Shortcuts

Wix Electrical Limited

Type: NZ Limited Company (Ltd)
9429040780665
NZBN
37760
Company Number
Registered
Company Status
Current address
Ewen G Kirkcaldie
336 Broadway Avenue
Palmerston North 4414
New Zealand
Other (Address for Records) & records address (Address for Records) used since 18 Oct 2016
56 Russell Street
Palmerston North
Palmerston North 4414
New Zealand
Physical & service address used since 05 Mar 2018
336 Broadway Avenue
Palmerston North
Palmerston North 4414
New Zealand
Registered address used since 05 Mar 2018

Wix Electrical Limited was registered on 20 May 1981 and issued a business number of 9429040780665. This registered LTD company has been supervised by 4 directors: Stanley Robert Le Heron - an active director whose contract started on 30 Sep 1992,
Vivienne Joan Laurenson - an inactive director whose contract started on 01 Nov 2002 and was terminated on 29 Jan 2022,
Viviene Joan Laurenson - an inactive director whose contract started on 12 Aug 1996 and was terminated on 01 Nov 2002,
Bernard Sidney Le Heron - an inactive director whose contract started on 30 Sep 1992 and was terminated on 12 Aug 1996.
According to BizDb's information (updated on 11 Mar 2024), the company registered 1 address: 56 Russell Street, Palmerston North, Palmerston North, 4414 (category: physical, registered).
Up until 05 Mar 2018, Wix Electrical Limited had been using 336 Broadway Avenue, Palmerston North, Palmerston North as their registered address.
A total of 30000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 15000 shares are held by 1 entity, namely:
Le Heron, Stanley Robert (an individual) located at Palmerston North.

Addresses

Previous addresses

Address #1: 336 Broadway Avenue, Palmerston North, Palmerston North, 4414 New Zealand

Registered address used from 20 Sep 2016 to 05 Mar 2018

Address #2: 56 Russell Street, Palmerston North New Zealand

Physical address used from 30 Oct 2009 to 05 Mar 2018

Address #3: 277 Broadway Ave, Palmerston North New Zealand

Registered address used from 08 Nov 2002 to 20 Sep 2016

Address #4: 589d Tremaine Avenue, Palmerston North

Physical address used from 30 Sep 1998 to 30 Oct 2009

Address #5: 600 Main Street, Palmerston North

Physical address used from 30 Sep 1998 to 30 Sep 1998

Address #6: 600 Main Street, Palmerston North

Registered address used from 30 Sep 1998 to 08 Nov 2002

Address #7: C/ Ernst & Young, 61-75 Rangitikei Str, Level 11 State Insurance Bldg, Palmerston North

Physical address used from 22 Oct 1997 to 30 Sep 1998

Address #8: C/ Ernst & Young, 61-75 Rangitikei Str, Level 11 State Insurance Bldg, Palmerston North

Registered address used from 22 Aug 1997 to 30 Sep 1998

Address #9: Hay Mckay & White, 275 Broadway Avenue, Palmerston North

Registered address used from 10 Mar 1995 to 22 Aug 1997

Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: April

Annual return last filed: 13 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 15000
Individual Le Heron, Stanley Robert Palmerston North

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Laurenson, Vivienne Joan Palmerston North

New Zealand
Directors

Stanley Robert Le Heron - Director

Appointment date: 30 Sep 1992

Address: Palmerston North, Palmerston North, 4414 New Zealand

Address used since 01 Oct 2015


Vivienne Joan Laurenson - Director (Inactive)

Appointment date: 01 Nov 2002

Termination date: 29 Jan 2022

Address: Palmerston North, Palmerston North, 4414 New Zealand

Address used since 01 Oct 2015


Viviene Joan Laurenson - Director (Inactive)

Appointment date: 12 Aug 1996

Termination date: 01 Nov 2002

Address: Palmerston North,

Address used since 12 Aug 1996


Bernard Sidney Le Heron - Director (Inactive)

Appointment date: 30 Sep 1992

Termination date: 12 Aug 1996

Address: Devonport, Auckland,

Address used since 30 Sep 1992

Nearby companies