Kings Electrical Services Christchurch Limited was started on 24 Nov 2009 and issued an NZ business identifier of 9429031754804. This registered LTD company has been run by 4 directors: Grant Robert Wengler - an active director whose contract started on 24 Nov 2009,
Dayle Condliffe - an active director whose contract started on 16 Feb 2010,
John Gregory Coltman - an inactive director whose contract started on 07 Dec 2018 and was terminated on 23 Feb 2024,
Dayle Perry Condliffe - an inactive director whose contract started on 16 Feb 2010 and was terminated on 15 Jan 2021.
According to our data (updated on 05 May 2025), this company registered 4 addresses: 118D Wordsworth Street, Sydenham, Christchurch, 8023 (office address),
118D Wordsworth Street, Sydenham, Christchurch, 8023 (delivery address),
148B Wordsworth Street, Sydenham, Christchurch, 8023 (office address),
148B Wordsworth Street, Sydenham, Christchurch, 8023 (delivery address) among others.
Up to 17 Jul 2019, Kings Electrical Services Christchurch Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their physical address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 19 shares are held by 1 entity, namely:
Coltman, John Gregory (an individual) located at Avonhead, Christchurch postcode 8042.
The second group consists of 1 shareholder, holds 80% shares (exactly 80 shares) and includes
Wengler, Grant Robert - located at Sydenham, Christchurch.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Wengler, Angela Margaret, located at West Melton, Christchurch (an individual). Kings Electrical Services Christchurch Limited is categorised as "Electrical services" (business classification E323220).
Other active addresses
Address #4: 118d Wordsworth Street, Sydenham, Christchurch, 8023 New Zealand
Office & delivery address used from 12 Apr 2024
Principal place of activity
148b Wordsworth Street, Sydenham, Christchurch, 8023 New Zealand
Previous addresses
Address #1: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 17 Apr 2015 to 17 Jul 2019
Address #2: 50 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 11 May 2012 to 17 Apr 2015
Address #3: 60 Grove Road, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 09 Jan 2012 to 11 May 2012
Address #4: Level 4, 32 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 24 Nov 2009 to 09 Jan 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 06 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 19 | |||
| Individual | Coltman, John Gregory |
Avonhead Christchurch 8042 New Zealand |
18 Dec 2018 - |
| Shares Allocation #2 Number of Shares: 80 | |||
| Individual | Wengler, Grant Robert |
Sydenham Christchurch 8023 New Zealand |
24 Nov 2009 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Wengler, Angela Margaret |
West Melton Christchurch 7675 New Zealand |
24 Nov 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Condliffe, Nicola |
Parklands Christchurch 8083 New Zealand |
04 Mar 2010 - 19 Jan 2021 |
| Individual | Condliffe, Dayle |
Parklands Christchurch 8083 New Zealand |
04 Mar 2010 - 19 Jan 2021 |
| Individual | Condliffe, Dayle |
Parklands Christchurch 8083 New Zealand |
04 Mar 2010 - 19 Jan 2021 |
Grant Robert Wengler - Director
Appointment date: 24 Nov 2009
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 07 Apr 2025
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 02 Apr 2019
Address: Sydenham, Christchurch, 8420 New Zealand
Address used since 28 Apr 2016
Dayle Condliffe - Director
Appointment date: 16 Feb 2010
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 09 Apr 2015
John Gregory Coltman - Director (Inactive)
Appointment date: 07 Dec 2018
Termination date: 23 Feb 2024
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 30 Apr 2021
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 07 Dec 2018
Dayle Perry Condliffe - Director (Inactive)
Appointment date: 16 Feb 2010
Termination date: 15 Jan 2021
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 09 Apr 2015
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace
Down To Earth Electrical (2016) Limited
287-293 Durham Street North
Heathcote Valley Investments Limited
C/-graham Scoble
Innovative Technical Solutions Limited
Unit 2, 77 Gloucester Street
Josh Is A Sparky Limited
151 Cambridge Terrace
Kj Electrical Contracting Limited
Deloitte
Kme Services Nz Pty Limited
287-293 Durham Street North