Shortcuts

Electrix Limited

Type: NZ Limited Company (Ltd)
9429040717128
NZBN
52181
Company Number
Registered
Company Status
10216567
GST Number
No Abn Number
Australian Business Number
E323220
Industry classification code
Electrical Services
Industry classification description
Current address
Cnr George Bourke Drive & Mt Wellington
Highway
Auckland New Zealand
Physical & service address used since 06 May 1995
Cnr George Bourke Dr & Mt Wellington
Highway
Mt Wellington, Auckland New Zealand
Registered address used since 12 May 1995
P O Box 1688
Auckland
Auckland 1140
New Zealand
Postal address used since 22 Jun 2020

Electrix Limited, a registered company, was incorporated on 16 Feb 1955. 9429040717128 is the number it was issued. "Electrical services" (business classification E323220) is how the company has been classified. The company has been managed by 21 directors: Jerome Guiral - an active director whose contract started on 16 Oct 2020,
Mornez Reginald Green - an active director whose contract started on 01 Jan 2022,
Ghislain Jean Marie Louis Olagne - an active director whose contract started on 01 Oct 2022,
Gavan Robert Jackson - an inactive director whose contract started on 06 Mar 1998 and was terminated on 21 Nov 2023,
Robert Hugh Ferris - an inactive director whose contract started on 11 Sep 2008 and was terminated on 31 Dec 2022.
Last updated on 10 Apr 2024, the BizDb data contains detailed information about 5 addresses this company uses, specifically: 2 George Bourke Drive, Mount Wellington, Auckland, 1060 (office address),
P O Box 1688, Auckland, Auckland, 1140 (postal address),
2 George Bourke Drive, Mount Wellington, Auckland, 1060 (delivery address),
Cnr George Bourke Dr & Mt Wellington, Highway, Mt Wellington, Auckland (registered address) among others.
Electrix Limited had been using 45 O' Rorke Road, Penrose, Auckland as their registered address up to 12 May 1995.
One entity controls all company shares (exactly 1050000 shares) - Vinci Energies New Zealand Limited - located at 1060, Wellington Highway, Mt Wellington, Auckland.

Addresses

Other active addresses

Address #4: 2 George Bourke Drive, Mount Wellington, Auckland, 1060 New Zealand

Delivery address used from 22 Jun 2020

Principal place of activity

2 George Bourke Drive, Mount Wellington, Auckland, 1060 New Zealand


Previous address

Address #1: 45 O' Rorke Road, Penrose, Auckland

Registered address used from 12 May 1995 to 12 May 1995

Contact info
64 9 2701700
06 Jun 2018 Phone
pranam.sudhir@omexom.co.nz
20 Apr 2023 nzbn-reserved-invoice-email-address-purpose
mathew.walton-hannay@electrix.co.nz
22 Jun 2020 nzbn-reserved-invoice-email-address-purpose
info@electrix.co.nz
06 Jun 2018 Email
www.omexom.co.nz
20 Apr 2023 Website
www.electrix.co.nz
06 Jun 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1050000

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1050000
Entity (NZ Limited Company) Vinci Energies New Zealand Limited
Shareholder NZBN: 9429041446270
Wellington Highway, Mt Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Mcconnell Dowell Holdings Pty Ltd
Other Null - Vinci Energies Sa
Entity Vinci Energies New Zealand Limited
Shareholder NZBN: 9429041446270
Company Number: 5481402
Other Mcconnell Dowell Holdings Pty Ltd
Other Vinci Energies Sa
Entity Vinci Energies New Zealand Limited
Shareholder NZBN: 9429041446270
Company Number: 5481402

Ultimate Holding Company

21 Jul 1991
Effective Date
Vinci Energies Gss
Name
Foreign Company
Type
91524515
Ultimate Holding Company Number
FR
Country of origin
Directors

Jerome Guiral - Director

Appointment date: 16 Oct 2020

Address: Singapore, 436562 Singapore

Address used since 10 Nov 2020


Mornez Reginald Green - Director

Appointment date: 01 Jan 2022

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 01 Jan 2022


Ghislain Jean Marie Louis Olagne - Director

Appointment date: 01 Oct 2022

Address: Singapore, 358650 Singapore

Address used since 01 Oct 2022


Gavan Robert Jackson - Director (Inactive)

Appointment date: 06 Mar 1998

Termination date: 21 Nov 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Mar 1998


Robert Hugh Ferris - Director (Inactive)

Appointment date: 11 Sep 2008

Termination date: 31 Dec 2022

Address: Dannemora, Manukau, 2016 New Zealand

Address used since 10 Nov 2009


Ivan Michel Espenon - Director (Inactive)

Appointment date: 31 Oct 2014

Termination date: 30 Sep 2022

Address: 117781, Singapore, 117781 Singapore

Address used since 01 May 2015


Eric Devigne - Director (Inactive)

Appointment date: 31 Oct 2014

Termination date: 16 Oct 2020

Address: 258463, Singapore, 258463 Singapore

Address used since 01 May 2015


Rodney Martin Smith - Director (Inactive)

Appointment date: 18 Dec 2002

Termination date: 30 Jun 2017

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 10 Nov 2009


David George Robinson - Director (Inactive)

Appointment date: 10 Oct 2000

Termination date: 31 Oct 2014

Address: Mont Albert, Victoria 3127, Australia,

Address used since 10 Oct 2000


Dale John Morrison - Director (Inactive)

Appointment date: 01 Dec 2002

Termination date: 31 Oct 2014

Address: North Fitzroy, Victoria 3068, Australia,

Address used since 01 Dec 2002


Joseph Fredrick Warren - Director (Inactive)

Appointment date: 23 Jun 2005

Termination date: 19 May 2008

Address: Birkenhead, Auckland,

Address used since 23 Jun 2005


William Arthur Porter - Director (Inactive)

Appointment date: 05 Mar 1996

Termination date: 18 Dec 2002

Address: Endeavour Hills, Melbourne, Vic 3801, Australia,

Address used since 05 Mar 1996


Alan Pattison - Director (Inactive)

Appointment date: 26 Sep 2000

Termination date: 18 Dec 2002

Address: Mount Eliza, Victoria 3930, Australia,

Address used since 26 Sep 2000


Trevor William Gomer Morgan - Director (Inactive)

Appointment date: 07 Apr 1993

Termination date: 10 Oct 2000

Address: Melbourne, Victoria, Australia 3126,

Address used since 07 Apr 1993


William John Norman Hearst - Director (Inactive)

Appointment date: 10 Aug 1999

Termination date: 26 Sep 2000

Address: Epsom, Auckland,

Address used since 10 Aug 1999


Neville Lindsay Kidd - Director (Inactive)

Appointment date: 06 Mar 1998

Termination date: 29 Jun 2000

Address: Remuera, Auckland,

Address used since 06 Mar 1998


Dennis George Chard - Director (Inactive)

Appointment date: 10 Aug 1999

Termination date: 29 Jun 2000

Address: Northcote, Auckland,

Address used since 10 Aug 1999


James Hendry Dowell - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 29 Jan 1998

Address: Herne Bay, Auckland,

Address used since 31 Mar 1992


Ian William Gordon - Director (Inactive)

Appointment date: 21 Mar 1994

Termination date: 29 Jan 1998

Address: Pakuranga,

Address used since 21 Mar 1994


Arnot Malcolm Mcconnell - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 03 Oct 1994

Address: Rd1 Howick, Auckland,

Address used since 31 Mar 1992


Anthony John Parsons - Director (Inactive)

Appointment date: 31 Mar 1992

Termination date: 20 Apr 1993

Address: Milford, Auckland 9,

Address used since 31 Mar 1992

Nearby companies

Vinci Energies New Zealand Limited
Cnr George Bourke Dr & Mt

Janssen-cilag (new Zealand) Limited
507 Mt Wellington Highway

Janssen-cilag Pty Ltd
507 Mt Wellington Highway

Johnson & Johnson (new Zealand) Limited
507 Mt Wellington Highway

Gpc Asia Pacific (nz) Holdings Limited
510 Mount Wellington Highway

Gpc Asia Pacific Limited
510 Mount Wellington Highway

Similar companies

Eav Limited
2nd Floor, 15b Vestey Drive

Fire And Electrical Contracting Services Limited
2a Pacific Rise

Powerun New Zealand Limited
8/4 Clemow Drive

Soul Power Electrical Limited
Building B, 4 Pacific Rise

Trade Property Maintenance Limited
Building B, 4 Pacific Rise

Z571 Limited
3a, 517 Mount Wellington Highway