Shortcuts

Canterbury Electrical Installation Limited

Type: NZ Limited Company (Ltd)
9429039461926
NZBN
390148
Company Number
Registered
Company Status
Current address
Level 2, Kettlewell House, 680 Colombo Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 29 Mar 2019

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1500
Individual Sullivan, Kevin Lyal Halswell
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 1500
Individual Sullivan, Jillian Alma Halswell
Christchurch
8025
New Zealand
Directors

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

Nearby companies

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