Nexus Electrical Limited was launched on 25 Sep 1990 and issued a New Zealand Business Number of 9429039186201. This registered LTD company has been managed by 3 directors: Ellen Jane Waetford - an active director whose contract started on 25 Sep 1990,
Ruby Jane Waetford-Wilson - an active director whose contract started on 04 Dec 2019,
Leith Mcgregor Wilson - an inactive director whose contract started on 25 Sep 1990 and was terminated on 27 Mar 2020.
As stated in our data (updated on 30 Apr 2024), the company registered 2 addresses: 19E Blake Street, Ponsonby, Auckland, 1011 (physical address),
19E Blake Street, Ponsonby, Auckland, 1011 (service address),
17 Taumata Road, Mt Albert, Auckland (registered address).
Up until 12 Mar 2012, Nexus Electrical Limited had been using C/-Capital Hill, 26 Blake Street, Ponsonby, Auckland as their physical address.
BizDb identified former names for the company: from 25 Sep 1990 to 05 Feb 2015 they were named Isis Electrical Limited.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 250 shares are held by 1 entity, namely:
Waetford-Wilson, Ruby Jane (an individual) located at Sandringham, Auckland postcode 1025.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Waetford, Ellen Jane - located at Mt Albert, Auckland.
The next share allocation (250 shares, 25%) belongs to 1 entity, namely:
Campbell, Samuel Douglas, located at Sandringham, Auckland (an individual).
Previous addresses
Address #1: C/-capital Hill, 26 Blake Street, Ponsonby, Auckland New Zealand
Physical address used from 06 Apr 2006 to 12 Mar 2012
Address #2: C/- Taking Care Of Business, E-centre, Oaklands Road, Albany, Auckland 1331
Registered address used from 18 Mar 2004 to 06 Apr 2006
Address #3: C/- Taking Care Of Business, E-centre, Oaklands Road, Albany, Auckland, 1331
Physical address used from 18 Mar 2004 to 06 Apr 2006
Address #4: 16 Morgan St, Newmarket, Auckland
Physical address used from 13 Apr 1999 to 18 Mar 2004
Address #5: 1st Floor, 268-270 Manukau Road, Epsom, Auckland
Physical address used from 13 Apr 1999 to 13 Apr 1999
Address #6: 1st Floor, 268-270 Manukau Road, Epsom, Auckland
Registered address used from 13 Apr 1999 to 18 Mar 2004
Address #7: Ground Floor, 31-33 Great South Road, Newmarket, Auckland
Registered address used from 18 Oct 1993 to 13 Apr 1999
Address #8: 1st Floor, 3 Broaway, Newmarket
Registered address used from 10 Feb 1992 to 18 Oct 1993
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 06 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Waetford-wilson, Ruby Jane |
Sandringham Auckland 1025 New Zealand |
25 Sep 2019 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Waetford, Ellen Jane |
Mt Albert Auckland |
25 Sep 1990 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Campbell, Samuel Douglas |
Sandringham Auckland 1025 New Zealand |
12 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Leith Mcgregor |
Mt Albert Auckland |
25 Sep 1990 - 27 Mar 2020 |
Individual | Wilson, Leith Mcgregor |
Mt Albert Auckland |
25 Sep 1990 - 27 Mar 2020 |
Ellen Jane Waetford - Director
Appointment date: 25 Sep 1990
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 24 Feb 2010
Ruby Jane Waetford-wilson - Director
Appointment date: 04 Dec 2019
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 04 Dec 2019
Leith Mcgregor Wilson - Director (Inactive)
Appointment date: 25 Sep 1990
Termination date: 27 Mar 2020
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 24 Feb 2010
Czech Limited
19e Blake Street
Paris Trustee Holdings Limited
19e Blake Street
Browne School Of Art Limited
19e Blake Street
Montigny Furniture New Zealand Limited
19e Blake Street
Naseeb Kumar Limited
19e Blake Street
Trade Select Limited
19e Blake Street