General information

Warrant Electric Limited

Type: NZ Limited Company (Ltd)
9429038396915
New Zealand Business Number
702897
Company Number
Registered
Company Status

Warrant Electric Limited (issued an NZ business number of 9429038396915) was launched on 26 Feb 1996. 2 addresses are in use by the company: Level 1, 46 Stanley Street, Parnell, Auckland, 1010 (type: registered, physical). Level 1, 8 Roxburgh Street, Newmarket, Auckland had been their registered address, up to 01 Feb 2006. Warrant Electric Limited used other names, namely: Warrent Electrical Limited from 03 Jul 2012 to 17 Nov 2016, Jaedon Holdings Limited (29 Mar 2004 to 03 Jul 2012) and One Red Dog Takapuna Limited (26 Feb 1996 - 29 Mar 2004). 50000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 25000 shares (50% of shares), namely:
Makky, Jennifer Maree (an individual) located at Paremoremo, Auckland postcode 0632. When considering the second group, a total of 1 shareholder holds 50% of all shares (25000 shares); it includes
Makky, Warren Tibor (an individual) - located at Paremoremo, Auckland. Our database was last updated on 27 Mar 2024.

Current address Type Used since
Level 1, 46 Stanley Street, Parnell, Auckland, 1010 Registered & physical & service 01 Feb 2006
Directors
Name and Address Role Period
Warren Tibor Makky
Paremoremo, Auckland, 0632
Address used since 16 Aug 2022
Hillcrest, Auckland, 0627
Address used since 31 Jul 2016
Director 12 Jun 2012 - current
Donald William Cornes
Bayswater, Auckland, 0622
Address used since 21 Aug 2017
Hillcrest, Auckland, 0627
Address used since 31 Jul 2016
Director 10 Jun 1997 - 05 Feb 2020
Raewyn Ann Cornes
Bayswater, Auckland,
Address used since 01 Apr 2004
Director 01 Apr 2004 - 12 Jun 2012
Colin Derek Churchouse
Herne Bay, Auckland,
Address used since 02 Apr 2002
Director 02 Apr 2002 - 01 Apr 2004
Simon James Meikle
Hataitai, Wellington,
Address used since 14 Mar 2003
Director 14 Mar 2003 - 01 Apr 2004
Selwyn John Bradley
Lynfield, Auckland,
Address used since 02 Apr 2002
Director 02 Apr 2002 - 14 Mar 2003
Michael James Bilham
Campbells Bay, Auckland,
Address used since 10 Jun 1997
Director 10 Jun 1997 - 28 Sep 2001
Simon James Meikle
Hataitai, Wellington,
Address used since 26 Feb 1996
Director 26 Feb 1996 - 17 Jul 2001
Michael Andrew Weir
Loburn, Rangiora,
Address used since 16 Dec 1997
Director 16 Dec 1997 - 17 Jul 2001
Diane Shirley Foreman
Takapuna, Auckland,
Address used since 15 Jan 1997
Director 15 Jan 1997 - 16 Dec 1997
Richard Murray Clephane
Devonport, Auckland,
Address used since 26 Feb 1996
Director 26 Feb 1996 - 15 Jan 1997
Bruce David Mclean
Devonport, Auckland,
Address used since 26 Feb 1996
Director 26 Feb 1996 - 15 Jan 1997
Addresses
Previous address Type Period
Level 1, 8 Roxburgh Street, Newmarket, Auckland Registered & physical 10 Aug 2004 - 01 Feb 2006
156 Hurstmere Road, Takapuna, Auckland Registered & physical 21 Apr 2004 - 10 Aug 2004
Level 7, Wyndham Towers, 38 Wyndham Street, Auckland Registered & physical 02 May 2002 - 21 Apr 2004
Level 14, Westpac Plaza, Cnr Customs & Alber Street, Auckland Registered 25 Jul 2001 - 02 May 2002
Level 14, West Plaza Building, Cnr Customs & Albert Street, Auckland Physical 25 Jul 2001 - 02 May 2002
Corner Hurstmere Road And The Promenade, Takapuna, Auckland Physical 25 Jul 2001 - 25 Jul 2001
C/-sparks Erskine, Ami Bldg, 116, Riccarton Rd, Christchurch Attn: Mr C, Wasley Physical 20 Aug 1998 - 25 Jul 2001
C/-sparks Erskine, Ami Bldg, 116, Riccarton Rd, Christchurch Attn: Mr C, Wasley Registered 28 Jul 1997 - 25 Jul 2001
Financial Data
Financial info
50000
Total number of Shares
July
Annual return filing month
24 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25000
Shareholder Name Address Period
Makky, Jennifer Maree
Individual
Paremoremo
Auckland
0632
09 Jul 2018 - current
Shares Allocation #2 Number of Shares: 25000
Shareholder Name Address Period
Makky, Warren Tibor
Individual
Paremoremo
Auckland
0632
03 Jul 2012 - current

Historic shareholders

Shareholder Name Address Period
Cornes, Donald William
Individual
Bayswater
Auckland
03 Aug 2004 - 17 Feb 2020
Cornes, Raewyn Ann
Individual
Bayswater
Auckland
26 Feb 1996 - 17 Feb 2020
Cornes, Raewyn Ann
Individual
Bayswater
Auckland
03 Aug 2004 - 17 Feb 2020
The Loaded Hog Franchise Company Limited (in Liq)
Shareholder NZBN: 9429038180514
Company Number: 838680
Entity
26 Feb 1996 - 03 Aug 2004
The Loaded Hog Franchise Company Limited (in Liq)
Shareholder NZBN: 9429038180514
Company Number: 838680
Entity
26 Feb 1996 - 03 Aug 2004
Cornes, Donald William
Individual
Bayswater
Auckland
26 Feb 1996 - 17 Feb 2020
Cornes, Jennifer Maree
Individual
Bayswater
Auckland
0622
03 Aug 2004 - 09 Jul 2018
Location
Companies nearby
Nestle New Zealand Limited
Level 3, 12-16 Nicholls Lane
Md Nayeem Investments Limited
Level 1, 46 Stanley Street
Bermich Limited
Level 1, 46 Stanley Street
Little Buddy Pt Limited
Level 1, 46 Stanley Street
Resh Investments Limited
Level 1, 46 Stanley Street
Vitality Holdings Limited
Level 1, 46 Stanley Street