Electra Services Limited, a registered company, was registered on 17 Nov 2014. 9429041481790 is the business number it was issued. "Alarm system monitoring service" (ANZSIC O771205) is how the company was categorised. This company has been managed by 20 directors: Stephen Robert Armstrong - an active director whose contract began on 30 Aug 2019,
Scott Alexander Houston - an active director whose contract began on 31 Aug 2019,
Karen Annette Sherry - an active director whose contract began on 01 Apr 2023,
James Albert Carmichael - an active director whose contract began on 01 Apr 2023,
Roger Anthony Sutton - an active director whose contract began on 01 Mar 2024.
Updated on 11 Mar 2024, BizDb's database contains detailed information about 1 address: an address for share register at 25 Bristol Street, Levin, Levin, 5510 (type: other, physical).
Old names for the company, as we found at BizDb, included: from 03 Nov 2014 to 03 Apr 2017 they were named Electra Monitoring Limited.
One entity owns all company shares (exactly 1000000 shares) - Electra Limited - located at 5510, Levin.
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: September
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Entity (NZ Limited Company) | Electra Limited Shareholder NZBN: 9429038875915 |
Levin New Zealand |
17 Nov 2014 - |
Ultimate Holding Company
Stephen Robert Armstrong - Director
Appointment date: 30 Aug 2019
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 30 Aug 2019
Scott Alexander Houston - Director
Appointment date: 31 Aug 2019
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 02 Sep 2020
Address: Raumati Beach, Kapiti, 5032 New Zealand
Address used since 31 Aug 2019
Karen Annette Sherry - Director
Appointment date: 01 Apr 2023
Address: Sandringham, Auckland, 1041 New Zealand
Address used since 01 Apr 2023
James Albert Carmichael - Director
Appointment date: 01 Apr 2023
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 01 Apr 2023
Roger Anthony Sutton - Director
Appointment date: 01 Mar 2024
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 01 Mar 2024
Murray Ian Bain - Director
Appointment date: 01 Mar 2024
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 01 Mar 2024
Lucy Elizabeth Elwood - Director
Appointment date: 01 Mar 2024
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Mar 2024
Michael Charles Underhill - Director (Inactive)
Appointment date: 01 Aug 2018
Termination date: 29 Feb 2024
Address: Otaki Beach, Otaki, 5512 New Zealand
Address used since 01 Aug 2018
Shelly Anne Mitchell-jenkins - Director (Inactive)
Appointment date: 17 Nov 2014
Termination date: 31 Jul 2023
Address: Frimley, Hastings, 4120 New Zealand
Address used since 13 Sep 2021
Address: Waitarere Beach, Levin, 5510 New Zealand
Address used since 17 Nov 2014
Christopher Carl Dyhrberg - Director (Inactive)
Appointment date: 28 Sep 2018
Termination date: 31 Jul 2023
Address: Waikanae, 5391 New Zealand
Address used since 10 Dec 2021
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 28 Sep 2018
Jon Edmond Nichols - Director (Inactive)
Appointment date: 20 Aug 2020
Termination date: 03 Nov 2022
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 20 Aug 2020
Murray Ian David Gribben - Director (Inactive)
Appointment date: 20 Aug 2020
Termination date: 03 Nov 2022
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 20 Aug 2020
Alan Ivor Mccauley - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 06 Dec 2019
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 01 Aug 2016
Neil Francis Mackay - Director (Inactive)
Appointment date: 17 Nov 2014
Termination date: 31 Jul 2019
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 17 Nov 2014
John Fenton Boshier - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 31 Jul 2019
Address: Northland, Wellington, 6012 New Zealand
Address used since 01 Aug 2016
Russell Geoffrey Longuet - Director (Inactive)
Appointment date: 17 Nov 2014
Termination date: 31 Jul 2018
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 17 Nov 2014
Ian Andrew Wilson - Director (Inactive)
Appointment date: 17 Nov 2014
Termination date: 09 Jun 2017
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 17 Nov 2014
Piers Andrew Thomas Hamid - Director (Inactive)
Appointment date: 17 Nov 2014
Termination date: 31 Jul 2016
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 17 Nov 2014
Patricia Frances Mckelvey - Director (Inactive)
Appointment date: 17 Nov 2014
Termination date: 31 Jul 2016
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 17 Nov 2014
Christopher Carl Dyhrberg - Director (Inactive)
Appointment date: 17 Nov 2014
Termination date: 08 Jun 2016
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 17 Nov 2014
Electra Generation Limited
Cnr Bristol And Exeter Streets
Electra Limited
Cnr Bristol And Exeter Streets
Horowhenua Kapiti Rugby Football Union Incorporated
15-19 Bristol Street
Bowls Kapiti Coast Incorporated
38 Bristol Street
Horowhenua Motor Company Limited
Cnr Bristol & Stanley Streets
Mangatainoka Barbarians Rugby Football Club Incorporated
Cnr Bristol & Stanley Street
Alarm Watch Limited
Markhams Wanganui Limited
Automatic Fire Alarm Monitoring Limited
55 Peterhouse St
Concept Electrical & Security Services Limited
-
Monitoring Iq Nz Limited
1 Cambridge Terrace
Stay Safe Systems Limited
Level 2, 330 High Street
Tmjs Monitoring Limited
28 Downer Street