belmont Tce, Lower Hutt New Zealand

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #6: 215a Naenae Road,, Lower Hutt.

Registered address used from 27 Apr 1994 to 23 May 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 22 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mcguinness, Craig Maxwell Lower Hutt
Shares Allocation #2 Number of Shares: 50
Individual Mcguinness, Suzanne Sherie Lower Hutt
Directors

Suzanne Sherie Mcguinness - Director

Appointment date: 27 Jul 1992

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 12 May 2016


Craig Maxwell Mcguinness - Director

Appointment date: 27 Jul 1992

Address: Belmont, Lower Hutt, 5010 New Zealand

Address used since 12 May 2016

Nearby companies

Portrait Properties Limited
Cnr Austin St & Cadbury Rd

Austin St Shelf Co No 2 Limited
Cnr Austin St & Cadbury Rd

Being Okay Limited
Cnr Austin St & Cadbury Rd

Spq Limited
Cnr Austin St & Cadbury Rd

Front Foot Consulting Limited
Cnr Austin St & Cadbury Rd

Raywenz Holdings Limited
Cnr Austin St & Cadbury Rd