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 |
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 |
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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Beswick, Bradley Greg Individual |
Leeston Leeston 7632 |
27 Sep 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Roxburgh, Jacqueline Kay Individual |
Leeston Leeston 7632 |
16 Mar 1979 - current |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Roxburgh, Gary John Individual |
Leeston Leeston 7632 |
16 Mar 1979 - current |
Shareholder Name | Address | Period |
---|---|---|
West, Stephen Mark Director |
Rd 3 Leeston 7683 |
27 Sep 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Beswick, Amanda Jane Individual |
Leeston Leeston 7632 |
27 Sep 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
West, Jane Susan Individual |
Rd 3 Leeston 7683 |
27 Sep 2012 - current |
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 |
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 |