Hyslop Electric Limited, a registered company, was registered on 19 Apr 1972. 9429040297880 is the business number it was issued. "Electrician" (ANZSIC E323225) is how the company is classified. The company has been supervised by 3 directors: Scott Payne - an active director whose contract started on 09 Apr 2013,
Christine E Strong - an inactive director whose contract started on 24 Mar 1988 and was terminated on 02 Nov 2013,
Lindsay Donald Strong - an inactive director whose contract started on 24 Mar 1988 and was terminated on 02 Nov 2013.
Updated on 28 Mar 2024, our data contains detailed information about 1 address: 81 Kinmont Crescent, Kinmont Park, Mosgiel, 9024 (type: registered, physical).
Hyslop Electric Limited had been using 35 Green Street, Mosgiel as their physical address until 12 Mar 2021.
A total of 4800 shares are allotted to 2 shareholders (2 groups). The first group consists of 2400 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 2400 shares (50%).
Principal place of activity
81 Kinmont Crescent, Kinmont Park, Mosgiel, 9024 New Zealand
Previous addresses
Address: 35 Green Street, Mosgiel, 9024 New Zealand
Physical & registered address used from 11 Mar 2020 to 12 Mar 2021
Address: Unit 19, 150 Cavendish Road, Christchurch, 8051 New Zealand
Registered & physical address used from 10 Dec 2010 to 11 Mar 2020
Address: Lewthwaite & Associates Ltd, 165 Ferry Road, Christchurch New Zealand
Registered & physical address used from 05 May 2006 to 10 Dec 2010
Address: 49 Vogel Street, Dunedin
Registered address used from 23 May 2003 to 05 May 2006
Address: G Gray Accountants Ltd, 6th Floor, 7 Bond Street, Dunedin
Registered address used from 27 Mar 2001 to 23 May 2003
Address: -
Physical address used from 24 Sep 1999 to 24 Sep 1999
Address: Same As Registered Office
Physical address used from 24 Sep 1999 to 05 May 2006
Address: C/- G C Gray, Room 103, Baycorp House, 333 Princes Street, Dunedin
Registered address used from 18 Nov 1996 to 27 Mar 2001
Address: C/- Joseph & Gray, Baycorp House, 333 Princes Street, Dunedin
Registered address used from 04 Jun 1993 to 18 Nov 1996
Basic Financial info
Total number of Shares: 4800
Annual return filing month: March
Annual return last filed: 09 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2400 | |||
Individual | Payne, Jane Rebecca |
Kinmont Park Mosgiel 9024 New Zealand |
14 Apr 2022 - |
Shares Allocation #2 Number of Shares: 2400 | |||
Individual | Payne, Scott |
Kinmont Park Mosgiel 9024 New Zealand |
08 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Strong, Jane |
Kinmont Park Mosgiel 9024 New Zealand |
08 Apr 2011 - 14 Apr 2022 |
Individual | Strong, Lindsay Donald |
Mosgiel Mosgiel 9024 New Zealand |
19 Apr 1972 - 17 Feb 2014 |
Individual | Strong, Christine E |
Mosgiel Mosgiel 9024 New Zealand |
19 Apr 1972 - 17 Feb 2014 |
Scott Payne - Director
Appointment date: 09 Apr 2013
Address: Kinmont Park, Mosgiel, 9024 New Zealand
Address used since 01 Nov 2020
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 09 Apr 2013
Christine E Strong - Director (Inactive)
Appointment date: 24 Mar 1988
Termination date: 02 Nov 2013
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 07 Apr 2010
Lindsay Donald Strong - Director (Inactive)
Appointment date: 24 Mar 1988
Termination date: 02 Nov 2013
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 07 Apr 2010
Blue Contracting Limited
Unit 19, 150 Cavendish Road
Kia Tika Limited
Unit 19, 150 Cavendish Road
Donald Livestock Limited
Unit 19, 150 Cavendish Road
L A Trees Limited
Unit 19, 150 Cavendish Road
Alpinist Motels Limited
19/150 Cavendish Rd
Ferniehirst South Limited
Unit 19 150 Cavendish Road Casebrook
Compliance Electrical Limited
250 Prestons Road
Compliance Emergency Lighting Solutions Limited
250 Prestons Road
Glover Electrical Limited
236 Clyde Road
North Canterbury Power Systems Limited
26 Sefton Street
Tony Mclean Electrical Limited
8a Cavendish Road
Voltron Electrical Limited
8a Cavendish Road