Wallace Murray Electrical Limited was launched on 12 Nov 1970 and issued an NZBN of 9429040256948. This registered LTD company has been supervised by 4 directors: Brett Gareth Murray - an active director whose contract started on 01 Dec 2021,
Hugh Murray - an inactive director whose contract started on 26 Jul 1993 and was terminated on 01 Dec 2021,
Kerry Anne Murray - an inactive director whose contract started on 16 Sep 2004 and was terminated on 12 Feb 2019,
Wallace Murray - an inactive director whose contract started on 08 Aug 1983 and was terminated on 10 Aug 2004.
As stated in BizDb's information (updated on 23 Mar 2024), this company filed 1 address: 160 Spey Street, Invercargill, 9810 (types include: physical, registered).
Until 20 Jul 2012, Wallace Murray Electrical Limited had been using C/-Mcintyre Dick & Partners, 160 Spey Street, Invercargill as their registered address.
A total of 58000 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Murray, Sarah Louise (an individual) located at Gladstone, Invercargill postcode 9810.
The second group consists of 2 shareholders, holds 100% shares (exactly 57998 shares) and includes
Murray, Sarah - located at 88 Albert St Gladstone, Invercargill,
Murray, Brett - located at 88 Albert St Gladstone, Invercargill.
The next share allotment (1 share, 0%) belongs to 1 entity, namely:
Murray, Brett Gareth, located at Gladstone, Invercargill (an individual). Wallace Murray Electrical Limited was categorised as "Electric motor mfg nec" (ANZSIC C243920).
Previous addresses
Address: C/-mcintyre Dick & Partners, 160 Spey Street, Invercargill, 9810 New Zealand
Registered & physical address used from 27 Jul 2011 to 20 Jul 2012
Address: Mcintyre Dick & Partners, 160 Spey Street, Invercargill New Zealand
Physical & registered address used from 01 Oct 2002 to 27 Jul 2011
Address: C/- F M S Chartered Accountants, 142 Spey Street, Invercargill
Physical address used from 06 Jun 1997 to 01 Oct 2002
Address: Messrs Ernst & Young, 142 Spey St, Invercargill
Registered address used from 06 Jun 1997 to 01 Oct 2002
Address: C/- Ernst & Young, 142 Spey Street, Invercargill
Physical address used from 06 Jun 1997 to 06 Jun 1997
Address: -
Physical address used from 09 May 1996 to 06 Jun 1997
Address: Messrs Ernst & Whinney, Cargill Chambers, Cnr Kelvin & Spey Streets, Invercargill
Registered address used from 20 Jul 1994 to 06 Jun 1997
Basic Financial info
Total number of Shares: 58000
Annual return filing month: October
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Murray, Sarah Louise |
Gladstone Invercargill 9810 New Zealand |
20 Dec 2021 - |
Shares Allocation #2 Number of Shares: 57998 | |||
Individual | Murray, Sarah |
88 Albert St Gladstone Invercargill 9810 New Zealand |
20 Dec 2021 - |
Individual | Murray, Brett |
88 Albert St Gladstone Invercargill 9810 New Zealand |
20 Dec 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Murray, Brett Gareth |
Gladstone Invercargill 9810 New Zealand |
20 Dec 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murray, Kerry Anne |
Otatara No 9 R D, Invercargill 9879 New Zealand |
12 Nov 1970 - 20 Dec 2021 |
Individual | Murray, Hugh |
Avenal Invercargill 9810 New Zealand |
12 Nov 1970 - 20 Dec 2021 |
Entity | Murray Trustee Limited Shareholder NZBN: 9429037237554 Company Number: 1040281 |
Invercargill 9810 New Zealand |
21 Jul 2008 - 20 Dec 2021 |
Entity | Murray Trustee Limited Shareholder NZBN: 9429037237554 Company Number: 1040281 |
Invercargill 9810 New Zealand |
21 Jul 2008 - 20 Dec 2021 |
Individual | Murray, Hugh |
Otatara No 9 R D, Invercargill 9879 New Zealand |
12 Nov 1970 - 20 Dec 2021 |
Individual | Murray, Kerry Anne |
Otatara No 9 R D, Invercargill |
12 Nov 1970 - 20 Dec 2021 |
Brett Gareth Murray - Director
Appointment date: 01 Dec 2021
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 01 Jul 2022
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 01 Dec 2021
Hugh Murray - Director (Inactive)
Appointment date: 26 Jul 1993
Termination date: 01 Dec 2021
Address: Avenal, Invercargill, 9810 New Zealand
Address used since 06 Sep 2021
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 19 Jul 2011
Kerry Anne Murray - Director (Inactive)
Appointment date: 16 Sep 2004
Termination date: 12 Feb 2019
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 19 Jul 2011
Wallace Murray - Director (Inactive)
Appointment date: 08 Aug 1983
Termination date: 10 Aug 2004
Address: Invercargill,
Address used since 08 Aug 1983
Jimmys Pies Limited
160 Spey Street
Altitude Resurfacing Limited
160 Spey Street
The Reinforcer Limited
160 Spey Street
Ultra-scan Southern Southland Limited
160 Spey Street
Mollison & Associates Limited
160 Spey Street
Mbss Limited
160 Spey Street
Aofrio Limited
C/- Ron Jackson
F & T Limited
1283 Bulls Road
Russell Long Electrical Limited
8 Halligan Place
Switch Ev Global Limited
92 Franklin Road
Vernisse Limited
146 Levi Road