Mcmeekin Electrical Limited, a registered company, was started on 24 Oct 1990. 9429039189042 is the NZBN it was issued. This company has been supervised by 2 directors: Shaun Andrew Mcmeekin - an active director whose contract started on 13 Feb 1991,
Christine Liane Mcmeekin - an active director whose contract started on 13 Feb 1991.
Updated on 20 Feb 2024, our database contains detailed information about 2 addresses the company uses, specifically: 22 Cedarwood Street, Woodridge, Wellington, 6037 (registered address),
22 Cedarwood Street, Woodridge, Wellington, 6037 (physical address),
22 Cedarwood Street, Woodridge, Wellington, 6037 (service address),
1St Floor, 11-13 Broderick Road, Johnsonville, 6037 (other address) among others.
Mcmeekin Electrical Limited had been using 44 Colchester Crescent, Newlands, Wellington as their registered address up until 16 Mar 2022.
Previous aliases used by the company, as we managed to find at BizDb, included: from 24 Oct 1990 to 24 Oct 1990 they were named Abderus Investment Limited.
A total of 100 shares are issued to 4 shareholders (3 groups). The first group consists of 1 share (1 per cent) held by 1 entity. Moving on the second group includes 2 shareholders in control of 98 shares (98 per cent). Finally there is the third share allotment (1 share 1 per cent) made up of 1 entity.
Previous addresses
Address #1: 44 Colchester Crescent, Newlands, Wellington, 6037 New Zealand
Registered & physical address used from 02 Jul 2021 to 16 Mar 2022
Address #2: 40 Peterhouse Street, Tawa, Wellington, 5028 New Zealand
Physical & registered address used from 07 Aug 2002 to 02 Jul 2021
Address #3: 40 Peterhouse Street, Tawa, Wellington
Registered address used from 28 Jun 2002 to 07 Aug 2002
Address #4: 16 Ronald Woolf Place, Churton Park, Wellington
Registered address used from 24 Jul 1997 to 28 Jun 2002
Address #5: 5 Corsham Grove, Churton Park, Wellington
Physical address used from 24 Jul 1997 to 24 Jul 1997
Address #6: 9 Ronald Wolf Place, Churton Park, Johnsonville
Physical address used from 29 May 1997 to 24 Jul 1997
Address #7: 9 Ronald Woolf Place, Churton Park
Registered address used from 13 Jul 1995 to 24 Jul 1997
Address #8: 9 Ronald Woolf Place, Churton Place
Registered address used from 10 Jul 1992 to 13 Jul 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mcmeekin, Christine Liane |
Woodridge Wellington 6037 New Zealand |
24 Oct 1990 - |
Shares Allocation #2 Number of Shares: 98 | |||
Individual | Mcmeekin, Christine Liane |
Wellington (mcmeekin Family Trust) |
24 Oct 1990 - |
Individual | Mcmeekin, Shaun Andrew |
Wellington (mcmeekin Family Trust) |
24 Oct 1990 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Mcmeekin, Shaun Andrew |
Woodridge Wellington 6037 New Zealand |
24 Oct 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Laurenson, Alan J |
Wellington (mcmeekin Family Trust) |
24 Oct 1990 - 23 Jun 2020 |
Shaun Andrew Mcmeekin - Director
Appointment date: 13 Feb 1991
Address: Woodridge, Wellington, Wellington, 6037 New Zealand
Address used since 08 Mar 2022
Address: Newlands, Wellington, 6037 New Zealand
Address used since 14 Feb 1991
Address: Tawa, Wellington, 5028 New Zealand
Address used since 13 Feb 1991
Christine Liane Mcmeekin - Director
Appointment date: 13 Feb 1991
Address: Woodridge, Wellington, 6037 New Zealand
Address used since 08 Mar 2022
Address: Newlands, Wellington, 6037 New Zealand
Address used since 14 Feb 1991
Address: Tawa, Wellington, 5028 New Zealand
Address used since 13 Feb 1991
Pkr Services Limited
34 Peterhouse Street
Katem Investments Limited
42 Peterhouse Street
Linmore Properties Limited
6 Duval Grove
Twin Groves Limited
17 Duval Grove
Lycanthrope Limited
30 Duval Grove
Slape Trustee Limited
25 Balliol Drive