Shortcuts

Electro Services Limited

Type: NZ Limited Company (Ltd)
9429031616409
NZBN
2438877
Company Number
Registered
Company Status
104401848
GST Number
No Abn Number
Australian Business Number
E323220
Industry classification code
Electrical Services
Industry classification description
Current address
24 Robertson Street
Westport
Westport 7825
New Zealand
Registered & physical & service address used since 21 Apr 2016
P O Box 243
Westport
Westport 7866
New Zealand
Postal address used since 03 Jul 2019
24 Robertson Street
Westport
Westport 7825
New Zealand
Office & delivery address used since 03 Jul 2019

Electro Services Limited was registered on 24 Mar 2010 and issued an NZBN of 9429031616409. The registered LTD company has been supervised by 17 directors: Francis Thomas Dooley - an active director whose contract began on 27 Aug 2015,
Murray Warden Frost - an active director whose contract began on 27 Aug 2015,
Craig Matthew Scanlon - an active director whose contract began on 01 Jul 2021,
Bruce Donald Gemmell - an active director whose contract began on 01 Sep 2021,
Shannon Keri Hollis - an active director whose contract began on 01 Sep 2021.
As stated in BizDb's information (last updated on 18 Mar 2024), the company registered 1 address: P O Box 243, Westport, Westport, 7866 (category: postal, office).
Until 21 Apr 2016, Electro Services Limited had been using Robertson Street, Westport as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Buller Electricity Limited (an entity) located at Westport, Westport postcode 7825. Electro Services Limited is categorised as "Electrical services" (business classification E323220).

Addresses

Principal place of activity

24 Robertson Street, Westport, Westport, 7825 New Zealand


Previous address

Address #1: Robertson Street, Westport New Zealand

Registered & physical address used from 24 Mar 2010 to 21 Apr 2016

Contact info
64 03 7889900
04 Jul 2023
64 03 7889000
03 Jul 2019 Phone
enquiries@electroservices.co.nz
03 Jul 2019 Email
accounts@electroservices.co.nz
03 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.electroservices.co.nz
03 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Buller Electricity Limited
Shareholder NZBN: 9429038918124
Westport
Westport
7825
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Buller Electricity Limited
Name
Ltd
Type
565395
Ultimate Holding Company Number
NZ
Country of origin
Directors

Francis Thomas Dooley - Director

Appointment date: 27 Aug 2015

Address: Westport, Westport, 7825 New Zealand

Address used since 27 Aug 2015


Murray Warden Frost - Director

Appointment date: 27 Aug 2015

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 21 Jan 2021

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 27 Aug 2015


Craig Matthew Scanlon - Director

Appointment date: 01 Jul 2021

Address: Carters Beach, Westport, 7825 New Zealand

Address used since 01 Jul 2021


Bruce Donald Gemmell - Director

Appointment date: 01 Sep 2021

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 01 Sep 2021


Shannon Keri Hollis - Director

Appointment date: 01 Sep 2021

Address: Rd 2, Westport, 7892 New Zealand

Address used since 01 Sep 2021


Graham Arthur Naylor - Director (Inactive)

Appointment date: 27 Aug 2015

Termination date: 31 Aug 2021

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 27 Aug 2015


William Woodhouse Lee - Director (Inactive)

Appointment date: 27 Aug 2015

Termination date: 31 Aug 2021

Address: Rd 3, Waipara, 7483 New Zealand

Address used since 21 Dec 2020

Address: R D 2, Christchurch, 7672 New Zealand

Address used since 09 Sep 2015


Eamon John Ginley - Director (Inactive)

Appointment date: 27 Aug 2015

Termination date: 13 Aug 2021

Address: R D 1, Westport, 7891 New Zealand

Address used since 01 Sep 2015


Anthony Gerard Ahern - Director (Inactive)

Appointment date: 27 Aug 2015

Termination date: 31 Aug 2017

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 01 Nov 2016


Peter Best - Director (Inactive)

Appointment date: 21 Jul 2011

Termination date: 27 Aug 2015

Address: Rd 1, Westport, 7891 New Zealand

Address used since 01 Aug 2014


Alan Hawes - Director (Inactive)

Appointment date: 07 Aug 2014

Termination date: 27 Aug 2015

Address: Westport, Westport, 7825 New Zealand

Address used since 07 Aug 2014


Erik Westergaard - Director (Inactive)

Appointment date: 28 Jun 2010

Termination date: 07 Aug 2014

Address: Rd 2, Westport, 7892 New Zealand

Address used since 01 Apr 2011


Alan Hawes - Director (Inactive)

Appointment date: 24 Mar 2010

Termination date: 02 Aug 2012

Address: Westport,

Address used since 24 Mar 2010


Tracey Lianne Mitchell - Director (Inactive)

Appointment date: 24 Mar 2010

Termination date: 16 Feb 2011

Address: Westport,

Address used since 24 Mar 2010


Murray Warden Frost - Director (Inactive)

Appointment date: 29 Mar 2010

Termination date: 31 Oct 2010

Address: Fendalton, Christchurch 8052,

Address used since 29 Mar 2010


Peter William Young - Director (Inactive)

Appointment date: 29 Mar 2010

Termination date: 31 Oct 2010

Address: Christchurch,

Address used since 29 Mar 2010


Kevin Frederick Poynter - Director (Inactive)

Appointment date: 29 Mar 2010

Termination date: 31 Oct 2010

Address: Westport,

Address used since 29 Mar 2010

Nearby companies

Fwg Westport Limited
10 Robertson Street

Bel Investments Nz Limited
24 Robertson Street

Buller Electricity Limited
24 Robertson Street

West-trak Equipment Limited
Robertson Street

Coast Education Trust
41-45 Haselden Street

Feng Ling Company Limited
174 Derby Street

Similar companies

Craig Fitzgerald Electrical Limited
4 Tarapuhi Street

D & A Wilson Contracting Limited
489 Church Valley Road

Delore Electrical & Heatpumps Limited
4 Tarapuhi Street

Mike Wieblitz Electrical Limited
64 High Street

Murchison Electrical Limited
71 Chalgrave Street

Spot Electrical Services Limited
28 Pigeon Valley Road South Branch