Canterbury Electrical Installation Limited, a registered company, was launched on 06 May 1988. 9429039461926 is the number it was issued. This company has been run by 2 directors: Jillian Alma Sullivan - an active director whose contract started on 06 May 1988,
Kevin Lyal Sullivan - an active director whose contract started on 06 May 1988.
Last updated on 03 May 2025, BizDb's database contains detailed information about 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Canterbury Electrical Installation Limited had been using 44 Mandeville Street, Riccarton, Christchurch as their registered address up to 29 Mar 2019.
A total of 3000 shares are allotted to 2 shareholders (2 groups). The first group includes 1500 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1500 shares (50%).
Previous addresses
Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 17 Mar 2011 to 29 Mar 2019
Address: Leech & Partners Ltd, Level 2, 233 Cambridge Terrace, Christchurch New Zealand
Registered & physical address used from 05 Sep 2006 to 17 Mar 2011
Address: Ferguson & Associates, Regent Court Building, Unit 7/ 75 Gloucester Str, Christchurch
Physical address used from 15 May 2002 to 05 Sep 2006
Address: Ferguson & Associates, Regent Court, Bldg, Unit 7 / 75 Gloucester Str, Christchurch
Registered address used from 15 May 2002 to 05 Sep 2006
Address: C/- Nigel C Ferguson, 54 Mandeville Street, Christchurch
Registered address used from 25 Oct 1996 to 15 May 2002
Address: C/- Nigel C Ferguson, 62 Riccarton Road, Christchurch
Registered address used from 04 May 1992 to 25 Oct 1996
Address: 4 Leslie Hills Drive, Christchurch
Physical address used from 20 Feb 1992 to 15 May 2002
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address: 6a Hurst Place, Christchurch
Registered address used from 01 Oct 1991 to 04 May 1992
Basic Financial info
Total number of Shares: 3000
Annual return filing month: August
Annual return last filed: 19 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1500 | |||
| Individual | Sullivan, Kevin Lyal |
Halswell Christchurch 8025 New Zealand |
06 May 1988 - |
| Shares Allocation #2 Number of Shares: 1500 | |||
| Individual | Sullivan, Jillian Alma |
Halswell Christchurch 8025 New Zealand |
06 May 1988 - |
Jillian Alma Sullivan - Director
Appointment date: 06 May 1988
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 27 Jul 2012
Kevin Lyal Sullivan - Director
Appointment date: 06 May 1988
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 27 Jul 2012
We Built This City Limited
44 Mandeville Street
Chamberlain Agriculture Limited
44 Mandeville Street
Pathway Engineering Limited
44 Mandeville Street
Missfittings Limited
44 Mandeville Street
La Famia Foundation Nz
44 Mandeville Street
Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive