Jedik Electrical Limited (NZBN 9429031610292) was incorporated on 23 Mar 2010. 2 addresses are currently in use by the company: Level 1, 5 Hunt Street, Whangarei, 0110 (type: registered, physical). 5 Hunt Street, Whangarei, Whangarei had been their registered address, up until 04 Aug 2021. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 500 shares (50% of shares), namely:
Meyer, David John (an individual) located at Whangarei, Whangarei postcode 0110. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Meyer, Eunice Gaye (an individual) - located at Whangarei, Whangarei. The Businesscheck database was last updated on 05 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 5 Hunt Street, Whangarei, 0110 | Registered & physical & service | 04 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
David John Meyer
Whau Valley, Whangarei, 0112
Address used since 07 Jul 2017
Tikipunga, Whangarei, 0112
Address used since 03 Aug 2015
Whangarei, Whangarei, 0110
Address used since 04 Jul 2019 |
Director | 23 Mar 2010 - current |
Eunice Gaye Meyer
Tikipunga, Whangarei, 0112
Address used since 03 Aug 2015
Whau Valley, Whangarei, 0112
Address used since 07 Jul 2017
Whangarei, Whangarei, 0110
Address used since 04 Jul 2019 |
Director | 23 Mar 2010 - 01 Dec 2021 |
Previous address | Type | Period |
---|---|---|
5 Hunt Street, Whangarei, Whangarei, 0110 | Registered & physical | 08 Mar 2018 - 04 Aug 2021 |
39 Jellicoe Street, Martinborough, Martinborough, 5711 | Physical & registered | 22 Mar 2016 - 08 Mar 2018 |
120 Kiripaka Road, Tikipunga, Whangarei, 0112 | Registered & physical | 23 Mar 2010 - 22 Mar 2016 |
Shareholder Name | Address | Period |
---|---|---|
Meyer, David John Individual |
Whangarei Whangarei 0110 |
23 Mar 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Meyer, Eunice Gaye Individual |
Whangarei Whangarei 0110 |
23 Mar 2010 - current |
Maq Trustees 2013 Limited 5 Hunt Street |
|
Maq Trustees 2012 Limited 5 Hunt Street |
|
Northland Drug Testing Limited 5 Hunt Street |
|
Cjkr Trusts Limited 5 Hunt Street |
|
Luscious Living 2012 Limited 5 Hunt Street |
|
Northland Inflatables 2011 Limited 5 Hunt Street |