Loop Electrical Solutions Limited, a registered company, was incorporated on 06 Nov 2015. 9429042033776 is the NZ business number it was issued. "Electrical services" (ANZSIC E323220) is how the company has been categorised. This company has been supervised by 2 directors: Dayle Michael Jelicich - an active director whose contract began on 06 Nov 2015,
Alexa Jane Jelicich - an inactive director whose contract began on 06 Nov 2015 and was terminated on 31 Jul 2018.
Updated on 07 Apr 2024, the BizDb database contains detailed information about 7 addresses the company uses, namely: 6 Eastvale Close, Greenhithe, Auckland, 0632 (registered address),
6 Eastvale Close, Greenhithe, Auckland, 0632 (service address),
6 Eastvale Close, Greenhithe, Auckland, 0610 (postal address),
6 Eastvale Close, Greenhithe, Auckland, 0632 (office address) among others.
Loop Electrical Solutions Limited had been using Suite 6, 4 Orbit Drive, Rosedale, Auckland as their physical address until 17 Oct 2016.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group consists of 50 shares (50%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 188 Ridge Road, Mahurangi East, Warkworth, 0982 New Zealand
Shareregister & other (Address For Share Register) address used from 05 Oct 2020
Address #5: 6 Eastvale Close, Greenhithe, Auckland, 0610 New Zealand
Postal address used from 16 Oct 2023
Address #6: 6 Eastvale Close, Greenhithe, Auckland, 0632 New Zealand
Office & delivery address used from 16 Oct 2023
Address #7: 6 Eastvale Close, Greenhithe, Auckland, 0632 New Zealand
Registered & service address used from 25 Oct 2023
Principal place of activity
8 Waipani Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Previous address
Address #1: Suite 6, 4 Orbit Drive, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 06 Nov 2015 to 17 Oct 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 15 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Jelicich, Alexa Jane |
Greenhithe Auckland 0632 New Zealand |
06 Nov 2015 - |
Director | Alexa Jane Jelicich |
Te Atatu Peninsula Auckland 0610 New Zealand |
06 Nov 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Jelicich, Dayle Michael |
Greenhithe Auckland 0632 New Zealand |
06 Nov 2015 - |
Dayle Michael Jelicich - Director
Appointment date: 06 Nov 2015
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 16 Oct 2023
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 06 Nov 2015
Alexa Jane Jelicich - Director (Inactive)
Appointment date: 06 Nov 2015
Termination date: 31 Jul 2018
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 06 Nov 2015
Waipani Engineering Limited
12 Waipani Road
Peninsula Pictures Limited
14 Waipani Road
Bohemia Tea Co Limited
15 Waipani Rd
Te Amohaere Ngata Whanau Trust
713 Te Atatu Road
Jianyue Construction Limited
4 Enderby Drive
Jianyue Trustee Limited
4 Enderby Drive
Allworkz Electrical Limited
4 Holman Road
C & D Electrical Limited
6a Gladfield Lane
Hertz Electrical Limited
627 Te Atatu Road
Onpower Limited
2 Wharf Road
The Industrial Control Company Limited
43 Rewarewa Road
Z571 Limited
42 Spinnaker Drive