Electrical Importing Co Limited, a registered company, was incorporated on 13 Apr 1988. 9429039463333 is the business number it was issued. "Electrical equipment, industrial, wholesaling nec" (business classification F349420) is how the company has been classified. This company has been supervised by 3 directors: Murray Stewart Denham Kerr - an active director whose contract started on 13 Apr 1988,
Cheryl Annette Kerr - an active director whose contract started on 21 Apr 1993,
Graham William Goodall - an inactive director whose contract started on 13 Apr 1988 and was terminated on 23 Apr 1993.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (types include: registered, physical).
Electrical Importing Co Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address until 19 Sep 2019.
All shares (250000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Kerr, Murray Stewart Denham (a director) located at Howick, Auckland postcode 2014,
Kerr, Cheryl Annette (a director) located at Howick, Auckland postcode 2014.
Previous addresses
Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 01 Apr 2019 to 19 Sep 2019
Address: Level 10, 203 Queen Street, Central, Auckland, 1010 New Zealand
Physical & registered address used from 25 Jan 2017 to 01 Apr 2019
Address: Unit 19 Building 5, 15 Accent Drive, East Tamaki, Auckland New Zealand
Registered & physical address used from 06 May 2005 to 25 Jan 2017
Address: 178 Kolmar Road, Hunters Corner, Papatoetoe, Auckland
Physical address used from 02 Mar 2001 to 06 May 2005
Address: 20b Rylock Place, Pakuranga, Auckland
Registered address used from 02 Mar 2001 to 06 May 2005
Address: 20b Rylock Place, Pakuranga, Auckland
Physical address used from 02 Mar 2001 to 02 Mar 2001
Basic Financial info
Total number of Shares: 250000
Annual return filing month: September
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 250000 | |||
Director | Kerr, Murray Stewart Denham |
Howick Auckland 2014 New Zealand |
25 Aug 2023 - |
Director | Kerr, Cheryl Annette |
Howick Auckland 2014 New Zealand |
25 Aug 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Denham Kerr Trust |
Howick Auckland 2014 New Zealand |
13 Apr 1988 - 25 Aug 2023 |
Murray Stewart Denham Kerr - Director
Appointment date: 13 Apr 1988
Address: Howick, Auckland, 2014 New Zealand
Address used since 19 Aug 2015
Cheryl Annette Kerr - Director
Appointment date: 21 Apr 1993
Address: Howick, Auckland, 2014 New Zealand
Address used since 19 Aug 2015
Graham William Goodall - Director (Inactive)
Appointment date: 13 Apr 1988
Termination date: 23 Apr 1993
Address: Titirangi, Auckland,
Address used since 13 Apr 1988
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Oscar Mike Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road
B.d. Garden & Associates Limited
Level 4
Delta Electronics New Zealand Limited
Unit R, 383 Khyber Pass Road
Discstation Limited
Level One Daytone House
Fredon Air Nz Limited
Level 6
Itron New Zealand Limited
Level 4, Columbus House
Stewart Agencies Limited
3 John Stokes Tce