Shortcuts

Sal Electrical Limited

Type: NZ Limited Company (Ltd)
9429039849281
NZBN
271381
Company Number
Registered
Company Status
Current address
24 Montana Way
Milson
Palmerston North 4414
New Zealand
Registered & physical & service address used since 26 Sep 2017
15 Walding Street
Palmerston North
Palmerston North 4410
New Zealand
Other address (Address For Share Register) used since 20 Nov 2020
4 Dahlia Street
Palmerston North
Palmerston North 4410
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 14 Jun 2022

Sal Electrical Limited, a registered company, was registered on 22 May 1985. 9429039849281 is the business number it was issued. The company has been supervised by 3 directors: Richard John Smith - an active director whose contract started on 10 Mar 1997,
Philip Andrew Smith - an inactive director whose contract started on 22 May 1985 and was terminated on 01 Apr 2019,
Carol Anne Smith - an inactive director whose contract started on 31 Mar 1989 and was terminated on 29 Jun 2015.
Updated on 19 Mar 2024, BizDb's database contains detailed information about 1 address: an address for share register at 4 Dahlia Street, Palmerston North, Palmerston North, 4410 (type: other, records).
Sal Electrical Limited had been using 25 Montana Way, Milson, Palmerston North as their registered address until 26 Sep 2017.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (5 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 950 shares (95 per cent).

Addresses

Previous addresses

Address #1: 25 Montana Way, Milson, Palmerston North, 4414 New Zealand

Registered & physical address used from 11 Jul 2017 to 26 Sep 2017

Address #2: 34 Alfred Street, Roslyn, Palmerston North, 4414 New Zealand

Registered & physical address used from 08 Jul 2015 to 11 Jul 2017

Address #3: 99 Waterloo Crescent, Hokowhitu, Palmerston North, 4410 New Zealand

Physical & registered address used from 03 Oct 2012 to 08 Jul 2015

Address #4: 120 Fitzroy Street, Palmerston North New Zealand

Physical & registered address used from 03 Dec 2007 to 03 Oct 2012

Address #5: 8 St Pauls Court, Palmerston North

Registered & physical address used from 08 Feb 2005 to 03 Dec 2007

Address #6: 275 Broadway Avenue, Palmerston North

Physical address used from 23 Apr 2001 to 23 Apr 2001

Address #7: Messrs Hay Mckay & Associates, 275 Broadway Avenue, Palmerston North

Registered address used from 23 Apr 2001 to 08 Feb 2005

Address #8: 20 Clearview Drive, Palmerston North

Physical address used from 23 Apr 2001 to 08 Feb 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Beckett, Patrea Anne Milson
Palmerston North
4414
New Zealand
Shares Allocation #2 Number of Shares: 950
Individual Smith, Richard John Milson
Palmerston North
4414
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Philip Andrew Hokowhitu
Palmerston North
4410
New Zealand
Individual Smith, Carol Anne Hokowhitu
Palmerston North
4410
New Zealand
Directors

Richard John Smith - Director

Appointment date: 10 Mar 1997

Address: Palmerston North, 4414 New Zealand

Address used since 23 Nov 2015

Address: Milson, Palmerston North, 4414 New Zealand

Address used since 20 Sep 2017


Philip Andrew Smith - Director (Inactive)

Appointment date: 22 May 1985

Termination date: 01 Apr 2019

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 25 Sep 2012


Carol Anne Smith - Director (Inactive)

Appointment date: 31 Mar 1989

Termination date: 29 Jun 2015

Address: Hokowhitu, Palmerston North, 4410 New Zealand

Address used since 25 Sep 2012

Nearby companies

Pro-fit Carpets Limited
16 Montana Way

Mana Pacific Consultants Limited
3 Virginia Grove

Dorn & Corlett Properties Limited
28 Jefferson Crescent

New Zealand Match Officials Incorporated
32 Madison Avenue

Slp Limited
25 Airport Drive

Export Meat Pn Limited
38 Leander Place