Arrend Electrical Services & Maintenance Limited was started on 28 Feb 2011 and issued an NZ business identifier of 9429031203241. The registered LTD company has been run by 3 directors: Jennifer Pascalle Purchase - an active director whose contract began on 28 Feb 2011,
Jennifer Pascalle Iversen - an active director whose contract began on 28 Feb 2011,
William Arrend Iversen - an active director whose contract began on 28 Feb 2011.
According to our data (last updated on 07 Apr 2024), the company registered 1 address: 5A Douglas Alexander Parade, Rosedale, Auckland, 0632 (category: postal, office).
Up to 23 Nov 2018, Arrend Electrical Services & Maintenance Limited had been using Peter Terrace, Castor Bay, Auckland as their physical address.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 98 shares are held by 2 entities, namely:
Iversen, William Arrend (a director) located at Auckland postcode 0792,
Purchase, Jennifer Pascalle (a director) located at Auckland postcode 0792.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Purchase, Jennifer Pascalle - located at Auckland.
The third share allocation (1 share, 1%) belongs to 1 entity, namely:
Iversen, William Arrend, located at Auckland (a director). Arrend Electrical Services & Maintenance Limited has been classified as "Electrical services" (business classification E323220).
Principal place of activity
5a Douglas Alexander Parade, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: Peter Terrace, Castor Bay, Auckland, 0620 New Zealand
Physical & registered address used from 10 Oct 2012 to 23 Nov 2018
Address #2: Sunnynook, North Shore City, 0620 New Zealand
Registered address used from 09 Mar 2011 to 10 Oct 2012
Address #3: 44 - 46 Constellation Drive, Rosedale, North Shore City, 0632 New Zealand
Registered address used from 28 Feb 2011 to 09 Mar 2011
Address #4: 44 - 46 Constellation Drive, Rosedale, North Shore City, 0632 New Zealand
Physical address used from 28 Feb 2011 to 10 Oct 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Director | Iversen, William Arrend |
Auckland 0792 New Zealand |
28 Feb 2011 - |
Director | Purchase, Jennifer Pascalle |
Auckland 0792 New Zealand |
28 Feb 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Purchase, Jennifer Pascalle |
Auckland 0792 New Zealand |
28 Feb 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Iversen, William Arrend |
Auckland 0792 New Zealand |
28 Feb 2011 - |
Jennifer Pascalle Purchase - Director
Appointment date: 28 Feb 2011
Address: Auckland, 0792 New Zealand
Address used since 02 Sep 2020
Jennifer Pascalle Iversen - Director
Appointment date: 28 Feb 2011
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 22 Sep 2014
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 04 Sep 2019
William Arrend Iversen - Director
Appointment date: 28 Feb 2011
Address: Auckland, 0792 New Zealand
Address used since 02 Sep 2020
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 22 Sep 2014
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 04 Sep 2019
Chen And Wang Trustee Limited
19 Peter Terrace
Moulder Services Limited
24 Peter Terrace
Comac Nominees No. 2 Limited
11 Peter Terrace
Spencer Barry Stevens Trustee Company Limited
11 Peter Terrace
Dacan Civil Limited
11 Peter Terrace
Integrated Water (nz) Limited
11 Peter Terrace
Electron Battery Services Limited
3/29 Aberdeen Road
Fusion Electrical And Solar Limited
168 Beach Road
Ipower Limited
7 Crown Hill Close
Rnj Electrical Limited
23 Ravenwood Drive
S Manin Electrical Limited
83 Aberdeen Rd., Castor Bay
Solas Group Limited
67 Braemar Road