All Wired Up Electrical Limited, a registered company, was launched on 28 Aug 2006. 9429033923420 is the New Zealand Business Number it was issued. "Electrical services" (ANZSIC E323220) is how the company is classified. This company has been managed by 1 director, named John Barton Roy - an active director whose contract began on 28 Aug 2006.
Updated on 10 Apr 2024, our data contains detailed information about 2 addresses the company uses, namely: Unit 6B, 303 Blenheim Road, Upper Riccarton, Christchurch, 8042 (registered address),
Unit 6B, 303 Blenheim Road, Upper Riccarton, Christchurch, 8042 (service address),
46 Acheron Drive, Riccarton, Christchurch, 8042 (physical address).
All Wired Up Electrical Limited had been using 46 Acheron Drive, Riccarton, Christchurch as their registered address up until 27 Sep 2023.
One entity owns all company shares (exactly 1 share) - Roy, John Barton - located at 8042, St Albans, Christchurch.
Previous addresses
Address #1: 46 Acheron Drive, Riccarton, Christchurch, 8042 New Zealand
Registered & service address used from 26 Jun 2020 to 27 Sep 2023
Address #2: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Physical address used from 27 Sep 2017 to 26 Jun 2020
Address #3: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Registered address used from 21 Sep 2017 to 26 Jun 2020
Address #4: 283 Innes Road, Mairehau, Christchurch, 8052 New Zealand
Registered address used from 20 Sep 2017 to 21 Sep 2017
Address #5: 3 Haughey Drive, Mairehau New Zealand
Physical address used from 18 Aug 2007 to 27 Sep 2017
Address #6: 3 Haughey Drive, Mairehau New Zealand
Registered address used from 18 Aug 2007 to 20 Sep 2017
Address #7: 3 Haughey Drive, Mairehau
Registered address used from 17 Aug 2007 to 18 Aug 2007
Address #8: 2 Countess Lane, Spreydon
Registered address used from 28 Aug 2006 to 17 Aug 2007
Address #9: 2 Countess Lane, Spreydon
Physical address used from 28 Aug 2006 to 18 Aug 2007
Basic Financial info
Total number of Shares: 1
Annual return filing month: September
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Roy, John Barton |
St Albans Christchurch 8014 New Zealand |
28 Aug 2006 - |
John Barton Roy - Director
Appointment date: 28 Aug 2006
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 10 Sep 2021
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Jun 2018
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 18 Jul 2007
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 01 Mar 2017
Young Baker Limited
94 Disraeli Street
Help Apps Limited
94 Disraeli Street
Sydenham Service Centre Limited
94 Disraeli Street
Trade In Centre Limited
94 Disraeli Street
Canterbury Concrete Specialists Limited
94 Disraeli Street
Boss Developments Limited
94 Disraeli Street
D Reynolds Electrical (2017) Limited
Level 1
G N Electrical Limited
100 Moorhouse Avenue
Heat Plus Limited
Goldsmith Fox P K F
Mainline Electrical (wn) Limited
Same As Registered Office Address
Unilec Limited
94 Disraeli Street
Vibe Systems Limited
100 Moorhouse Avenue