Shortcuts

Searchfield Electrical Limited

Type: NZ Limited Company (Ltd)
9429040686455
NZBN
60847
Company Number
Registered
Company Status
Current address
Suite 9, Level 2, The Axis Building, 1 Cleveland Road
Parnell
Auckland 1052
New Zealand
Registered address used since 23 Jul 2019
68d Paul Matthews Road
Rosedale
Auckland 0632
New Zealand
Physical & service address used since 12 Jul 2022

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%).

Addresses

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

Financial Data

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
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
Shares Allocation #2 Number of Shares: 245429
Individual Ogden, Bridget Dianne Red Beach
Red Beach
0932
New Zealand
Director Ogden, Carl James Red Beach
Red Beach
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wheeler, Jimmy Francis Warkworth
Warkworth
0910
New Zealand
Individual Riechelmann, Alan Jay Rd 2
Auckland
0782
New Zealand
Individual Swafford, Alan Jecks Hillcrest
Auckland
0627
New Zealand
Individual Swafford, Alan Jecks Hillcrest
Auckland
0627
New Zealand
Individual Swafford, Alan Jecks Hillcrest
Auckland
0627
New Zealand
Individual Wheeler, Ingrid Warkworth
Warkworth
0910
New Zealand
Individual Riechelmann, Alan Jay St Marys Bay
Auckland
Individual Riechelmann, Alan Jay St Marys Bay
Auckland
Individual Swafford, Shonna Hillcrest
North Shore City

New Zealand
Individual Wheeler, Jimmy Francis Warkworth
Warkworth
0910
New Zealand
Directors

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

Nearby companies

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