Searchfield Electrical Limited, a registered company, was launched on 17 Jan 1961. 9429040686455 is the NZ business identifier it was issued. The company has been managed by 6 directors: Carl James Ogden - an active director whose contract began on 07 Feb 2019,
Bridget Dianne Ogden - an active director whose contract began on 04 Jul 2022,
Alan Jecks Swafford - an inactive director whose contract began on 23 Nov 1992 and was terminated on 14 Jun 2022,
Jimmy Francis Wheeler - an inactive director whose contract began on 23 Nov 1992 and was terminated on 21 Dec 2010,
Anthea Searchfield - an inactive director whose contract began on 23 Jul 1990 and was terminated on 04 Jul 1997.
Last updated on 22 Apr 2024, the BizDb database contains detailed information about 2 addresses this company uses, namely: 68D Paul Matthews Road, Rosedale, Auckland, 0632 (physical address),
68D Paul Matthews Road, Rosedale, Auckland, 0632 (service address),
Suite 9, Level 2, The Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 (registered address).
Searchfield Electrical Limited had been using 17A Airborne Road, Rosedale, Auckland as their physical address until 12 Jul 2022.
A total of 246429 shares are allotted to 3 shareholders (2 groups). The first group includes 1000 shares (0.41%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 245429 shares (99.59%).
Previous addresses
Address #1: 17a Airborne Road, Rosedale, Auckland, 0632 New Zealand
Physical address used from 19 Jan 2021 to 12 Jul 2022
Address #2: 17a Airborne Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 25 Jul 2019 to 19 Jan 2021
Address #3: 17a Airborne Road, Rosedale, Auckland, 0632 New Zealand
Registered address used from 22 Jul 2019 to 23 Jul 2019
Address #4: Suite 9, 2nd Floor Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 31 Jul 2015 to 25 Jul 2019
Address #5: Level 3, Textile Centre, 117 St Georges Bay Road, Parnell, Auckland New Zealand
Physical address used from 08 Jul 2002 to 31 Jul 2015
Address #6: 137 Vincent Street, Auckland
Physical address used from 24 Aug 1999 to 08 Jul 2002
Address #7: 15 Porana Road, Takapuna, Auckland
Physical address used from 24 Aug 1999 to 24 Aug 1999
Address #8: 15 Porana Road, Takapuna, Auckland, 0627 New Zealand
Registered address used from 23 Jun 1997 to 22 Jul 2019
Basic Financial info
Total number of Shares: 246429
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Ogden Electrical Limited Shareholder NZBN: 9429037466275 |
1 Cleveland Road, Parnell Auckland 1052 New Zealand |
28 Feb 2019 - |
Shares Allocation #2 Number of Shares: 245429 | |||
Individual | Ogden, Bridget Dianne |
Red Beach Red Beach 0932 New Zealand |
12 Jul 2019 - |
Director | Ogden, Carl James |
Red Beach Red Beach 0932 New Zealand |
12 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wheeler, Jimmy Francis |
Warkworth Warkworth 0910 New Zealand |
17 Jan 1961 - 22 Dec 2010 |
Individual | Riechelmann, Alan Jay |
Rd 2 Auckland 0782 New Zealand |
17 Jan 1961 - 13 Jul 2022 |
Individual | Swafford, Alan Jecks |
Hillcrest Auckland 0627 New Zealand |
17 Jan 1961 - 13 Jul 2022 |
Individual | Swafford, Alan Jecks |
Hillcrest Auckland 0627 New Zealand |
17 Jan 1961 - 13 Jul 2022 |
Individual | Swafford, Alan Jecks |
Hillcrest Auckland 0627 New Zealand |
17 Jan 1961 - 13 Jul 2022 |
Individual | Wheeler, Ingrid |
Warkworth Warkworth 0910 New Zealand |
17 Jan 1961 - 22 Dec 2010 |
Individual | Riechelmann, Alan Jay |
St Marys Bay Auckland |
17 Jan 1961 - 13 Jul 2022 |
Individual | Riechelmann, Alan Jay |
St Marys Bay Auckland |
17 Jan 1961 - 13 Jul 2022 |
Individual | Swafford, Shonna |
Hillcrest North Shore City New Zealand |
17 Jan 1961 - 22 Dec 2010 |
Individual | Wheeler, Jimmy Francis |
Warkworth Warkworth 0910 New Zealand |
17 Jan 1961 - 22 Dec 2010 |
Carl James Ogden - Director
Appointment date: 07 Feb 2019
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 07 Feb 2019
Bridget Dianne Ogden - Director
Appointment date: 04 Jul 2022
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 04 Jul 2022
Alan Jecks Swafford - Director (Inactive)
Appointment date: 23 Nov 1992
Termination date: 14 Jun 2022
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 14 Jul 2014
Jimmy Francis Wheeler - Director (Inactive)
Appointment date: 23 Nov 1992
Termination date: 21 Dec 2010
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 16 Jul 2010
Anthea Searchfield - Director (Inactive)
Appointment date: 23 Jul 1990
Termination date: 04 Jul 1997
Address: Mangawhai,
Address used since 23 Jul 1990
Denis Norman Searchfield - Director (Inactive)
Appointment date: 23 Nov 1992
Termination date: 04 Jul 1997
Address: Mangawhai,
Address used since 23 Nov 1992
Pixel Fusion Limited
117 St Georges Bay Road
Paddington Parnell Limited
117 St Georges Bay Road
Rockwood Consultancy Limited
Level 3 Textile Center
Eden Fund Nominees No.1 Limited
117 St Georges Bay Road
Eden Fund Nominees No.2 Limited
117 St Georges Bay Road
Icehouse Ventures Nominees Limited
The Textile Centre