Shortcuts

Henwood Electrical Limited

Type: NZ Limited Company (Ltd)
9429040520605
NZBN
90346
Company Number
Registered
Company Status
Current address
Mallett Angelo Quinn Limited
1st Floor
5 Hunt Street, Whangarei
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 26 Nov 2009
1st Floor, 5 Hunt Street
Whangarei New Zealand
Physical & registered & service address used since 03 Dec 2009

Henwood Electrical Limited, a registered company, was started on 05 Mar 1974. 9429040520605 is the NZ business identifier it was issued. This company has been run by 4 directors: Darryl Alec Mcgrath - an active director whose contract began on 11 Feb 1999,
Gary Roy Scott - an inactive director whose contract began on 11 Feb 1999 and was terminated on 15 May 2014,
Robert Owen Henwood - an inactive director whose contract began on 03 Jun 1988 and was terminated on 26 Jul 2000,
Glenise Marilyn Henwood - an inactive director whose contract began on 03 Jun 1988 and was terminated on 26 Jul 2000.
Henwood Electrical Limited had been using Business Success Group Ltd, Level 2, 2A Augustus Terrace, Parnell, Auckland as their registered address up to 03 Dec 2009.
Previous aliases for this company, as we identified at BizDb, included: from 22 Feb 1990 to 07 Mar 1991 they were named Henwood & Mcleod Electrical Limited, from 05 Mar 1974 to 22 Feb 1990 they were named Henwood Electrical and from 05 Mar 1974 to 05 Mar 1974 they were named Taylor & Henwood Electrical Limited.

Addresses

Previous addresses

Address #1: Business Success Group Ltd, Level 2, 2a Augustus Terrace, Parnell, Auckland

Registered & physical address used from 17 Dec 2007 to 03 Dec 2009

Address #2: Business Success Group Limited, Level 2, 1 The Strand, Parnell, Auckland

Registered & physical address used from 10 Oct 2005 to 17 Dec 2007

Address #3: 23d Hewlett St, Whangarei

Registered & physical address used from 04 Jul 2003 to 10 Oct 2005

Address #4: Shop 8, 6 Bush Road, Kamo, Whangarei

Physical address used from 23 Jun 1997 to 04 Jul 2003

Address #5: Shop 8, 6 Bush Road, Kamo

Registered address used from 10 Mar 1994 to 04 Jul 2003

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: June

Annual return last filed: 22 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Mcgrath, Darryl Alec Kensington
Whangarei
0112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Gary Roy Mcleod Bay
Whangarei

New Zealand
Directors

Darryl Alec Mcgrath - Director

Appointment date: 11 Feb 1999

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 25 Jun 2021

Address: Regent, Whangarei, 0112 New Zealand

Address used since 03 May 2018

Address: Kamo, Whangarei, 0185 New Zealand

Address used since 10 Jun 2016


Gary Roy Scott - Director (Inactive)

Appointment date: 11 Feb 1999

Termination date: 15 May 2014

Address: Mcleod Bay, Whangarei,

Address used since 28 Jun 2006


Robert Owen Henwood - Director (Inactive)

Appointment date: 03 Jun 1988

Termination date: 26 Jul 2000

Address: Reotahi, R D 4, Whangarei,

Address used since 03 Jun 1988


Glenise Marilyn Henwood - Director (Inactive)

Appointment date: 03 Jun 1988

Termination date: 26 Jul 2000

Address: Reotahi, R D 4, Whangarei,

Address used since 03 Jun 1988

Nearby companies