Shortcuts

Active Electro Canterbury Limited

Type: NZ Limited Company (Ltd)
9429040981345
NZBN
4796780
Company Number
Registered
Company Status
E323220
Industry classification code
Electrical Services
Industry classification description
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical address used since 02 Mar 2021

Active Electro Canterbury Limited was incorporated on 20 Nov 2013 and issued a business number of 9429040981345. This registered LTD company has been run by 5 directors: Phillip David Jones - an active director whose contract started on 27 Feb 2015,
Matthew Steven Diggle - an active director whose contract started on 13 Apr 2017,
Gregory Douglas Hoult - an inactive director whose contract started on 20 Nov 2013 and was terminated on 13 Apr 2017,
Rachel Marie Jackson - an inactive director whose contract started on 27 Feb 2015 and was terminated on 13 Apr 2017,
Alfred Ernst Maibach - an inactive director whose contract started on 27 Feb 2015 and was terminated on 08 Apr 2016.
As stated in our information (updated on 24 Dec 2021), this company uses 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Up until 02 Mar 2021, Active Electro Canterbury Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their physical address.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Matthew Diggle (a director) located at Merivale, Christchurch postcode 8014.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Phillip Jones - located at Linwood, Christchurch. Active Electro Canterbury Limited was classified as "Electrical services" (ANZSIC E323220).

Addresses

Previous addresses

Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 29 Jan 2019 to 02 Mar 2021

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 30 Oct 2017 to 29 Jan 2019

Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 21 Oct 2016 to 30 Oct 2017

Address: 5 Crawford Street, Dunedin Central, Dunedin, 9016 New Zealand

Registered & physical address used from 03 Jun 2014 to 21 Oct 2016

Address: 36 Prince Albert Road, Saint Kilda, Dunedin, 9012 New Zealand

Physical & registered address used from 20 Nov 2013 to 03 Jun 2014

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 18 Oct 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Matthew Steven Diggle Merivale
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Phillip David Jones Linwood
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rachel Marie Jackson Waldronville
Dunedin
9018
New Zealand
Individual Gregory Douglas Hoult Saint Kilda
Dunedin
9012
New Zealand
Individual Alfred Ernst Maibach Wanaka
Wanaka
9305
New Zealand
Director Rachel Marie Jackson Waldronville
Dunedin
9018
New Zealand
Director Alfred Ernst Maibach Wanaka
Wanaka
9305
New Zealand
Director Gregory Douglas Hoult Saint Kilda
Dunedin
9012
New Zealand
Directors

Phillip David Jones - Director

Appointment date: 27 Feb 2015

Address: Linwood, Christchurch, 8011 New Zealand

Address used since 27 Feb 2015


Matthew Steven Diggle - Director

Appointment date: 13 Apr 2017

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 06 Nov 2019

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 13 Apr 2017


Gregory Douglas Hoult - Director (Inactive)

Appointment date: 20 Nov 2013

Termination date: 13 Apr 2017

Address: Saint Kilda, Dunedin, 9012 New Zealand

Address used since 20 Nov 2013


Rachel Marie Jackson - Director (Inactive)

Appointment date: 27 Feb 2015

Termination date: 13 Apr 2017

Address: Waldronville, Dunedin, 9018 New Zealand

Address used since 27 Feb 2015


Alfred Ernst Maibach - Director (Inactive)

Appointment date: 27 Feb 2015

Termination date: 08 Apr 2016

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 27 Feb 2015

Nearby companies

Nettleton And Company Limited
Cnr Vogel & Jetty Streets

Cameron Wool Limited
Cnr Vogel And Jetty Streets

Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan

Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan

Kuracloud Limited
77 Vogel Street

Kura Research Limited
77 Vogel Street

Similar companies

Amp Electrical And Home Maintenance Limited
Corner Vogel And Jetty Streets

Aotea Timaru Limited
2 Clark Street

Blueskin Electrical Limited
500 Princes Street

Clyde Holdings 2013 Limited
35a Crawford Street

Doma Electrical Limited
320 Princes Street

First Choice Electrical Limited
320 Princes Street