General information

Nind Electrical Services Limited

Type: NZ Limited Company (Ltd)
9429038109805
New Zealand Business Number
852569
Company Number
Registered
Company Status

Nind Electrical Services Limited (issued an NZ business identifier of 9429038109805) was incorporated on 15 Apr 1997. 2 addresses are currently in use by the company: 173 Spey Street, Invercargill, 9810 (type: physical, registered). 173 Spey Street, Invercargill, Invercargill had been their registered address, until 25 Sep 2019. 100 shares are allocated to 9 shareholders who belong to 6 shareholder groups. The first group consists of 2 entities and holds 54 shares (54% of shares), namely:
Cook Adam Trustees Limited (an entity) located at 173 Spey Street, Invercargill postcode 9810,
Nind, Jeffrey Ronald (an individual) located at Kelvin Heights, Queenstown postcode 9300. When considering the second group, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Winter, Stephen Gerald (an individual) - located at Avenal, Invercargill. Moving on to the 3rd group of shareholders, share allotment (20 shares, 20%) belongs to 1 entity, namely:
Macmanus, Michael Joseph, located at Georgetown, Invercargill (an individual). Our database was updated on 16 Apr 2024.

Current address Type Used since
173 Spey Street, Invercargill, 9810 Physical & registered & service 25 Sep 2019
Directors
Name and Address Role Period
Jeffrey Ronald Nind
Kelvin Heights, Queenstown, 9300
Address used since 05 May 2022
Rosedale, Invercargill, 9810
Address used since 10 Sep 2013
Director 15 Apr 1997 - current
Stephen Gerald Winter
Avenal, Invercargill, 9810
Address used since 24 Feb 2016
Director 01 Apr 2004 - current
Michael Joseph Macmanus
Georgetown, Invercargill, 9812
Address used since 08 Apr 2022
Director 08 Apr 2022 - current
Marie Anne Nind
Rosedale, Invercargill, 9810
Address used since 10 Sep 2013
Director 19 Jul 2000 - 12 Feb 2015
Bridget Winter
Invercargill, 9810
Address used since 01 Apr 2004
Director 01 Apr 2004 - 12 Feb 2015
Phillip James Finnie
Gore,
Address used since 15 Apr 1997
Director 15 Apr 1997 - 31 Dec 2003
Janine Rae Finnie
Gore, , Alternate Director,
Address used since 19 Jul 2000
Director 19 Jul 2000 - 31 Dec 2003
Ross Allan Flannery
Invercargill,
Address used since 01 Apr 2001
Director 01 Apr 2001 - 19 Dec 2003
Amanda Jane Flannery
Invercargill,
Address used since 01 Apr 2001
Director 01 Apr 2001 - 19 Dec 2003
Addresses
Previous address Type Period
173 Spey Street, Invercargill, Invercargill, 9810 Registered & physical 18 Sep 2013 - 25 Sep 2019
Whk South, 173 Spey Street, Invercargill, 9810 Physical & registered 25 Mar 2011 - 18 Sep 2013
Whk South, 62 Deveron Street, Invercargill, 9810 Physical & registered 06 Oct 2010 - 25 Mar 2011
Whk, 62 Deveron Street, Invercargill 9810 Registered & physical 21 Sep 2009 - 06 Oct 2010
Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill Physical & registered 14 Nov 2007 - 21 Sep 2009
Whk Cook Adam, 181 Spey Street, Invercargill Registered & physical 20 Sep 2006 - 14 Nov 2007
Cook Adam & Co, 181 Spey Street, Invercargill Registered & physical 08 Feb 2002 - 20 Sep 2006
143 Spey Street, Invercargill Registered 11 Apr 2000 - 08 Feb 2002
143 Spey Street, Invercargill Physical 16 Apr 1997 - 08 Feb 2002
143 Spey Street, Invercargill Registered 15 Apr 1997 - 11 Apr 2000
Financial Data
Financial info
100
Total number of Shares
September
Annual return filing month
07 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 54
Shareholder Name Address Period
Cook Adam Trustees Limited
Shareholder NZBN: 9429036713028
Entity (NZ Limited Company)
173 Spey Street
Invercargill
9810
03 Nov 2004 - current
Nind, Jeffrey Ronald
Individual
Kelvin Heights
Queenstown
9300
15 Apr 1997 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Winter, Stephen Gerald
Individual
Avenal
Invercargill
9810
20 Aug 2004 - current
Shares Allocation #3 Number of Shares: 20
Shareholder Name Address Period
Macmanus, Michael Joseph
Individual
Georgetown
Invercargill
9812
06 May 2022 - current
Shares Allocation #4 Number of Shares: 2
Shareholder Name Address Period
Nind, Jeffrey Ronald
Individual
Kelvin Heights
Queenstown
9300
15 Apr 1997 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Winter, Bridget
Individual
Avenal
Invercargill
9810
20 Aug 2004 - current
Shares Allocation #6 Number of Shares: 22
Shareholder Name Address Period
Little, Murray James
Individual
Avenal
Invercargill
9810
15 Apr 2016 - current
Winter, Stephen Gerald
Individual
Avenal
Invercargill
9810
20 Aug 2004 - current
Winter, Bridget
Individual
Avenal
Invercargill
9810
20 Aug 2004 - current

Historic shareholders

Shareholder Name Address Period
Nind, Marie Anne
Individual
Rosedale
Invercargill
9810
15 Apr 1997 - 20 Aug 2020
Finnie, Phillip James
Individual
Gore
15 Apr 1997 - 20 Aug 2004
Finnie, Janine Rae
Individual
Gore
15 Apr 1997 - 20 Aug 2004
Finnie, Phillip James
Individual
Gore
15 Apr 1997 - 20 Aug 2004
Flannery, Ross Alan
Individual
Invercargill
15 Apr 1997 - 20 Aug 2004
Mcmanus, Michael Joseph
Individual
Georgetown
Invercargill
9812
05 May 2022 - 06 May 2022
Flannery, Amanda Jane
Individual
Invercargill
15 Apr 1997 - 20 Aug 2004
Nind, Marie Anne
Individual
Rosedale
Invercargill
9810
15 Apr 1997 - 20 Aug 2020
Nind, Maree Anne
Individual
Rosedale
Invercargill
9810
15 Apr 1997 - 20 Aug 2020
Finnie, Janine Rae
Individual
Gore
15 Apr 1997 - 20 Aug 2004
Location
Companies nearby