Waiwera Electrical Limited was registered on 22 Dec 1990 and issued a number of 9429039270900. The registered LTD company has been managed by 5 directors: John Bennett - an active director whose contract started on 03 Feb 1995,
Jonathan Peter Bennett - an active director whose contract started on 03 Feb 1995,
Megan Bennett - an active director whose contract started on 30 Apr 1998,
Neil Kenneth Barker - an inactive director whose contract started on 22 Dec 1990 and was terminated on 30 Apr 2001,
Jennifer Margaret Barker - an inactive director whose contract started on 22 Dec 1990 and was terminated on 06 Nov 1995.
According to BizDb's database (last updated on 25 Apr 2024), this company filed 1 address: 77 Fowler Access Road, Waiwera, Auckland, 0950 (types include: postal, office).
Up until 28 Feb 2018, Waiwera Electrical Limited had been using 58 Oriental Parade, Oriental Bay, Wellington as their physical address.
A total of 3000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 1500 shares are held by 1 entity, namely:
Bennett, John (an individual) located at Waiwera, Auckland postcode 0950.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 1500 shares) and includes
Bennett, Megan - located at Waiwera. Waiwera Electrical Limited is classified as "Electrical services" (business classification E323220).
Other active addresses
Address #4: 77 Fowler Access Road, Warkworth, 0994 New Zealand
Delivery address used from 08 Feb 2020
Principal place of activity
77 Fowler Access Road, Waiwera, Auckland, 0950 New Zealand
Previous addresses
Address #1: 58 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Physical address used from 18 Feb 2015 to 28 Feb 2018
Address #2: 58 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Registered address used from 18 Feb 2015 to 13 Feb 2018
Address #3: Level 2, Woodward House, 1 Woodward Street, Auckland, 1140 New Zealand
Physical & registered address used from 28 Jun 2012 to 18 Feb 2015
Address #4: Dcl Limited, Unit K1, 75 Corinthian Drive, Albany, North Shore City, 0632 New Zealand
Physical & registered address used from 21 Sep 2010 to 28 Jun 2012
Address #5: 323b Main Rd, Orewa
Registered address used from 02 Mar 2001 to 02 Mar 2001
Address #6: Dcl Ltd, Suite 1a, Hallmark Bldg, Hillary Square, Orewa New Zealand
Registered address used from 02 Mar 2001 to 21 Sep 2010
Address #7: 323b Main Road, Orewa
Physical address used from 20 Feb 2001 to 20 Feb 2001
Address #8: Dcl Ltd, Suite 1a, Hallmark Bldg, Hillary Square, Orewa New Zealand
Physical address used from 20 Feb 2001 to 21 Sep 2010
Basic Financial info
Total number of Shares: 3000
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1500 | |||
Individual | Bennett, John |
Waiwera Auckland 0950 New Zealand |
22 Dec 1990 - |
Shares Allocation #2 Number of Shares: 1500 | |||
Individual | Bennett, Megan |
Waiwera |
22 Dec 1990 - |
John Bennett - Director
Appointment date: 03 Feb 1995
Address: Waiwera, 0931 New Zealand
Address used since 20 Feb 2013
Jonathan Peter Bennett - Director
Appointment date: 03 Feb 1995
Address: Waiwera, 0931 New Zealand
Address used since 20 Feb 2013
Megan Bennett - Director
Appointment date: 30 Apr 1998
Address: Waiwera, 0931 New Zealand
Address used since 17 Feb 2016
Neil Kenneth Barker - Director (Inactive)
Appointment date: 22 Dec 1990
Termination date: 30 Apr 2001
Address: Waiwera,
Address used since 22 Dec 1990
Jennifer Margaret Barker - Director (Inactive)
Appointment date: 22 Dec 1990
Termination date: 06 Nov 1995
Address: Orewa,
Address used since 22 Dec 1990
Halewood Lighting And Electrical Limited
97a Bayer Road
Nationwide Marketing Limited
3 Lancelot Road
Orewa Electrical And Appliance Repairs Limited
29b Ngahere Views
Paramount Security And Electrical Limited
Unit A71, 30 Ambassador Glade
Scott The Electrician Limited
22 Nukumea Common
Static Electrical Limited
53a Westhoe Heights