Shortcuts

Mcmeekin Electrical Limited

Type: NZ Limited Company (Ltd)
9429039189042
NZBN
480656
Company Number
Registered
Company Status
Current address
1st Floor
11-13 Broderick Road
Johnsonville 6037
New Zealand
Other address (Address For Share Register) used since 17 Jun 2013
22 Cedarwood Street
Woodridge
Wellington 6037
New Zealand
Registered & physical & service address used since 16 Mar 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Mcmeekin, Christine Liane Woodridge
Wellington
6037
New Zealand
Shares Allocation #2 Number of Shares: 98
Individual Mcmeekin, Christine Liane Wellington
(mcmeekin Family Trust)
Individual Mcmeekin, Shaun Andrew Wellington
(mcmeekin Family Trust)
Shares Allocation #3 Number of Shares: 1
Individual Mcmeekin, Shaun Andrew Woodridge
Wellington
6037
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Laurenson, Alan J Wellington
(mcmeekin Family Trust)
Directors

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

Nearby companies

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