Shortcuts

Nairn Electrical Limited

Type: NZ Limited Company (Ltd)
9429040353135
NZBN
139505
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 31 Mar 2017

Nairn Electrical Limited, a registered company, was started on 16 Mar 1979. 9429040353135 is the business number it was issued. The company has been managed by 7 directors: Gary John Roxburgh - an active director whose contract began on 12 Sep 1991,
Bradley Greg Beswick - an active director whose contract began on 30 Jul 2012,
Stephen Mark West - an active director whose contract began on 30 Jul 2012,
Simon Andrew Francis - an active director whose contract began on 01 Oct 2021,
Simon Andrew Francis - an inactive director whose contract began on 10 Apr 2014 and was terminated on 18 Dec 2018.
Last updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Nairn Electrical Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their registered address up until 31 Mar 2017.
A total of 60000 shares are issued to 18 shareholders (11 groups). The first group includes 8997 shares (15%) held by 2 entities. Next there is the second group which consists of 3 shareholders in control of 16994 shares (28.32%). Finally there is the next share allocation (16994 shares 28.32%) made up of 3 entities.

Addresses

Previous addresses

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 10 May 2016 to 31 Mar 2017

Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 07 Jun 2011 to 10 May 2016

Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand

Registered & physical address used from 05 Jul 2004 to 07 Jun 2011

Address: Station Street, Leeston

Physical address used from 30 Jun 2003 to 05 Jul 2004

Address: Gilbert & Goode, 14 Gerald Street, Lincoln

Registered address used from 30 Jun 2003 to 05 Jul 2004

Address: C/-ian A Gilbert, 93 High Street, Leeston

Physical address used from 10 Jun 1997 to 30 Jun 2003

Address: C/o Spicer And Oppenheim, Spicer House, 148 Victoria Street, Christchurch

Registered address used from 14 Jan 1997 to 30 Jun 2003

Financial Data

Basic Financial info

Total number of Shares: 60000

Annual return filing month: May

Annual return last filed: 22 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8997
Entity (NZ Limited Company) Confido Muneris Limited
Shareholder NZBN: 9429046721167
Burnside
Christchurch
8053
New Zealand
Individual Francis, Simon Andrew Rd 1
Hawarden
7385
New Zealand
Shares Allocation #2 Number of Shares: 16994
Individual West, Jane Susan Rd 3
Leeston
7683
New Zealand
Individual West, Stephen Mark Rd 3
Leeston
7683
New Zealand
Entity (NZ Limited Company) Lay Trustees No1 Limited
Shareholder NZBN: 9429034634479
Leeston

New Zealand
Shares Allocation #3 Number of Shares: 16994
Entity (NZ Limited Company) Marriotts Trustee Company 4 Limited
Shareholder NZBN: 9429035162094
Christchurch Central
Christchurch
8013
New Zealand
Individual Roxburgh, Jacqueline Kay Leeston
Leeston
7632
New Zealand
Individual Roxburgh, Gary John Leeston
Leeston
7632
New Zealand
Shares Allocation #4 Number of Shares: 3
Individual Beswick, Bradley Greg Leeston
Leeston
7632
New Zealand
Shares Allocation #5 Number of Shares: 3
Individual Roxburgh, Jacqueline Kay Leeston
Leeston
7632
New Zealand
Shares Allocation #6 Number of Shares: 16994
Individual Beswick, Amanda Jane Leeston
Leeston
7632
New Zealand
Director Beswick, Bradley Greg Leeston
Leeston
7632
New Zealand
Shares Allocation #7 Number of Shares: 3
Individual Francis, Simon Andrew Rd 1
Hawarden
7385
New Zealand
Director Simon Andrew Francis Rangiora
Rangiora
7400
New Zealand
Shares Allocation #8 Number of Shares: 3
Individual Roxburgh, Gary John Leeston
Leeston
7632
New Zealand
Shares Allocation #9 Number of Shares: 3
Director West, Stephen Mark Rd 3
Leeston
7683
New Zealand
Shares Allocation #10 Number of Shares: 3
Individual Beswick, Amanda Jane Leeston
Leeston
7632
New Zealand
Shares Allocation #11 Number of Shares: 3
Individual West, Jane Susan Rd 3
Leeston
7683
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hassall, Mark Heywood Rangiora
Rangiora
7400
New Zealand
Individual Francis, Simon Andrew Rangiora
Rangiora
7400
New Zealand
Individual Francis, Simon Andrew Rangiora
Rangiora
7400
New Zealand
Individual Francis, Simon Andrew Rangiora
Rangiora
7400
New Zealand
Individual Hassall, Mark Heywood Rd 1
Hawarden
7385
New Zealand
Individual West, Susan Jane Rd 3
Leeston
7683
New Zealand
Individual Hassall, Mark Heywood Rd 1
Hawarden
7385
New Zealand
Directors

Gary John Roxburgh - Director

Appointment date: 12 Sep 1991

Address: Leeston, Leeston, 7632 New Zealand

Address used since 16 May 2013


Bradley Greg Beswick - Director

Appointment date: 30 Jul 2012

Address: Leeston, Leeston, 7632 New Zealand

Address used since 15 Dec 2021

Address: Leeston, Leeston, 7632 New Zealand

Address used since 30 Jul 2012


Stephen Mark West - Director

Appointment date: 30 Jul 2012

Address: Rd 3, Leeston, 7683 New Zealand

Address used since 30 Jul 2012


Simon Andrew Francis - Director

Appointment date: 01 Oct 2021

Address: Rd 1, Hawarden, 7385 New Zealand

Address used since 22 May 2023

Address: Rd 1, Hawarden, 7385 New Zealand

Address used since 01 Oct 2021


Simon Andrew Francis - Director (Inactive)

Appointment date: 10 Apr 2014

Termination date: 18 Dec 2018

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 10 Apr 2014


Jacqueline Kay Roxburgh - Director (Inactive)

Appointment date: 29 Jul 1994

Termination date: 30 Jul 2012

Address: Leeston, 7632 New Zealand

Address used since 29 May 2007


Nigel Paul Nairn - Director (Inactive)

Appointment date: 12 Sep 1991

Termination date: 29 Jul 1994

Address: Leeston,

Address used since 12 Sep 1991

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street