Shortcuts

H. & J.'s Electrical Limited

Type: NZ Limited Company (Ltd)
9429040246666
NZBN
158471
Company Number
Registered
Company Status
E323220
Industry classification code
Electrical Services
Industry classification description
Current address
66-74 Tay Street
Invercargill New Zealand
Registered address used since 15 Dec 1994
66-74 Tay Street
Invercargill New Zealand
Physical & service address used since 28 Nov 1997

H. & J.'s Electrical Limited was launched on 11 Apr 1983 and issued a New Zealand Business Number of 9429040246666. The registered LTD company has been supervised by 18 directors: John William Acton Smith - an active director whose contract began on 30 May 1990,
Jason Charles Acton Smith - an active director whose contract began on 27 Mar 2002,
Belinda Elizabeth Jane Thomas - an active director whose contract began on 06 Jun 2012,
Kenneth Paul Campbell - an active director whose contract began on 08 Nov 2018,
Timothy David Raymond Loan - an active director whose contract began on 01 Nov 2022.
As stated in the BizDb data (last updated on 29 May 2025), the company uses 3 addresses: Cnr Tay & Deveron Streets, Invercargill, 9810 (office address),
66-74 Tay Street, Invercargill (physical address),
66-74 Tay Street, Invercargill (service address),
66-74 Tay Street, Invercargill (registered address) among others.
Until 15 Dec 1994, H. & J.'s Electrical Limited had been using H & J Smith Ltd, Cnr Kelvin & Tay Sts, Invercargill as their registered address.
BizDb found previous aliases used by the company: from 11 Apr 1983 to 02 Sep 1991 they were named J F Mcalister Ltd.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
H & J Smith Holdings Limited (an entity) located at Invercargill, Invercargill postcode 9810. H. & J.'s Electrical Limited was classified as "Electrical services" (ANZSIC E323220).

Addresses

Principal place of activity

Cnr Tay & Deveron Streets, Invercargill, 9810 New Zealand


Previous address

Address #1: H & J Smith Ltd, Cnr Kelvin & Tay Sts, Invercargill

Registered address used from 15 Dec 1994 to 15 Dec 1994

Contact info
64 3 2181897
26 Feb 2019 Phone
warren.keen@hjsmith.co.nz
26 Feb 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 04 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) H & J Smith Holdings Limited
Shareholder NZBN: 9429040262796
Invercargill
Invercargill
9810
New Zealand

Ultimate Holding Company

H & J Smith Holdings Limited
Name
Ltd
Type
156091
Ultimate Holding Company Number
NZ
Country of origin
Directors

John William Acton Smith - Director

Appointment date: 30 May 1990

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 24 Jun 2022

Address: Albert Town, Wanaka, 9305 New Zealand

Address used since 10 Dec 2019

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 28 Aug 2014


Jason Charles Acton Smith - Director

Appointment date: 27 Mar 2002

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 25 Mar 2022

Address: Waikiwi, Invercargill, 9810 New Zealand

Address used since 03 Nov 2015


Belinda Elizabeth Jane Thomas - Director

Appointment date: 06 Jun 2012

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 06 Jun 2012


Kenneth Paul Campbell - Director

Appointment date: 08 Nov 2018

Address: Lowry Bay, Lower Hutt, 5013 New Zealand

Address used since 08 Nov 2018


Timothy David Raymond Loan - Director

Appointment date: 01 Nov 2022

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 24 May 2024

Address: Richmond, Invercargill, 9810 New Zealand

Address used since 01 Nov 2022


Alan Joseph O'connell - Director (Inactive)

Appointment date: 15 Jan 2019

Termination date: 14 Oct 2022

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 04 May 2020

Address: Rd 2, Invercargill, 9872 New Zealand

Address used since 15 Jan 2019


John Francis Ward - Director (Inactive)

Appointment date: 05 Feb 1998

Termination date: 27 Sep 2022

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 03 Nov 2009


Noeline Mary Gillies - Director (Inactive)

Appointment date: 06 Jun 2012

Termination date: 15 Jan 2019

Address: Silverstream, Upper Hutt, 5019 New Zealand

Address used since 06 Jun 2012


Giselle Anne Mclachlan - Director (Inactive)

Appointment date: 06 Jun 2012

Termination date: 05 Dec 2017

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 08 Nov 2014


Michael John Saunders - Director (Inactive)

Appointment date: 30 May 1990

Termination date: 19 Jul 2007

Address: Wanaka,

Address used since 16 Oct 2006


Noeline Mary Gillies - Director (Inactive)

Appointment date: 17 Nov 1994

Termination date: 19 Jul 2007

Address: Silverstream, Wellington,

Address used since 17 Nov 1994


John Douglas Green - Director (Inactive)

Appointment date: 14 Dec 1995

Termination date: 19 Jul 2007

Address: Otatara, Rd 9, Invercargill,

Address used since 14 Jul 2005


Ian Frank Capitaneas - Director (Inactive)

Appointment date: 30 May 1990

Termination date: 10 Nov 2000

Address: Invercargill,

Address used since 30 May 1990


John Gee Grieve - Director (Inactive)

Appointment date: 01 Mar 1993

Termination date: 10 Nov 2000

Address: Wanaka,

Address used since 01 Mar 1993


Keith Francis Douglas - Director (Inactive)

Appointment date: 30 May 1990

Termination date: 13 Nov 1997

Address: Invercargill,

Address used since 30 May 1990


Bryan Hensley - Director (Inactive)

Appointment date: 30 May 1990

Termination date: 23 Nov 1995

Address: Wanaka,

Address used since 30 May 1990


Lester Walker Smith - Director (Inactive)

Appointment date: 30 May 1990

Termination date: 23 Nov 1995

Address: Monaco, Nelson,

Address used since 30 May 1990


Allan Cassilis Mckechnie - Director (Inactive)

Appointment date: 30 May 1990

Termination date: 17 Nov 1994

Address: Queenstown,

Address used since 30 May 1990

Nearby companies

Sfi Buildings Limited
66-74 Tay Street

Steel Core Buildings Limited
66-74 Tay Street

Sfi Properties Limited
66-74 Tay Street

Southern Department Stores Limited
66-74 Tay Street

H & J Smith Corporate Limited
66-74 Tay Street

Outdoor Adventures Limited
66-74 Tay Street