Arcright Electrical Limited, a registered company, was incorporated on 14 May 2007. 9429033411170 is the number it was issued. "Electrical services" (business classification E323220) is how the company is classified. This company has been run by 3 directors: Leon Matiu Robbie - an active director whose contract began on 01 Jun 2018,
Simon George Morley - an inactive director whose contract began on 14 May 2007 and was terminated on 29 Jul 2022,
Jonathan Geoffrey Morley - an inactive director whose contract began on 14 May 2007 and was terminated on 30 Sep 2009.
Last updated on 15 Mar 2024, our data contains detailed information about 1 address: 22 Searle Drive, Rd 4, Pukekohe, 2679 (types include: service, registered).
Arcright Electrical Limited had been using 62 East Street, Pukekohe as their registered address up to 08 Sep 2022.
Previous aliases for this company, as we managed to find at BizDb, included: from 14 May 2007 to 05 Oct 2022 they were named Jsm Electrical Limited.
A total of 1000 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 998 shares (99.8%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.1%). Finally we have the next share allotment (1 share 0.1%) made up of 1 entity.
Other active addresses
Address #4: 22 Searle Drive, Rd 4, Pukekohe, 2679 New Zealand
Service address used from 05 Sep 2023
Principal place of activity
121 Misa Rd, R D 2, Waiuku, 2682 New Zealand
Previous addresses
Address #1: 62 East Street, Pukekohe, 2120 New Zealand
Registered address used from 04 Aug 2021 to 08 Sep 2022
Address #2: 121 Misa Rd, R D 2, Waiuku, 2682 New Zealand
Registered & physical address used from 21 Apr 2017 to 04 Aug 2021
Address #3: 9 Misa Rd, R D 2, Waiuku, 2682 New Zealand
Registered address used from 04 Nov 2016 to 21 Apr 2017
Address #4: 9 Misa Road, R D 2, Waiuku, 2682 New Zealand
Physical address used from 23 Aug 2016 to 21 Apr 2017
Address #5: 27 Harbour Crest Drive, Waiuku, Waiuku, 2123 New Zealand
Physical address used from 02 Sep 2015 to 23 Aug 2016
Address #6: 48 Queen Street, Waiuku, 2123 New Zealand
Registered address used from 01 Sep 2015 to 04 Nov 2016
Address #7: 27 Harbour Crest Drive, Waiuku, 2123 New Zealand
Physical address used from 01 Sep 2015 to 02 Sep 2015
Address #8: 48 Queen St, Waiuku, 2123 New Zealand
Registered address used from 04 May 2015 to 01 Sep 2015
Address #9: 4 Kauri Drive, Waiuku, Waiuku, 2123 New Zealand
Registered address used from 30 Aug 2010 to 04 May 2015
Address #10: 4 Kauri Drive, Waiuku, Waiuku, 2123 New Zealand
Physical address used from 30 Aug 2010 to 01 Sep 2015
Address #11: 17 Hall Street, Pukekohe New Zealand
Physical & registered address used from 24 Dec 2008 to 30 Aug 2010
Address #12: Hareb & Baker Limited, 6 Queen Street, Waiuku
Registered & physical address used from 14 May 2007 to 24 Dec 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 27 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Morris, Katie Belinda |
Pukekohe Pukekohe 2120 New Zealand |
17 Sep 2018 - |
Individual | Robbie, Leon Matiu |
Pukekohe Pukekohe 2120 New Zealand |
17 Sep 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Robbie, Leon Matiu |
Pukekohe Pukekohe 2120 New Zealand |
17 Sep 2018 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Morris, Katie Belinda |
Pukekohe Pukekohe 2120 New Zealand |
17 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morley, Shay Maria |
R D 2 Waiuku 2682 New Zealand |
08 Feb 2013 - 03 Aug 2022 |
Individual | Morley, Simon George |
R D 2 Waiuku 2682 New Zealand |
14 May 2007 - 03 Aug 2022 |
Individual | Morley, Simon George |
R D 2 Waiuku 2682 New Zealand |
14 May 2007 - 03 Aug 2022 |
Individual | Morley, Jonathan Geoffrey |
Ellerslie Auckland New Zealand |
14 May 2007 - 11 Aug 2010 |
Leon Matiu Robbie - Director
Appointment date: 01 Jun 2018
Address: Rd4, Pukekohe, 2679 New Zealand
Address used since 26 Aug 2023
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 31 Aug 2021
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 01 Jun 2018
Simon George Morley - Director (Inactive)
Appointment date: 14 May 2007
Termination date: 29 Jul 2022
Address: R D 2, Waiuku, 2682 New Zealand
Address used since 11 Apr 2017
Jonathan Geoffrey Morley - Director (Inactive)
Appointment date: 14 May 2007
Termination date: 30 Sep 2009
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 29 Sep 2009
Ecometrix Limited
156 Misa Road
Hyperlight Electrical Services Limited
157 Misa Road
Image New Zealand Limited
52 Storey Road
Jimmy Jib Camera Cranes Limited
52 Storey Road
Inz Media Limited
52 Storey Road
Docherty Associates Limited
31 Kotuku Road
Auckland Electrical Limited
11 Pacific Street
Blitz Electrical Limited
50 Kaiwaka Road
Handy Macca Electrical Limited
72 Colombo Road
Hyperlight Electrical Services Limited
157 Misa Road
Progressive Electrics Limited
57 Queen Street
Rusty Sparks Limited
121 Misa Road