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 address used since 03 Dec 2009
4/121 Port Road
Whangarei 0110
New Zealand
Registered & service address used since 11 Nov 2024

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.
Last updated on 26 May 2025, BizDb's data contains detailed information about 1 address: 4/121 Port Road, Whangarei, 0110 (type: registered, service).
Henwood Electrical Limited had been using 1St Floor, 5 Hunt Street, Whangarei as their registered address up to 11 Nov 2024.
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.
A single entity owns all company shares (exactly 5000 shares) - Mcgrath, Darryl Alec - located at 0110, Kensington, Whangarei.

Addresses

Previous addresses

Address #1: 1st Floor, 5 Hunt Street, Whangarei New Zealand

Registered & service address used from 03 Dec 2009 to 11 Nov 2024

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

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

Address #3: Business Success Group Limited, Level 2, 1 The Strand, Parnell, Auckland

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

Address #4: 23d Hewlett St, Whangarei

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

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

Physical address used from 23 Jun 1997 to 04 Jul 2003

Address #6: 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: 03 Jul 2024

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