General information

Fitzwilliam Electrical Limited

Type: NZ Limited Company (Ltd)
9429040354903
New Zealand Business Number
139671
Company Number
Registered
Company Status

Fitzwilliam Electrical Limited (NZBN 9429040354903) was started on 01 Jun 1979. 2 addresses are currently in use by the company: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (type: registered, physical). Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch had been their physical address, up to 10 Nov 2021. Fitzwilliam Electrical Limited used other names, namely: R A Fitzwilliam & Co Limited from 01 Jun 1979 to 10 Dec 1993. 10200 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 4180 shares (40.98% of shares), namely:
Mckay, Steven George (an individual) located at Huntsbury, Christchurch postcode 8022. When considering the second group, a total of 2 shareholders hold 9.02% of all shares (exactly 920 shares); it includes
Cramner Trustees Limited (an entity) - located at Christchurch Central, Christchurch,
Neaves, Rosalie (an individual) - located at Christchurch. The next group of shareholders, share allotment (4900 shares, 48.04%) belongs to 2 entities, namely:
Neaves, Jeramie Matthew, located at Bottle Lake, Christchurch (an individual),
Neaves, Rosalie, located at Christchurch (an individual). Our database was updated on 13 Mar 2024.

Current address Type Used since
16 Southwark Street, Christchurch Central, Christchurch, 8011 Registered & physical & service 10 Nov 2021
Directors
Name and Address Role Period
Jeramie Matthew Neaves
Bottle Lake, Christchurch, 8083
Address used since 06 Apr 2018
Papanui, Christchurch, 8053
Address used since 15 Feb 2013
Director 01 Apr 2012 - current
Steven George Mackay
Huntsbury, Christchurch, 8022
Address used since 01 Apr 2021
Director 01 Apr 2021 - current
Angus Neaves
Redcliffs, Christchurch, 8081
Address used since 18 Nov 2004
Director 30 May 1991 - 20 Dec 2022
Barrie Robert Mcglinchey
126 Halswell Junction Road, Halswell, Christchurch, 8025
Address used since 16 Mar 2010
Director 30 May 1991 - 30 Jul 2011
Rosalie Therese Neaves
Westhaven, Christchurch,
Address used since 30 May 1991
Director 30 May 1991 - 20 Jun 2000
Marlene Judith Fitzwilliam
Avondale, Christchurch,
Address used since 30 May 1991
Director 30 May 1991 - 19 Jun 2000
Ronald Adrian Fitzwilliam
Avondale, Christchurch,
Address used since 30 May 1991
Director 30 May 1991 - 19 Jun 2000
Addresses
Previous address Type Period
Unit F, Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 Physical & registered 04 Apr 2019 - 10 Nov 2021
Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 Registered 26 Mar 2019 - 04 Apr 2019
Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 Physical 11 Apr 2017 - 04 Apr 2019
Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 Registered 11 Apr 2017 - 26 Mar 2019
Level 1, 100 Moorhouse Ave, Addington, Christchurch, 8011 Physical & registered 05 Feb 2014 - 11 Apr 2017
Duns Limited, 28b Moorhouse Ave, Addington, Christchurch, 8011 Registered & physical 06 Apr 2011 - 05 Feb 2014
Duns And Partners, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch Registered 03 Dec 2001 - 03 Dec 2001
Duns Limited, Level 16, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch Registered & physical 03 Dec 2001 - 06 Apr 2011
Duns & Partners, Level 16, Price Waterhouse Centre, 119 Armagh Street, Christchurch Physical 03 Dec 2001 - 03 Dec 2001
Duns & Partners, 90 Armagh Street, Christchurch Registered 25 Feb 1997 - 03 Dec 2001
Level 9 Barclays House, Cnr Armagh St & Oxford Tce, Christchurch Registered 14 Feb 1994 - 25 Feb 1997
10th Fl Amp Bldg, Cathedral Sq, Christchurch Registered 03 Feb 1992 - 14 Feb 1994
Financial Data
Financial info
10200
Total number of Shares
February
Annual return filing month
12 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 4180
Shareholder Name Address Period
Mckay, Steven George
Individual
Huntsbury
Christchurch
8022
13 Feb 2018 - current
Shares Allocation #2 Number of Shares: 920
Shareholder Name Address Period
Cramner Trustees Limited
Shareholder NZBN: 9429037598167
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8011
24 Jan 2014 - current
Neaves, Rosalie
Individual
Christchurch
01 Jun 1979 - current
Shares Allocation #3 Number of Shares: 4900
Shareholder Name Address Period
Neaves, Jeramie Matthew
Individual
Bottle Lake
Christchurch
8083
12 Apr 2012 - current
Neaves, Rosalie
Individual
Christchurch
01 Jun 1979 - current
Shares Allocation #4 Number of Shares: 100
Shareholder Name Address Period
Neaves, Jeramie Matthew
Individual
Bottle Lake
Christchurch
8083
12 Apr 2012 - current

Historic shareholders

Shareholder Name Address Period
Neaves, Angus
Individual
Christchurch
Christchurch
8081
01 Jun 1979 - 20 Oct 2011
Mcglinchey, Barrie Robert
Individual
Christchurch
01 Jun 1979 - 20 Oct 2011
Mcglinchey, Barrie
Individual
Christchurch
01 Jun 1979 - 20 Oct 2011
Neaves, Angus
Individual
Christchurch
Christchurch
8081
01 Jun 1979 - 20 Oct 2011
Duns, David
Individual
Christchurch
10 Nov 2003 - 24 Jan 2014
Duns, David
Individual
Christchurch
01 Jun 1979 - 20 Oct 2011
Neaves, Angus
Individual
Redcliffs
Christchurch
8081
01 Jun 1979 - 20 Oct 2011
Neaves, Angus
Individual
Redcliffs
Christchurch
8081
01 Jun 1979 - 20 Oct 2011
Neaves, Angus
Individual
Christchurch
Christchurch
8081
01 Jun 1979 - 20 Oct 2011
Neaves, Angus
Individual
Christchurch
Christchurch
8081
01 Jun 1979 - 20 Oct 2011
Briggs, Lisa
Individual
Christchurch
01 Jun 1979 - 20 Oct 2011
Neaves, Angus
Individual
Christchurch
01 Jun 1979 - 20 Oct 2011
Location
Companies nearby
Awuko Abrasives Limited
Level 1, 359 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue