Shortcuts

Electrical Importing Co Limited

Type: NZ Limited Company (Ltd)
9429039463333
NZBN
389687
Company Number
Registered
Company Status
F349420
Industry classification code
Electrical Equipment, Industrial, Wholesaling Nec
Industry classification description
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 19 Sep 2019

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.

Addresses

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

Contact info
64 9 6342978
12 Feb 2019 Phone
murray@eicnz.com
12 Feb 2019 Email
www.eicnz.com
12 Feb 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 250000
Director Kerr, Murray Stewart Denham Howick
Auckland
2014
New Zealand
Director Kerr, Cheryl Annette Howick
Auckland
2014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Denham Kerr Trust Howick
Auckland
2014
New Zealand
Directors

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

Nearby companies

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

Asaleo Holdings New Zealand Limited
Level 2

Similar companies

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