Nairn Electrical Limited, a registered company, was started on 16 Mar 1979. 9429040353135 is the business number it was issued. The company has been managed by 7 directors: Gary John Roxburgh - an active director whose contract began on 12 Sep 1991,
Bradley Greg Beswick - an active director whose contract began on 30 Jul 2012,
Stephen Mark West - an active director whose contract began on 30 Jul 2012,
Simon Andrew Francis - an active director whose contract began on 01 Oct 2021,
Simon Andrew Francis - an inactive director whose contract began on 10 Apr 2014 and was terminated on 18 Dec 2018.
Last updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (category: registered, physical).
Nairn Electrical Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their registered address up until 31 Mar 2017.
A total of 60000 shares are issued to 18 shareholders (11 groups). The first group includes 8997 shares (15%) held by 2 entities. Next there is the second group which consists of 3 shareholders in control of 16994 shares (28.32%). Finally there is the next share allocation (16994 shares 28.32%) made up of 3 entities.
Previous addresses
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 10 May 2016 to 31 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 07 Jun 2011 to 10 May 2016
Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Registered & physical address used from 05 Jul 2004 to 07 Jun 2011
Address: Station Street, Leeston
Physical address used from 30 Jun 2003 to 05 Jul 2004
Address: Gilbert & Goode, 14 Gerald Street, Lincoln
Registered address used from 30 Jun 2003 to 05 Jul 2004
Address: C/-ian A Gilbert, 93 High Street, Leeston
Physical address used from 10 Jun 1997 to 30 Jun 2003
Address: C/o Spicer And Oppenheim, Spicer House, 148 Victoria Street, Christchurch
Registered address used from 14 Jan 1997 to 30 Jun 2003
Basic Financial info
Total number of Shares: 60000
Annual return filing month: May
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8997 | |||
Entity (NZ Limited Company) | Confido Muneris Limited Shareholder NZBN: 9429046721167 |
Burnside Christchurch 8053 New Zealand |
01 Sep 2023 - |
Individual | Francis, Simon Andrew |
Rd 1 Hawarden 7385 New Zealand |
29 Oct 2021 - |
Shares Allocation #2 Number of Shares: 16994 | |||
Individual | West, Jane Susan |
Rd 3 Leeston 7683 New Zealand |
27 Sep 2012 - |
Individual | West, Stephen Mark |
Rd 3 Leeston 7683 New Zealand |
21 Feb 2019 - |
Entity (NZ Limited Company) | Lay Trustees No1 Limited Shareholder NZBN: 9429034634479 |
Leeston New Zealand |
21 Feb 2019 - |
Shares Allocation #3 Number of Shares: 16994 | |||
Entity (NZ Limited Company) | Marriotts Trustee Company 4 Limited Shareholder NZBN: 9429035162094 |
Christchurch Central Christchurch 8013 New Zealand |
23 May 2005 - |
Individual | Roxburgh, Jacqueline Kay |
Leeston Leeston 7632 New Zealand |
23 May 2005 - |
Individual | Roxburgh, Gary John |
Leeston Leeston 7632 New Zealand |
23 May 2005 - |
Shares Allocation #4 Number of Shares: 3 | |||
Individual | Beswick, Bradley Greg |
Leeston Leeston 7632 New Zealand |
27 Sep 2012 - |
Shares Allocation #5 Number of Shares: 3 | |||
Individual | Roxburgh, Jacqueline Kay |
Leeston Leeston 7632 New Zealand |
16 Mar 1979 - |
Shares Allocation #6 Number of Shares: 16994 | |||
Individual | Beswick, Amanda Jane |
Leeston Leeston 7632 New Zealand |
27 Sep 2012 - |
Director | Beswick, Bradley Greg |
Leeston Leeston 7632 New Zealand |
27 Sep 2012 - |
Shares Allocation #7 Number of Shares: 3 | |||
Individual | Francis, Simon Andrew |
Rd 1 Hawarden 7385 New Zealand |
29 Oct 2021 - |
Director | Simon Andrew Francis |
Rangiora Rangiora 7400 New Zealand |
15 Apr 2014 - |
Shares Allocation #8 Number of Shares: 3 | |||
Individual | Roxburgh, Gary John |
Leeston Leeston 7632 New Zealand |
16 Mar 1979 - |
Shares Allocation #9 Number of Shares: 3 | |||
Director | West, Stephen Mark |
Rd 3 Leeston 7683 New Zealand |
27 Sep 2012 - |
Shares Allocation #10 Number of Shares: 3 | |||
Individual | Beswick, Amanda Jane |
Leeston Leeston 7632 New Zealand |
27 Sep 2012 - |
Shares Allocation #11 Number of Shares: 3 | |||
Individual | West, Jane Susan |
Rd 3 Leeston 7683 New Zealand |
27 Sep 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hassall, Mark Heywood |
Rangiora Rangiora 7400 New Zealand |
29 Oct 2021 - 01 Sep 2023 |
Individual | Francis, Simon Andrew |
Rangiora Rangiora 7400 New Zealand |
15 Apr 2014 - 21 Feb 2019 |
Individual | Francis, Simon Andrew |
Rangiora Rangiora 7400 New Zealand |
15 Apr 2014 - 21 Feb 2019 |
Individual | Francis, Simon Andrew |
Rangiora Rangiora 7400 New Zealand |
15 Apr 2014 - 22 Feb 2019 |
Individual | Hassall, Mark Heywood |
Rd 1 Hawarden 7385 New Zealand |
15 Apr 2014 - 21 Feb 2019 |
Individual | West, Susan Jane |
Rd 3 Leeston 7683 New Zealand |
21 Feb 2019 - 21 May 2019 |
Individual | Hassall, Mark Heywood |
Rd 1 Hawarden 7385 New Zealand |
15 Apr 2014 - 21 Feb 2019 |
Gary John Roxburgh - Director
Appointment date: 12 Sep 1991
Address: Leeston, Leeston, 7632 New Zealand
Address used since 16 May 2013
Bradley Greg Beswick - Director
Appointment date: 30 Jul 2012
Address: Leeston, Leeston, 7632 New Zealand
Address used since 15 Dec 2021
Address: Leeston, Leeston, 7632 New Zealand
Address used since 30 Jul 2012
Stephen Mark West - Director
Appointment date: 30 Jul 2012
Address: Rd 3, Leeston, 7683 New Zealand
Address used since 30 Jul 2012
Simon Andrew Francis - Director
Appointment date: 01 Oct 2021
Address: Rd 1, Hawarden, 7385 New Zealand
Address used since 22 May 2023
Address: Rd 1, Hawarden, 7385 New Zealand
Address used since 01 Oct 2021
Simon Andrew Francis - Director (Inactive)
Appointment date: 10 Apr 2014
Termination date: 18 Dec 2018
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 10 Apr 2014
Jacqueline Kay Roxburgh - Director (Inactive)
Appointment date: 29 Jul 1994
Termination date: 30 Jul 2012
Address: Leeston, 7632 New Zealand
Address used since 29 May 2007
Nigel Paul Nairn - Director (Inactive)
Appointment date: 12 Sep 1991
Termination date: 29 Jul 1994
Address: Leeston,
Address used since 12 Sep 1991
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street