Peebles Electrical Limited, a registered company, was incorporated on 07 Apr 2000. 9429037300081 is the number it was issued. This company has been supervised by 3 directors: Andrew Michael Steffert - an active director whose contract started on 04 Dec 2008,
Kay Lynette Hoult - an inactive director whose contract started on 07 Apr 2000 and was terminated on 13 Nov 2020,
Christopher Thomas Peebles - an inactive director whose contract started on 07 Apr 2000 and was terminated on 30 Jun 2008.
Updated on 16 Apr 2024, BizDb's data contains detailed information about 1 address: 1026 Victoria Street, Whitiora, Hamilton, 3200 (type: physical, service).
Peebles Electrical Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their registered address until 27 Jun 2018.
Other names for this company, as we managed to find at BizDb, included: from 07 Apr 2000 to 14 Aug 2019 they were named Chris Peebles Electrical Limited.
A total of 2000 shares are allotted to 3 shareholders (2 groups). The first group consists of 1999 shares (99.95%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.05%).
Previous addresses
Address: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 07 Jun 2012 to 27 Jun 2018
Address: B D O Waikato Ltd, 1st Floor, B D O Building, Cnr Harwood & Rostrevor Sts, Hamilton New Zealand
Physical & registered address used from 25 Jun 2010 to 07 Jun 2012
Address: Bdo Spicers Hamilton Ltd, 1st Floor Bdo Building, Cnr Harwood & Rostrevor Street, Hamilton
Physical & registered address used from 04 Aug 2009 to 25 Jun 2010
Address: 18a Haig Street, Frankton, Hamilton 3204
Registered & physical address used from 07 Jul 2008 to 04 Aug 2009
Address: 18a Haig Street, Hamilton
Physical & registered address used from 04 Jul 2006 to 07 Jul 2008
Address: 189 Collingwood Street, Hamilton
Registered & physical address used from 02 May 2005 to 04 Jul 2006
Address: 18a Haig Street, Hamilton
Physical address used from 10 Apr 2000 to 02 May 2005
Address: 18a Haig Street, Hamilton
Registered address used from 07 Apr 2000 to 02 May 2005
Basic Financial info
Total number of Shares: 2000
Annual return filing month: June
Annual return last filed: 15 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1999 | |||
Entity (NZ Limited Company) | Np Legal Trustees Limited Shareholder NZBN: 9429032396645 |
190 Collingwood Street Hamilton 3204 New Zealand |
09 Jul 2009 - |
Individual | Steffert, Andrew Michael |
Rd 7 Hamilton 3287 New Zealand |
09 Jul 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Steffert, Andrew Michael |
Rd 7 Hamilton 3287 New Zealand |
09 Jul 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | O'sheas Trustees Limited Shareholder NZBN: 9429036347186 Company Number: 1236791 |
Hamilton |
09 Jul 2009 - 18 Jul 2019 |
Individual | Hoult, Kay Lynette |
Rototuna Hamilton 3210 New Zealand |
07 Apr 2000 - 07 Dec 2020 |
Individual | Hoult, Kay Lynette |
Rototuna Hamilton 3210 New Zealand |
07 Apr 2000 - 07 Dec 2020 |
Individual | Hoult, Kay Lynette |
Rototuna Hamilton 3210 New Zealand |
07 Apr 2000 - 07 Dec 2020 |
Individual | Niemand, Johan |
Rototuna Hamilton 3210 New Zealand |
18 Jul 2019 - 07 Dec 2020 |
Individual | Peebles, Christopher Thomas |
Hamilton |
07 Apr 2000 - 30 Jun 2008 |
Entity | O'sheas Trustees Limited Shareholder NZBN: 9429036347186 Company Number: 1236791 |
Hamilton |
09 Jul 2009 - 18 Jul 2019 |
Andrew Michael Steffert - Director
Appointment date: 04 Dec 2008
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 19 Jun 2017
Address: Rd7, Hamilton, 3287 New Zealand
Address used since 20 Jan 2019
Kay Lynette Hoult - Director (Inactive)
Appointment date: 07 Apr 2000
Termination date: 13 Nov 2020
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 18 Jun 2010
Christopher Thomas Peebles - Director (Inactive)
Appointment date: 07 Apr 2000
Termination date: 30 Jun 2008
Address: Hamilton,
Address used since 07 Apr 2000
Ikon Commercial Limited
1026 Victoria Street
Drainage Systems Auckland Limited
1026 Victoria Street
Freedom In Peace Limited
1026 Victoria Street
Zillkes Medical Limited
1026 Victoria Street
Distribution Gp Limited
1026 Victoria Street
Firth Developments Limited
1026 Victoria Street