General information

Bartlett Electrical Co Limited

Type: NZ Limited Company (Ltd)
9429031933865
New Zealand Business Number
128421
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
E323220 - Electrical Services
Industry classification codes with description

Bartlett Electrical Co Limited (issued an NZBN of 9429031933865) was launched on 10 May 1965. 5 addresess are currently in use by the company: Suite 6, Level 1, 152 Oxford Terrace, Christchurch Central, Christchurch Centeral, Christchurch, 8140 (type: registered, physical). 4 Glen Bridge Lane, Harewood, Christchurch had been their physical address, up until 14 Apr 2022. 875 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 425 shares (48.57% of shares), namely:
Corkery, Sarah Jane (a director) located at Harewood, Christchurch postcode 8051. In the second group, a total of 1 shareholder holds 48.57% of all shares (425 shares); it includes
Savage, Steven James (a director) - located at Shirley, Christchurch. The 3rd group of shareholders, share allocation (25 shares, 2.86%) belongs to 2 entities, namely:
Corkery, Sarah Jane, located at Harewood, Christchurch (a director),
Savage, Steven James, located at Shirley, Christchurch (a director). "Electrical services" (business classification E323220) is the category the Australian Bureau of Statistics issued to Bartlett Electrical Co Limited. Businesscheck's data was last updated on 16 Feb 2024.

Current address Type Used since
4 Glen Bridge Lane, Harewood, Christchurch, 8051 Office & delivery 07 Nov 2019
Po Box 20494, Bishopdale, Christchurch, 8543 Postal 07 Nov 2019
Suite 6, Level 1, 152 Oxford Terrace, Christchurch Central, Christchurch Centeral, Christchurch, 8140 Registered & physical & service 14 Apr 2022
Contact info
64 21 0775729
Phone (Phone)
admin@bartlettelectrical.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
admin@bartlettelectrical.co.nz
Email
https://www.bartlettelectricalnz.com/
Website
Directors
Name and Address Role Period
Sarah Jane Corkery
Harewood, Christchurch, 8051
Address used since 23 Nov 2016
Director 08 Nov 2012 - current
Steven James Savage
Shirley, Christchurch, 8061
Address used since 03 Nov 2014
Director 08 Nov 2012 - current
David John Savage
Christchurch, 8052
Address used since 06 Jun 1980
Director 06 Jun 1980 - 08 Nov 2012
Addresses
Principal place of activity
4 Glen Bridge Lane , Harewood , Christchurch , 8051
Previous address Type Period
4 Glen Bridge Lane, Harewood, Christchurch, 8051 Physical & registered 11 Nov 2014 - 14 Apr 2022
17 Winters Road, Redwood, Christchurch, 8051 Registered & physical 19 Feb 2014 - 11 Nov 2014
7 Winters Road, Redwood, Christchurch, 8051 Physical & registered 06 Dec 2013 - 19 Feb 2014
17 Winters Road, Mairehau, Christchurch, 8052 Registered & physical 06 Dec 2012 - 06 Dec 2013
128 Winters Road, Mairehau, Christchurch, 8052 Registered 23 Nov 2011 - 06 Dec 2012
4/867 Clombo Street, Christchurch 8013 Registered 26 Nov 2009 - 23 Nov 2011
4/867 Colombo Street, Christchurch Physical 20 Dec 2000 - 06 Dec 2012
155 Kilmore Street, Christchurch Registered 20 Dec 2000 - 26 Nov 2009
155 Kilmore Street, Christchurch Physical 20 Dec 2000 - 20 Dec 2000
107 Armagh St, Christchurch Registered 25 Nov 1993 - 20 Dec 2000
107 Armagh St, Box 1533, Christchurch Registered 28 Jan 1992 - 25 Nov 1993
Financial Data
Financial info
875
Total number of Shares
November
Annual return filing month
01 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 425
Shareholder Name Address Period
Corkery, Sarah Jane
Director
Harewood
Christchurch
8051
25 Nov 2016 - current
Shares Allocation #2 Number of Shares: 425
Shareholder Name Address Period
Savage, Steven James
Director
Shirley
Christchurch
8061
25 Nov 2016 - current
Shares Allocation #3 Number of Shares: 25
Shareholder Name Address Period
Corkery, Sarah Jane
Director
Harewood
Christchurch
8051
25 Nov 2016 - current
Savage, Steven James
Director
Shirley
Christchurch
8061
25 Nov 2016 - current

Historic shareholders

Shareholder Name Address Period
Mcivor, Christine Adair Savage And David James
Individual
Harewood
Christchurch
8051
28 Nov 2012 - 25 Nov 2016
Savage, Christine Adair
Individual
Harewood
Christchurch
8051
10 May 1965 - 25 Nov 2016
Savage, David John
Individual
Christchurch
10 May 1965 - 28 Nov 2012
Cundell, Dennis
Individual
Lyttelton
05 Nov 2003 - 05 Nov 2003
Location
Companies nearby
Mg Austin Limited
81a Crofton Road
Fitzpatrick Coachlines Limited
85 Crofton Road
Te Moana Pines No. 15 Limited
5 Higham Lane
Restoration Springs
401 Sawyers Arms Road
Hogan International No 2 Limited
387 Sawyers Arms Road
The Design Office Limited
387 Sawyers Arms Road
Similar companies
Papanui Electrical Limited
46 Acheron Drive
Alien Electrical Limited
46 Wychwood Crescent
Anelectrix Limited
44 Martbern Crescent
Pbi Imports Limited
24 Glasnevin Drive
Dynamic Air & Electrical Limited
4 Cardome Street
Panda Wong Cultural Media Limited
6 Kimberley Street