General information

Electrix Limited

Type: NZ Limited Company (Ltd)
9429040717128
New Zealand Business Number
52181
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
10216567
GST Number
E323220 - Electrical Services
Industry classification codes with description

Electrix Limited (issued a New Zealand Business Number of 9429040717128) was launched on 16 Feb 1955. 5 addresess are in use by the company: 2 George Bourke Drive, Mount Wellington, Auckland, 1060 (type: office, postal). 45 O' Rorke Road, Penrose, Auckland had been their registered address, up to 12 May 1995. 1050000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1050000 shares (100 per cent of shares), namely:
Vinci Energies New Zealand Limited (an entity) located at Wellington Highway, Mt Wellington, Auckland postcode 1060. "Electrical services" (business classification E323220) is the category the Australian Bureau of Statistics issued Electrix Limited. The Businesscheck information was updated on 10 Apr 2024.

Current address Type Used since
2 George Bourke Drive, Mount Wellington, Auckland, 1060 Office unknown
Cnr George Bourke Drive & Mt Wellington, Highway, Auckland Physical & service 06 May 1995
Cnr George Bourke Dr & Mt Wellington, Highway, Mt Wellington, Auckland Registered 12 May 1995
P O Box 1688, Auckland, Auckland, 1140 Postal 22 Jun 2020
Contact info
64 9 2701700
Phone (Phone)
pranam.sudhir@omexom.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
mathew.walton-hannay@electrix.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
info@electrix.co.nz
Email
www.omexom.co.nz
Website
www.electrix.co.nz
Website
Directors
Name and Address Role Period
Jerome Guiral
Singapore, 436562
Address used since 10 Nov 2020
Director 16 Oct 2020 - current
Mornez Reginald Green
Red Beach, Red Beach, 0932
Address used since 01 Jan 2022
Director 01 Jan 2022 - current
Ghislain Jean Marie Louis Olagne
Singapore, 358650
Address used since 01 Oct 2022
Director 01 Oct 2022 - current
Gavan Robert Jackson
Remuera, Auckland, 1050
Address used since 06 Mar 1998
Director 06 Mar 1998 - 21 Nov 2023
Robert Hugh Ferris
Dannemora, Manukau, 2016
Address used since 10 Nov 2009
Director 11 Sep 2008 - 31 Dec 2022
Ivan Michel Espenon
117781, Singapore, 117781
Address used since 01 May 2015
Director 31 Oct 2014 - 30 Sep 2022
Eric Devigne
258463, Singapore, 258463
Address used since 01 May 2015
Director 31 Oct 2014 - 16 Oct 2020
Rodney Martin Smith
Mission Bay, Auckland, 1071
Address used since 10 Nov 2009
Director 18 Dec 2002 - 30 Jun 2017
David George Robinson
Mont Albert, Victoria 3127, Australia,
Address used since 10 Oct 2000
Director 10 Oct 2000 - 31 Oct 2014
Dale John Morrison
North Fitzroy, Victoria 3068, Australia,
Address used since 01 Dec 2002
Director 01 Dec 2002 - 31 Oct 2014
Joseph Fredrick Warren
Birkenhead, Auckland,
Address used since 23 Jun 2005
Director 23 Jun 2005 - 19 May 2008
William Arthur Porter
Endeavour Hills, Melbourne, Vic 3801, Australia,
Address used since 05 Mar 1996
Director 05 Mar 1996 - 18 Dec 2002
Alan Pattison
Mount Eliza, Victoria 3930, Australia,
Address used since 26 Sep 2000
Director 26 Sep 2000 - 18 Dec 2002
Trevor William Gomer Morgan
Melbourne, Victoria, Australia 3126,
Address used since 07 Apr 1993
Director 07 Apr 1993 - 10 Oct 2000
William John Norman Hearst
Epsom, Auckland,
Address used since 10 Aug 1999
Director 10 Aug 1999 - 26 Sep 2000
Neville Lindsay Kidd
Remuera, Auckland,
Address used since 06 Mar 1998
Director 06 Mar 1998 - 29 Jun 2000
Dennis George Chard
Northcote, Auckland,
Address used since 10 Aug 1999
Director 10 Aug 1999 - 29 Jun 2000
James Hendry Dowell
Herne Bay, Auckland,
Address used since 31 Mar 1992
Director 31 Mar 1992 - 29 Jan 1998
Ian William Gordon
Pakuranga,
Address used since 21 Mar 1994
Director 21 Mar 1994 - 29 Jan 1998
Arnot Malcolm Mcconnell
Rd1 Howick, Auckland,
Address used since 31 Mar 1992
Director 31 Mar 1992 - 03 Oct 1994
Anthony John Parsons
Milford, Auckland 9,
Address used since 31 Mar 1992
Director 31 Mar 1992 - 20 Apr 1993
Addresses
Other active addresses
Type Used since
2 George Bourke Drive, Mount Wellington, Auckland, 1060 Delivery 22 Jun 2020
Principal place of activity
2 George Bourke Drive , Mount Wellington , Auckland , 1060
Previous address Type Period
45 O' Rorke Road, Penrose, Auckland Registered 12 May 1995 - 12 May 1995
Financial Data
Financial info
1050000
Total number of Shares
June
Annual return filing month
December
Financial report filing month
02 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1050000
Shareholder Name Address Period
Vinci Energies New Zealand Limited
Shareholder NZBN: 9429041446270
Entity (NZ Limited Company)
Wellington Highway, Mt Wellington
Auckland
1060
15 Jun 2016 - current

Historic shareholders

Shareholder Name Address Period
Null - Mcconnell Dowell Holdings Pty Ltd
Other
16 Feb 1955 - 05 Nov 2014
Null - Vinci Energies Sa
Other
05 Nov 2014 - 09 Dec 2015
Vinci Energies New Zealand Limited
Shareholder NZBN: 9429041446270
Company Number: 5481402
Entity
09 Dec 2015 - 15 Jun 2016
Mcconnell Dowell Holdings Pty Ltd
Other
16 Feb 1955 - 05 Nov 2014
Vinci Energies Sa
Other
05 Nov 2014 - 09 Dec 2015
Vinci Energies New Zealand Limited
Shareholder NZBN: 9429041446270
Company Number: 5481402
Entity
09 Dec 2015 - 15 Jun 2016

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Vinci Energies Gss
Type Foreign Company
Ultimate Holding Company Number 91524515
Country of origin FR
Location
Companies nearby
Vinci Energies New Zealand Limited
Cnr George Bourke Dr & Mt
Janssen-cilag (new Zealand) Limited
507 Mt Wellington Highway
Janssen-cilag Pty Ltd
507 Mt Wellington Highway
Johnson & Johnson (new Zealand) Limited
507 Mt Wellington Highway
Gpc Asia Pacific (nz) Holdings Limited
510 Mount Wellington Highway
Gpc Asia Pacific Limited
510 Mount Wellington Highway
Similar companies
Eav Limited
2nd Floor, 15b Vestey Drive
Osl Data & Communications Limited
2 Hotunui Drive
Custom Electrical Services Limited
71b Portage Road
Urban Combat Limited
25a Hokonui Road
Amps Electrical Services Limited
3/32 Hauiti Road
Aztech Electronics Limited
9/25 Aranui Road