Concept Electrical & Security Services Limited, a registered company, was started on 14 Dec 1989. 9429039253293 is the number it was issued. "Electrical services" (ANZSIC E323220) is how the company was categorised. The company has been managed by 3 directors: Kenneth David Carson - an active director whose contract began on 14 Dec 1989,
Colleen Anita Carson - an inactive director whose contract began on 15 Mar 1994 and was terminated on 10 Apr 1998,
Stephen John Mckee - an inactive director whose contract began on 14 Dec 1989 and was terminated on 15 Mar 1994.
Updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: 40 Cameron Street, Kaiwharawhara, Wellington, 6035 (category: postal, office).
Concept Electrical & Security Services Limited had been using 9 Curnow Way, Kaiwharawhara, Wellington as their registered address up until 05 Feb 2016.
A total of 3000 shares are allotted to 2 shareholders (2 groups). The first group includes 30 shares (1%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 2970 shares (99%).
Principal place of activity
40 Cameron Street, Kaiwharawhara, Wellington, 6035 New Zealand
Previous addresses
Address #1: 9 Curnow Way, Kaiwharawhara, Wellington, 6035 New Zealand
Registered & physical address used from 11 Feb 2015 to 05 Feb 2016
Address #2: Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt New Zealand
Physical & registered address used from 10 Sep 2003 to 11 Feb 2015
Address #3: C/- Hetherington Johnston, 5th Floor 44 Queens Drive, Lower Hutt
Registered address used from 22 Aug 2000 to 10 Sep 2003
Address #4: Same As Registered Office
Physical address used from 22 Jun 1998 to 10 Sep 2003
Address #5: -
Physical address used from 22 Jun 1998 to 22 Jun 1998
Address #6: 263d Katherine Mansfield Drive,, R D 1,, Upper Hutt
Registered address used from 22 Jun 1998 to 22 Aug 2000
Address #7: 67 Katherine Mansfield Drive, R.d.1, Upper Hutt
Registered address used from 18 Mar 1994 to 22 Jun 1998
Basic Financial info
Total number of Shares: 3000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Carson, Elizabeth |
Kaiwharawhara Wellington 6035 New Zealand |
15 Dec 2020 - |
Shares Allocation #2 Number of Shares: 2970 | |||
Individual | Carson, Kenneth David |
Kaiwharawhara Wellington 6035 New Zealand |
14 Dec 1989 - |
Kenneth David Carson - Director
Appointment date: 14 Dec 1989
Address: Kaiwharawhara, Wellington, 6035 New Zealand
Address used since 05 Jul 2016
Colleen Anita Carson - Director (Inactive)
Appointment date: 15 Mar 1994
Termination date: 10 Apr 1998
Address: Lower Hutt,
Address used since 15 Mar 1994
Stephen John Mckee - Director (Inactive)
Appointment date: 14 Dec 1989
Termination date: 15 Mar 1994
Address: Stokes Valley,
Address used since 14 Dec 1989
Jato Holdings Limited
Level1, 11 Kings Crescent
Nexus Automata Limited
Rear Suite, Level 1
Wake Tiling Limited
Rear Suite, Level1
Fix Up Limited
Rear Suite
Abr Investments Limited
Rear Suite,
Accounts Online Limited
Rear Suite
A.c. Electrical Wellington Limited
1st Floor, 8 Raroa Road
Eco Services Nz Limited
22 Kings Crescent
G Tinetti Electrical Limited
1st Floor
Hira Govind Electrical Limited
Suite 1, 65 Waterloo Road
Jcbe Limited
Level 2, 21 Andrews Ave
Right Way Electrical Limited
C/ Odlin And Mcgrath