New Zealand Electrical Solutions Canterbury Limited was launched on 01 Dec 2009 and issued an NZBN of 9429031772129. The registered LTD company has been supervised by 4 directors: Rory Patrick Comer - an active director whose contract began on 01 Dec 2009,
Darren York - an inactive director whose contract began on 01 Dec 2009 and was terminated on 01 Aug 2013,
Graeme John Green - an inactive director whose contract began on 01 Dec 2009 and was terminated on 26 Aug 2011,
Craig Wayne Duff - an inactive director whose contract began on 01 Dec 2009 and was terminated on 26 Aug 2011.
According to BizDb's information (last updated on 29 May 2025), the company filed 1 address: 59 High Street, Blenheim, Blenheim, 7201 (type: registered, physical).
Up to 08 Jun 2021, New Zealand Electrical Solutions Canterbury Limited had been using 59 High Street, Blenheim, Blenheim as their registered address.
A total of 1000 shares are issued to 1 group (2 shareholders in total). In the first group, 1000 shares are held by 2 entities, namely:
Schuppan, Carol Ann (an individual) located at 9 Andrew Street, Stoke, Nelson postcode 7011,
Comer, Rory (an individual) located at 42 Aldinga Avenue, Stoke, Nelson postcode 7011.
Previous addresses
Address: 59 High Street, Blenheim, Blenheim, 7201 New Zealand
Registered & physical address used from 10 Mar 2014 to 08 Jun 2021
Address: C/-peters Doig, 59 High Street, Blenheim New Zealand
Registered & physical address used from 01 Dec 2009 to 10 Mar 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 05 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Schuppan, Carol Ann |
9 Andrew Street, Stoke Nelson 7011 New Zealand |
11 May 2010 - |
| Individual | Comer, Rory |
42 Aldinga Avenue, Stoke Nelson 7011 New Zealand |
11 May 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Green, Sherryn Frances |
280 Johns Road, Rd 1 Rangiora 7471 New Zealand |
01 Dec 2009 - 18 Jan 2012 |
| Individual | Green, Graeme John |
280 Johns Road, Rd 1 Rangiora 7471 New Zealand |
01 Dec 2009 - 18 Jan 2012 |
| Individual | York, Darren |
Blenheim |
01 Dec 2009 - 27 Jun 2010 |
| Individual | Comer, Rory Patrick |
Nelson |
01 Dec 2009 - 27 Jun 2010 |
| Individual | York, Darren |
2 Queen Street, Rd 1, Springfield Canterbury 7681 New Zealand |
11 May 2010 - 20 Sep 2013 |
| Individual | York, Toni Marie |
5 Waratah Street Birkenhead, Auckland 0626 New Zealand |
11 May 2010 - 20 Sep 2013 |
| Individual | Duff, Craig Wayne |
Harewood Christchurch 8051 New Zealand |
01 Dec 2009 - 18 Jan 2012 |
| Individual | Duff, Karen Anne |
147 Claridges Road, Harewood Christchurch 8051 New Zealand |
01 Dec 2009 - 18 Jan 2012 |
Rory Patrick Comer - Director
Appointment date: 01 Dec 2009
Address: Stoke, Nelson, 7011 New Zealand
Address used since 07 Feb 2017
Darren York - Director (Inactive)
Appointment date: 01 Dec 2009
Termination date: 01 Aug 2013
Address: Rd 1, Springfield, 7681 New Zealand
Address used since 12 Mar 2013
Graeme John Green - Director (Inactive)
Appointment date: 01 Dec 2009
Termination date: 26 Aug 2011
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 31 Mar 2010
Craig Wayne Duff - Director (Inactive)
Appointment date: 01 Dec 2009
Termination date: 26 Aug 2011
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 15 Feb 2011
Willowgrove Dairies Limited
59 High Street
Er & Sa Holdings Limited
59 High Street
Burleigh Estate Limited
59 High Street
John Nicholls Builder Limited
59 High Street
Vinoflow (new Zealand) Limited
59 High Street
Cejay Ventures Limited
59 High Street