General information

Nairn Electrical Limited

Type: NZ Limited Company (Ltd)
9429040353135
New Zealand Business Number
139505
Company Number
Registered
Company Status

Nairn Electrical Limited (NZBN 9429040353135) was launched on 16 Mar 1979. 2 addresses are in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). 2Nd Floor, 137 Victoria Street, Christchurch had been their registered address, until 31 Mar 2017. 60000 shares are allocated to 18 shareholders who belong to 11 shareholder groups. The first group includes 2 entities and holds 8997 shares (15% of shares), namely:
Confido Muneris Limited (an entity) located at Burnside, Christchurch postcode 8053,
Francis, Simon Andrew (an individual) located at Rd 1, Hawarden postcode 7385. When considering the second group, a total of 3 shareholders hold 28.32% of all shares (exactly 16994 shares); it includes
West, Jane Susan (an individual) - located at Rd 3, Leeston,
West, Stephen Mark (an individual) - located at Rd 3, Leeston,
Lay Trustees No1 Limited (an entity) - located at Leeston. Moving on to the next group of shareholders, share allocation (16994 shares, 28.32%) belongs to 3 entities, namely:
Marriotts Trustee Company 4 Limited, located at Christchurch Central, Christchurch (an entity),
Roxburgh, Jacqueline Kay, located at Leeston, Leeston (an individual),
Roxburgh, Gary John, located at Leeston, Leeston (an individual). Our information was updated on 15 Mar 2024.

Current address Type Used since
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & physical & service 31 Mar 2017
Directors
Name and Address Role Period
Gary John Roxburgh
Leeston, Leeston, 7632
Address used since 16 May 2013
Director 12 Sep 1991 - current
Bradley Greg Beswick
Leeston, Leeston, 7632
Address used since 15 Dec 2021
Leeston, Leeston, 7632
Address used since 30 Jul 2012
Director 30 Jul 2012 - current
Stephen Mark West
Rd 3, Leeston, 7683
Address used since 30 Jul 2012
Director 30 Jul 2012 - current
Simon Andrew Francis
Rd 1, Hawarden, 7385
Address used since 22 May 2023
Rd 1, Hawarden, 7385
Address used since 01 Oct 2021
Director 01 Oct 2021 - current
Simon Andrew Francis
Rangiora, Rangiora, 7400
Address used since 10 Apr 2014
Director 10 Apr 2014 - 18 Dec 2018
Jacqueline Kay Roxburgh
Leeston, 7632
Address used since 29 May 2007
Director 29 Jul 1994 - 30 Jul 2012
Nigel Paul Nairn
Leeston,
Address used since 12 Sep 1991
Director 12 Sep 1991 - 29 Jul 1994
Addresses
Previous address Type Period
2nd Floor, 137 Victoria Street, Christchurch, 8013 Registered & physical 10 May 2016 - 31 Mar 2017
2nd Floor, 137 Victoria Street, Christchurch, 8013 Registered & physical 07 Jun 2011 - 10 May 2016
2nd Floor, 137 Victoria Street, Christchurch Registered & physical 05 Jul 2004 - 07 Jun 2011
Station Street, Leeston Physical 30 Jun 2003 - 05 Jul 2004
Gilbert & Goode, 14 Gerald Street, Lincoln Registered 30 Jun 2003 - 05 Jul 2004
C/-ian A Gilbert, 93 High Street, Leeston Physical 10 Jun 1997 - 30 Jun 2003
C/o Spicer And Oppenheim, Spicer House, 148 Victoria Street, Christchurch Registered 14 Jan 1997 - 30 Jun 2003
Financial Data
Financial info
60000
Total number of Shares
May
Annual return filing month
22 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 8997
Shareholder Name Address Period
Confido Muneris Limited
Shareholder NZBN: 9429046721167
Entity (NZ Limited Company)
Burnside
Christchurch
8053
01 Sep 2023 - current
Francis, Simon Andrew
Individual
Rd 1
Hawarden
7385
29 Oct 2021 - current
Shares Allocation #2 Number of Shares: 16994
Shareholder Name Address Period
West, Jane Susan
Individual
Rd 3
Leeston
7683
27 Sep 2012 - current
West, Stephen Mark
Individual
Rd 3
Leeston
7683
21 Feb 2019 - current
Lay Trustees No1 Limited
Shareholder NZBN: 9429034634479
Entity (NZ Limited Company)
Leeston
21 Feb 2019 - current
Shares Allocation #3 Number of Shares: 16994
Shareholder Name Address Period
Marriotts Trustee Company 4 Limited
Shareholder NZBN: 9429035162094
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
23 May 2005 - current
Roxburgh, Jacqueline Kay
Individual
Leeston
Leeston
7632
23 May 2005 - current
Roxburgh, Gary John
Individual
Leeston
Leeston
7632
23 May 2005 - current
Shares Allocation #4 Number of Shares: 3
Shareholder Name Address Period
Beswick, Bradley Greg
Individual
Leeston
Leeston
7632
27 Sep 2012 - current
Shares Allocation #5 Number of Shares: 3
Shareholder Name Address Period
Roxburgh, Jacqueline Kay
Individual
Leeston
Leeston
7632
16 Mar 1979 - current
Shares Allocation #6 Number of Shares: 16994
Shareholder Name Address Period
Beswick, Amanda Jane
Individual
Leeston
Leeston
7632
27 Sep 2012 - current
Beswick, Bradley Greg
Director
Leeston
Leeston
7632
27 Sep 2012 - current
Shares Allocation #7 Number of Shares: 3
Shareholder Name Address Period
Francis, Simon Andrew
Individual
Rd 1
Hawarden
7385
29 Oct 2021 - current
Simon Andrew Francis
Director
Rangiora
Rangiora
7400
15 Apr 2014 - current
Shares Allocation #8 Number of Shares: 3
Shareholder Name Address Period
Roxburgh, Gary John
Individual
Leeston
Leeston
7632
16 Mar 1979 - current
Shares Allocation #9 Number of Shares: 3
Shareholder Name Address Period
West, Stephen Mark
Director
Rd 3
Leeston
7683
27 Sep 2012 - current
Shares Allocation #10 Number of Shares: 3
Shareholder Name Address Period
Beswick, Amanda Jane
Individual
Leeston
Leeston
7632
27 Sep 2012 - current
Shares Allocation #11 Number of Shares: 3
Shareholder Name Address Period
West, Jane Susan
Individual
Rd 3
Leeston
7683
27 Sep 2012 - current

Historic shareholders

Shareholder Name Address Period
Hassall, Mark Heywood
Individual
Rangiora
Rangiora
7400
29 Oct 2021 - 01 Sep 2023
Francis, Simon Andrew
Individual
Rangiora
Rangiora
7400
15 Apr 2014 - 21 Feb 2019
Francis, Simon Andrew
Individual
Rangiora
Rangiora
7400
15 Apr 2014 - 21 Feb 2019
Francis, Simon Andrew
Individual
Rangiora
Rangiora
7400
15 Apr 2014 - 22 Feb 2019
Hassall, Mark Heywood
Individual
Rd 1
Hawarden
7385
15 Apr 2014 - 21 Feb 2019
West, Susan Jane
Individual
Rd 3
Leeston
7683
21 Feb 2019 - 21 May 2019
Hassall, Mark Heywood
Individual
Rd 1
Hawarden
7385
15 Apr 2014 - 21 Feb 2019
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street