Shortcuts

Fitzwilliam Electrical Limited

Type: NZ Limited Company (Ltd)
9429040354903
NZBN
139671
Company Number
Registered
Company Status
Current address
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 10 Nov 2021

Fitzwilliam Electrical Limited was started on 01 Jun 1979 and issued an NZ business number of 9429040354903. This registered LTD company has been run by 7 directors: Jeramie Matthew Neaves - an active director whose contract started on 01 Apr 2012,
Steven George Mackay - an active director whose contract started on 01 Apr 2021,
Angus Neaves - an inactive director whose contract started on 30 May 1991 and was terminated on 20 Dec 2022,
Barrie Robert Mcglinchey - an inactive director whose contract started on 30 May 1991 and was terminated on 30 Jul 2011,
Rosalie Therese Neaves - an inactive director whose contract started on 30 May 1991 and was terminated on 20 Jun 2000.
As stated in our database (updated on 22 Apr 2024), the company filed 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Up to 10 Nov 2021, Fitzwilliam Electrical Limited had been using Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch as their physical address.
BizDb identified old names used by the company: from 01 Jun 1979 to 10 Dec 1993 they were called R A Fitzwilliam & Co Limited.
A total of 10200 shares are issued to 4 groups (6 shareholders in total). As far as the first group is concerned, 4180 shares are held by 1 entity, namely:
Mckay, Steven George (an individual) located at Huntsbury, Christchurch postcode 8022.
Then there is a group that consists of 2 shareholders, holds 9.02% shares (exactly 920 shares) and includes
Cramner Trustees Limited - located at Christchurch Central, Christchurch,
Neaves, Rosalie - located at Christchurch.
The 3rd share allotment (4900 shares, 48.04%) belongs to 2 entities, namely:
Neaves, Jeramie Matthew, located at Bottle Lake, Christchurch (an individual),
Neaves, Rosalie, located at Christchurch (an individual).

Addresses

Previous addresses

Address: Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 04 Apr 2019 to 10 Nov 2021

Address: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Registered address used from 26 Mar 2019 to 04 Apr 2019

Address: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Physical address used from 11 Apr 2017 to 04 Apr 2019

Address: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Registered address used from 11 Apr 2017 to 26 Mar 2019

Address: Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Feb 2014 to 11 Apr 2017

Address: Duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 New Zealand

Registered & physical address used from 06 Apr 2011 to 05 Feb 2014

Address: Duns And Partners, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch

Registered address used from 03 Dec 2001 to 03 Dec 2001

Address: Duns Limited, Level 16, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch New Zealand

Registered & physical address used from 03 Dec 2001 to 06 Apr 2011

Address: Duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 03 Dec 2001 to 03 Dec 2001

Address: Duns & Partners, 90 Armagh Street, Christchurch

Registered address used from 25 Feb 1997 to 03 Dec 2001

Address: Level 9 Barclays House, Cnr Armagh St & Oxford Tce, Christchurch

Registered address used from 14 Feb 1994 to 25 Feb 1997

Address: 10th Fl Amp Bldg, Cathedral Sq, Christchurch

Registered address used from 03 Feb 1992 to 14 Feb 1994

Financial Data

Basic Financial info

Total number of Shares: 10200

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4180
Individual Mckay, Steven George Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 920
Entity (NZ Limited Company) Cramner Trustees Limited
Shareholder NZBN: 9429037598167
Christchurch Central
Christchurch
8011
New Zealand
Individual Neaves, Rosalie Christchurch

New Zealand
Shares Allocation #3 Number of Shares: 4900
Individual Neaves, Jeramie Matthew Bottle Lake
Christchurch
8083
New Zealand
Individual Neaves, Rosalie Christchurch

New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Neaves, Jeramie Matthew Bottle Lake
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Neaves, Angus Christchurch
Christchurch
8081
New Zealand
Individual Mcglinchey, Barrie Robert Christchurch
Individual Mcglinchey, Barrie Christchurch
Individual Neaves, Angus Christchurch
Christchurch
8081
New Zealand
Individual Duns, David Christchurch

New Zealand
Individual Duns, David Christchurch
Individual Neaves, Angus Redcliffs
Christchurch
8081
New Zealand
Individual Neaves, Angus Redcliffs
Christchurch
8081
New Zealand
Individual Neaves, Angus Christchurch
Christchurch
8081
New Zealand
Individual Neaves, Angus Christchurch
Christchurch
8081
New Zealand
Individual Briggs, Lisa Christchurch
Individual Neaves, Angus Christchurch

New Zealand
Directors

Jeramie Matthew Neaves - Director

Appointment date: 01 Apr 2012

Address: Bottle Lake, Christchurch, 8083 New Zealand

Address used since 06 Apr 2018

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 15 Feb 2013


Steven George Mackay - Director

Appointment date: 01 Apr 2021

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 01 Apr 2021


Angus Neaves - Director (Inactive)

Appointment date: 30 May 1991

Termination date: 20 Dec 2022

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 18 Nov 2004


Barrie Robert Mcglinchey - Director (Inactive)

Appointment date: 30 May 1991

Termination date: 30 Jul 2011

Address: 126 Halswell Junction Road, Halswell, Christchurch, 8025 New Zealand

Address used since 16 Mar 2010


Rosalie Therese Neaves - Director (Inactive)

Appointment date: 30 May 1991

Termination date: 20 Jun 2000

Address: Westhaven, Christchurch,

Address used since 30 May 1991


Marlene Judith Fitzwilliam - Director (Inactive)

Appointment date: 30 May 1991

Termination date: 19 Jun 2000

Address: Avondale, Christchurch,

Address used since 30 May 1991


Ronald Adrian Fitzwilliam - Director (Inactive)

Appointment date: 30 May 1991

Termination date: 19 Jun 2000

Address: Avondale, Christchurch,

Address used since 30 May 1991

Nearby companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Cancrete Group Limited
Level 1, 100 Moorhouse Avenue

People Puzzle Limited
Level 1, 100 Moorhouse Avenue

Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue

Cancrete Limited
Level 1, 100 Moorhouse Avenue

Ab Property Services Limited
Level 1, 100 Moorhouse Avenue