Skilled Electrical Limited, a registered company, was registered on 12 Sep 2008. 9429032568875 is the number it was issued. "Electrician" (ANZSIC E323225) is how the company has been categorised. This company has been managed by 5 directors: Dean Edward Wilson - an active director whose contract began on 05 Feb 2015,
Kylie Dawn Wilson - an inactive director whose contract began on 15 Dec 2012 and was terminated on 03 Mar 2015,
David John Weston - an inactive director whose contract began on 16 Jun 2009 and was terminated on 18 Jul 2013,
Dean Wilson - an inactive director whose contract began on 16 Nov 2011 and was terminated on 15 Dec 2012,
Gary Chadwick - an inactive director whose contract began on 12 Sep 2008 and was terminated on 18 Jun 2009.
Updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: 120A Maces Road, Bromley, Christchurch, 8062 (type: office, delivery).
Skilled Electrical Limited had been using 5 Cockle Lane, Waimairi Beach, Christchurch as their registered address up until 26 Mar 2015.
Previous names used by the company, as we found at BizDb, included: from 12 Sep 2008 to 25 Sep 2012 they were named Skilled Contracting Limited.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 50 shares (50%).
Other active addresses
Address #4: 5 Cockle Lane, Waimairi Beach, Christchurch, 8083 New Zealand
Office address used from 04 Mar 2020
Address #5: 120 Maces Road, Bromley, Christchurch, 8062 New Zealand
Delivery address used from 04 Mar 2020
Address #6: 120a Maces Road, Bromley, Christchurch, 8062 New Zealand
Office & delivery address used from 03 Mar 2024
Principal place of activity
5 Cockle Lane, Waimairi Beach, Christchurch, 8083 New Zealand
Previous addresses
Address #1: 5 Cockle Lane, Waimairi Beach, Christchurch, 8083 New Zealand
Registered address used from 25 Mar 2014 to 26 Mar 2015
Address #2: 81a Gasson Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 01 Aug 2013 to 25 Mar 2014
Address #3: 256 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 14 Mar 2012 to 01 Aug 2013
Address #4: Canterbury Legal, Barristers & Solicitors, Level 1, Sol Square, Christchurch, 8011 New Zealand
Physical & registered address used from 23 Mar 2011 to 14 Mar 2012
Address #5: Cousins & Associates, Barristers & Solicitors, Level 1, Sol Square, Christchurch New Zealand
Physical & registered address used from 12 Sep 2008 to 23 Mar 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Wilson, Dean |
North New Brighton Christchurch 8083 New Zealand |
09 Apr 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Wilson, Kylie Dawn |
Christchurch 8083 New Zealand |
09 Apr 2014 - |
Director | Kylie Dawn Wilson |
Waimairi Beach Christchurch 8083 New Zealand |
09 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Trans-tasman Trustee Services Limited Shareholder NZBN: 9429037420093 Company Number: 1004000 |
12 Sep 2008 - 09 Apr 2014 | |
Entity | Trans-tasman Trustee Services Limited Shareholder NZBN: 9429037420093 Company Number: 1004000 |
12 Sep 2008 - 09 Apr 2014 |
Dean Edward Wilson - Director
Appointment date: 05 Feb 2015
Address: Christchurch, 8083 New Zealand
Address used since 01 Feb 2024
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 05 Feb 2015
Kylie Dawn Wilson - Director (Inactive)
Appointment date: 15 Dec 2012
Termination date: 03 Mar 2015
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 15 Dec 2012
David John Weston - Director (Inactive)
Appointment date: 16 Jun 2009
Termination date: 18 Jul 2013
Address: 53 Division Street, Riccarton, Christchurch, 8041 New Zealand
Address used since 17 Mar 2010
Dean Wilson - Director (Inactive)
Appointment date: 16 Nov 2011
Termination date: 15 Dec 2012
Address: Waimairi Beach, Christchurch, 8083 New Zealand
Address used since 16 Nov 2011
Gary Chadwick - Director (Inactive)
Appointment date: 12 Sep 2008
Termination date: 18 Jun 2009
Address: Mairehau, Christchurch 8013,
Address used since 12 Sep 2008
The Little Feet Company (2013) Limited
77 Gasson Street
T-mack Limited
77 Gasson Street
Nukiwai Holdings Limited
77 Gasson Street
Accounting Solutions Limited
77 Gasson Street
Immaculate Threads Limited
77 Gasson Street
Roberts Radiology Limited
77 Gasson Street
C J Rusbridge Limited
C/-allott Reeves & Co Ltd
Exel Electrical Limited
Level 7, Abn Amro Craig House
Hyslop Electric Limited
Same As Registered Office
Marks Contracting Services Limited
C/- Heather Trent
Pearson Electrical Limited
Level 1
Ricketts & Hill Limited
C/o Kendons Canterbury